Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SITA CORNWALL TRUST LIMITED
Company Information for

SITA CORNWALL TRUST LIMITED

ROBINSON REED LAYTON, PEAT HOUSE, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP,
Company Registration Number
03321468
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Sita Cornwall Trust Ltd
SITA CORNWALL TRUST LIMITED was founded on 1997-02-20 and has its registered office in Truro. The organisation's status is listed as "Active - Proposal to Strike off". Sita Cornwall Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SITA CORNWALL TRUST LIMITED
 
Legal Registered Office
ROBINSON REED LAYTON
PEAT HOUSE
NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP
Other companies in PL14
 
Previous Names
COUNTY ENVIRONMENTAL TRUST LIMITED25/09/2007
Charity Registration
Charity Number 1127288
Charity Address UNIT 1, ASHLEIGH MEADOW, MENHENIOT, LISKEARD, PL14 3RG
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03321468
Company ID Number 03321468
Date formed 1997-02-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-05-14 19:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITA CORNWALL TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DCN & CO. LIMITED   HELPING HAND ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SITA CORNWALL TRUST LIMITED

Current Directors
Officer Role Date Appointed
CAROLE WENDY READING
Company Secretary 2009-03-06
DAVID ATTWELL
Director 2015-06-26
PAUL CHRISTOPHER BRINSLEY
Director 2010-03-22
ANTHONY EARL
Director 2015-03-20
BETTY HALE
Director 2013-10-09
GEORGE JOSEPH HOCKING
Director 2000-10-20
LEE BLATCHFORD ROUSE
Director 2010-03-22
PHILIP JOHN RUDIN
Director 2014-06-20
RICHARD GRAHAM THOMAS
Director 2009-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES VIVIAN DAVID
Director 2011-06-10 2014-03-21
ANDREW PHILIP SAUNDERS
Director 2007-03-21 2014-02-26
JAMES CHRISTOPHER PIKE
Director 2010-03-01 2012-10-19
TREVOR EDWARDS
Director 1997-08-28 2011-07-31
LOUIS DE PONCHEVILLE
Director 2007-03-21 2009-10-02
NULA SHANE BERMINGHAM
Director 2009-03-19 2009-06-03
BONDLAW SECRETARIES LIMITED
Company Secretary 2006-10-10 2009-03-06
HELEN DAVIES
Director 1997-08-28 2009-03-06
DAVID GOODLEY
Director 1997-05-01 2009-03-06
GERALD ARTHUR STURTRIDGE
Director 1997-06-01 2009-03-06
DESMOND TEALE
Director 2008-01-29 2009-03-06
SUSAN FRANCES STEDWILL
Director 2006-11-28 2007-11-30
ROGER GAZZARD
Company Secretary 1999-08-19 2006-10-10
MICHAEL JOSEPH BROWN
Director 2001-10-20 2006-08-09
ROBERT DOUGLAS BOYD REID
Director 1997-03-31 2001-07-03
PAULINE BATTY
Director 1997-09-09 2000-03-01
ALISON VAUGHAN
Company Secretary 1998-06-16 1999-04-15
BONDLAW SECRETARIES LIMITED
Company Secretary 1997-02-20 1998-06-16
BONDLAW DIRECTORS LIMITED
Director 1997-02-20 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ATTWELL CORNWALL HERITAGE TRUST LIMITED(THE) Director 2014-12-11 CURRENT 1985-04-02 Active
LEE BLATCHFORD ROUSE CORNWALL YOUTH BRASS BAND Director 2016-01-19 CURRENT 2006-04-26 Active - Proposal to Strike off
RICHARD GRAHAM THOMAS ROSELYON SCHOOL LIMITED Director 2017-12-12 CURRENT 1969-10-16 Liquidation
RICHARD GRAHAM THOMAS FALMOUTH BID Director 2009-07-07 CURRENT 2009-02-18 Active
RICHARD GRAHAM THOMAS CONSTANTINE ENTERPRISES COMPANY Director 2009-01-27 CURRENT 1998-04-28 Active
RICHARD GRAHAM THOMAS THOMAS AND WINCHESTER LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-27SOAS(A)Voluntary dissolution strike-off suspended
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-25DS01Application to strike the company off the register
2020-03-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-11-29AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN RUDIN
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOSEPH HOCKING
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-04CH01Director's details changed for Mr Anthony Earl on 2019-02-19
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Unit 1 Ashleigh Meadow Tregondale Menheniot Liskeard Cornwall PL14 3RG
2016-03-10AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MR DAVID ATTWELL
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-13AP01DIRECTOR APPOINTED MR ANTHONY EARL
2015-03-06AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR PHILIP RUDIN
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID
2014-03-19AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11AP01DIRECTOR APPOINTED MRS BETTY HALE
2013-04-12AR0120/02/13 ANNUAL RETURN FULL LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PIKE
2012-03-07AR0120/02/12 ANNUAL RETURN FULL LIST
2012-03-07CH01Director's details changed for Cllr George Joseph Hocking on 2012-03-07
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01RES01ADOPT ARTICLES 01/09/11
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EDWARDS
2011-06-29AP01DIRECTOR APPOINTED MR CHARLES VIVIAN DAVID
2011-03-03AR0120/02/11 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER PIKE / 02/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BRINSLEY / 02/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER PIKE / 09/11/2010
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER PIKE
2010-04-08AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER BRINSLEY
2010-04-07AP01DIRECTOR APPOINTED MR LEE BLATCHFORD ROUSE
2010-03-30AR0120/02/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM THOMAS / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SAUNDERS / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR GEORGE JOSEPH HOCKING / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR EDWARDS / 30/03/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS DE PONCHEVILLE
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NULA BERMINGHAM
2009-05-12288aDIRECTOR APPOINTED RICHARD GRAHAM THOMAS
2009-05-12288aDIRECTOR APPOINTED NULA SHANE BERMINGHAM
2009-05-08363aANNUAL RETURN MADE UP TO 20/02/09
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR DESMOND TEALE
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR GERALD STURTRIDGE
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOODLEY
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY BONDLAW SECRETARIES LIMITED
2009-05-06288aSECRETARY APPOINTED MRS CAROLE WENDY READING
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR HELEN DAVIES
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-31MEM/ARTSARTICLES OF ASSOCIATION
2008-12-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-31RES01ALTER MEMORANDUM 19/12/2008
2008-02-29363aANNUAL RETURN MADE UP TO 20/02/08
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01288bDIRECTOR RESIGNED
2007-09-25CERTNMCOMPANY NAME CHANGED COUNTY ENVIRONMENTAL TRUST LIMIT ED CERTIFICATE ISSUED ON 25/09/07
2007-05-30363sANNUAL RETURN MADE UP TO 20/02/07
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-06363sANNUAL RETURN MADE UP TO 20/02/06
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SITA CORNWALL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SITA CORNWALL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SITA CORNWALL TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITA CORNWALL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of SITA CORNWALL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITA CORNWALL TRUST LIMITED
Trademarks
We have not found any records of SITA CORNWALL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITA CORNWALL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SITA CORNWALL TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SITA CORNWALL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITA CORNWALL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SITA CORNWALL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.