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

ST. PAULS TRUSTEES LIMITED

NO. 1, ST. PAULS SQUARE, LIVERPOOL, L3 9SJ,
Company Registration Number
04554331
Private Limited Company
Active

Company Overview

About St. Pauls Trustees Ltd
ST. PAULS TRUSTEES LIMITED was founded on 2002-10-04 and has its registered office in Liverpool. The organisation's status is listed as "Active". St. Pauls Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST. PAULS TRUSTEES LIMITED
 
Legal Registered Office
NO. 1
ST. PAULS SQUARE
LIVERPOOL
L3 9SJ
Other companies in L3
 
Previous Names
HALLIWELLS TRUSTEES LIMITED23/12/2010
HALLIWELL LANDAU TRUSTEES LIMITED12/10/2004
Filing Information
Company Number 04554331
Company ID Number 04554331
Date formed 2002-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 17:42:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. PAULS TRUSTEES 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 ST. PAULS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ST PAULS SECRETARIES LIMITED
Company Secretary 2015-04-30
PAUL BAKER
Director 2010-12-23
PETER WILLIAM JACKSON
Director 2010-12-23
FIONNUALA MARY ROSE KENNY
Director 2014-06-20
DAVID RICHARD SWAFFIELD
Director 2012-07-11
WILLIAM DAVID WAREING
Director 2014-06-20
SEAN CRAWFORD WILLIAMS
Director 2014-06-20
ANTHONY EDMUND WILSON
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN LANSDOWN
Company Secretary 2010-12-23 2015-04-30
MICHAEL JAMES QUINN
Director 2010-12-23 2014-06-20
CAROL ELIZABETH MASON
Director 2006-04-06 2013-10-31
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2002-10-04 2010-12-23
JONATHAN ANDREW BROWN
Director 2010-01-21 2010-12-23
NICHOLAS GEOFFREY PYE
Director 2007-05-16 2010-12-23
JOHN PHILIP LAIDLOW
Director 2002-12-01 2007-05-01
GEOFFREY ARNOLD SHINDLER
Director 2002-12-01 2006-04-06
SARAH JANE BAGULEY
Company Secretary 2003-07-30 2004-06-03
VICTORIA MARY MOTLEY
Company Secretary 2003-07-30 2004-06-03
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2002-10-04 2002-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST PAULS SECRETARIES LIMITED CENTRAL ACADEMIES TRUST LIMITED Company Secretary 2018-02-23 CURRENT 2016-02-18 Active
ST PAULS SECRETARIES LIMITED WEST DERBY SCHOOL Company Secretary 2016-10-04 CURRENT 2012-08-03 Active
ST PAULS SECRETARIES LIMITED BENFIELD SPORTS LIMITED Company Secretary 2016-02-17 CURRENT 2008-01-29 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED BSI PROPERTIES LIMITED Company Secretary 2016-01-04 CURRENT 2005-01-04 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION INTERNATIONAL LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-08 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1996-11-19 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION LIMITED Company Secretary 2014-12-17 CURRENT 1996-12-03 Active
ST PAULS SECRETARIES LIMITED BOLLIN 2 LIMITED Company Secretary 2014-03-31 CURRENT 2009-07-30 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED UNIVERSITY OF CHESTER ACADEMIES TRUST Company Secretary 2013-06-11 CURRENT 2009-06-10 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED GRAHAM JAY PROPERTIES LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Active
ST PAULS SECRETARIES LIMITED UNION CASTLE PROPERTIES LIMITED Company Secretary 2010-02-03 CURRENT 1992-01-06 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED RIVERSWITCH LIMITED Company Secretary 2009-07-06 CURRENT 2008-03-26 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED LINDISFARNE NOMINEES LIMITED Company Secretary 2009-01-28 CURRENT 1982-07-14 Active
ST PAULS SECRETARIES LIMITED CRYSTAL BALL LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
ST PAULS SECRETARIES LIMITED BJ (201) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED BJ (202) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED ROYAL ALBERT DOCK LIVERPOOL LIMITED Company Secretary 2007-10-01 CURRENT 1997-04-17 Active
PAUL BAKER HILL DICKINSON TRUST CORPORATION LIMITED Director 2005-11-10 CURRENT 2005-11-01 Active
PETER WILLIAM JACKSON FOUNTAINGATE LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2017-06-06
PETER WILLIAM JACKSON HILL DICKINSON BUSINESS SERVICES LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
PETER WILLIAM JACKSON ONE LIABILITY SERVICES LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2017-06-06
PETER WILLIAM JACKSON WHITEFRIARS CLAIMS LIMITED Director 2008-09-24 CURRENT 2008-09-24 Dissolved 2016-02-02
PETER WILLIAM JACKSON WORKSHIELD LIMITED Director 2008-09-24 CURRENT 2008-09-24 Dissolved 2017-06-06
PETER WILLIAM JACKSON HILL DICKINSON SERVICES (LONDON) LIMITED Director 2008-09-24 CURRENT 1993-03-18 Active
PETER WILLIAM JACKSON HILL DICKINSON LIMITED Director 2008-09-24 CURRENT 1994-12-13 Active
PETER WILLIAM JACKSON HDCO5 LIMITED Director 2008-09-24 CURRENT 2004-03-25 Active
PETER WILLIAM JACKSON ST PAULS SECRETARIES LIMITED Director 2008-09-24 CURRENT 1991-07-16 Active
PETER WILLIAM JACKSON HILL DICKINSON SERVICES LIMITED Director 2008-09-24 CURRENT 1994-10-26 Active
PETER WILLIAM JACKSON HILL DICKINSON INTERNATIONAL LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PETER WILLIAM JACKSON HILL DICKINSON BUSINESS SCHOOL LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PETER WILLIAM JACKSON HILL DICKINSON TRUST CORPORATION LIMITED Director 2005-11-10 CURRENT 2005-11-01 Active
FIONNUALA MARY ROSE KENNY LINDISFARNE NOMINEES LIMITED Director 2018-01-16 CURRENT 1982-07-14 Active
FIONNUALA MARY ROSE KENNY THE LEAGUE OF WELLDOERS Director 2017-03-21 CURRENT 1937-06-26 Active
FIONNUALA MARY ROSE KENNY HILL DICKINSON TRUST CORPORATION LIMITED Director 2014-01-21 CURRENT 2005-11-01 Active
DAVID RICHARD SWAFFIELD WORKSHIELD LIMITED Director 2014-06-20 CURRENT 2008-09-24 Dissolved 2017-06-06
DAVID RICHARD SWAFFIELD ONE LIABILITY SERVICES LIMITED Director 2014-06-20 CURRENT 2009-04-22 Dissolved 2017-06-06
DAVID RICHARD SWAFFIELD LIVERPOOL COMMERCIAL DISTRICT PARTNERSHIP Director 2009-05-31 CURRENT 2007-05-10 Dissolved 2013-09-03
DAVID RICHARD SWAFFIELD MERSEYSIDE YOUTH ASSOCIATION LIMITED Director 2009-04-22 CURRENT 1984-08-23 Active
WILLIAM DAVID WAREING COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE Director 2015-07-15 CURRENT 1997-08-20 Active
WILLIAM DAVID WAREING WORKSHIELD LIMITED Director 2014-06-20 CURRENT 2008-09-24 Dissolved 2017-06-06
WILLIAM DAVID WAREING ONE LIABILITY SERVICES LIMITED Director 2014-06-20 CURRENT 2009-04-22 Dissolved 2017-06-06
WILLIAM DAVID WAREING HILL DICKINSON TRUST CORPORATION LIMITED Director 2014-06-20 CURRENT 2005-11-01 Active
WILLIAM DAVID WAREING HILL DICKINSON INTERNATIONAL LIMITED Director 2014-06-20 CURRENT 2008-09-23 Active
WILLIAM DAVID WAREING HILL DICKINSON BUSINESS SERVICES LIMITED Director 2014-06-20 CURRENT 2011-02-10 Active
WILLIAM DAVID WAREING HILL DICKINSON LIMITED Director 2014-06-20 CURRENT 1994-12-13 Active
WILLIAM DAVID WAREING HDCO5 LIMITED Director 2014-06-20 CURRENT 2004-03-25 Active
WILLIAM DAVID WAREING HILL DICKINSON BUSINESS SCHOOL LIMITED Director 2014-06-20 CURRENT 2008-09-23 Active
WILLIAM DAVID WAREING HILL TAYLOR DICKINSON Director 2014-06-20 CURRENT 1980-04-01 Active
WILLIAM DAVID WAREING ST PAULS SECRETARIES LIMITED Director 2014-06-20 CURRENT 1991-07-16 Active
WILLIAM DAVID WAREING HILL DICKINSON SERVICES LIMITED Director 2014-06-20 CURRENT 1994-10-26 Active
WILLIAM DAVID WAREING HILL DICKINSON SERVICES (LONDON) LIMITED Director 2014-06-18 CURRENT 1993-03-18 Active
ANTHONY EDMUND WILSON LIVERPOOL BID COMPANY LIMITED Director 2015-07-21 CURRENT 2004-06-17 Active
ANTHONY EDMUND WILSON LIVERPOOL BIENNIAL OF CONTEMPORARY ART LIMITED Director 2008-09-04 CURRENT 1998-10-29 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
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-16AP01DIRECTOR APPOINTED MS SUSAN SHERRY
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID WAREING
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDMUND WILSON
2018-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-01AP04Appointment of St Pauls Secretaries Limited as company secretary on 2015-04-30
2015-06-01TM02Termination of appointment of Stephen John Lansdown on 2015-04-30
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0104/10/14 ANNUAL RETURN FULL LIST
2014-08-19AP01DIRECTOR APPOINTED MR WILLIAM DAVID WAREING
2014-08-19AP01DIRECTOR APPOINTED MRS FIONNUALA MARY ROSE KENNY
2014-08-19AP01DIRECTOR APPOINTED MR SEAN CRAWFORD WILLIAMS
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES QUINN
2014-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MASON
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-10-11AR0104/10/12 ANNUAL RETURN FULL LIST
2012-07-11AP01DIRECTOR APPOINTED DAVID RICHARD SWAFFIELD
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-10AR0104/10/11 FULL LIST
2011-10-10AD02SAIL ADDRESS CHANGED FROM: 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER GREATER MANCHESTER M3 3EB UNITED KINGDOM
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDMUND WILSON / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES QUINN / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 07/10/2011
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH MASON / 23/12/2010
2010-12-23RES15CHANGE OF NAME 23/12/2010
2010-12-23CERTNMCOMPANY NAME CHANGED HALLIWELLS TRUSTEES LIMITED CERTIFICATE ISSUED ON 23/12/10
2010-12-23AP01DIRECTOR APPOINTED ANTHONY EDMUND WILSON
2010-12-23AP01DIRECTOR APPOINTED MICHAEL QUINN
2010-12-23AP01DIRECTOR APPOINTED PETER WILLIAM JACKSON
2010-12-23AP01DIRECTOR APPOINTED PAUL BAKER
2010-12-23AP03SECRETARY APPOINTED STEPHEN JOHN LANSDOWN
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PYE
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY HALLIWELLS SECRETARIES LIMITED
2010-11-04AR0104/10/10 FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-02-01AP01DIRECTOR APPOINTED MR JONATHAN ANDREW BROWN
2010-01-21AR0104/10/09 FULL LIST
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH MASON / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEOFFREY PYE / 01/10/2009
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALLIWELLS SECRETARIES LIMITED / 01/10/2009
2008-12-16363aRETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-12-28288cSECRETARY'S PARTICULARS CHANGED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF
2007-10-21363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06288bDIRECTOR RESIGNED
2007-06-06RES13DIRECTOR APPOINTMENT 16/05/07
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-11-02363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2005-11-29363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-11-10225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/04
2004-11-18363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-12CERTNMCOMPANY NAME CHANGED HALLIWELL LANDAU TRUSTEES LIMITE D CERTIFICATE ISSUED ON 12/10/04
2004-07-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ST. PAULS TRUSTEES 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 ST. PAULS TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. PAULS TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ST. PAULS TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ST. PAULS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PAULS TRUSTEES LIMITED
Trademarks
We have not found any records of ST. PAULS TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PAULS TRUSTEES 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 (69102 - Solicitors) as ST. PAULS TRUSTEES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where ST. PAULS TRUSTEES 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 ST. PAULS TRUSTEES 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 ST. PAULS TRUSTEES 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.