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

ASCOT LLOYD TRUSTEES LIMITED

GROUND FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
Company Registration Number
05943407
Private Limited Company
Active

Company Overview

About Ascot Lloyd Trustees Ltd
ASCOT LLOYD TRUSTEES LIMITED was founded on 2006-09-22 and has its registered office in Reading. The organisation's status is listed as "Active". Ascot Lloyd Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASCOT LLOYD TRUSTEES LIMITED
 
Legal Registered Office
GROUND FLOOR READING BRIDGE HOUSE
GEORGE STREET
READING
RG1 8LS
Other companies in WV1
 
Previous Names
NEWELL PALMER TRUSTEES LIMITED01/11/2019
Filing Information
Company Number 05943407
Company ID Number 05943407
Date formed 2006-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB899610370  
Last Datalog update: 2023-10-08 03:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCOT LLOYD 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 ASCOT LLOYD TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL HOMFRAY
Company Secretary 2007-08-01
PETER DAVID BANNISTER
Director 2007-07-17
FENELLA JANE BAYLISS
Director 2006-09-22
KEVIN MICHAEL HOMFRAY
Director 2010-07-01
MATTHEW WILLIAM KIDD
Director 2007-07-17
PHILIP NEWELL LINDSAY STEPP
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY PATRICK MCELROY
Director 2007-07-17 2014-02-14
PHILIP NEWELL LINDSAY STEPP
Company Secretary 2006-09-22 2007-08-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-09-22 2006-09-22
HANOVER DIRECTORS LIMITED
Nominated Director 2006-09-22 2006-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL HOMFRAY NEWELL PALMER - DES LIMITED Company Secretary 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER LIMITED Company Secretary 2007-08-01 CURRENT 1975-01-29 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER & ASSOCIATES LIMITED Company Secretary 2007-08-01 CURRENT 2006-02-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP HOLDINGS LTD Company Secretary 2007-08-01 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER HOLDINGS LIMITED Company Secretary 2007-08-01 CURRENT 1993-02-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP LTD Company Secretary 2007-08-01 CURRENT 2002-03-01 Active - Proposal to Strike off
PETER DAVID BANNISTER NEWELL PALMER HOLDINGS LIMITED Director 2006-06-01 CURRENT 1993-02-17 Active - Proposal to Strike off
FENELLA JANE BAYLISS NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
FENELLA JANE BAYLISS NEWELL PALMER - DES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
FENELLA JANE BAYLISS NEWELL PALMER GROUP HOLDINGS LTD Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
FENELLA JANE BAYLISS NEWELL PALMER GROUP LTD Director 2002-08-01 CURRENT 2002-03-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY MONEYFAX FPS LIMITED Director 2018-03-07 CURRENT 2004-05-24 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY CROMBIES FINANCIAL SERVICES LIMITED Director 2012-09-26 CURRENT 2001-11-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER LIMITED Director 2010-07-01 CURRENT 1975-01-29 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER & ASSOCIATES LIMITED Director 2010-07-01 CURRENT 2006-02-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP HOLDINGS LTD Director 2010-07-01 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER - DES LIMITED Director 2010-07-01 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-07-01 CURRENT 2010-02-10 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER HOLDINGS LIMITED Director 2010-07-01 CURRENT 1993-02-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP LTD Director 2010-07-01 CURRENT 2002-03-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER FINANCIAL PLANNING LTD Director 2010-07-01 CURRENT 1997-01-06 Active - Proposal to Strike off
MATTHEW WILLIAM KIDD NEWELL PALMER - DES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
MATTHEW WILLIAM KIDD NEWELL PALMER GROUP HOLDINGS LTD Director 2007-06-07 CURRENT 2007-01-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER - DES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP HOLDINGS LTD Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER & ASSOCIATES LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER LIMITED Director 2005-04-01 CURRENT 1975-01-29 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP LTD Director 2003-06-18 CURRENT 2002-03-01 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP CROMBIES FINANCIAL SERVICES LIMITED Director 2001-12-15 CURRENT 2001-11-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER FINANCIAL PLANNING LTD Director 1997-01-17 CURRENT 1997-01-06 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER HOLDINGS LIMITED Director 1993-02-18 CURRENT 1993-02-17 Active - Proposal to Strike off

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
2023-09-15CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-08-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-24Director's details changed for Mr Craig Stephen Goodswen on 2023-07-21
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Reading Bridge House George Street Reading RG1 8LS England
2023-05-19Change of details for Cpl Topco Limited as a person with significant control on 2023-05-19
2023-01-20Notification of Cpl Topco Limited as a person with significant control on 2022-12-21
2023-01-20CESSATION OF CPL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 059434070003
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059434070002
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-07AP01DIRECTOR APPOINTED MR CRAIG STEPHEN GOODSWEN
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON PATTISON
2021-01-12AA01Previous accounting period extended from 29/09/20 TO 31/12/20
2020-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/09/19
2020-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-07-22PSC05Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19
2019-12-09AA01Previous accounting period extended from 30/03/19 TO 29/09/19
2019-12-09AA01Previous accounting period extended from 30/03/19 TO 29/09/19
2019-11-11AP03Appointment of Mrs Sarah Jane Houghton as company secretary on 2019-11-01
2019-11-11AP03Appointment of Mrs Sarah Jane Houghton as company secretary on 2019-11-01
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BANNISTER
2019-11-08AP01DIRECTOR APPOINTED MR MARK SIMON PATTISON
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Cleveland Court Cleveland Street Wolverhampton WV1 3HR
2019-11-01RES15CHANGE OF COMPANY NAME 01/11/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA JANE BAYLISS
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL HOMFRAY
2019-02-15TM02Termination of appointment of Kevin Michael Homfray on 2019-01-31
2019-01-17RES01ADOPT ARTICLES 17/01/19
2018-12-14AP01DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON
2018-12-13AP01DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE
2018-12-13PSC07CESSATION OF PHILIP NEWELL LINDSAY STEPP AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13PSC02Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-04-12SH03Purchase of own shares
2018-03-27RES09Resolution of authority to purchase a number of shares
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1608
2018-03-27SH06Cancellation of shares. Statement of capital on 2017-12-22 GBP 1,608
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-05-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-21AR0122/09/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-24AR0122/09/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCELROY
2013-09-26AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0122/09/12 ANNUAL RETURN FULL LIST
2011-09-28AR0122/09/11 ANNUAL RETURN FULL LIST
2011-08-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24AR0122/09/10 FULL LIST
2010-09-24AD02SAIL ADDRESS CREATED
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWELL LINDSAY STEPP / 20/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PATRICK MCELROY / 20/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM KIDD / 20/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FENELLA JANE BAYLISS / 20/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BANNISTER / 20/09/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HOMFRAY / 20/09/2010
2010-07-01AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HOMFRAY
2009-10-12AR0122/09/09 FULL LIST
2009-09-04AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288bSECRETARY RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-2888(2)RAD 07/06/07--------- £ SI 1000@1=1000 £ IC 1111/2111
2007-05-23225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-11-16123NC INC ALREADY ADJUSTED 12/10/06
2006-11-06123NC INC ALREADY ADJUSTED 12/10/06
2006-11-06RES04£ NC 2000/2500 12/10/0
2006-11-06RES04£ NC 100/2000 12/10/0
2006-11-0688(2)RAD 12/10/06--------- £ SI 1109@1=1109 £ IC 2/1111
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ASCOT LLOYD 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 ASCOT LLOYD TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ASCOT LLOYD TRUSTEES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ASCOT LLOYD TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT LLOYD TRUSTEES LIMITED
Trademarks
We have not found any records of ASCOT LLOYD TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT LLOYD 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 (66290 - Other activities auxiliary to insurance and pension funding) as ASCOT LLOYD TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCOT LLOYD 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 ASCOT LLOYD 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 ASCOT LLOYD 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.