Active
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 Name | ||
---|---|---|
ASCOT LLOYD TRUSTEES LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR READING BRIDGE HOUSE GEORGE STREET READING RG1 8LS Other companies in WV1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MICHAEL HOMFRAY |
||
PETER DAVID BANNISTER |
||
FENELLA JANE BAYLISS |
||
KEVIN MICHAEL HOMFRAY |
||
MATTHEW WILLIAM KIDD |
||
PHILIP NEWELL LINDSAY STEPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY PATRICK MCELROY |
Director | ||
PHILIP NEWELL LINDSAY STEPP |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWELL PALMER - DES LIMITED | Company Secretary | 2009-08-17 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1975-01-29 | Active - Proposal to Strike off | |
NEWELL PALMER & ASSOCIATES LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP HOLDINGS LTD | Company Secretary | 2007-08-01 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
NEWELL PALMER HOLDINGS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1993-02-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP LTD | Company Secretary | 2007-08-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
NEWELL PALMER HOLDINGS LIMITED | Director | 2006-06-01 | CURRENT | 1993-02-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP (SERVICES) LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
NEWELL PALMER - DES LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP HOLDINGS LTD | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP LTD | Director | 2002-08-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
MONEYFAX FPS LIMITED | Director | 2018-03-07 | CURRENT | 2004-05-24 | Active | |
NEWELL PALMER WEALTH MANAGEMENT LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
CROMBIES FINANCIAL SERVICES LIMITED | Director | 2012-09-26 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
NEWELL PALMER LIMITED | Director | 2010-07-01 | CURRENT | 1975-01-29 | Active - Proposal to Strike off | |
NEWELL PALMER & ASSOCIATES LIMITED | Director | 2010-07-01 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP HOLDINGS LTD | Director | 2010-07-01 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
NEWELL PALMER - DES LIMITED | Director | 2010-07-01 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP (SERVICES) LIMITED | Director | 2010-07-01 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
NEWELL PALMER HOLDINGS LIMITED | Director | 2010-07-01 | CURRENT | 1993-02-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP LTD | Director | 2010-07-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
NEWELL PALMER FINANCIAL PLANNING LTD | Director | 2010-07-01 | CURRENT | 1997-01-06 | Active - Proposal to Strike off | |
NEWELL PALMER - DES LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP HOLDINGS LTD | Director | 2007-06-07 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
NEWELL PALMER WEALTH MANAGEMENT LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP (SERVICES) LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
NEWELL PALMER - DES LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP HOLDINGS LTD | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
NEWELL PALMER & ASSOCIATES LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
NEWELL PALMER LIMITED | Director | 2005-04-01 | CURRENT | 1975-01-29 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP LTD | Director | 2003-06-18 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
CROMBIES FINANCIAL SERVICES LIMITED | Director | 2001-12-15 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
NEWELL PALMER FINANCIAL PLANNING LTD | Director | 1997-01-17 | CURRENT | 1997-01-06 | Active - Proposal to Strike off | |
NEWELL PALMER HOLDINGS LIMITED | Director | 1993-02-18 | CURRENT | 1993-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Director's details changed for Mr Craig Stephen Goodswen on 2023-07-21 | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM Reading Bridge House George Street Reading RG1 8LS England | ||
Change of details for Cpl Topco Limited as a person with significant control on 2023-05-19 | ||
Notification of Cpl Topco Limited as a person with significant control on 2022-12-21 | ||
CESSATION OF CPL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059434070003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059434070002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR CRAIG STEPHEN GOODSWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMON PATTISON | |
AA01 | Previous accounting period extended from 29/09/20 TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES | |
PSC05 | Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19 | |
AA01 | Previous accounting period extended from 30/03/19 TO 29/09/19 | |
AA01 | Previous accounting period extended from 30/03/19 TO 29/09/19 | |
AP03 | Appointment of Mrs Sarah Jane Houghton as company secretary on 2019-11-01 | |
AP03 | Appointment of Mrs Sarah Jane Houghton as company secretary on 2019-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BANNISTER | |
AP01 | DIRECTOR APPOINTED MR MARK SIMON PATTISON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/19 FROM Cleveland Court Cleveland Street Wolverhampton WV1 3HR | |
RES15 | CHANGE OF COMPANY NAME 01/11/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FENELLA JANE BAYLISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL HOMFRAY | |
TM02 | Termination of appointment of Kevin Michael Homfray on 2019-01-31 | |
RES01 | ADOPT ARTICLES 17/01/19 | |
AP01 | DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE | |
PSC07 | CESSATION OF PHILIP NEWELL LINDSAY STEPP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 1608 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-22 GBP 1,608 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCELROY | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWELL LINDSAY STEPP / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PATRICK MCELROY / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM KIDD / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS FENELLA JANE BAYLISS / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BANNISTER / 20/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HOMFRAY / 20/09/2010 | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL HOMFRAY | |
AR01 | 22/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/06/07--------- £ SI 1000@1=1000 £ IC 1111/2111 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
123 | NC INC ALREADY ADJUSTED 12/10/06 | |
123 | NC INC ALREADY ADJUSTED 12/10/06 | |
RES04 | £ NC 2000/2500 12/10/0 | |
RES04 | £ NC 100/2000 12/10/0 | |
88(2)R | AD 12/10/06--------- £ SI 1109@1=1109 £ IC 2/1111 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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:
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. |