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

EGHAM AND ISLAY TRUSTEES LIMITED

HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
00535429
Private Limited Company
Active

Company Overview

About Egham And Islay Trustees Ltd
EGHAM AND ISLAY TRUSTEES LIMITED was founded on 1954-07-07 and has its registered office in Salisbury. The organisation's status is listed as "Active". Egham And Islay 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
EGHAM AND ISLAY TRUSTEES LIMITED
 
Legal Registered Office
HITCHCOCK HOUSE HILLTOP PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in SP3
 
Filing Information
Company Number 00535429
Company ID Number 00535429
Date formed 1954-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGHAM AND ISLAY 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 EGHAM AND ISLAY TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
GORDON HOWARD HEYDON
Company Secretary 1993-12-04
GORDON HOWARD HEYDON
Director 1992-11-13
ELLEN CHARLOTTE LE BRETON SCHRODER
Director 1992-11-13
TIMOTHY BRUNO SCHRODER
Director 1990-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA SCHRODER
Director 1992-11-13 2001-06-01
JOHN HENRY RICHARD SCHRODER
Director 1990-12-10 2001-06-01
JOAN KATHLEEN SCHRODER
Company Secretary 1990-12-10 1993-12-03
JOAN KATHLEEN SCHRODER
Director 1990-12-10 1993-12-03
SYDNEY KENDALL HODSON
Director 1990-12-10 1993-05-27
JOHN HENRY BRUNO SCHRODER
Director 1990-12-10 1992-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON HOWARD HEYDON JOHN SCHRODER (TRUSTEES) LIMITED Company Secretary 1993-12-04 CURRENT 1993-01-04 Active
GORDON HOWARD HEYDON JOHN SCHRODER (TRUSTEES) LIMITED Director 1993-02-12 CURRENT 1993-01-04 Active
GORDON HOWARD HEYDON SUPGONE LIMITED Director 1991-06-13 CURRENT 1984-10-16 Dissolved 2016-10-11
ELLEN CHARLOTTE LE BRETON SCHRODER UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED Director 2009-02-01 CURRENT 1997-02-27 Active
ELLEN CHARLOTTE LE BRETON SCHRODER UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED Director 2009-02-01 CURRENT 1997-08-28 Active
ELLEN CHARLOTTE LE BRETON SCHRODER UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED Director 2009-02-01 CURRENT 2001-06-04 Active
ELLEN CHARLOTTE LE BRETON SCHRODER JOHN SCHRODER (TRUSTEES) LIMITED Director 1993-03-23 CURRENT 1993-01-04 Active
TIMOTHY BRUNO SCHRODER THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
TIMOTHY BRUNO SCHRODER THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
TIMOTHY BRUNO SCHRODER SCHRODER CHARITY TRUST Director 1994-11-23 CURRENT 1944-04-06 Active
TIMOTHY BRUNO SCHRODER JOHN SCHRODER (TRUSTEES) LIMITED Director 1993-03-23 CURRENT 1993-01-04 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
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2024-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-06-23AP01DIRECTOR APPOINTED MR RUPERT THOMAS MEAD
2021-12-20CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HOWARD HEYDON
2021-02-15TM02Termination of appointment of Gordon Howard Heydon on 2021-02-03
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-18PSC04Change of details for Mr Timothy Bruno Schroder as a person with significant control on 2019-12-18
2019-12-18CH01Director's details changed for Mr Gordon Howard Heydon on 2019-12-18
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0110/12/14 ANNUAL RETURN FULL LIST
2014-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0110/12/13 ANNUAL RETURN FULL LIST
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-01-07AR0110/12/12 ANNUAL RETURN FULL LIST
2012-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-01-10AR0110/12/11 ANNUAL RETURN FULL LIST
2011-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2011-01-05AR0110/12/10 ANNUAL RETURN FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRUNO SCHRODER / 10/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN CHARLOTTE LE BRETON SCHRODER / 10/12/2010
2010-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/10
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/10 FROM St Marys House Magdalene Street Taunton Somerset TA1 1SB
2010-01-09AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AR0110/12/09 ANNUAL RETURN FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRUNO SCHRODER / 05/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN CHARLOTTE LE BRETON SCHRODER / 05/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HOWARD HEYDON / 05/12/2009
2009-02-08AA05/04/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-06-26363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-03-23363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-07-24363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-06-18ELRESS386 DISP APP AUDS 16/04/05
2005-06-18ELRESS366A DISP HOLDING AGM 16/04/05
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2005-01-04363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2004-01-07363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-02-06363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2002-01-11363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288bDIRECTOR RESIGNED
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-12-28363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-02-23363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1999-01-06363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-02-12363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-12-04363sRETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-02363sRETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-11-07363sRETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-11-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-03-25363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-07-22288DIRECTOR RESIGNED
1992-12-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-17288NEW DIRECTOR APPOINTED
1992-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-12-17363sRETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS
1992-12-17363(288)DIRECTOR RESIGNED
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 EGHAM AND ISLAY 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 EGHAM AND ISLAY 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
EGHAM AND ISLAY TRUSTEES 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.

Intangible Assets
Patents
We have not found any records of EGHAM AND ISLAY TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGHAM AND ISLAY TRUSTEES LIMITED
Trademarks
We have not found any records of EGHAM AND ISLAY TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGHAM AND ISLAY 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 (82990 - Other business support service activities n.e.c.) as EGHAM AND ISLAY TRUSTEES 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 EGHAM AND ISLAY 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 EGHAM AND ISLAY 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 EGHAM AND ISLAY 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.