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

VERITY TRUSTEES LIMITED

VERITY HOUSE, 6 CANAL WHARF, LEEDS, LS11 5BQ,
Company Registration Number
00744017
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Verity Trustees Ltd
VERITY TRUSTEES LIMITED was founded on 1962-12-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Verity Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
VERITY TRUSTEES LIMITED
 
Legal Registered Office
VERITY HOUSE
6 CANAL WHARF
LEEDS
LS11 5BQ
Other companies in LS11
 
Filing Information
Company Number 00744017
Company ID Number 00744017
Date formed 1962-12-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB577834194  GB308240335  
Last Datalog update: 2024-05-05 05:44:18
Primary Source:Companies House
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 VERITY TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
KAREN LOUISE PARRY
Company Secretary 2005-01-01
ELIZABETH FRANCES GARNER
Director 2014-10-01
THOMAS ROBERT HAGUE
Director 2017-10-01
ANDREW ROBIN NEWBERRY
Director 2017-10-01
JONATHAN PAUL OLDROYD
Director 2017-10-01
MICHAEL FRANCIS RAMSEY
Director 2016-06-01
DAVID STEWART ROBERTSON
Director 2016-10-01
FRANK SHORE
Director 2014-10-01
SARAH SMART
Director 2010-03-01
JONATHAN KIM WHEELER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SIMON DAVID CAWTHRA
Director 2012-03-01 2016-09-30
STEPHEN ROGER DUCKWORTH
Director 2005-06-28 2014-09-30
PETER HUNTER BOYD
Director 2011-03-01 2013-08-05
MARY FRANCES DODDRIDGE
Director 2009-03-01 2013-02-28
MICHAEL BOAG
Director 2009-03-01 2011-03-04
BRYAN EDWIN CLARK
Director 2007-03-01 2011-02-10
JOHN STEPHEN ALLESTON
Director 1999-10-01 2009-02-28
PHILIP CHARLES EDWARDS
Director 2001-03-01 2009-02-28
VALERIE CHING
Director 2002-03-01 2008-02-29
PAUL COTTERILL
Director 2007-04-10 2008-02-29
JACQUELINE CHARMAINE BLISS
Director 2001-03-01 2006-02-28
JANE MARGARET DOUGHERTY
Director 1994-10-01 2005-02-28
RICHARD KENNETH STROUD
Company Secretary 1992-03-31 2005-01-01
GEORGE ANDREW COOKE
Director 1992-03-31 2004-02-29
GEORGE RITCHIE GRAY
Director 2003-08-01 2004-02-29
JANET COLES
Director 2002-03-01 2003-07-31
CHARLES JOHN CONSTABLE
Director 1996-10-01 2003-02-28
ARAMINTA CHRYSTALL CARTER
Director 1999-10-01 1999-11-09
RUTH COMMON
Director 1992-10-01 1998-09-30
DAVID JOHN BELL BRENNAN
Director 1992-03-31 1997-09-30
PHILIP JOHN CHRISTOPHER ASHFIELD
Director 1993-10-01 1996-09-30
ROSEMARY BRIAN
Director 1992-03-31 1994-09-30
JEAN DYER
Director 1992-03-31 1993-09-30
LAURENCE GOLDSWORTHY
Director 1992-03-31 1993-09-30
DERYK COLLEY
Director 1992-03-31 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL OLDROYD NORTH DEVON HOMES Director 2017-11-06 CURRENT 1998-11-26 Active
MICHAEL FRANCIS RAMSEY TPT RETIREMENT SOLUTIONS LIMITED Director 2018-06-14 CURRENT 2015-06-15 Active
MICHAEL FRANCIS RAMSEY CONCORDIA SPIRES LIMITED Director 2006-10-25 CURRENT 2006-10-23 Active
DAVID STEWART ROBERTSON TPT RETIREMENT SOLUTIONS LIMITED Director 2018-06-14 CURRENT 2015-06-15 Active
DAVID STEWART ROBERTSON LAROSCO LIMITED Director 2013-01-17 CURRENT 2009-03-02 Dissolved 2016-03-24
DAVID STEWART ROBERTSON REBEL SCOT LIMITED Director 2012-08-08 CURRENT 2012-04-24 Active
DAVID STEWART ROBERTSON SMITH ANDERSON GROUP LIMITED Director 2012-04-20 CURRENT 2000-05-23 Active
DAVID STEWART ROBERTSON CHERRYTREES CHILDRENS NURSERIES LIMITED Director 2011-01-11 CURRENT 2000-10-10 Active
DAVID STEWART ROBERTSON CORPORATE RESPONSE LIMITED Director 2010-10-06 CURRENT 2010-08-03 Active
DAVID STEWART ROBERTSON SMITH ANDERSON & COMPANY LIMITED Director 1994-05-18 CURRENT 1909-01-19 Liquidation
SARAH SMART SMARTCATS CONSULTING LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
JONATHAN KIM WHEELER THE FORCES PENSION SOCIETY Director 2017-07-01 CURRENT 1946-08-29 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
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART ROBERTSON
2023-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART ROBERTSON
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-05DIRECTOR APPOINTED MR CHRISTOPHER DAVID ROLES
2022-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ROLES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBIN NEWBERRY
2022-10-04DIRECTOR APPOINTED MR DEAN PAUL WADDINGHAM
2022-10-04DIRECTOR APPOINTED MRS HELEN KAITLIN ASTLE
2022-10-04AP01DIRECTOR APPOINTED MR DEAN PAUL WADDINGHAM
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBIN NEWBERRY
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS RAMSEY
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MR JONATHAN SIMON DAVID CAWTHRA
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRANCES GARNER
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-09AP01DIRECTOR APPOINTED MS JOANNA JOSEPHINE MATTHEWS
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMART
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-28AP01DIRECTOR APPOINTED MR ANDREW ROBIN NEWBERRY
2017-12-05AP01DIRECTOR APPOINTED MR JONATHAN PAUL OLDROYD
2017-12-05AP01DIRECTOR APPOINTED THOMAS ROBERT HAGUE
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMALL
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STROUD
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RODGER
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-15AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY
2016-11-15AP01DIRECTOR APPOINTED MR DAVID STEWART ROBERTSON
2016-10-31MEM/ARTSARTICLES OF ASSOCIATION
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NUNN
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERTSON
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEINER
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEC PARR
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAWTHRA
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-15AP01DIRECTOR APPOINTED GROUP CAPTAIN JONATHAN KIM WHEELER
2014-12-15AP01DIRECTOR APPOINTED ELIZABETH FRANCES GARNER
2014-12-15AP01DIRECTOR APPOINTED FRANK SHORE
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SMITH
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PRIDEAUX
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCKWORTH
2014-04-03AR0131/03/14 NO MEMBER LIST
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-13MEM/ARTSARTICLES OF ASSOCIATION
2013-10-14AP01DIRECTOR APPOINTED COLIN FRANCIS SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD
2013-07-29AP01DIRECTOR APPOINTED MR RICHARD KENNETH STROUD
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOWARTH
2013-04-11AP01DIRECTOR APPOINTED TERENCE CHARLES DE COURCY PRIDEAUX
2013-04-08AR0131/03/13 NO MEMBER LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES RICHARDSON
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY DODDRIDGE
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEIR
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-23AP01DIRECTOR APPOINTED ALEC BARRY PARR
2012-04-05AR0131/03/12 NO MEMBER LIST
2012-03-12AP01DIRECTOR APPOINTED MRS MARGARET ALEXANDRA RODGER
2012-03-12AP01DIRECTOR APPOINTED JONATHAN SIMON DAVID CAWTHRA
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PEEL
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VANDERSLIUS
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-06AR0131/03/11 NO MEMBER LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE SMITH / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMART / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PEEL / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUNTER BOYD / 05/04/2011
2011-03-23AP01DIRECTOR APPOINTED TREVOR PEEL
2011-03-23AP01DIRECTOR APPOINTED PETER HUNTER BOYD
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA HOWE
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CLARK
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOAG
2010-06-30AP01DIRECTOR APPOINTED CLARE SMITH
2010-06-30AP01DIRECTOR APPOINTED SARAH SMART
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCNERNEY
2010-04-06AR0131/03/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VANDERSLIUS / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JEAN HOWE / 31/03/2010
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOAG / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WEINER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK ROBERTSON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH RICHARD NUNN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN RICHARDSON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCNERNEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BOSWELL KEIR / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALICE HOWARTH / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGER DUCKWORTH / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES DODDRIDGE / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN EDWIN CLARK / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOAG / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE PARRY / 11/11/2009
2009-04-22288aDIRECTOR APPOINTED MICHAEL BOAG
2009-04-13288aDIRECTOR APPOINTED ROBERT VANDERSLIUS
2009-04-06363aANNUAL RETURN MADE UP TO 31/03/09
2009-03-18288aDIRECTOR APPOINTED MARY FRANCES DODDRIDGE
2009-03-18288aDIRECTOR APPOINTED FRANCES ANN RICHARDSON
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP EDWARDS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR CLARE SMITH
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR CLIVE UNITT
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALLESTON
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to VERITY 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 VERITY 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
VERITY TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 VERITY TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of VERITY TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERITY TRUSTEES LIMITED
Trademarks
We have not found any records of VERITY TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 5
RENT SECURITY DEPOSIT DEED 1

We have found 6 mortgage charges which are owed to VERITY TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for VERITY 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 (65300 - Pension funding) as VERITY TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for VERITY TRUSTEES LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises PT 1ST FLOOR VERITY HOUSE 6 CANAL WHARF WATER LANE LEEDS LS11 5BR 79,00002/02/2013
Colchester Borough Council WAREHOUSE AND PREMISES 9 DAVEY CLOSE COLCHESTER CO1 2XL GBP £3,8452014-06-30
Offices and Premises VACANT PART 2ND FLOOR VERITY HOUSE 6 CANAL WHARF WATER LANE LEEDS LS11 5BR 110,00002/02/2013
Colchester Borough Council Warehouse and Premises 18 DAVEY CLOSE COLCHESTER CO1 2XL GBP £02015-04-23

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERITY 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 VERITY 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.
    Other companies at postcode LS11 5BQ