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

M.A.B. TRUSTEE COMPANY LIMITED

SUTTON HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE,
Company Registration Number
01604556
Private Limited Company
Active

Company Overview

About M.a.b. Trustee Company Ltd
M.A.B. TRUSTEE COMPANY LIMITED was founded on 1981-12-16 and has its registered office in Godalming. The organisation's status is listed as "Active". M.a.b. Trustee Company Limited is a Private Limited Company registered in ENGLAND 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
M.A.B. TRUSTEE COMPANY LIMITED
 
Legal Registered Office
SUTTON HOUSE WEYSIDE PARK
CATTESHALL LANE
GODALMING
SURREY
GU7 1XE
Other companies in LE1
 
Filing Information
Company Number 01604556
Company ID Number 01604556
Date formed 1981-12-16
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 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 06:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.A.B. TRUSTEE COMPANY 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 M.A.B. TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES WATSON
Company Secretary 2012-10-09
TIMOTHY ALLAN KIRBY
Director 2012-02-01
LAURA RIPLEY
Director 2017-02-09
IAN WALSH
Director 2000-02-01
MICHAEL JAMES WATSON
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASTRIDA DAGMARA BALODIS
Director 1992-06-06 2015-01-08
ASTRIDA DAGMARA BALODIS
Company Secretary 1992-06-06 2012-10-09
MICHAEL AMBROSE
Director 1992-06-06 2012-08-02
DAVID WHITTINGTON
Director 1987-06-07 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA RIPLEY AMBROSE TRUSTEES LIMITED Director 2017-02-09 CURRENT 2008-01-10 Active
IAN WALSH HUNTER WATSON LIMITED Director 2010-05-28 CURRENT 2010-03-09 Dissolved 2013-08-20
IAN WALSH WALSH AND WATSON LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
IAN WALSH MAB PENSIONS LIMITED Director 2002-08-19 CURRENT 2002-07-31 Active - Proposal to Strike off
IAN WALSH MICHAEL AMBROSE LIMITED Director 2001-02-01 CURRENT 1981-12-08 Active
MICHAEL JAMES WATSON HUNTER WATSON LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2013-08-20
MICHAEL JAMES WATSON AMBROSE TRUSTEES LIMITED Director 2008-01-17 CURRENT 2008-01-10 Active
MICHAEL JAMES WATSON WALSH AND WATSON LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
MICHAEL JAMES WATSON MAB PENSIONS LIMITED Director 2002-08-19 CURRENT 2002-07-31 Active - Proposal to Strike off
MICHAEL JAMES WATSON MICHAEL AMBROSE LIMITED Director 1998-10-01 CURRENT 1981-12-08 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
2023-12-07Director's details changed for Mr Martin Graham Friel on 2021-06-15
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-04APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES BOLLAND
2023-06-21CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016045560056
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MRS HANNAH VICTORIA BERNS
2022-02-11APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL RAW
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL RAW
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016045560076
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MR DAVID MICHAEL RAW
2021-06-15AP01DIRECTOR APPOINTED MISS KATHERINE ALICE CHEESEMAN
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK IAN FOWLER
2021-04-20PSC05Change of details for Dentons Pension Management Limited as a person with significant control on 2021-04-20
2021-03-16PSC07CESSATION OF IAN WALSH AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16PSC02Notification of Dentons Pension Management Limited as a person with significant control on 2021-02-19
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560077
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM 24 Upper King Street Leicester LE1 6XE
2021-02-25TM02Termination of appointment of Michael James Watson on 2021-02-19
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALSH
2021-02-25AP03Appointment of Mr Barry Spooner as company secretary on 2021-02-19
2021-02-25AP01DIRECTOR APPOINTED MR DERRICK IAN FOWLER
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA RIPLEY
2020-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLAN KIRBY
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016045560071
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560076
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560074
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560071
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560070
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560069
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560069
2017-04-26AA31/12/16 TOTAL EXEMPTION FULL
2017-04-26AA31/12/16 TOTAL EXEMPTION FULL
2017-02-09AP01DIRECTOR APPOINTED MRS LAURA RIPLEY
2017-02-09AP01DIRECTOR APPOINTED MRS LAURA RIPLEY
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560068
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560068
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560067
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560066
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-07MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 016045560065
2016-04-07MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 016045560062
2016-04-07MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 016045560064
2016-04-07MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 016045560063
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560065
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560064
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560063
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560062
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0125/05/15 FULL LIST
2015-04-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2015
2015-04-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003005,PR003004
2015-04-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560061
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560060
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560059
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560061
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560059
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560060
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ASTRIDA BALODIS
2014-10-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560058
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0125/05/14 FULL LIST
2014-04-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560057
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045560056
2013-06-03AR0125/05/13 FULL LIST
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2012-10-15AP03SECRETARY APPOINTED MR MICHAEL JAMES WATSON
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY ASTRIDA BALODIS
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMBROSE
2012-05-29AR0125/05/12 FULL LIST
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2012-04-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-08AP01DIRECTOR APPOINTED TIMOTHY ALLAN KIRBY
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2011-06-20AR0125/05/11 FULL LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:45
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2010-06-11AR0125/05/10 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2010-01-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:40
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AMBROSE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ASTRIDA DAGMARA BALODIS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WATSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALSH / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ASTRIDA DAGMARA BALODIS / 01/10/2009
2009-07-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-06-19363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-05-30363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AMBROSE / 23/04/2008
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-13363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 M.A.B. TRUSTEE COMPANY 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 M.A.B. TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 70
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-10-08 Outstanding HSBC BANK PLC
MORTGAGE DEED TO SECURE THIRD PARTY LIABILITIES 2011-01-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE THIRD PARTY LIABILITIES 2011-01-07 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2010-09-10 Outstanding HSBC BANK PLC
MORTGAGE 2010-04-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-04-21 Outstanding HEINEKEN UK LIMITED
MORTGAGE DEED 2010-01-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-07-27 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-27 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2007-09-05 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2007-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2007-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2006-09-09 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2005-10-12 Satisfied ASTRIDA BALODIS
GUARANTEE & DEBENTURE 2005-10-12 Satisfied MICHAEL AMBROSE
THIRD PARTY LEGAL CHARGE 2005-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2005-01-05 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2001-07-02 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-03-01 Satisfied PELHAM HOMES DEVELOPMENTS LIMITED
LEGAL MORTGAGE 1996-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-11-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-09 Satisfied MIDLAND BANK PLC
MORTGAGE 1994-04-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-09-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1992-09-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1992-09-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-04-13 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-04-13 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1989-02-10 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1988-10-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
MORTGAGE 1987-01-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-04-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-05-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 M.A.B. TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of M.A.B. TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.A.B. TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of M.A.B. TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.A.B. TRUSTEE COMPANY 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 M.A.B. TRUSTEE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.A.B. TRUSTEE COMPANY 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 M.A.B. TRUSTEE COMPANY 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 M.A.B. TRUSTEE COMPANY 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.