Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLN PELICAN TRUST LTD
Company Information for

LINCOLN PELICAN TRUST LTD

20/22 CROFTON ROAD, LINCOLN, LN3 4NL,
Company Registration Number
02518440
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lincoln Pelican Trust Ltd
LINCOLN PELICAN TRUST LTD was founded on 1990-07-04 and has its registered office in . The organisation's status is listed as "Active". Lincoln Pelican Trust Ltd 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINCOLN PELICAN TRUST LTD
 
Legal Registered Office
20/22 CROFTON ROAD
LINCOLN
LN3 4NL
Other companies in LN3
 
Previous Names
PELICAN TRUST LTD18/10/2004
LINCOLN INDUSTRIAL WORKSHOP TRUST LIMITED21/05/2004
Charity Registration
Charity Number 703143
Charity Address LINCOLN, PELICAN TRUST LTD, 20-22 CROFTON ROAD, LINCOLN, LN3 4NL
Charter THE PRINCIPLE ACTIVITY OF THE CHARITY IS VOCATIONAL TRAINING IN THE FIELDS OF MANUFACTURE OF TIMBER PRODUCTS,PRINTING, SIGN-MAKING, PACKAGING,JOINERY, ASSEMBLY AND DEVELOPING OFFICE/BUSINESS ADMINISTRATION SKILLS.
Filing Information
Company Number 02518440
Company ID Number 02518440
Date formed 1990-07-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB555472721  
Last Datalog update: 2024-03-06 22:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLN PELICAN TRUST LTD
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 LINCOLN PELICAN TRUST LTD

Current Directors
Officer Role Date Appointed
STACEY ANNE GILLOTT
Company Secretary 2007-09-24
DAVID GEORGE BERESFORD
Director 2000-09-26
THOMAS HENRY HUNTER
Director 2003-12-01
ELAINE GILLIAN HUTTON
Director 2005-10-31
SIMON JACKSON
Director 1993-10-01
JULIA CHARLOTTE KUTARSKI
Director 2006-01-30
KAY LAMB
Director 2007-07-30
RAYMOND WILLIAM NEWELL
Director 2017-03-27
CATRIONA MARY ANN WHEELER
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE FRANCES MANN
Director 2009-09-28 2017-09-07
PETER EDWARD MERRY
Director 2016-01-25 2017-01-30
STEPHEN CRANSTON
Director 2015-01-26 2016-11-28
CHARLES CHRISTOPHER GUY HUNTER
Director 2009-10-12 2016-03-31
GORDON EDWARD GILLESPIE
Director 2010-11-29 2015-03-23
MALWYN STUART EDWARDS
Director 2004-09-24 2013-09-30
JOHN KEVIN MARSDEN
Director 2000-09-26 2011-09-26
ALEXANDRA MAREN RIDINGS
Director 2006-09-25 2009-06-01
THOMAS HENRY HUNTER
Company Secretary 2003-12-01 2007-09-24
PETER HALLSWORTH
Director 2004-11-29 2007-09-24
SHELAGH CONSTANCE GILLYETT
Director 2004-05-01 2007-07-30
TREVOR ALFRED BILTON
Director 2004-11-29 2005-09-26
ELIZABETH ANNE SINCLAIR
Director 1997-04-01 2005-09-26
PHILIP HENRY RUSSELL
Company Secretary 1991-07-03 2005-04-24
PHILIP HENRY RUSSELL
Director 1993-10-01 2005-04-24
TREVOR MELVYN HALL
Director 1997-07-22 2005-03-31
PATRICIA MAY WILLIS
Director 1997-07-22 2004-05-28
JULIET CARTER
Director 1993-10-01 2003-11-30
MICHAEL JOSEPH BARTON
Director 1996-06-27 2002-05-13
THOMAS HENRY HUNTER
Director 1993-10-01 2000-05-23
HUGH MANSFORD
Director 1993-10-01 1999-05-25
CAROLE ANNE GLADWELL
Director 1994-07-27 1997-09-23
DENIS SINDERSON WILSON
Director 1993-10-01 1997-03-31
DONALD GOSSOP
Director 1993-10-01 1995-09-01
FRANCIS EDGAR WINTON
Director 1991-07-03 1994-06-02
CHARLES SINCLAIR
Director 1991-07-03 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HENRY HUNTER LINCOLN MASONIC CENTRE LTD Director 2013-08-01 CURRENT 2008-09-09 Active
THOMAS HENRY HUNTER GARDINER HILL FOUNDATION Director 2011-10-10 CURRENT 2011-10-10 Active
THOMAS HENRY HUNTER NAVIGO HEALTH AND SOCIAL CARE CIC Director 2010-12-17 CURRENT 2010-12-02 Active
SIMON JACKSON JJDL (GRANTHAM STREET) LIMITED Director 2016-09-13 CURRENT 2016-09-13 Liquidation
SIMON JACKSON ONE THE BRAYFORD LTD Director 2016-01-31 CURRENT 2015-06-11 Active
SIMON JACKSON ST BOTOLPHS MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
SIMON JACKSON UNITY HOLDINGS LINCOLN LTD Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
SIMON JACKSON INVESTORS IN LINCOLN LIMITED Director 2012-11-30 CURRENT 1991-07-22 Active
SIMON JACKSON LIVING WITH AUTISM (GROUP) LIMITED Director 2012-08-13 CURRENT 2012-01-23 Active
SIMON JACKSON BRAYFORD TRUST LIMITED Director 2008-09-22 CURRENT 1969-08-08 Active
SIMON JACKSON BRAYFORD DEVELOPMENT COMPANY LIMITED Director 1994-10-14 CURRENT 1989-09-08 Active
SIMON JACKSON STONEBOW WHOLESALE COMPANY LIMITED Director 1991-09-25 CURRENT 1960-07-26 Active
RAYMOND WILLIAM NEWELL OAKWELL MANAGEMENT SERVICES LIMITED Director 2012-03-12 CURRENT 1994-06-17 Active - Proposal to Strike off
CATRIONA MARY ANN WHEELER UNITED REFORMED CHURCH TRUST Director 2016-09-13 CURRENT 1914-05-20 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
2023-07-24CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05AP01DIRECTOR APPOINTED MR ROBERT CASTLE
2021-09-20AP01DIRECTOR APPOINTED MR TERENCE WILLIAM ARTHURS
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ISABEL TELFORD
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAM NEWELL
2020-07-27CH01Director's details changed for Mr David George Beresford on 2020-07-27
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CHARLOTTE KUTARSKI
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KAY LAMB
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-29AP01DIRECTOR APPOINTED MRS MARGARET ISABEL TELFORD
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRANCES MANN
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-05AP01DIRECTOR APPOINTED MR RAYMOND WILLIAM NEWELL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRANSTON
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MERRY
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19AP01DIRECTOR APPOINTED MISS CATRIONA MARY ANN WHEELER
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CHRISTOPHER GUY HUNTER
2016-03-02AP01DIRECTOR APPOINTED MR PETER EDWARD MERRY
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON EDWARD GILLESPIE
2015-06-18AP01DIRECTOR APPOINTED MR STEPHEN CRANSTON
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14AR0101/07/14 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MALWYN EDWARDS
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-23AR0101/07/13 NO MEMBER LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17AR0101/07/12 NO MEMBER LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BERESFORD / 01/04/2011
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN
2011-07-29AR0101/07/11 NO MEMBER LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER GUY HUNTER / 01/04/2010
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BERESFORD / 01/04/2010
2011-07-26MISCSECTION 519
2011-03-31AP01DIRECTOR APPOINTED MR GORDON EDWARD GILLESPIE
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0101/07/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE GILLIAN HUTTON / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER GUY HUNTER / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCES MANN / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY LAMB / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY HUNTER / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BERESFORD / 01/07/2010
2010-02-01AP01DIRECTOR APPOINTED CHARLES CHRISTOPHER GUY HUNTER
2009-11-27AP01DIRECTOR APPOINTED JACQUELINE FRANCES MANN
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20363aANNUAL RETURN MADE UP TO 01/07/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA RIDINGS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JACKSON / 20/07/2009
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aANNUAL RETURN MADE UP TO 01/07/08
2008-07-15288aSECRETARY APPOINTED MRS STACEY ANNE GILLOTT
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY THOMAS HUNTER
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR PETER HALLSWORTH
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-06363aANNUAL RETURN MADE UP TO 01/07/07
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-08-08363sANNUAL RETURN MADE UP TO 01/07/06
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-09363sANNUAL RETURN MADE UP TO 01/07/05
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-18CERTNMCOMPANY NAME CHANGED PELICAN TRUST LTD CERTIFICATE ISSUED ON 18/10/04
2004-08-05363(288)DIRECTOR RESIGNED
2004-08-05363sANNUAL RETURN MADE UP TO 01/07/04
2004-05-21CERTNMCOMPANY NAME CHANGED LINCOLN INDUSTRIAL WORKSHOP TRUS T LIMITED CERTIFICATE ISSUED ON 21/05/04
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-25363sANNUAL RETURN MADE UP TO 01/07/03
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-15363(288)DIRECTOR RESIGNED
2002-07-15363sANNUAL RETURN MADE UP TO 01/07/02
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINCOLN PELICAN TRUST LTD 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 LINCOLN PELICAN TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINCOLN PELICAN TRUST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Intangible Assets
Patents
We have not found any records of LINCOLN PELICAN TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLN PELICAN TRUST LTD
Trademarks
We have not found any records of LINCOLN PELICAN TRUST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLN PELICAN TRUST LTD. 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 (18129 - Printing n.e.c.) as LINCOLN PELICAN TRUST LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where LINCOLN PELICAN TRUST LTD 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 LINCOLN PELICAN TRUST LTD 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 LINCOLN PELICAN TRUST LTD 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.