Active
Company Information for SHORT TRUSTEES LIMITED
2 ASHGATE ROAD, CHESTERFIELD, DERBYSHIRE, S40 4AA,
|
Company Registration Number
02851940
Private Limited Company
Active |
Company Name | |
---|---|
SHORT TRUSTEES LIMITED | |
Legal Registered Office | |
2 ASHGATE ROAD CHESTERFIELD DERBYSHIRE S40 4AA Other companies in S40 | |
Company Number | 02851940 | |
---|---|---|
Company ID Number | 02851940 | |
Date formed | 1993-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB996808644 |
Last Datalog update: | 2024-03-06 03:17:47 |
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 |
---|---|---|
SCOTT DAVID BURKINSHAW |
||
CHRISTOPHER JOHN CHAMBERS |
||
HOWARD KIMBERLEY FREEMAN |
||
ANDREW JAMES IRVINE |
||
MALCOLM PHILIP POPE |
||
ANDREW JOHN RYDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID BEESON |
Company Secretary | ||
PAUL DAVID BEESON |
Director | ||
PETER EDWARD FREEMAN |
Director | ||
JOHN ANTHONY BOWN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRED HEALTHCARE DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS | Director | 2015-05-06 | CURRENT | 1882-06-29 | Active | |
SHORTS FINANCIAL SERVICES (CHESTERFIELD) LIMITED | Director | 2013-01-07 | CURRENT | 1997-03-07 | Active | |
ASHGATE HOSPICECARE | Director | 2015-10-22 | CURRENT | 1988-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN RYDER | |
AP01 | DIRECTOR APPOINTED MR SCOTT DAVID BURKINSHAW | |
AP01 | DIRECTOR APPOINTED MR MALCOLM PHILIP POPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BEESON | |
TM02 | Termination of appointment of Paul David Beeson on 2017-03-31 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KIMBERLEY FREEMAN / 14/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHAMBERS / 14/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BEESON / 14/10/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL DAVID BEESON on 2013-10-14 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FREEMAN | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM 6 Fairfield Road Chesterfield Derbyshire S40 4TP | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BEESON / 28/08/2010 | |
AP01 | DIRECTOR APPOINTED HOWARD KIMBERLEY FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOWN | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTERARTICLES10/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/09/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SHORT 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. |