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

THE STATIONERY OFFICE TRUSTEES LIMITED

LONDON, ENGLAND, E1,
Company Registration Number
03245986
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About The Stationery Office Trustees Ltd
THE STATIONERY OFFICE TRUSTEES LIMITED was founded on 1996-09-05 and had its registered office in London. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
THE STATIONERY OFFICE TRUSTEES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
STATIONERY OFFICE TRUSTEES LIMITED18/12/1996
PAPERGUARD LIMITED26/11/1996
Filing Information
Company Number 03245986
Date formed 1996-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-11-29
Type of accounts DORMANT
Last Datalog update: 2017-01-28 05:28:38
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 THE STATIONERY OFFICE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES FAULKNER
Director 2014-03-03
STUART DUDLEY TROOD
Director 2014-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEVON WILLIAMS
Director 2006-07-24 2015-06-30
JOHN EDWARD SNAITH
Director 2000-12-07 2014-07-30
TERENCE ALFRED BAILEY
Director 2002-03-05 2014-02-27
ROBERT CHARLES AVERY
Director 1997-11-17 2014-02-10
DAVID HIGENBOTTAM
Company Secretary 2006-05-19 2014-02-05
DAVID HIGENBOTTAM
Director 2004-09-06 2014-02-05
MICHAEL JOHN ANTHONY PARTRIDGE
Director 2002-11-13 2014-02-01
DAVID ORR
Company Secretary 2000-12-07 2006-05-19
DAVID ORR
Director 1998-01-14 2006-05-19
PHILLIP BROOKS
Director 2001-03-26 2004-09-06
RICHARD FREDERICK DELL
Director 2000-12-07 2002-11-13
ADRIAN DION JEAKINGS
Director 2000-12-07 2001-12-20
MICHAEL JOHN ANTHONY PARTRIDGE
Director 1997-10-02 2000-12-31
IAN MCKELLAR
Company Secretary 1997-05-01 2000-12-07
TERENCE MICHAEL MCDERMOTT
Director 1998-09-01 2000-12-07
FRANCIS GERARD MALACHY TONER
Director 1999-04-01 2000-12-07
RICHARD JOSEPH FITZGERALD MARTIN
Company Secretary 1996-09-27 1999-03-31
BRENDA HANDLEY HOWORTH
Director 1997-04-14 1999-03-31
RICHARD JOSEPH FITZGERALD MARTIN
Director 1996-09-27 1999-03-31
MICHAEL BRIAN HARDY
Director 1996-09-27 1998-04-30
JOHN NIVEN BONNAR
Director 1996-09-27 1997-12-31
IAN MCKELLAR
Director 1997-05-01 1997-11-17
GEORGE ALFRED JAMES
Director 1996-09-27 1997-04-14
RUPERT LASCELLES PENNANT-REA
Director 1996-09-27 1997-04-14
ROBERT PETER THIAN
Director 1996-09-27 1997-04-14
ROWAN SALLY HOWARD
Company Secretary 1996-09-20 1996-09-27
ROWAN SALLY HOWARD
Director 1996-09-20 1996-09-27
GRAHAM ELLIOTT FRANKLIN WILLIAMS
Director 1996-09-20 1996-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-05 1996-09-20
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-05 1996-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES FAULKNER TSO PROPERTY LIMITED Director 2014-05-13 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PIERCE PROTOCOLS LIMITED Director 2018-03-01 CURRENT 2005-11-07 Active
STUART DUDLEY TROOD PRUDENCE CUMING ASSOCIATES LIMITED Director 2018-03-01 CURRENT 1967-06-13 Active
STUART DUDLEY TROOD ERIC STUDIO LIMITED Director 2012-11-19 CURRENT 1996-03-18 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG AT ENGINE LIMITED Director 2012-11-19 CURRENT 2006-07-13 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG WORLDWIDE (UK) LIMITED Director 2012-11-19 CURRENT 1999-11-30 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG DESIGN AND INTERACTIVE LIMITED Director 2012-11-19 CURRENT 2005-06-24 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG AT RED BRICK ROAD LIMITED Director 2012-11-19 CURRENT 2007-01-15 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@OGILVY LIMITED Director 2012-11-19 CURRENT 2002-08-14 Dissolved 2015-02-24
STUART DUDLEY TROOD CARBON LIMITED Director 2012-11-19 CURRENT 2006-08-04 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@BAKER STREET LIMITED Director 2012-11-19 CURRENT 1999-12-30 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG STUDIOS LIMITED Director 2012-11-19 CURRENT 2000-12-14 Dissolved 2015-02-03
STUART DUDLEY TROOD TAG AT RKCR/YR LIMITED Director 2012-11-19 CURRENT 2004-10-26 Dissolved 2015-01-13
STUART DUDLEY TROOD PISMO LIMITED Director 2012-11-19 CURRENT 1992-02-10 Dissolved 2015-06-30
STUART DUDLEY TROOD TSO PROPERTY LIMITED Director 2012-06-30 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PRINT TO POST LIMITED Director 2012-03-30 CURRENT 1981-04-01 Dissolved 2016-01-19
STUART DUDLEY TROOD FORMATION E-DOCUMENT SOLUTIONS LIMITED Director 2009-10-12 CURRENT 1993-05-26 Dissolved 2015-06-30
STUART DUDLEY TROOD WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED Director 2009-10-12 CURRENT 1964-02-11 Dissolved 2017-01-17

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
2016-11-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-02DS01APPLICATION FOR STRIKING-OFF
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 29 ST JOHNS LANE LONDON EC1M 4NA
2016-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUDLEY TROOD / 03/03/2014
2015-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0105/09/15 FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DEVON WILLIAMS
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNAITH
2015-05-13AP01DIRECTOR APPOINTED MR STUART DUDLEY TROOD
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0105/09/14 FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEVON WILLIAMS / 05/09/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SNAITH / 05/09/2014
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11AP01DIRECTOR APPOINTED MR STEPHEN JAMES FAULKNER
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AVERY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BAILEY
2014-04-15RES01ADOPT ARTICLES 14/03/2014
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGENBOTTAM
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARTRIDGE
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID HIGENBOTTAM
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 1-5 POLAND STREET LONDON W1F 8PR
2013-09-19AR0105/09/13 FULL LIST
2013-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-30AR0105/09/12 FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-10AR0105/09/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-22AR0105/09/10 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM CLIFTON HOUSE WORSHIP STREET LONDON EC2A 2EJ
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: ST CRISPINS HOUSE DUKE STREET NORWICH NR3 1PD
2007-12-31RES13RO CHANGE 27/12/07
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-10363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-22363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-02288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW SECRETARY APPOINTED
2006-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-22363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-21363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-29363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-20363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-03-26288aNEW DIRECTOR APPOINTED
2001-12-31288bDIRECTOR RESIGNED
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-27363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-10-27288bDIRECTOR RESIGNED
2001-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-21288bDIRECTOR RESIGNED
2001-03-21288bDIRECTOR RESIGNED
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30288aNEW SECRETARY APPOINTED
2001-01-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31

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 THE STATIONERY OFFICE TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of THE STATIONERY OFFICE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STATIONERY OFFICE TRUSTEES LIMITED
Trademarks
We have not found any records of THE STATIONERY OFFICE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STATIONERY OFFICE 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 (74990 - Non-trading company) as THE STATIONERY OFFICE TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE STATIONERY OFFICE 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 THE STATIONERY OFFICE 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 THE STATIONERY OFFICE 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.