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

HARGREAVES LANSDOWN EBT TRUSTEES LIMITED

1 College Square South, Anchor Road, Bristol, BS1 5HL,
Company Registration Number
03398693
Private Limited Company
Active

Company Overview

About Hargreaves Lansdown Ebt Trustees Ltd
HARGREAVES LANSDOWN EBT TRUSTEES LIMITED was founded on 1997-06-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Hargreaves Lansdown Ebt Trustees Limited is a Private Limited Company 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
HARGREAVES LANSDOWN EBT TRUSTEES LIMITED
 
Legal Registered Office
1 College Square South
Anchor Road
Bristol
BS1 5HL
Other companies in BS1
 
Filing Information
Company Number 03398693
Company ID Number 03398693
Date formed 1997-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-11-28
Return next due 2025-12-12
Type of accounts DORMANT
Last Datalog update: 2025-02-12 15:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARGREAVES LANSDOWN EBT TRUSTEES 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 HARGREAVES LANSDOWN EBT TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PAULA MARY WATTS
Company Secretary 2018-04-19
STEPHEN PETER ROBERTSON
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MARY MATTHEWS
Company Secretary 2010-03-25 2018-04-19
MICHAEL JONATHAN EVANS
Director 2011-03-03 2018-02-07
PETER KENDAL HARGREAVES
Director 1997-06-30 2015-04-14
STEPHEN PHILIP LANSDOWN
Director 1997-06-30 2011-12-16
SIMON POWER
Company Secretary 2009-02-06 2010-03-25
TRACEY PATRICIA TAYLOR
Company Secretary 2001-10-01 2009-02-06
MARTIN JOHN MULLIGAN
Director 2007-03-14 2008-11-21
DAVID ANTHONY OSBORNE
Company Secretary 1998-06-30 2001-09-30
STEPHEN PHILIP LANSDOWN
Company Secretary 1997-06-30 1998-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-30 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER ROBERTSON JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
STEPHEN PETER ROBERTSON WEST OF ENGLAND LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2016-06-15 CURRENT 2011-04-27 Dissolved 2017-06-27
STEPHEN PETER ROBERTSON GXO LOGISTICS UK II LIMITED Director 2014-05-16 CURRENT 1995-04-04 Active
STEPHEN PETER ROBERTSON TIMPSON LIMITED Director 2012-02-16 CURRENT 1960-11-16 Active
STEPHEN PETER ROBERTSON HARGREAVES LANSDOWN PLC Director 2011-10-03 CURRENT 1987-04-10 Active
STEPHEN PETER ROBERTSON TIMPSON GROUP LIMITED Director 2010-05-27 CURRENT 1989-01-25 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
2025-02-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2023-12-13DIRECTOR APPOINTED MRS PENELOPE CLAIRE CHAPMAN
2023-12-11CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES DIVALL
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-11DIRECTOR APPOINTED MR ROBERT DIVALL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-06-23TM02Termination of appointment of Alison Zobel on 2021-06-08
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER ROBERTSON
2020-10-21AP01DIRECTOR APPOINTED MR JOHN ALEXANDER TROIANO
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-02-04TM02Termination of appointment of Paula Mary Watts on 2019-01-31
2019-02-04AP03Appointment of Mrs Alison Zobel as company secretary on 2019-01-31
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-19AP03Appointment of Ms Paula Mary Watts as company secretary on 2018-04-19
2018-04-19TM02Termination of appointment of Judith Mary Matthews on 2018-04-19
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN EVANS
2018-02-01AP01DIRECTOR APPOINTED MR STEPHEN PETER ROBERTSON
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0128/11/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENDAL HARGREAVES
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-29AR0128/11/13 ANNUAL RETURN FULL LIST
2013-11-22MISCSect 519
2013-11-04AUDAUDITOR'S RESIGNATION
2013-10-30AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-03AR0128/11/12 ANNUAL RETURN FULL LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANSDOWN
2011-12-01AR0128/11/11 ANNUAL RETURN FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-04AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN EVANS
2010-12-15AR0128/11/10 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LANSDOWN / 22/03/2010
2010-03-30AP03SECRETARY APPOINTED MISS JUDITH MARY MATTHEWS
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY SIMON POWER
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM KENDAL HOUSE 4 BRIGHTON MEWS CLIFTON BRISTOL BS8 2NX
2009-12-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-18AR0128/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LANSDOWN / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENDAL HARGREAVES / 17/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON POWER / 17/12/2009
2009-12-14RES01ADOPT ARTICLES 27/11/2009
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY TRACEY TAYLOR
2009-03-02288aSECRETARY APPOINTED SIMON POWER
2008-12-24363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MULLIGAN
2007-12-17363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-07363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-12363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-01-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-22363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-19363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-20363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-11-13288bSECRETARY RESIGNED
2001-11-13288aNEW SECRETARY APPOINTED
2001-01-03363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-03363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-10363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-01-08363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-13363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-07-13288aNEW SECRETARY APPOINTED
1998-07-13363(288)SECRETARY RESIGNED
1997-07-06288bSECRETARY RESIGNED
1997-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HARGREAVES LANSDOWN EBT 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 HARGREAVES LANSDOWN EBT TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-03-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 HARGREAVES LANSDOWN EBT TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of HARGREAVES LANSDOWN EBT TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARGREAVES LANSDOWN EBT TRUSTEES LIMITED
Trademarks
We have not found any records of HARGREAVES LANSDOWN EBT TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARGREAVES LANSDOWN EBT 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 HARGREAVES LANSDOWN EBT 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 HARGREAVES LANSDOWN EBT 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 HARGREAVES LANSDOWN EBT 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 HARGREAVES LANSDOWN EBT 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.