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

MUNTONS TRUSTEES LIMITED

CEDARS MALTINGS, STOWMARKET, SUFFOLK, IP14 2AG,
Company Registration Number
04518938
Private Limited Company
Active

Company Overview

About Muntons Trustees Ltd
MUNTONS TRUSTEES LIMITED was founded on 2002-08-27 and has its registered office in Suffolk. The organisation's status is listed as "Active". Muntons Trustees Limited is a Private Limited Company 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
MUNTONS TRUSTEES LIMITED
 
Legal Registered Office
CEDARS MALTINGS
STOWMARKET
SUFFOLK
IP14 2AG
Other companies in IP14
 
Filing Information
Company Number 04518938
Company ID Number 04518938
Date formed 2002-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:43:56
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 MUNTONS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL DOUGLAS CHAMBERLAIN
Company Secretary 2003-03-25
PAUL DOUGLAS CHAMBERLAIN
Director 2003-03-25
ANDREW JOHN SIMPSON
Director 2018-03-18
MARK ROBERT TYLDESLEY
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROGER BLUFF
Director 2015-04-13 2018-03-09
ALAN RIDEALGH
Director 2007-01-02 2017-12-31
ANDREW DAVID BLACKMORE
Director 2008-05-19 2012-08-15
ROGER WILLIAM BARKER
Director 2003-03-25 2008-02-27
GERALD PRIOR
Director 2003-03-25 2006-12-31
BIRKETTS SECRETARIES LIMITED
Company Secretary 2002-08-27 2003-03-25
BIRKETTS DIRECTORS LIMITED
Director 2002-08-27 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DOUGLAS CHAMBERLAIN MUNTONS PENSION TRUSTEES LIMITED Company Secretary 2009-08-20 CURRENT 2009-06-08 Active
PAUL DOUGLAS CHAMBERLAIN MUNTONS MALT SUPPLY CHAIN LIMITED Company Secretary 2007-12-11 CURRENT 2007-11-28 Active
PAUL DOUGLAS CHAMBERLAIN SCOTMALT LIMITED Company Secretary 2007-10-18 CURRENT 2003-10-23 Active
PAUL DOUGLAS CHAMBERLAIN SCOTMALT TRADING LIMITED Company Secretary 2003-10-17 CURRENT 2003-04-04 Active
PAUL DOUGLAS CHAMBERLAIN MUNTONS PLC Company Secretary 1996-06-20 CURRENT 1921-09-27 Active
PAUL DOUGLAS CHAMBERLAIN MUNTONS (HOLDINGS) PLC Company Secretary 1996-06-20 CURRENT 1979-06-19 Active
PAUL DOUGLAS CHAMBERLAIN SCOTMALT LIMITED Director 2007-10-18 CURRENT 2003-10-23 Active
ANDREW JOHN SIMPSON SCOTMALT LIMITED Director 2018-03-19 CURRENT 2003-10-23 Active
ANDREW JOHN SIMPSON MUNTONS PLC Director 2018-03-19 CURRENT 1921-09-27 Active
ANDREW JOHN SIMPSON MUNTONS (HOLDINGS) PLC Director 2018-03-19 CURRENT 1979-06-19 Active
ANDREW JOHN SIMPSON SCOTMALT TRADING LIMITED Director 2018-03-18 CURRENT 2003-04-04 Active
ANDREW JOHN SIMPSON JEYES GROUP PENSION TRUSTEES LIMITED Director 2015-07-30 CURRENT 1993-11-22 Dissolved 2017-05-23
ANDREW JOHN SIMPSON POWDER AND LIQUID PRODUCTS LIMITED Director 2014-06-23 CURRENT 1986-07-22 Dissolved 2015-12-29
ANDREW JOHN SIMPSON SANODA LIMITED Director 2014-06-23 CURRENT 1947-07-11 Active - Proposal to Strike off
ANDREW JOHN SIMPSON THETFORD PROPERTIES LIMITED Director 2014-06-23 CURRENT 1987-03-10 Dissolved 2015-12-29
ANDREW JOHN SIMPSON JEYES CONSUMER PRODUCTS LIMITED Director 2014-06-23 CURRENT 2003-06-04 Dissolved 2015-12-29
ANDREW JOHN SIMPSON JEYES GERMANY LIMITED Director 2014-06-23 CURRENT 2002-05-16 Dissolved 2016-01-19
ANDREW JOHN SIMPSON JEYES GROUP TRUSTEES LIMITED Director 2014-06-23 CURRENT 1996-06-03 Dissolved 2015-12-29
ANDREW JOHN SIMPSON JEYES OVERSEAS LIMITED Director 2014-06-23 CURRENT 1962-11-15 Dissolved 2015-12-29
ANDREW JOHN SIMPSON TENNYSON HOUSE DIVISION LIMITED Director 2014-06-23 CURRENT 1970-08-04 Dissolved 2017-05-16
MARK ROBERT TYLDESLEY SCOTMALT LIMITED Director 2017-12-13 CURRENT 2003-10-23 Active
MARK ROBERT TYLDESLEY SCOTMALT TRADING LIMITED Director 2017-12-13 CURRENT 2003-04-04 Active
MARK ROBERT TYLDESLEY MUNTONS PLC Director 2017-04-03 CURRENT 1921-09-27 Active
MARK ROBERT TYLDESLEY MUNTONS (HOLDINGS) PLC Director 2017-04-03 CURRENT 1979-06-19 Active
MARK ROBERT TYLDESLEY JEYES GERMANY LIMITED Director 2012-12-20 CURRENT 2002-05-16 Dissolved 2016-01-19

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
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04DIRECTOR APPOINTED MRS KELLY LOUISE SEABROOK
2023-05-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SIMPSON
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-06-27AA01/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT TYLDESLEY
2021-10-14PSC07CESSATION OF ALAN RIDEALGH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-22AA02/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-05AA28/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARTIN BUTCHER
2019-10-17PSC07CESSATION OF PAUL DOUGLAS CHAMBERLAIN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17AA29/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS CHAMBERLAIN
2019-05-08AP03Appointment of Mr Neil Martin Butcher as company secretary on 2019-04-29
2019-05-08TM02Termination of appointment of Paul Douglas Chamberlain on 2019-04-29
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-05-30AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22AP01DIRECTOR APPOINTED MR ANDREW JOHN SIMPSON
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER BLUFF
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RIDEALGH
2017-12-18AP01DIRECTOR APPOINTED MR MARK ROBERT TYLDESLEY
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-05-13AA02/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-04-27AA03/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-13AP01DIRECTOR APPOINTED MR STEVEN ROGER BLUFF
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0122/11/14 ANNUAL RETURN FULL LIST
2014-01-08AA28/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-18AA01Current accounting period extended from 30/09/14 TO 31/12/14
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0122/11/13 ANNUAL RETURN FULL LIST
2013-04-16AA29/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-22AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKMORE
2012-02-15AA01/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS CHAMBERLAIN / 23/12/2011
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS CHAMBERLAIN / 23/12/2011
2011-11-23AR0122/11/11 FULL LIST
2011-02-09AA02/10/10 TOTAL EXEMPTION FULL
2010-11-22AR0122/11/10 FULL LIST
2010-04-27AA03/10/09 TOTAL EXEMPTION FULL
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS CHAMBERLAIN / 22/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BLACKMORE / 22/11/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RIDEALGH / 21/10/2009
2009-07-07AA27/09/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-06-06AA29/09/07 TOTAL EXEMPTION FULL
2008-05-30288aDIRECTOR APPOINTED ANDREW DAVID BLACKMORE
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR ROGER BARKER
2007-11-23363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-22363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/05
2005-12-06363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2004-12-02363aRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/10/04
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/09/03
2003-12-05363aRETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS
2003-09-08363aRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-07-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-16288bSECRETARY RESIGNED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2003-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-16287REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2003-06-16288aNEW DIRECTOR APPOINTED
2003-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-17CERTNMCOMPANY NAME CHANGED BIDEAWHILE 384 LIMITED CERTIFICATE ISSUED ON 17/03/03
2002-08-27NEWINCINCORPORATION 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 MUNTONS 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 MUNTONS 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
MUNTONS 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

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