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

ISLAND TRUSTEES LIMITED

1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
00541770
Private Limited Company
Active

Company Overview

About Island Trustees Ltd
ISLAND TRUSTEES LIMITED was founded on 1954-12-10 and has its registered office in London. The organisation's status is listed as "Active". Island Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
ISLAND TRUSTEES LIMITED
 
Legal Registered Office
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in EC4A
 
Filing Information
Company Number 00541770
Company ID Number 00541770
Date formed 1954-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLAND TRUSTEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE & TOUCHE ADVISORY LIMITED   DELOITTE INTERNATIONAL SERVICES LIMITED   DELOITTE SERVICES 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.
Companies with same name ISLAND TRUSTEES LIMITED
The following companies were found which have the same name as ISLAND TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISLAND TRUSTEES (MIDLANDS) LIMITED 1 NEW STREET SQUARE LONDON EC4A 3HQ Active Company formed on the 1987-01-16
ISLAND TRUSTEES (NORTHERN) LIMITED 1 NEW STREET SQUARE LONDON EC4A 3HQ Active Company formed on the 1984-05-10
ISLAND TRUSTEES SOUTH WEST LIMITED 3 RIVERGATE TEMPLE QUAY BRISTOL BS1 6GD Active Company formed on the 1984-07-25

Company Officers of ISLAND TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
KAREN GRIFFIN
Company Secretary 2016-03-01
JAMES WILLIAM WADE STEVENS
Company Secretary 2017-07-21
NIGEL JAMES BARKER
Director 2009-04-03
PAULA FRANCES HIGGLETON
Director 2008-07-01
NICOLA JANE ROBERTS
Director 2017-07-20
KIRSTEN TASSELL
Director 2009-04-03
CLAIRE ALISON WEBSTER
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE ELIZABETH GODFREY
Company Secretary 1992-12-31 2017-07-21
ANTHONY SIMON COHEN
Director 2003-01-07 2017-05-31
DOROTHY ANN SPICER
Company Secretary 2001-11-01 2016-02-29
ALLAN HOLMES
Company Secretary 2014-04-07 2015-11-30
ALAN WILLIAM WALKER
Company Secretary 2009-08-19 2014-04-07
GLORIA VANDERVAART
Company Secretary 2009-04-03 2012-04-27
MARK BAINES
Director 2009-04-03 2010-03-31
RICHARD DAVID LIGHT
Company Secretary 1999-09-30 2009-08-19
MARK FRASER SMITHSON
Company Secretary 2003-06-18 2009-08-19
JANICE SUSAN STILES
Company Secretary 2001-11-01 2009-08-19
OLIVER WARWICK HENSLEY
Director 2002-03-06 2009-05-31
SIMON CHARLES COGGINS
Company Secretary 1997-06-06 2009-03-13
STEPHEN GEORGE JONES
Company Secretary 1992-12-31 2009-03-13
CHRISTOPHER PAUL FRANKLIN BARNES
Company Secretary 1992-12-31 2009-01-31
ANTHONY ROGER GREENWOOD
Company Secretary 1992-12-31 2007-04-30
MARTYN JAMES BRIDGES
Director 1995-04-12 2004-02-29
NICHOLAS JOHN BENBOW
Director 2001-11-01 2003-09-01
NICHOLAS JOHN BENBOW
Company Secretary 1992-12-31 2001-11-01
BRIAN WALTER ELLISON
Company Secretary 1992-12-31 2001-05-31
MARY ELIZABETH HARRIS
Company Secretary 1999-03-23 1999-09-30
STEPHANIE KAYE RUTNAM
Company Secretary 1992-12-31 1999-07-01
TERENCE JOHN HOPES
Company Secretary 1992-12-31 1998-04-15
MICHAEL PHILIP CHAFFE
Company Secretary 1992-12-31 1997-07-15
NICOLA TRACEY DEWSON
Company Secretary 1995-04-28 1997-01-15
PAUL STEPHEN BURROWS
Company Secretary 1992-12-31 1996-08-16
ANTHONY DAVID LLEWELLYN
Company Secretary 1992-12-31 1995-04-15
DAVID JAMES MASON
Company Secretary 1992-12-31 1995-01-03
GEORGE ROBERT RYAN
Company Secretary 1992-12-31 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JAMES BARKER BROWN STREET NOMINEES LIMITED Director 2011-10-01 CURRENT 1949-05-07 Active
NIGEL JAMES BARKER J. G. H. T. NOMINEES Director 2011-10-01 CURRENT 1967-12-18 Active
NIGEL JAMES BARKER ISLAND TRUSTEES (NORTHERN) LIMITED Director 2009-09-30 CURRENT 1984-05-10 Active
NIGEL JAMES BARKER SPERO TRUSTEE COMPANY BIRMINGHAM Director 2009-09-30 CURRENT 1985-12-12 Active
NIGEL JAMES BARKER ISLAND TRUSTEES (MIDLANDS) LIMITED Director 2009-09-30 CURRENT 1987-01-16 Active
NIGEL JAMES BARKER SPERO TRUSTEE COMPANY Director 2009-09-16 CURRENT 1959-12-21 Active
NIGEL JAMES BARKER NORSTRAND TRUSTEES LIMITED Director 2009-04-05 CURRENT 1957-05-16 Active
NIGEL JAMES BARKER STONECUTTER NOMINEES LIMITED Director 2009-04-03 CURRENT 1955-01-13 Active
NIGEL JAMES BARKER STONECUTTER TRUSTEES LIMITED Director 2009-04-03 CURRENT 1955-03-29 Active
PAULA FRANCES HIGGLETON ISLAND TRUSTEES (NORTHERN) LIMITED Director 2009-09-30 CURRENT 1984-05-10 Active
PAULA FRANCES HIGGLETON NORSTRAND TRUSTEES LIMITED Director 2009-04-05 CURRENT 1957-05-16 Active
PAULA FRANCES HIGGLETON STONECUTTER NOMINEES LIMITED Director 2009-04-03 CURRENT 1955-01-13 Active
PAULA FRANCES HIGGLETON STONECUTTER TRUSTEES LIMITED Director 2008-07-01 CURRENT 1955-03-29 Active
PAULA FRANCES HIGGLETON SPERO TRUSTEE COMPANY Director 2004-07-09 CURRENT 1959-12-21 Active
NICOLA JANE ROBERTS ISLAND TRUSTEES (NORTHERN) LIMITED Director 2017-07-20 CURRENT 1984-05-10 Active
NICOLA JANE ROBERTS NORSTRAND TRUSTEES LIMITED Director 2017-07-20 CURRENT 1957-05-16 Active
NICOLA JANE ROBERTS BROWN STREET NOMINEES LIMITED Director 2017-07-20 CURRENT 1949-05-07 Active
NICOLA JANE ROBERTS SPERO TRUSTEE COMPANY BIRMINGHAM Director 2017-07-20 CURRENT 1985-12-12 Active
NICOLA JANE ROBERTS ISLAND TRUSTEES (MIDLANDS) LIMITED Director 2017-07-20 CURRENT 1987-01-16 Active
NICOLA JANE ROBERTS STONECUTTER NOMINEES LIMITED Director 2017-07-20 CURRENT 1955-01-13 Active
NICOLA JANE ROBERTS STONECUTTER TRUSTEES LIMITED Director 2017-07-20 CURRENT 1955-03-29 Active
NICOLA JANE ROBERTS SPERO TRUSTEE COMPANY Director 2017-07-20 CURRENT 1959-12-21 Active
NICOLA JANE ROBERTS J. G. H. T. NOMINEES Director 2017-07-20 CURRENT 1967-12-18 Active
KIRSTEN TASSELL BROWN STREET NOMINEES LIMITED Director 2011-10-01 CURRENT 1949-05-07 Active
KIRSTEN TASSELL J. G. H. T. NOMINEES Director 2011-10-01 CURRENT 1967-12-18 Active
KIRSTEN TASSELL ISLAND TRUSTEES (NORTHERN) LIMITED Director 2009-09-30 CURRENT 1984-05-10 Active
KIRSTEN TASSELL SPERO TRUSTEE COMPANY BIRMINGHAM Director 2009-09-30 CURRENT 1985-12-12 Active
KIRSTEN TASSELL ISLAND TRUSTEES (MIDLANDS) LIMITED Director 2009-09-30 CURRENT 1987-01-16 Active
KIRSTEN TASSELL SPERO TRUSTEE COMPANY Director 2009-09-16 CURRENT 1959-12-21 Active
KIRSTEN TASSELL NORSTRAND TRUSTEES LIMITED Director 2009-04-05 CURRENT 1957-05-16 Active
KIRSTEN TASSELL STONECUTTER NOMINEES LIMITED Director 2009-04-03 CURRENT 1955-01-13 Active
KIRSTEN TASSELL STONECUTTER TRUSTEES LIMITED Director 2009-04-03 CURRENT 1955-03-29 Active
CLAIRE ALISON WEBSTER ISLAND TRUSTEES (NORTHERN) LIMITED Director 2017-07-20 CURRENT 1984-05-10 Active
CLAIRE ALISON WEBSTER NORSTRAND TRUSTEES LIMITED Director 2017-07-20 CURRENT 1957-05-16 Active
CLAIRE ALISON WEBSTER BROWN STREET NOMINEES LIMITED Director 2017-07-20 CURRENT 1949-05-07 Active
CLAIRE ALISON WEBSTER SPERO TRUSTEE COMPANY BIRMINGHAM Director 2017-07-20 CURRENT 1985-12-12 Active
CLAIRE ALISON WEBSTER ISLAND TRUSTEES (MIDLANDS) LIMITED Director 2017-07-20 CURRENT 1987-01-16 Active
CLAIRE ALISON WEBSTER STONECUTTER NOMINEES LIMITED Director 2017-07-20 CURRENT 1955-01-13 Active
CLAIRE ALISON WEBSTER STONECUTTER TRUSTEES LIMITED Director 2017-07-20 CURRENT 1955-03-29 Active
CLAIRE ALISON WEBSTER SPERO TRUSTEE COMPANY Director 2017-07-20 CURRENT 1959-12-21 Active
CLAIRE ALISON WEBSTER J. G. H. T. NOMINEES Director 2017-07-20 CURRENT 1967-12-18 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
2024-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-07-11Change of details for Deloitte & Touche Holdings Limited as a person with significant control on 2022-09-05
2023-07-11PSC05Change of details for Deloitte & Touche Holdings Limited as a person with significant control on 2022-09-05
2023-07-07APPOINTMENT TERMINATED, DIRECTOR GLYN BUNTING
2023-07-07Director's details changed for D&T Pension Trustees Limited on 2023-07-07
2023-07-07CH02Director's details changed for D&T Pension Trustees Limited on 2023-07-07
2023-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GLYN BUNTING
2023-07-03DIRECTOR APPOINTED MR STEPHEN GEORGE WESTON
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DONNA LOUISE WARD
2023-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DONNA LOUISE WARD
2023-07-03AP01DIRECTOR APPOINTED MR STEPHEN GEORGE WESTON
2023-06-29DIRECTOR APPOINTED HEATHER ALISON BYGRAVE
2023-06-29AP01DIRECTOR APPOINTED HEATHER ALISON BYGRAVE
2023-02-17Termination of appointment of James William Wade Stevens on 2023-02-17
2023-02-17TM02Termination of appointment of James William Wade Stevens on 2023-02-17
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-05Change of details for Deloitte & Touche Holdings Limited as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Deloitte & Touche Holdings Limited as a person with significant control on 2022-09-05
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Hill House 1 Little New Street London EC4A 3TR
2022-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-12-23CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULA FRANCES HIGGLETON
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-18AP02Appointment of D&T Pension Trustees Limited as director on 2019-01-31
2019-10-02AP01DIRECTOR APPOINTED MS DONNA LOUISE WARD
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALISON WEBSTER
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BESTRUSTEES LIMITED
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES BARKER
2019-03-15AP02Appointment of Bestrustees Limited as director on 2019-01-31
2019-03-15Annotation
2019-03-14TM02Termination of appointment of Karen Griffin on 2019-01-31
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-07-28AP01DIRECTOR APPOINTED CLAIRE WEBSTER
2017-07-27AP01DIRECTOR APPOINTED NICOLA ROBERTS
2017-07-24AP03Appointment of James William Wade Stevens as company secretary on 2017-07-21
2017-07-24TM02Termination of appointment of Sarah Jane Elizabeth Godfrey on 2017-07-21
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUTNAM
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMON COHEN
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-04-05TM02Termination of appointment of Dorothy Ann Spicer on 2016-02-29
2016-04-05AP03Appointment of Karen Griffin as company secretary on 2016-03-01
2016-02-08TM02Termination of appointment of Allan Holmes on 2015-11-30
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WALKER
2014-04-07AP03Appointment of Mr Allan Holmes as company secretary
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY GLORIA VANDERVAART
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-27AR0131/12/11 FULL LIST
2011-01-28AR0131/12/10 FULL LIST
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAINES
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-01-30AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUTNAM / 01/10/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM WALKER / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN TASSELL / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BAINES / 01/10/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / GLORIA VANDERVAART / 01/10/2009
2009-09-10288aSECRETARY APPOINTED ALAN WILLIAM WALKER
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY JANICE STILES
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY RICHARD LIGHT
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR OLIVER HENSLEY
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY MARK SMITHSON
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR LINDA WOODCOCK
2009-05-20288aDIRECTOR APPOINTED DAVID RUTNAM
2009-05-20288aSECRETARY APPOINTED GLORIA VANDERVAART
2009-05-19288aDIRECTOR APPOINTED MARK BAINES
2009-05-13288aDIRECTOR APPOINTED KIRSTEN TASSELL
2009-05-12288aDIRECTOR APPOINTED NIGEL JAMES BARKER
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY SIMON COGGINS
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JONES
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BARNES
2009-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN JONES / 01/12/2008
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER HENSLEY / 01/12/2008
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LIGHT / 01/12/2008
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / SIMON COGGINS / 01/12/2008
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / DOROTHY SPICER / 01/12/2008
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COHEN / 01/12/2008
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARNES / 01/12/2008
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / SARAH GODFREY / 01/12/2008
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAULA HIGGLETON / 01/12/2008
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / JANICE STILES / 01/12/2008
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / MARK SMITHSON / 01/12/2008
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA WOODCOCK / 01/12/2008
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR PETER WALLIS
2008-07-21288aDIRECTOR APPOINTED PAULA FRANCES HIGGLETON
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-03-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288bSECRETARY RESIGNED
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
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 ISLAND 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 ISLAND TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-02-11 Satisfied C HOARE AND CO BANKERS
LEGAL CHARGE 1988-07-18 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 ISLAND TRUSTEES LIMITED

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