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

WW SHARE SCHEMES TRUSTEES LIMITED

Avonbank, Feeder Road, Bristol, BS2 0TB,
Company Registration Number
02388914
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ww Share Schemes Trustees Ltd
WW SHARE SCHEMES TRUSTEES LIMITED was founded on 1989-05-25 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Ww Share Schemes 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
WW SHARE SCHEMES TRUSTEES LIMITED
 
Legal Registered Office
Avonbank
Feeder Road
Bristol
BS2 0TB
Other companies in BS2
 
Filing Information
Company Number 02388914
Company ID Number 02388914
Date formed 1989-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
Last Datalog update: 2024-04-09 15:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WW SHARE SCHEMES 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 WW SHARE SCHEMES TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2001-03-21
BEVERLEY LYNN ESCOTT
Director 2001-03-21
SALLY ANN JONES
Director 2001-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GREGORY CURTIS
Company Secretary 1993-07-31 2001-03-21
GEOFFREY WYN WILLIAMS
Director 1994-01-05 2001-03-21
GRAHAM ALFRED HAWKER
Director 1992-03-31 2000-09-15
PAUL JAMES TWAMLEY
Director 1992-04-29 2000-09-15
TIMOTHY JAMES WARWICK
Company Secretary 1992-03-31 1993-07-31
TIMOTHY JAMES WARWICK
Director 1992-03-31 1993-07-31
JOHN ELFED JONES
Director 1992-03-31 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN JONES INFRALEC 1992 PENSION TRUSTEE LIMITED Company Secretary 2007-09-24 CURRENT 1992-09-22 Active - Proposal to Strike off
SALLY ANN JONES KELSTON PROPERTIES 2 LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
SALLY ANN JONES PPL UK RESOURCES LIMITED Company Secretary 2003-02-19 CURRENT 2002-08-08 Active
SALLY ANN JONES KELSTON PROPERTIES LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Dissolved 2017-01-04
SALLY ANN JONES PPL UK DISTRIBUTION HOLDINGS LIMITED Company Secretary 2001-09-06 CURRENT 2001-08-09 Liquidation
SALLY ANN JONES WPD 1957 LIMITED Company Secretary 2001-08-09 CURRENT 2001-06-25 Dissolved 2016-02-20
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE (2) LIMITED Company Secretary 2001-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE LIMITED Company Secretary 2001-04-04 CURRENT 1997-11-26 Active - Proposal to Strike off
SALLY ANN JONES HYDER LIMITED Company Secretary 2001-03-30 CURRENT 1989-04-01 Liquidation
SALLY ANN JONES HYDER PROFIT SHARING TRUSTEE LIMITED Company Secretary 2001-03-19 CURRENT 1997-07-17 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Company Secretary 2001-03-09 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Company Secretary 2001-03-07 CURRENT 1987-12-04 Active
SALLY ANN JONES WPD WEM LIMITED Company Secretary 2000-12-19 CURRENT 2000-09-06 Active
SALLY ANN JONES WPD FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WPD PROPERTY LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
SALLY ANN JONES WPD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04
SALLY ANN JONES WPD SHARE SCHEME TRUSTEES LIMITED Company Secretary 2000-02-01 CURRENT 1990-07-24 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Company Secretary 2000-02-01 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1989-04-18 Active
SALLY ANN JONES WESTERN POWER PENSION TRUSTEE LIMITED Company Secretary 2000-02-01 CURRENT 1993-04-29 Active
SALLY ANN JONES WPD INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1995-05-11 Liquidation
SALLY ANN JONES METER READING SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1991-01-31 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID TELECOMS LIMITED Company Secretary 2000-02-01 CURRENT 1989-05-18 Active
SALLY ANN JONES NATIONAL GRID HELICOPTERS LIMITED Company Secretary 2000-02-01 CURRENT 1989-11-02 Active
SALLY ANN JONES WPD LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-22 Active
BEVERLEY LYNN ESCOTT WPD SHARE SCHEME TRUSTEES LIMITED Director 2000-03-20 CURRENT 1990-07-24 Active - Proposal to Strike off
BEVERLEY LYNN ESCOTT METER OPERATOR SERVICES LIMITED Director 2000-03-20 CURRENT 1998-06-26 Active - Proposal to Strike off
BEVERLEY LYNN ESCOTT WPD LIMITED Director 2000-03-20 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES WPD MIDLANDS NETWORKS CONTRACTING LIMITED Director 2017-08-02 CURRENT 1992-04-29 Active - Proposal to Strike off
SALLY ANN JONES METER READING SERVICES LIMITED Director 2017-08-02 CURRENT 1991-01-31 Active - Proposal to Strike off
SALLY ANN JONES WPD FINANCE LIMITED Director 2001-05-03 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WPD SHARE SCHEME TRUSTEES LIMITED Director 2000-03-20 CURRENT 1990-07-24 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Director 2000-03-20 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES WPD LIMITED Director 2000-03-20 CURRENT 1987-12-23 Active - Proposal to Strike off

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
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2023-07-08Change of details for Western Power Distribution Investments Limited as a person with significant control on 2022-09-20
2023-06-28Termination of appointment of Sally Ann Jones on 2023-06-16
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SALLY ANN JONES
2023-06-28Appointment of Mark Richard Cox as company secretary on 2023-06-16
2023-06-28DIRECTOR APPOINTED MARK RICHARD COX
2023-04-11APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LYNN ESCOTT
2023-04-11DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-05CH01Director's details changed for Beverley Lynn Escott on 2015-12-15
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06AR0131/03/11 ANNUAL RETURN FULL LIST
2010-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-01AR0131/03/10 ANNUAL RETURN FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LYNN ESCOTT / 01/10/2009
2009-10-20CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ANN JONES on 2009-10-01
2009-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ESCOTT / 24/07/2009
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-13363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-03363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF SOUTH GLAMORGAN CF24 5UE
2002-02-05AUDAUDITOR'S RESIGNATION
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-03363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-17288bSECRETARY RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2001-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-01288bDIRECTOR RESIGNED
2000-11-01288bDIRECTOR RESIGNED
2000-04-25363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF CF2 2UE
1999-04-26363aRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-04-02SRES03EXEMPTION FROM APPOINTING AUDITORS 29/03/99
1998-10-14AUDAUDITOR'S RESIGNATION
1998-07-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-28363aRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-09-05288cDIRECTOR'S PARTICULARS CHANGED
1997-07-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-30363aRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-12-05288cDIRECTOR'S PARTICULARS CHANGED
1996-11-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-24288DIRECTOR'S PARTICULARS CHANGED
1996-04-29363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-11-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-02363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-12-15288SECRETARY'S PARTICULARS CHANGED
1994-08-09AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WW SHARE SCHEMES TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WW SHARE SCHEMES TRUSTEES LIMITED
Trademarks
We have not found any records of WW SHARE SCHEMES TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WW SHARE SCHEMES 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 (99999 - Dormant Company) as WW SHARE SCHEMES TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WW SHARE SCHEMES 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 WW SHARE SCHEMES 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 WW SHARE SCHEMES 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.