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

TRUST INHERITANCE LIMITED

CROWN HOUSE, 1 STAFFORD PLACE, WESTON-SUPER-MARE, NORTH SOMERSET, BS23 2QZ,
Company Registration Number
02490912
Private Limited Company
Active

Company Overview

About Trust Inheritance Ltd
TRUST INHERITANCE LIMITED was founded on 1990-04-09 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Trust Inheritance Limited is a Private Limited Company registered in ENGLAND 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
TRUST INHERITANCE LIMITED
 
Legal Registered Office
CROWN HOUSE
1 STAFFORD PLACE
WESTON-SUPER-MARE
NORTH SOMERSET
BS23 2QZ
Other companies in BS23
 
Previous Names
PERSONAL ESTATE PLANNING (LEGAL SERVICES) LTD19/09/2006
Filing Information
Company Number 02490912
Company ID Number 02490912
Date formed 1990-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB586248502  
Last Datalog update: 2024-04-06 23:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUST INHERITANCE 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 TRUST INHERITANCE LIMITED
The following companies were found which have the same name as TRUST INHERITANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUST INHERITANCE GROUP LIMITED CROWN HOUSE 1 STAFFORD PLACE WESTON-SUPER-MARE BS23 2QZ Active Company formed on the 2018-12-20

Company Officers of TRUST INHERITANCE LIMITED

Current Directors
Officer Role Date Appointed
KAREN CHANNON
Company Secretary 2002-10-28
JOANNE DICKSON
Director 2017-05-04
LINDSAY GILES
Director 2017-05-04
STEPHEN WILLIAM JENKINS
Director 1992-03-31
ANDREA MAPSTONE
Director 2017-05-04
SARAH ROWSELL
Director 2017-05-04
KYLIE MARIE SIMMONDS
Director 2013-09-01
ALAN RICHARD SPENCER
Director 2001-04-09
NATALIE WHITEHEAD
Director 2017-05-04
ANGELA WILSON
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK CARDUS HALL
Director 2001-04-09 2016-08-01
JULIA JENKINS
Director 2012-07-15 2016-08-01
VALERIE JUNE MEADER
Director 2001-04-09 2009-06-30
FRANK LUXTON
Director 2001-04-09 2006-03-31
JULIA JENKINS
Company Secretary 1999-05-28 2002-10-28
JULIA JENKINS
Director 2001-04-09 2002-10-28
TIMOTHY EDWARD SIMPKINS
Director 2001-04-09 2002-06-28
JANET WILLIAMSON
Company Secretary 1993-08-01 1999-05-28
IAN JOHN SILVESTER
Director 1997-10-27 1998-09-07
STEPHEN JENKINS
Company Secretary 1992-03-31 1993-08-01
DERRICK LAVER
Director 1992-03-31 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM JENKINS HOOD VENTURES LTD Director 2017-06-28 CURRENT 2017-06-28 Active
STEPHEN WILLIAM JENKINS T.I. EOT LIMITED Director 2016-06-28 CURRENT 2016-06-22 Active
STEPHEN WILLIAM JENKINS WILLS FOR LIFE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
KYLIE MARIE SIMMONDS EXECUTOR TOOLKIT LTD Director 2017-02-13 CURRENT 2014-01-23 Active
KYLIE MARIE SIMMONDS RED APPLE ADVICE LTD Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
KYLIE MARIE SIMMONDS RED APPLE FUNERALS LTD Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
KYLIE MARIE SIMMONDS T.I. EOT LIMITED Director 2016-06-28 CURRENT 2016-06-22 Active
KYLIE MARIE SIMMONDS MYDIGISOLUTIONS LTD Director 2016-06-01 CURRENT 2014-12-23 Active - Proposal to Strike off
KYLIE MARIE SIMMONDS RED APPLE LAW LTD Director 2014-12-19 CURRENT 2014-12-19 Active
KYLIE MARIE SIMMONDS IT JUST CLICKS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-02-02
ALAN RICHARD SPENCER RED APPLE ADVICE LTD Director 2017-08-24 CURRENT 2016-10-24 Active - Proposal to Strike off
ALAN RICHARD SPENCER RED APPLE FUNERALS LTD Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
ALAN RICHARD SPENCER MYDIGISOLUTIONS LTD Director 2016-06-01 CURRENT 2014-12-23 Active - Proposal to Strike off
ALAN RICHARD SPENCER RED APPLE LAW LTD Director 2014-12-19 CURRENT 2014-12-19 Active
ALAN RICHARD SPENCER IT JUST CLICKS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-02-02
ALAN RICHARD SPENCER EXECUTOR TOOLKIT LTD Director 2014-01-23 CURRENT 2014-01-23 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-31Second filing of director appointment of Christopher David Piper
2024-01-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10DIRECTOR APPOINTED MR CHRISTOPHER DAVID PIPER
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Crown House 1 Stafford Place the Boulevard Weston Super Mare North Somerset BS23 2QZ
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON
2022-10-13Change of details for T.I. Eot Ltd as a person with significant control on 2022-10-13
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-10-29PSC05Change of details for T.I. Eot Ltd as a person with significant control on 2016-06-28
2020-10-27PSC05Change of details for Ti Eot Ltd as a person with significant control on 2016-06-28
2020-07-10RES01ADOPT ARTICLES 10/07/20
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD SPENCER
2020-06-03SH0130/04/20 STATEMENT OF CAPITAL GBP 250000
2020-05-29SH02Consolidation of shares on 2020-04-30
2020-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Consolidation 30/04/2020
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROWSELL
2019-01-30SH08Change of share class name or designation
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KYLIE MARIE SIMMONDS
2018-12-19CH01Director's details changed for Miss Lindsay Giles on 2018-12-06
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MAPSTONE
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18AP01DIRECTOR APPOINTED MISS LINDSAY GILES
2017-05-18AP01DIRECTOR APPOINTED MRS NATALIE WHITEHEAD
2017-05-16AP01DIRECTOR APPOINTED MRS SARAH ROWSELL
2017-05-16AP01DIRECTOR APPOINTED MISS JOANNE DICKSON
2017-05-16AP01DIRECTOR APPOINTED MRS ANDREA MAPSTONE
2017-05-16AP01DIRECTOR APPOINTED MRS ANGELA WILSON
2017-04-21RES01ADOPT ARTICLES 21/04/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2495000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024909120003
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JENKINS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARDUS HALL
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 249500
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 249500
2014-05-07SH06Cancellation of shares. Statement of capital on 2014-05-07 GBP 249,500
2014-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-25AR0131/03/14 FULL LIST
2014-01-15SH0615/01/14 STATEMENT OF CAPITAL GBP 249750.0
2014-01-07AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-24AP01DIRECTOR APPOINTED MISS KYLIE SIMMONDS
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-26AR0131/03/13 FULL LIST
2012-10-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-02AP01DIRECTOR APPOINTED MRS JULIA JENKINS
2012-04-10AR0131/03/12 FULL LIST
2011-11-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-19RES01ADOPT ARTICLES 12/04/2011
2011-04-14AR0131/03/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-26AR0131/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD SPENCER / 30/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JENKINS / 30/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CARDUS HALL / 30/03/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN CHANNON / 30/03/2010
2009-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR VALERIE MEADER
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-11-12RES01ADOPT ARTICLES 06/11/2008
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-16363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-19CERTNMCOMPANY NAME CHANGED PERSONAL ESTATE PLANNING (LEGAL SERVICES) LTD CERTIFICATE ISSUED ON 19/09/06
2006-04-25363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-20288cSECRETARY'S PARTICULARS CHANGED
2004-08-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-08-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-08-1688(2)RAD 01/06/04--------- £ SI 990000@.1=99000 £ IC 1000/100000
2004-08-1688(2)RAD 01/06/04--------- £ SI 1500000@.1=150000 £ IC 100000/250000
2004-06-11RES04£ NC 1000/1000000 01/0
2004-06-11123NC INC ALREADY ADJUSTED 01/06/04
2004-06-11122CONSO 01/06/04
2004-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-23363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 31/03/03; CHANGE OF MEMBERS
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-30288bSECRETARY RESIGNED
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-07-11288bDIRECTOR RESIGNED
2002-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-10AUDAUDITOR'S RESIGNATION
2002-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRUST INHERITANCE 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 TRUST INHERITANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 557,434
Creditors Due Within One Year 2012-04-30 £ 682,251
Provisions For Liabilities Charges 2013-04-30 £ 26,208
Provisions For Liabilities Charges 2012-04-30 £ 35,239

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TRUST INHERITANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 250,000
Called Up Share Capital 2012-04-30 £ 250,000
Cash Bank In Hand 2013-04-30 £ 248,675
Cash Bank In Hand 2012-04-30 £ 434,043
Current Assets 2013-04-30 £ 573,270
Current Assets 2012-04-30 £ 563,092
Debtors 2013-04-30 £ 323,595
Debtors 2012-04-30 £ 128,049
Shareholder Funds 2013-04-30 £ 494,209
Shareholder Funds 2012-04-30 £ 381,498
Stocks Inventory 2013-04-30 £ 1,000
Stocks Inventory 2012-04-30 £ 1,000
Tangible Fixed Assets 2013-04-30 £ 504,581
Tangible Fixed Assets 2012-04-30 £ 535,896

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRUST INHERITANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUST INHERITANCE LIMITED
Trademarks
We have not found any records of TRUST INHERITANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUST INHERITANCE 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as TRUST INHERITANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUST INHERITANCE 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 TRUST INHERITANCE 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 TRUST INHERITANCE 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.