Company Information for JOHN SCHRODER (TRUSTEES) LIMITED
HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
02775213
Private Limited Company
Active |
Company Name | |
---|---|
JOHN SCHRODER (TRUSTEES) LIMITED | |
Legal Registered Office | |
HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in SP3 | |
Company Number | 02775213 | |
---|---|---|
Company ID Number | 02775213 | |
Date formed | 1993-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 23:16:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON HOWARD HEYDON |
||
GORDON HOWARD HEYDON |
||
ELLEN CHARLOTTE LE BRETON SCHRODER |
||
TIMOTHY BRUNO SCHRODER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA SCHRODER |
Director | ||
JOHN HENRY RICHARD SCHRODER |
Director | ||
JOAN KATHLEEN SCHRODER |
Company Secretary | ||
JOAN KATHLEEN SCHRODER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGHAM AND ISLAY TRUSTEES LIMITED | Company Secretary | 1993-12-04 | CURRENT | 1954-07-07 | Active | |
EGHAM AND ISLAY TRUSTEES LIMITED | Director | 1992-11-13 | CURRENT | 1954-07-07 | Active | |
SUPGONE LIMITED | Director | 1991-06-13 | CURRENT | 1984-10-16 | Dissolved 2016-10-11 | |
UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED | Director | 2009-02-01 | CURRENT | 1997-02-27 | Active | |
UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED | Director | 2009-02-01 | CURRENT | 1997-08-28 | Active | |
UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED | Director | 2009-02-01 | CURRENT | 2001-06-04 | Active | |
EGHAM AND ISLAY TRUSTEES LIMITED | Director | 1992-11-13 | CURRENT | 1954-07-07 | Active | |
THE GOLDSMITHS' COMPANY CHARITY | Director | 2018-04-01 | CURRENT | 2017-11-06 | Active | |
THE GOLDSMITHS' COMPANY TRUSTEE | Director | 2010-12-22 | CURRENT | 2010-08-11 | Active - Proposal to Strike off | |
SCHRODER CHARITY TRUST | Director | 1994-11-23 | CURRENT | 1944-04-06 | Active | |
EGHAM AND ISLAY TRUSTEES LIMITED | Director | 1990-12-10 | CURRENT | 1954-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22 | |
AP01 | DIRECTOR APPOINTED MR RUPERT THOMAS MEAD | |
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON HOWARD HEYDON | |
TM02 | Termination of appointment of Gordon Howard Heydon on 2021-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
PSC04 | Change of details for Mr Timothy Bruno Schroder as a person with significant control on 2019-12-18 | |
CH01 | Director's details changed for Mrs Ellen Charlotte Le Breton Schroder on 2019-12-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13 | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12 | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11 | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/10 | |
AR01 | 04/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRUNO SCHRODER / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN CHARLOTTE LE BRETON SCHRODER / 04/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/10 FROM St.Mary's House, Magdalene Street, Taunton, Somerset. TA1 1SB. | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05 | |
ELRES | S386 DISP APP AUDS 16/04/05 | |
ELRES | S366A DISP HOLDING AGM 16/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS | |
363(C) | 01/01/00 AMEND | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 | |
Accounting reference date notified as 05/04 | ||
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ARTICLES OF ASSOCIATION | ||
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
Registered office changed on 23/03/93 from:\2 baches street london N1 6UB | ||
CERTNM | COMPANY NAME CHANGED YOUNGOPTION LIMITED CERTIFICATE ISSUED ON 23/03/93 | |
Company name changed\certificate issued on 22/03/93 | ||
Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul> | ||
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 JOHN SCHRODER (TRUSTEES) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JOHN SCHRODER (TRUSTEES) LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |