Company Information for HIPS (TRUSTEES) LIMITED
Second Floor, Arena Court, Crown Lane, Maidenhead, BERKSHIRE, SL6 8QZ,
|
Company Registration Number
03942183
Private Limited Company
Active |
Company Name | |
---|---|
HIPS (TRUSTEES) LIMITED | |
Legal Registered Office | |
Second Floor, Arena Court Crown Lane Maidenhead BERKSHIRE SL6 8QZ Other companies in SL6 | |
Company Number | 03942183 | |
---|---|---|
Company ID Number | 03942183 | |
Date formed | 2000-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-02-26 | |
Return next due | 2025-03-12 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-21 08:55:30 |
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 |
---|---|---|
WENDY FIONA ROGERS |
||
BES TRUSTEES PLC |
||
BRIAN CHARLETON |
||
MARC DE RUITER BOONE |
||
HELEN FRANCES MAYFIELD |
||
CLARE MAYO |
||
ANDREW JONATHAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALEXANDER CLAYDON |
Director | ||
ROGER THOMAS VIRLEY TYSON |
Company Secretary | ||
RUSSELL DALE STIMSON |
Director | ||
JOHN KENNETH HOPKINS |
Director | ||
STEPHEN RICHARD HARRISON |
Director | ||
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED |
Director | ||
STANLEY DOW |
Director | ||
DAVID PHILIP SHARMAN |
Director | ||
MARK ANTHONY HENESY |
Director | ||
BRIAN ROBERTSON SIMISTER |
Company Secretary | ||
JAMES ALEXANDER CLAYDON |
Director | ||
CLARE MAYO |
Director | ||
RACHEL ANN STONE |
Director | ||
KEITH SHANKLAND |
Director | ||
GARY CHARLES MCARDLE |
Director | ||
RICHARD COPEMAN |
Director | ||
KENNETH JOHN FRASER |
Director | ||
AMANDA DAWN LANCASTER |
Director | ||
STUART NELSON HILLIER |
Director | ||
GORDON VICTOR FROST |
Director | ||
JOHN KENNETH HOPKINS |
Director | ||
SUSAN MARGARET LANE |
Director | ||
PETER JOHN FAULKNER |
Company Secretary | ||
SIMON ROGER FERNLEY |
Director | ||
RICHARD CRAIG MANNING |
Director | ||
PATRICK JOSEPH O'SHEA |
Director | ||
JOHN EDWIN BUTLER |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH AIRPORT PENSION TRUSTEES LIMITED | Director | 2018-05-21 | CURRENT | 2012-04-27 | Active | |
CSPS TRUSTEES LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
D&T PENSION TRUSTEES LIMITED | Director | 2017-10-01 | CURRENT | 1981-09-29 | Active | |
NEC PENSION TRUSTEE COMPANY NO.2 LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
UNIPER UK TRUSTEES LIMITED | Director | 2017-02-14 | CURRENT | 2015-08-06 | Active | |
4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
NEC PENSION TRUSTEE COMPANY LIMITED | Director | 2015-10-21 | CURRENT | 1997-09-01 | Active | |
LONDIS PENSION TRUSTEES LIMITED | Director | 2015-10-01 | CURRENT | 2015-08-10 | Active | |
BUDGENS PENSION TRUSTEES NO.2 LIMITED | Director | 2015-09-14 | CURRENT | 2015-08-10 | Active | |
ATLAS MASTER TRUST TRUSTEE LIMITED | Director | 2015-08-17 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
REASSURE TRUSTEES LIMITED | Director | 2015-04-10 | CURRENT | 1983-11-04 | Active | |
PREMIER COMPANIES TRUSTEES LIMITED | Director | 2015-03-27 | CURRENT | 2014-03-12 | Active | |
COATS PENSIONS TRUSTEE LIMITED | Director | 2015-03-11 | CURRENT | 1965-02-12 | Active | |
MANWEB CORPORATE PENSION TRUSTEE LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
SPIRIT (LEGACY) PENSION TRUSTEE LIMITED | Director | 2014-07-08 | CURRENT | 2011-08-04 | Active | |
GDST PENSION TRUSTEES LIMITED | Director | 2014-06-06 | CURRENT | 2012-08-15 | Active | |
RENOLD PENSION TRUSTEES LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-21 | Dissolved 2015-05-05 | |
CASTLE PENSION SCHEME TRUSTEES LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active | |
HOGAN LOVELLS UK PENSION SCHEME TRUSTEES LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Active | |
THE LV= PENSION TRUSTEE LIMITED | Director | 2011-01-01 | CURRENT | 1983-02-25 | Active | |
THE LV=GENERAL TRUSTEE LIMITED | Director | 2011-01-01 | CURRENT | 1983-02-25 | Active | |
ABERDEEN PENSION TRUSTEES LIMITED | Director | 2008-02-12 | CURRENT | 1998-06-08 | Active | |
HOMESTYLE 2007 PENSION SCHEME TRUSTEE LIMITED | Director | 2007-11-26 | CURRENT | 2007-09-07 | Active | |
W.T. PARKER PENSION TRUST LIMITED | Director | 2007-10-09 | CURRENT | 1985-08-05 | Active | |
EXPERIAN TRUSTEES LIMITED | Director | 2007-06-01 | CURRENT | 1955-03-03 | Active | |
EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED | Director | 2007-06-01 | CURRENT | 1997-12-22 | Active | |
4IMPRINT PENSION TRUSTEE COMPANY LIMITED | Director | 2007-05-29 | CURRENT | 2004-01-16 | Active - Proposal to Strike off | |
AVIVA STAFF PENSION TRUSTEE LIMITED | Director | 2000-03-23 | CURRENT | 1979-07-18 | Active | |
NORTEL NETWORKS UK PENSION TRUST LIMITED | Director | 1995-07-03 | CURRENT | 1987-01-21 | Active | |
IRVINE-WHITLOCK LIMITED | Director | 2017-02-03 | CURRENT | 1966-02-01 | Active | |
CASTLE PENSION SCHEME TRUSTEES LIMITED | Director | 2016-12-13 | CURRENT | 2011-06-02 | Active | |
HANSON QUARRY PRODUCTS EUROPE LIMITED | Director | 2011-12-16 | CURRENT | 1935-04-23 | Active | |
CSPS TRUSTEES LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
CASTLE PENSION SCHEME TRUSTEES LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active | |
CASTLE PENSION SCHEME TRUSTEES LIMITED | Director | 2013-01-26 | CURRENT | 2011-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Marc De Ruiter Boone on 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Change of details for Hanson Holdings (1) Limited as a person with significant control on 2023-04-03 | ||
Director's details changed for Marc De Ruiter Boone on 2023-04-03 | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CH02 | Director's details changed for Bestrustees Limited on 2021-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. NICHOLAS ARTHUR DAWE BENNING-PRINCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN TAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
CH02 | Director's details changed for Bes Trustees Plc on 2019-02-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Marc De Ruiter Boone on 2010-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLAYDON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLETON / 26/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES MAYFIELD / 21/04/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | Appointment of Wendy Fiona Rogers as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Roger Thomas Virley Tyson on 2016-04-01 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS VIRLEY TYSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL DALE STIMSON | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Helen Frances Mayfield on 2014-03-01 | |
CH01 | Director's details changed for Mrs Clare Mayo on 2014-12-01 | |
AP01 | DIRECTOR APPOINTED ANDREW JONATHAN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH HOPKINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED BRIAN CHARLETON | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRISON | |
AP02 | CORPORATE DIRECTOR APPOINTED BES TRUSTEES PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM VALLEY HOUSE, MARSTON ROAD MARSTON MORETAINE BEDFORD BEDFORDSHIRE MK43 0PP | |
AP01 | DIRECTOR APPOINTED JAMES ALEXANDER CLAYDON | |
AP01 | DIRECTOR APPOINTED MRS CLARE MAYO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY DOW | |
AR01 | 28/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HENESY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC DE RUITER BOONE / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROGER THOMAS VIRLEY TYSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN SIMISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/03/10 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP SHARMAN / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES MAYFIELD / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DALE STIMSON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HENESY / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH HOPKINS / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERTSON SIMISTER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY DOW / 01/03/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ROGER THOMAS VIRLEY TYSON | |
AP01 | DIRECTOR APPOINTED STEPHEN RICHARD HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE MAYO | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY HENESY | |
AP01 | DIRECTOR APPOINTED DAVID PHILIP SHARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SZYMANSKI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHEL STONE | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STANLEY DOW | |
288a | DIRECTOR APPOINTED JAMES ALEXANDER CLAYDON | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH SHANKLAND | |
RES01 | ALTER ARTICLES 20/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL CRANFIELD PENSION TRUSTEES LIMITED / 03/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MAYO / 25/09/2008 | |
288a | DIRECTOR APPOINTED MARC DE RUITER BOONE | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY MCARDLE | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD COPEMAN | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CLARE MAYO | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH FRASER | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ECO-LOGIC SOLUTIONS LIMITED | 2011-09-06 | Outstanding |
We have found 1 mortgage charges which are owed to HIPS (TRUSTEES) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
BACK OFFICE PROCESSING (LOCAL TAX) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |