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

LAYTONS TRUSTEE COMPANY LIMITED

C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
04103644
Private Limited Company
Active

Company Overview

About Laytons Trustee Company Ltd
LAYTONS TRUSTEE COMPANY LIMITED was founded on 2000-11-07 and has its registered office in London. The organisation's status is listed as "Active". Laytons Trustee Company 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
LAYTONS TRUSTEE COMPANY LIMITED
 
Legal Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Filing Information
Company Number 04103644
Company ID Number 04103644
Date formed 2000-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAYTONS TRUSTEE COMPANY 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 LAYTONS TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELIZABETH BARKER
Director 2012-08-01
IAN ANTHONY BURMAN
Director 2000-11-07
JOHN VINCENT GAVAN
Director 2000-11-07
GARETH DAVID HUGHES
Director 2017-08-03
RICHARD JOHN KENNETT
Director 2000-11-07
CAMERON BERESFORD SUNTER
Director 2000-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER STEWART
Director 2013-11-20 2017-07-17
DOUGLAS KNOWLES
Company Secretary 2000-11-07 2016-03-09
WILLIAM ARTHUR JOHN SLATER
Director 2008-07-16 2015-12-26
DAVID WIEBE SEFTON
Director 2008-07-16 2012-08-01
CHRISTINE ELIZABETH BARKER
Director 2000-11-07 2008-11-12
NEIL JOHN BUCKNELL
Director 2000-11-07 2008-07-16
IAN ANTHONY COOK
Director 2000-11-07 2008-07-16
PATRICK RICHARD NICHOLAS KELLY
Director 2000-11-07 2008-07-16
BRENDAN JOHN CHARLES HALL
Director 2002-01-18 2007-09-30
ANTHONY HARRIS
Director 2000-11-07 2005-11-16
DAVID REGINALD MEARS
Director 2000-11-07 2005-11-16
ANN MARGARET NEWBY
Director 2000-11-07 2005-11-16
BRIAN NICHOLAS BANNISTER
Director 2000-11-07 2003-11-14
RICHARD GEORGE BROWN
Director 2000-11-07 2003-11-02
CHRISTOPHER ROBERT BENJAMIN TAYLOR
Director 2000-11-07 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ELIZABETH BARKER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
CHRISTINE ELIZABETH BARKER BAGGY NOMINEES LIMITED Director 2012-08-01 CURRENT 1996-11-07 Active
CHRISTINE ELIZABETH BARKER LAYTRUST LIMITED Director 2012-08-01 CURRENT 2009-02-20 Active
CHRISTINE ELIZABETH BARKER LAYTONS MANAGEMENT LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS SECRETARIES LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS COMPUTER SERVICES LIMITED Director 2012-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
CHRISTINE ELIZABETH BARKER SHARLWOOD LIMITED Director 2012-08-01 CURRENT 1973-03-21 Active
CHRISTINE ELIZABETH BARKER OLD BUILDINGS NOMINEES LIMITED Director 2012-08-01 CURRENT 1972-08-23 Active
CHRISTINE ELIZABETH BARKER LAYTONS SOLICITORS LIMITED Director 2012-08-01 CURRENT 1978-11-22 Active
CHRISTINE ELIZABETH BARKER SUNLIGHT HOUSE NOMINEES LIMITED Director 1994-05-03 CURRENT 1988-03-09 Active
IAN ANTHONY BURMAN MACEMERE LIMITED Director 2017-07-20 CURRENT 1988-09-29 Active
IAN ANTHONY BURMAN LIBRALEX SERVICES LTD Director 2017-02-03 CURRENT 2017-01-11 Active
IAN ANTHONY BURMAN CITY RUGBY FOUNDATION Director 2016-09-30 CURRENT 2016-09-30 Active
IAN ANTHONY BURMAN CANDO INTERNATIONAL Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
IAN ANTHONY BURMAN BAGGY NOMINEES LIMITED Director 2013-11-20 CURRENT 1996-11-07 Active
IAN ANTHONY BURMAN LAYTONS MANAGEMENT LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN LAYTONS SECRETARIES LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN SHARLWOOD LIMITED Director 2013-11-20 CURRENT 1973-03-21 Active
IAN ANTHONY BURMAN OLD BUILDINGS NOMINEES LIMITED Director 2013-11-20 CURRENT 1972-08-23 Active
IAN ANTHONY BURMAN LAYTONS SOLICITORS LIMITED Director 2013-11-20 CURRENT 1978-11-22 Active
IAN ANTHONY BURMAN LAYTONS COMPUTER SERVICES LIMITED Director 2013-05-07 CURRENT 1997-04-08 Active - Proposal to Strike off
IAN ANTHONY BURMAN RUINN LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-12-15
IAN ANTHONY BURMAN PAGTERSTRAAT ESTATES LIMITED Director 2011-09-14 CURRENT 2005-06-09 Active
IAN ANTHONY BURMAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
IAN ANTHONY BURMAN RECYCLING OF USED PLASTICS LIMITED Director 1999-09-30 CURRENT 1989-10-24 Active
IAN ANTHONY BURMAN RUSH BROTHERS LIMITED Director 1997-04-01 CURRENT 1963-02-06 Dissolved 2017-07-11
JOHN VINCENT GAVAN THE MOUNT ST. MARY'S PRESERVATION TRUST Director 2018-01-17 CURRENT 1999-01-21 Active - Proposal to Strike off
JOHN VINCENT GAVAN BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
JOHN VINCENT GAVAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
JOHN VINCENT GAVAN BAGGY NOMINEES LIMITED Director 2008-07-16 CURRENT 1996-11-07 Active
JOHN VINCENT GAVAN LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN OPEN ARMS YOUTH PROJECT Director 1997-07-18 CURRENT 1997-03-05 Active
JOHN VINCENT GAVAN LAYTONS COMPUTER SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-08 Active - Proposal to Strike off
JOHN VINCENT GAVAN LAYTONS SOLICITORS LIMITED Director 1995-04-06 CURRENT 1978-11-22 Active
JOHN VINCENT GAVAN DIALMODE SECRETARIES LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
JOHN VINCENT GAVAN SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
JOHN VINCENT GAVAN OLD BUILDINGS NOMINEES LIMITED Director 1992-05-08 CURRENT 1972-08-23 Active
JOHN VINCENT GAVAN SUNLIGHT HOUSE NOMINEES LIMITED Director 1992-02-01 CURRENT 1988-03-09 Active
RICHARD JOHN KENNETT BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
RICHARD JOHN KENNETT TOSHIBA MEDICAL SYSTEMS LIMITED Director 2011-09-07 CURRENT 2004-05-07 Active
RICHARD JOHN KENNETT WORK COMMUNICATIONS LIMITED Director 2011-09-01 CURRENT 2002-08-16 Dissolved 2016-10-18
RICHARD JOHN KENNETT VALENCY DRIVE RESIDENTS COMPANY LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
RICHARD JOHN KENNETT LAYTONS MANAGEMENT LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT LAYTONS SECRETARIES LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT BAGGY NOMINEES LIMITED Director 1997-08-20 CURRENT 1996-11-07 Active
RICHARD JOHN KENNETT LAYTONS COMPUTER SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-08 Active - Proposal to Strike off
RICHARD JOHN KENNETT VALENCY LIMITED Director 1996-12-06 CURRENT 1994-03-21 Active
RICHARD JOHN KENNETT SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
RICHARD JOHN KENNETT OLD BUILDINGS NOMINEES LIMITED Director 1991-12-31 CURRENT 1972-08-23 Active
RICHARD JOHN KENNETT AMALGAMATED PROPERTIES LIMITED Director 1991-09-30 CURRENT 1923-01-18 Active
RICHARD JOHN KENNETT LAYTONS SOLICITORS LIMITED Director 1991-08-10 CURRENT 1978-11-22 Active
CAMERON BERESFORD SUNTER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-13 CURRENT 2008-07-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2013-01-02 CURRENT 2001-02-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2013-01-02 CURRENT 2006-08-08 Active
CAMERON BERESFORD SUNTER LEENA PLAZA LIMITED Director 2012-12-21 CURRENT 2006-04-28 Active
CAMERON BERESFORD SUNTER LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
CAMERON BERESFORD SUNTER LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER SHARLWOOD LIMITED Director 2008-07-16 CURRENT 1973-03-21 Active
CAMERON BERESFORD SUNTER OLD BUILDINGS NOMINEES LIMITED Director 2008-07-16 CURRENT 1972-08-23 Active
CAMERON BERESFORD SUNTER LAYTONS COMPUTER SERVICES LIMITED Director 2002-06-17 CURRENT 1997-04-08 Active - Proposal to Strike off
CAMERON BERESFORD SUNTER JENSTEN LONDON MARKETS LIMITED Director 1998-04-01 CURRENT 1983-06-10 Active
CAMERON BERESFORD SUNTER BAGGY NOMINEES LIMITED Director 1997-07-24 CURRENT 1996-11-07 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
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK HARRISON
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-11-09CH01Director's details changed for Miss Alexandra Bartrope on 2021-11-09
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-04-05PSC05Change of details for Laytons Llp as a person with significant control on 2021-02-24
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 2 More London Riverside London SE1 2AP
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-10-30PSC07CESSATION OF RICHARD JOHN KENNETT AS A PERSON OF SIGNIFICANT CONTROL
2020-10-30PSC02Notification of Laytons Llp as a person with significant control on 2020-10-08
2020-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-08-05AP01DIRECTOR APPOINTED MR RICHARD MARK HARRISON
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES OLDFIELD
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES OLDFIELD
2020-04-08AP01DIRECTOR APPOINTED MR DANIEL JAMES OLDFIELD
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH BARKER
2020-03-25AP01DIRECTOR APPOINTED MISS ALEXANDRA BARTROPE
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-08-03AP01DIRECTOR APPOINTED MR GARETH DAVID HUGHES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-08-02CH01Director's details changed for Mrs Christine Elizabeth Barker on 2017-08-02
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER STEWART
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-15TM02Termination of appointment of Douglas Knowles on 2016-03-09
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR JOHN SLATER
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0107/11/15 ANNUAL RETURN FULL LIST
2015-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12AR0107/11/14 ANNUAL RETURN FULL LIST
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-01-02AP01DIRECTOR APPOINTED MR JAMES ALEXANDER STEWART
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0107/11/13 ANNUAL RETURN FULL LIST
2013-08-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0107/11/12 ANNUAL RETURN FULL LIST
2012-08-16AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH BARKER
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM C/O Laytons Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BERESFORD SUNTER / 08/11/2011
2011-11-08AR0107/11/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR JOHN SLATER / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WIEBE SEFTON / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KENNETT / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT GAVAN / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY BURMAN / 08/11/2011
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS KNOWLES / 08/11/2011
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-09AR0107/11/10 FULL LIST
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-10AR0107/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR JOHN SLATER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BERESFORD SUNTER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KENNETT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY BURMAN / 10/11/2009
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE BARKER
2008-11-12363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-08-21288aDIRECTOR APPOINTED DAVID WIEBE SEFTON
2008-08-21288aDIRECTOR APPOINTED WILLIAM ARTHUR JOHN SLATER
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR IAN COOK
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR NEIL BUCKNELL
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KELLY
2007-11-08363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-07288bDIRECTOR RESIGNED
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-29363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-21363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-03363sRETURN MADE UP TO 07/11/04; NO CHANGE OF MEMBERS
2004-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-26363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-26288bDIRECTOR RESIGNED
2003-11-26288bDIRECTOR RESIGNED
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-12-03363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-29288aNEW DIRECTOR APPOINTED
2001-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-01-22(W)ELRESS386 DIS APP AUDS 17/01/01
2001-01-22(W)ELRESS366A DISP HOLDING AGM 17/01/01
2000-12-07WRES13RE:APP OF DIRECTORS 06/12/00
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAYTONS TRUSTEE COMPANY 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 LAYTONS TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAYTONS TRUSTEE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LAYTONS TRUSTEE COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 1
Current Assets 2011-12-01 £ 1
Shareholder Funds 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAYTONS TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAYTONS TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of LAYTONS TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAYTONS TRUSTEE COMPANY 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 (82990 - Other business support service activities n.e.c.) as LAYTONS TRUSTEE COMPANY 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
Outgoings
Business Rates/Property Tax
No properties were found where LAYTONS TRUSTEE COMPANY 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 LAYTONS TRUSTEE COMPANY 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 LAYTONS TRUSTEE COMPANY 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.