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

SPECIALIST TRUSTEES LIMITED

THIRD FLOOR COTTON HOUSE, OLD HALL STREET, LIVERPOOL, L3 9TP,
Company Registration Number
06985001
Private Limited Company
Active

Company Overview

About Specialist Trustees Ltd
SPECIALIST TRUSTEES LIMITED was founded on 2009-08-07 and has its registered office in Liverpool. The organisation's status is listed as "Active". Specialist Trustees Limited is a Private Limited Company registered in ENGLAND 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
SPECIALIST TRUSTEES LIMITED
 
Legal Registered Office
THIRD FLOOR COTTON HOUSE
OLD HALL STREET
LIVERPOOL
L3 9TP
Other companies in CH64
 
Filing Information
Company Number 06985001
Company ID Number 06985001
Date formed 2009-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 01:15:12
Primary Source:Companies House
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 SPECIALIST TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SOVEREIGN SECRETARIES LIMITED
Company Secretary 2016-08-26
RICHARD JAMES CHANDLER
Director 2016-04-20
ROGER GEORGE HOWMAN
Director 2017-11-09
IAN LE BRETON
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARION JEAN FORSHAW
Director 2013-01-02 2017-01-27
CHRISTOPHER GEORGE WILLIAMS
Director 2016-05-23 2016-10-21
JEAN MARJORIE WILLIAMS
Company Secretary 2012-08-08 2016-05-23
PHILIP GRENVILLE MOORES
Director 2013-01-02 2016-05-23
DOUGLAS ELLIOTT
Director 2009-08-07 2013-01-02
SAMUEL JOHN BINGHAM
Director 2009-08-07 2012-07-31
RWL REGISTRARS LIMITED
Company Secretary 2009-08-07 2009-08-07
CLIFFORD DONALD WING
Director 2009-08-07 2009-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES CHANDLER IFGL SSAS TRUSTEES LIMITED Director 2017-03-28 CURRENT 2017-03-21 Active
RICHARD JAMES CHANDLER IFGL SIPP TRUSTEES LIMITED Director 2017-03-28 CURRENT 2017-03-20 Active
RICHARD JAMES CHANDLER MW (SMITH - LAND AT ESTEPONA) LIMITED Director 2017-01-27 CURRENT 2009-02-12 Dissolved 2018-06-12
RICHARD JAMES CHANDLER IFG PENSIONS LIMITED Director 2016-04-20 CURRENT 2003-07-09 Active
RICHARD JAMES CHANDLER SIPP SPECIALISTS LIMITED Director 2016-04-20 CURRENT 2003-07-24 Active
RICHARD JAMES CHANDLER M W SIPP TRUSTEES LIMITED Director 2016-04-20 CURRENT 2003-07-09 Active
ROGER GEORGE HOWMAN IFGL SSAS TRUSTEES LIMITED Director 2017-11-09 CURRENT 2017-03-21 Active
ROGER GEORGE HOWMAN IFGL SIPP TRUSTEES LIMITED Director 2017-11-09 CURRENT 2017-03-20 Active
ROGER GEORGE HOWMAN M W SIPP TRUSTEES LIMITED Director 2017-11-09 CURRENT 2003-07-09 Active
ROGER GEORGE HOWMAN IFG PENSIONS LIMITED Director 2017-10-21 CURRENT 2003-07-09 Active
IAN LE BRETON IFGL SSAS TRUSTEES LIMITED Director 2017-03-28 CURRENT 2017-03-21 Active
IAN LE BRETON IFGL SIPP TRUSTEES LIMITED Director 2017-03-28 CURRENT 2017-03-20 Active
IAN LE BRETON SIPP SPECIALISTS LIMITED Director 2017-01-27 CURRENT 2003-07-24 Active
IAN LE BRETON M W SIPP TRUSTEES LIMITED Director 2017-01-27 CURRENT 2003-07-09 Active
IAN LE BRETON IFG PENSIONS LIMITED Director 2016-11-24 CURRENT 2003-07-09 Active
IAN LE BRETON SOVEREIGN GROUP SERVICES LIMITED Director 2016-11-15 CURRENT 1998-10-14 Active
IAN LE BRETON SOVEREIGN (UK) LIMITED Director 2016-11-15 CURRENT 2000-05-09 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
2023-09-14APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE HOWMAN
2023-09-01DIRECTOR APPOINTED MR STEPHEN DAVID BERRIDGE
2023-08-09CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR LINDSAY MARIE SMITH
2023-04-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-24APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD MCPHAIL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD MCPHAIL
2023-03-24DIRECTOR APPOINTED MR NEIL CHADWICK
2023-03-24DIRECTOR APPOINTED MR NEIL CHADWICK
2023-03-14Notification of International Financial Group Limited as a person with significant control on 2023-02-28
2023-03-14CESSATION OF JOHN LYNDON HODGSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-14CESSATION OF HOWARD THOMAS DIXON BILTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-14Termination of appointment of Sovereign Secretaries Limited on 2023-03-01
2023-03-14Appointment of Mr Jonathan Graeme Kneale as company secretary on 2023-03-01
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MONITA GHARPETIAN
2022-04-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-04-05PSC04Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 2022-04-05
2022-03-03AP01DIRECTOR APPOINTED MR BRIAN RICHARD MCPHAIL
2021-09-30AP01DIRECTOR APPOINTED MS LINDSAY MARIE SMITH
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES CHANDLER
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-07-16TM02Termination of appointment of Josephine Ellen Rocca on 2021-06-30
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-03-29CH04SECRETARY'S DETAILS CHNAGED FOR SOVEREIGN SECRETARIES LIMITED on 2021-03-29
2020-08-28CH04SECRETARY'S DETAILS CHNAGED FOR SOVEREIGN SECRETARIES LIMITED on 2020-08-03
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-06AP03Appointment of Mrs. Josephine Ellen Rocca as company secretary on 2019-08-05
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN LE BRETON
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 069850010005
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM Sovereign House Port Causeway Bromborough Wirral Cheshire CH62 4TP United Kingdom
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ United Kingdom
2017-11-10AP01DIRECTOR APPOINTED MR. ROGER GEORGE HOWMAN
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-01-27AP01DIRECTOR APPOINTED MR. IAN LE BRETON
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARION JEAN FORSHAW
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE WILLIAMS
2016-11-22CH01Director's details changed for Mr Richard James Chandler on 2016-11-17
2016-11-03ANNOTATIONPart Rectified
2016-10-13AP04Appointment of Sovereign Secretaries Limited as company secretary on 2016-08-26
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/16 FROM Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ United Kingdom
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM Montrose House Clayhill Park Neston Cheshire CH64 3RU
2016-05-27TM01Termination of appointment of a director
2016-05-27AP01DIRECTOR APPOINTED MR RICHARD JAMES CHANDLER
2016-05-27TM02Termination of appointment of a secretary
2016-05-23AP01DIRECTOR APPOINTED MR RICHARD JAMES CHANDLER
2016-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WILLIAMS
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRENVILLE MOORES
2016-05-23TM02Termination of appointment of Jean Marjorie Williams on 2016-05-23
2016-05-23AP01DIRECTOR APPOINTED MR RICHARD JAMES CHANDLER
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0107/08/15 FULL LIST
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069850010003
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069850010002
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-14AR0107/08/14 FULL LIST
2013-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-14AR0107/08/13 FULL LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ELLIOTT
2013-01-28AP01DIRECTOR APPOINTED MRS MARION JEAN FORSHAW
2013-01-28AP01DIRECTOR APPOINTED MR PHILIP GRENVILLE MOORES
2012-10-01AP03SECRETARY APPOINTED MRS JEAN MARJORIE WILLIAMS
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-28AR0107/08/12 FULL LIST
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BINGHAM
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-18AR0107/08/11 FULL LIST
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-09AR0107/08/10 FULL LIST
2010-09-09AD02SAIL ADDRESS CREATED
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ELLIOTT / 27/10/2009
2009-09-07225CURRSHO FROM 31/08/2010 TO 31/07/2010
2009-09-0788(2)AD 10/08/09 GBP SI 1@1=1 GBP IC 1/2
2009-08-12RES01ALTER MEMORANDUM 07/08/2009
2009-08-10288aDIRECTOR APPOINTED MR DOUGLAS ELLIOTT
2009-08-07288aDIRECTOR APPOINTED MR SAMUEL JOHN BINGHAM
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD WING
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2009-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST 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 SPECIALIST TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL MORTGAGE 2011-04-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 SPECIALIST TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALIST TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST TRUSTEES LIMITED
Trademarks
We have not found any records of SPECIALIST TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST 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 (64205 - Activities of financial services holding companies) as SPECIALIST 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 SPECIALIST 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 SPECIALIST 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 SPECIALIST 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.