SCHNEIDER TRUSTEES LIMITED
Overview
| Company Name | SCHNEIDER TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00093698 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCHNEIDER TRUSTEES LIMITED?
- Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies
Where is SCHNEIDER TRUSTEES LIMITED located?
| Registered Office Address | Stafford Park 5 TF3 3BL Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHNEIDER TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| Y.S. SECURITIES LIMITED | Jan 01, 1990 | Jan 01, 1990 |
| YORKSHIRE SWITCHGEAR LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| YORKSHIRE SWITCHGEAR & ENGINEERING CO. LIMITED | Jun 11, 1907 | Jun 11, 1907 |
What are the latest accounts for SCHNEIDER TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCHNEIDER TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for SCHNEIDER TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael George Gulwell as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Mr. Trevor Lambeth as a director on Apr 14, 2021 | 2 pages | AP01 | ||
Appointment of Michael George Gulwell as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Nigel Holdroyd as a director on Dec 09, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Ann Sands as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Who are the officers of SCHNEIDER TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
| HAMLEY, John Reginald | Director | Stafford Park 5 TF3 3BL Telford Shropshire | England | British | 201503820001 | |||||||||
| HOPKINS, Gary | Director | Stafford Park 5 TF3 3BL Telford Shropshire | United Kingdom | British | 134823470001 | |||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Shropshire | England | British | 85777080001 | |||||||||
| TURTLE, Rodney Christopher John | Director | Stafford Park 5 TF3 3BL Telford Shropshire | England | Irish | 135392780001 | |||||||||
| DEAVES, Martin Christopher | Secretary | 80 East Park Farm Drive Charvil RG10 9US Reading Berkshire | British | 68946170002 | ||||||||||
| SANDS, Caroline Ann | Secretary | Stafford Park 5 TF3 3BL Telford Shropshire | British | 77138010002 | ||||||||||
| VAN RISTELL, David | Secretary | The Eyrie 4 Osprey Grove The Village Green TF1 6ND Apley Castle Park Shropshire | British | 98984100001 | ||||||||||
| BRADLEY, Helen Jane | Director | 101 Avenue Road Old Town SN1 4DB Swindon Wiltshire | British | 84994330001 | ||||||||||
| BROWN, Gary Steven | Director | Flat 5 Albemarle Crescent YO11 1XX Scarborough North Yorkshire | British | 42884180001 | ||||||||||
| BRUTON, John Graham | Director | 10 Chestnut Drive Bulkington SN10 1TB Devizes Wiltshire | British | 65974510001 | ||||||||||
| BUCKLEY, Kevin John | Director | 5 The Crescent Harborough Magna CV23 0HS Rugby Warwickshire | British | 39399620001 | ||||||||||
| DEAVES, Martin Christopher | Director | 80 East Park Farm Drive Charvil RG10 9US Reading Berkshire | England | British | 68946170002 | |||||||||
| FERGUSON, Karen | Director | 19 Curlys Way Swallowfield RG7 1QZ Reading Berkshire | British | 81442900001 | ||||||||||
| FORD, Kathleen Anne | Director | 8 Elmete Croft Scholes LS15 4BE Leeds West Yorkshire | British | 11285680001 | ||||||||||
| GALLAGHER, Paul | Director | 10 Ashton Road RG11 1HL Wokingham Berkshire | United Kingdom | British | 37883210001 | |||||||||
| GULWELL, Michael George | Director | Stafford Park 5 TF3 3BL Telford Shropshire | England | British | 148490090003 | |||||||||
| HOLDROYD, Andrew Nigel | Director | Stafford Park 5 TF3 3BL Telford Shropshire | England | British | 103977150001 | |||||||||
| LAYCOCK, Peter | Director | Three Peaks 21 Shrewsbury Street Hodnet TF9 3NP Market Drayton Salop | British | 39399570001 | ||||||||||
| LEPPARD, David Reginald George | Director | 15 Tadorna Drive Holmer Park TF3 1QP Telford Salop | British | 18127310002 | ||||||||||
| MCCABE, Trevor Wilfred | Director | Stafford Park 5 TF3 3BL Telford Shropshire | United Kingdom | British | 79579390001 | |||||||||
| MOORE, Delia | Director | 28 Napier Crescent Seamer YO12 4HX Scarborough North Yorkshire | British | 75032150001 | ||||||||||
| MOUNTFORD, Josephine Elizabeth | Director | Derriston Haughton Lane TF11 8HG Shifnal Shropshire | British | 39399660001 | ||||||||||
| NICOD, Jacques | Director | 18 Cottesmore Gardens W8 5PR London | French | 10739980001 | ||||||||||
| NICOL, Mandi Louise | Director | Stafford Park 5 TF3 3BL Telford Shropshire | United Kingdom | British | 170311550001 | |||||||||
| RIPLEY, Graham | Director | Willow Dene Oxenton GL52 9SE Cheltenham Gloucestershire | England | British | 95721550001 | |||||||||
| SANDS, Caroline Ann | Director | Stafford Park 5 TF3 3BL Telford Shropshire | England | British | 77138010029 | |||||||||
| THORBURN, Juliet | Director | Stafford Park 5 Telford TF3 3BL Shropshire. | England | British | 122035900002 | |||||||||
| VAN RISTELL, David | Director | The Eyrie 4 Osprey Grove The Village Green TF1 6ND Apley Castle Park Shropshire | British | 98984100001 | ||||||||||
| WEATHERLEY, David Graham | Director | 27 Washbourne Road Wootton Bassett SN4 8BS Swindon Wiltshire | British | 69943800001 | ||||||||||
| WELGER, Stefan Anthony | Director | 55 Burford Avenue Old Walcot SN3 1BX Swindon Wiltshire | British | 39399780001 | ||||||||||
| WINTERBOTTOM, Michael | Director | 5 Coltsfoot Court HG3 2WW Harrogate North Yorkshire | British | 69405610002 |
Who are the persons with significant control of SCHNEIDER TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0