SCHNEIDER TRUSTEES LIMITED

SCHNEIDER TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCHNEIDER TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00093698
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCHNEIDER TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    Y.S. SECURITIES LIMITEDJan 01, 1990Jan 01, 1990
    YORKSHIRE SWITCHGEAR LIMITEDDec 31, 1979Dec 31, 1979
    YORKSHIRE SWITCHGEAR & ENGINEERING CO. LIMITEDJun 11, 1907Jun 11, 1907

    What are the latest accounts for SCHNEIDER TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCHNEIDER TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for SCHNEIDER TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael George Gulwell as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Appointment of Mr. Trevor Lambeth as a director on Apr 14, 2021

    2 pagesAP01

    Appointment of Michael George Gulwell as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Andrew Nigel Holdroyd as a director on Dec 09, 2020

    1 pagesTM01

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Ann Sands as a director on Mar 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of SCHNEIDER TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1070856
    75491680003
    HAMLEY, John Reginald
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    EnglandBritish201503820001
    HOPKINS, Gary
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    United KingdomBritish134823470001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    EnglandBritish85777080001
    TURTLE, Rodney Christopher John
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    EnglandIrish135392780001
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Secretary
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    British68946170002
    SANDS, Caroline Ann
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    British77138010002
    VAN RISTELL, David
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    Secretary
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    British98984100001
    BRADLEY, Helen Jane
    101 Avenue Road
    Old Town
    SN1 4DB Swindon
    Wiltshire
    Director
    101 Avenue Road
    Old Town
    SN1 4DB Swindon
    Wiltshire
    British84994330001
    BROWN, Gary Steven
    Flat 5 Albemarle Crescent
    YO11 1XX Scarborough
    North Yorkshire
    Director
    Flat 5 Albemarle Crescent
    YO11 1XX Scarborough
    North Yorkshire
    British42884180001
    BRUTON, John Graham
    10 Chestnut Drive
    Bulkington
    SN10 1TB Devizes
    Wiltshire
    Director
    10 Chestnut Drive
    Bulkington
    SN10 1TB Devizes
    Wiltshire
    British65974510001
    BUCKLEY, Kevin John
    5 The Crescent
    Harborough Magna
    CV23 0HS Rugby
    Warwickshire
    Director
    5 The Crescent
    Harborough Magna
    CV23 0HS Rugby
    Warwickshire
    British39399620001
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Director
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    EnglandBritish68946170002
    FERGUSON, Karen
    19 Curlys Way
    Swallowfield
    RG7 1QZ Reading
    Berkshire
    Director
    19 Curlys Way
    Swallowfield
    RG7 1QZ Reading
    Berkshire
    British81442900001
    FORD, Kathleen Anne
    8 Elmete Croft
    Scholes
    LS15 4BE Leeds
    West Yorkshire
    Director
    8 Elmete Croft
    Scholes
    LS15 4BE Leeds
    West Yorkshire
    British11285680001
    GALLAGHER, Paul
    10 Ashton Road
    RG11 1HL Wokingham
    Berkshire
    Director
    10 Ashton Road
    RG11 1HL Wokingham
    Berkshire
    United KingdomBritish37883210001
    GULWELL, Michael George
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    EnglandBritish148490090003
    HOLDROYD, Andrew Nigel
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    EnglandBritish103977150001
    LAYCOCK, Peter
    Three Peaks 21 Shrewsbury Street
    Hodnet
    TF9 3NP Market Drayton
    Salop
    Director
    Three Peaks 21 Shrewsbury Street
    Hodnet
    TF9 3NP Market Drayton
    Salop
    British39399570001
    LEPPARD, David Reginald George
    15 Tadorna Drive
    Holmer Park
    TF3 1QP Telford
    Salop
    Director
    15 Tadorna Drive
    Holmer Park
    TF3 1QP Telford
    Salop
    British18127310002
    MCCABE, Trevor Wilfred
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    United KingdomBritish79579390001
    MOORE, Delia
    28 Napier Crescent
    Seamer
    YO12 4HX Scarborough
    North Yorkshire
    Director
    28 Napier Crescent
    Seamer
    YO12 4HX Scarborough
    North Yorkshire
    British75032150001
    MOUNTFORD, Josephine Elizabeth
    Derriston
    Haughton Lane
    TF11 8HG Shifnal
    Shropshire
    Director
    Derriston
    Haughton Lane
    TF11 8HG Shifnal
    Shropshire
    British39399660001
    NICOD, Jacques
    18 Cottesmore Gardens
    W8 5PR London
    Director
    18 Cottesmore Gardens
    W8 5PR London
    French10739980001
    NICOL, Mandi Louise
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    United KingdomBritish170311550001
    RIPLEY, Graham
    Willow Dene
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    Director
    Willow Dene
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    EnglandBritish95721550001
    SANDS, Caroline Ann
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    EnglandBritish77138010029
    THORBURN, Juliet
    Stafford Park 5
    Telford
    TF3 3BL Shropshire.
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire.
    EnglandBritish122035900002
    VAN RISTELL, David
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    Director
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    British98984100001
    WEATHERLEY, David Graham
    27 Washbourne Road
    Wootton Bassett
    SN4 8BS Swindon
    Wiltshire
    Director
    27 Washbourne Road
    Wootton Bassett
    SN4 8BS Swindon
    Wiltshire
    British69943800001
    WELGER, Stefan Anthony
    55 Burford Avenue
    Old Walcot
    SN3 1BX Swindon
    Wiltshire
    Director
    55 Burford Avenue
    Old Walcot
    SN3 1BX Swindon
    Wiltshire
    British39399780001
    WINTERBOTTOM, Michael
    5 Coltsfoot Court
    HG3 2WW Harrogate
    North Yorkshire
    Director
    5 Coltsfoot Court
    HG3 2WW Harrogate
    North Yorkshire
    British69405610002

    Who are the persons with significant control of SCHNEIDER TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01407228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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