EVERSHEDS TRUSTEES LIMITED

EVERSHEDS TRUSTEES LIMITED

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

    Company NameEVERSHEDS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00235578
    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 EVERSHEDS TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EVERSHEDS TRUSTEES LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EVERSHEDS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIST TRUSTEES LIMITEDSep 13, 1983Sep 13, 1983
    WALLWIN TRUST LIMITEDDec 13, 1928Dec 13, 1928

    What are the latest accounts for EVERSHEDS TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for EVERSHEDS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    4 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Second filing of Confirmation Statement dated Apr 24, 2017

    3 pagesRP04CS01

    Secretary's details changed for Eversecretary Limited on Nov 24, 2022

    1 pagesCH04

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Keith Froud as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Simon Paul Crossley as a director on Sep 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Any provisions of the company's memorandum of association which were deemed to be incorporated into the company's articles of association by virtue of section 28 of the companies act 2006 are hereby repealed 18/05/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Appointment of Keith Froud as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Debra Alison Jukes as a director on Jun 01, 2023

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021

    1 pagesAD01

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Who are the officers of EVERSHEDS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    60471940015
    CROSSLEY, Simon Paul
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    United KingdomBritishBoard Member314237480001
    LEGIST CORPORATE SERVICES LIMITED
    P O Box 613
    Epworth House 25 City Road
    EC1Y 1BY London
    Secretary
    P O Box 613
    Epworth House 25 City Road
    EC1Y 1BY London
    32823060001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    BALFOUR, John Manning
    3c Douro Place
    W8 London
    Director
    3c Douro Place
    W8 London
    BritishSolicitor41787160002
    BASSETT, Caroline Anne
    Copsem Cottage 2 Copsem Drive
    KT10 9HD Esher
    Surrey
    Director
    Copsem Cottage 2 Copsem Drive
    KT10 9HD Esher
    Surrey
    United KingdomBritishSolicitor141426490001
    BLACKBURN, Anthony James
    66 Leighton Road
    NW5 2QE London
    Director
    66 Leighton Road
    NW5 2QE London
    BritishSolicitor42226730002
    BOWYER, Russell Lyndon
    23 Pooley Green Road
    TW20 2AA Egham
    Surrey
    Director
    23 Pooley Green Road
    TW20 2AA Egham
    Surrey
    BritishSolicitor41788220001
    CARL, Michael Heinrich Friedrich Bernd
    120 Hemingford Road
    N1 1DE London
    Director
    120 Hemingford Road
    N1 1DE London
    BritishSolicitor29948310001
    CHAPMAN, Norman Allen
    Oaklands Station Road
    Chobham
    GU24 8AZ Woking
    Surrey
    Director
    Oaklands Station Road
    Chobham
    GU24 8AZ Woking
    Surrey
    BritishSolicitor41781860001
    CHAPMAN, Robert
    The Old Rawdon Manse
    Apperley Lane
    LS19 7DY Leeds
    West Yorkshire
    Director
    The Old Rawdon Manse
    Apperley Lane
    LS19 7DY Leeds
    West Yorkshire
    BritishSolicitor116142630001
    COOKE, John Howard
    14 Lansdown Place East
    BA1 5ET Bath
    Avon
    Director
    14 Lansdown Place East
    BA1 5ET Bath
    Avon
    BritishSolicitor41788170001
    COOKE, Robert Peter
    62 Ambleside Avenue
    KT12 3LW Walton On Thames
    Surrey
    Director
    62 Ambleside Avenue
    KT12 3LW Walton On Thames
    Surrey
    BritishSolicitor41788830002
    DIGBY-BELL, Christopher
    11 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    11 St Simons Avenue
    Putney
    SW15 6DU London
    BritishSolicitor75286240001
    DREWITT, John Leslie
    14 Pembridge Crescent
    W11 3DU London
    Director
    14 Pembridge Crescent
    W11 3DU London
    EnglandBritishSolicitor32809260001
    EADIE, Craig Farquhar
    9 Denmark Road
    SW19 4PG London
    Director
    9 Denmark Road
    SW19 4PG London
    BritishSolicitor20083410001
    EASUN, William John
    Le Castellara
    9 Avenue Kennedy
    MC 98000 Monte Carlo
    Monaco
    Director
    Le Castellara
    9 Avenue Kennedy
    MC 98000 Monte Carlo
    Monaco
    BritishSolicitor41796540003
    EDWARDS, Smita
    93 Chiltern Drive
    Berrylands
    KT5 8LR Surbiton
    Surrey
    Director
    93 Chiltern Drive
    Berrylands
    KT5 8LR Surbiton
    Surrey
    BritishSolicitor41796160001
    ELKINS, Jayne Caroline
    Home Farm House Lewes Road
    Horsted Keynes
    RH17 7DP Haywards Heath
    West Sussex
    Director
    Home Farm House Lewes Road
    Horsted Keynes
    RH17 7DP Haywards Heath
    West Sussex
    EnglandBritishSolicitor41840750002
    EVANS, Andrew George
    Great Tilden Farmhouse
    Tilden Lane Marden
    TN12 9AY Tonbridge
    Kent
    Director
    Great Tilden Farmhouse
    Tilden Lane Marden
    TN12 9AY Tonbridge
    Kent
    BritishSolicitor20268750001
    FRANKLIN, Mark Bernard
    Flat 7 30 Floral Street
    WC2E 9DH London
    Director
    Flat 7 30 Floral Street
    WC2E 9DH London
    BritishSolicitor40806890001
    FROUD, Keith
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    United KingdomBritishSolicitor141331000001
    FYFE, Sheila
    51 Hemingford Road
    N1 1BY Islington
    London
    England
    Director
    51 Hemingford Road
    N1 1BY Islington
    London
    England
    BritishSolicitor41752620001
    GASCOIGNE, Ian Vaughan
    12 Tylsworth Close
    HP6 5DF Amersham
    Buckinghamshire
    Director
    12 Tylsworth Close
    HP6 5DF Amersham
    Buckinghamshire
    BritishSolicitor60445970001
    GIBBS, William Stephen
    1 Ormonde Road
    East Sheen
    SW14 7BE London
    Director
    1 Ormonde Road
    East Sheen
    SW14 7BE London
    BritishSolicitor41788340001
    GIBSON, Ian Robert
    Parkgate Aldwickbury
    Piggottshill Lane
    AL5 1AB Harpenden
    Hertfordshire
    Director
    Parkgate Aldwickbury
    Piggottshill Lane
    AL5 1AB Harpenden
    Hertfordshire
    BritishSolicitor60446050001
    GOULDING, Sylvia
    Manorside 15 Douglas Road
    AL5 2EN Harpenden
    Hertfordshire
    Director
    Manorside 15 Douglas Road
    AL5 2EN Harpenden
    Hertfordshire
    EnglandBritishSolicitor41788700001
    GRIPTON, Bruce Graham James
    Bush House 1 Oakleigh Park Avenue
    BR7 5PB Chislehurst
    Kent
    Director
    Bush House 1 Oakleigh Park Avenue
    BR7 5PB Chislehurst
    Kent
    United KingdomBritishSolicitor41795280002
    HALPIN, Peter James
    Great Bridgwater Street
    M1 5ES Manchester
    70
    Director
    Great Bridgwater Street
    M1 5ES Manchester
    70
    EnglandBritishSolicitor141331300001
    HAMILTON, Sophie Charlotte
    32 Kildare Terrace
    W2 6LZ London
    Director
    32 Kildare Terrace
    W2 6LZ London
    EnglandBritishSolicitor68940590001
    HERMER, Stephen Jeremy
    9 Mordaunt Street
    SW9 9RD London
    Director
    9 Mordaunt Street
    SW9 9RD London
    BritishSolicitor64290150001
    HODSON, David Michael
    Panorama
    Guildown Road
    GU2 4EY Guildford
    Surrey
    Director
    Panorama
    Guildown Road
    GU2 4EY Guildford
    Surrey
    United KingdomUnited KingdomSolicitor65633160003
    HOWARD, Peter Michael
    82 Hayes Road
    BR2 9AB Bromley
    Kent
    Director
    82 Hayes Road
    BR2 9AB Bromley
    Kent
    BritishSolicitor41788610001
    HUDSON, Anthony Maxwell
    Flat B 8 Ennismore Gardens
    SW7 1NL London
    Director
    Flat B 8 Ennismore Gardens
    SW7 1NL London
    BritishSolicitor48095510001
    HUNT, David Jasper Guthrie
    Plumbs Farm
    Water Lane, Langham
    CO4 5QD Colchester
    Essex
    Director
    Plumbs Farm
    Water Lane, Langham
    CO4 5QD Colchester
    Essex
    BritishSolicitor78898290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Apr 06, 2016
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc304065
    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