SEMARA TRUSTEES LIMITED

SEMARA TRUSTEES LIMITED

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

    Company NameSEMARA TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00935791
    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 SEMARA TRUSTEES LIMITED?

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

    Where is SEMARA TRUSTEES LIMITED located?

    Registered Office Address
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SEMARA TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKETCHLEY TRUSTEES LIMITEDJul 19, 1968Jul 19, 1968

    What are the latest accounts for SEMARA TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2025
    Next Accounts Due OnSep 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for SEMARA TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Dec 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of SEMARA TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONAGHAN, Yvonne May
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Secretary
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    British7934540003
    MONAGHAN, Yvonne May
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritish7934540003
    MORRIS, Timothy James
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritish126969480002
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Secretary
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    WHITLOCK, Michael John
    90 Leicester Road
    LE10 1LU Hinckley
    Leicestershire
    Secretary
    90 Leicester Road
    LE10 1LU Hinckley
    Leicestershire
    British21102250001
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Director
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    COLEY, Mark
    5 Parkside
    SL9 8LD Gerrards Cross
    Buckinghamshire
    Director
    5 Parkside
    SL9 8LD Gerrards Cross
    Buckinghamshire
    British78053980001
    CROSON, Michael John
    44 Storrington Way
    Werrington
    PE4 6QP Peterborough
    Cambridgeshire
    Director
    44 Storrington Way
    Werrington
    PE4 6QP Peterborough
    Cambridgeshire
    British32254280001
    FLOYD, Michael John
    16 Birdie Close
    LE8 0PW Kibworth Beauchamp
    Leicestershire
    Director
    16 Birdie Close
    LE8 0PW Kibworth Beauchamp
    Leicestershire
    British38947480001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    British2219540001
    JOYCE, Jane Anne
    13 Brandon Road
    LE10 0JW Hinckley
    Leicestershire
    Director
    13 Brandon Road
    LE10 0JW Hinckley
    Leicestershire
    British55328540001
    MEYERS, Richard John
    84 Hemingford Road
    Islington
    N1 1DD London
    Director
    84 Hemingford Road
    Islington
    N1 1DD London
    British71241210001
    MONKS, Alan Peter
    11 Heyscroft Road
    Heaton Mersey
    SK4 3JY Stockport
    Cheshire
    Director
    11 Heyscroft Road
    Heaton Mersey
    SK4 3JY Stockport
    Cheshire
    British52242930001
    OUSEY, Roger Frank Bourne
    The Paddocks Main Street
    Mowsley
    LE17 6NU Lutterworth
    Leicestershire
    Director
    The Paddocks Main Street
    Mowsley
    LE17 6NU Lutterworth
    Leicestershire
    British32254290001
    SKIMER, Charles
    13 Moorhouse Road
    W2 5DH London
    Director
    13 Moorhouse Road
    W2 5DH London
    British124303990001
    SUTTON, Michael Alan
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    Director
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    British7436190002
    TOYE, Peter John
    59 Verder Grove
    NG5 9BH Nottingham
    Nottinghamshire
    Director
    59 Verder Grove
    NG5 9BH Nottingham
    Nottinghamshire
    British63560760001
    UPTON, Elizabeth
    133 Higham Lane
    CV11 6AL Nuneaton
    Warwickshire
    Director
    133 Higham Lane
    CV11 6AL Nuneaton
    Warwickshire
    British77657370001
    VOSS, Robert Edward
    30 Portland Drive
    LE10 1SE Hinckley
    Leicestershire
    Director
    30 Portland Drive
    LE10 1SE Hinckley
    Leicestershire
    British32254300001
    WHITLOCK, Michael John
    90 Leicester Road
    LE10 1LU Hinckley
    Leicestershire
    Director
    90 Leicester Road
    LE10 1LU Hinckley
    Leicestershire
    British21102250001
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritish56006210002
    ZERNY, Richard Guy Frederick
    Stratton House
    Southside, Kilham
    YO25 4ST Driffield
    North Humberside
    Director
    Stratton House
    Southside, Kilham
    YO25 4ST Driffield
    North Humberside
    British10153950007

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Investment Limited
    Abbots Park
    Monks Way
    WA7 3GH Preston Brook
    Johnson House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Abbots Park
    Monks Way
    WA7 3GH Preston Brook
    Johnson House
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Comany
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number03864174
    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