EES CORPORATE TRUSTEES LIMITED
Overview
| Company Name | EES CORPORATE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02045938 |
| 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 EES CORPORATE TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EES CORPORATE TRUSTEES LIMITED located?
| Registered Office Address | The Pavilions Bridgwater Road BS13 8AE Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EES CORPORATE TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALIFAX CORPORATE TRUSTEES LIMITED | Nov 28, 2000 | Nov 28, 2000 |
| HALIFAX PENSIONS LIMITED | Aug 12, 1986 | Aug 12, 1986 |
What are the latest accounts for EES CORPORATE TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EES CORPORATE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for EES CORPORATE TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 20 pages | AA | ||
Director's details changed for Mr George Richard Trevaskis on Dec 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr George Richard Trevaskis as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Pears as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2023 | 23 pages | AA | ||
Termination of appointment of Llewellyn Kavan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 27, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Llewellyn Kevan Botha on Sep 22, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2022 | 26 pages | AA | ||
Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Nov 21, 2022 | 2 pages | PSC02 | ||
Cessation of Computershare Investments (Uk) (No. 7) Limited as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 29, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Pears on Apr 22, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
Appointment of Judith Mary Matthews as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2020 | 26 pages | AA | ||
Confirmation statement made on Sep 18, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 30 pages | AA | ||
Registration of charge 020459380001, created on Oct 10, 2019 | 6 pages | MR01 | ||
Confirmation statement made on Sep 23, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of EES CORPORATE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Judith Mary | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions | 290287420001 | |||||||
| BOTHA, Llewellyn Kevan | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | South African | 105560560002 | |||||
| HAZELL-SMART, Leighton Peter | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | British | 261140830001 | |||||
| TREVASKIS, George Richard | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | British | 327174080002 | |||||
| BOTHA, Llewellyn Kavan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions | British | 148942190001 | ||||||
| DOLBEAR, Jonathan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions | 161908790001 | |||||||
| LOCKWOOD, Angela | Secretary | Trinity Road HX1 2RG Halifax West Yorkshire | British | 115797910001 | ||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||
| BAINES, Harold Francis | Director | The Mound EH1 1YZ Edinburgh | United Kingdom | British | 207382860001 | |||||
| COCKROFT, Charles Stephen | Director | 34 Cullingworth Road Cullingworth BD13 5BD Bradford West Yorkshire | British | 3990590001 | ||||||
| COUZENS, Michael Alastair | Director | Towngate House Towngate Northowram HX3 7DX Halifax West Yorkshire | British | 75553130001 | ||||||
| DRAKE, Martyn William | Director | Westbury Park BS6 7JB Bristol 7 England | England | English | 204526200001 | |||||
| FOSTER, Julian David | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | England | British | 97045970003 | |||||
| GOODWIN, Ian Charles | Director | 6 Sandringham Close WF8 4RF Pontefract West Yorkshire | British | 74793790001 | ||||||
| GRAY, Edward | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 87555790001 | ||||||
| GRAY, Edward | Director | 4 Parkway Dee Hills Park CH3 5AX Chester | British | 87555790001 | ||||||
| HOOD, James Terence | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | Wales | British | 189833420002 | |||||
| KEMP, Colin | Director | Wheatley Chase Lodge Ben Rhydding LS29 8BD Ilkley West Yorkshire | British | 52959430001 | ||||||
| LEE, Kenneth | Director | The Old Vicarage 9 Vicarage Lane Wilpshire BB1 9HX Blackburn Lancashire | England | British | 109860390001 | |||||
| LODGE, Matthew Sebastian | Director | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| MCKAY, Hugh Alexander | Director | 14 Ben Sayers Park EH39 5PT North Berwick East Lothian | British | 96592650001 | ||||||
| MCPHERSON, Donald James | Director | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||
| MILLS, Christopher Andrew | Director | Park Lane, Blagdon BS40 7SB Bristol Heronmere England | England | British | 178211930001 | |||||
| NELSON, Richard John | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | United Kingdom | British | 193977120001 | |||||
| OLDFIELD, Nicholas Stuart Robert | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | British | 116701010001 | |||||
| PEARS, Christopher | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | British | 261112330002 | |||||
| SARKAR, Nazir | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | United States | British | 157131040016 | |||||
| SEALE, Adam | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | England | English | 70559580002 | |||||
| STOCKTON, Nigel Geoffrey | Director | 30 Yorke Road RH2 9HB Reigate Surrey | England | British | 146819050001 | |||||
| TRAFFORD, Howard Ian | Director | 8 Millers Close Waverton CH3 7QE Chester | United Kingdom | British | 79494800001 | |||||
| WALKDEN, David James, Mr. | Director | Wood Ridge 9 Bracken Park Scarcroft LS14 3HZ Leeds West Yorkshire | United Kingdom | British | 3990620006 | |||||
| WOOLGROVE, Thomas | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 147314380001 | |||||
| YOUNG, Stephen, Mr. | Director | 7 Silson Lane Baildon BD17 6SU Shipley West Yorkshire | United Kingdom | British | 74593720001 |
Who are the persons with significant control of EES CORPORATE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computershare Investments (Uk) (No. 3) Limited | Nov 21, 2022 | Bridgwater Road BS13 8AE Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Computershare Investments (Uk) (No. 7) Limited | Apr 08, 2016 | Bridgwater Road BS13 8AE Bristol The Pavilions England | Yes | ||||||||||
| |||||||||||||
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