JOHN OLDRID PARTNERSHIP TRUST LIMITED

JOHN OLDRID PARTNERSHIP TRUST LIMITED

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

    Company NameJOHN OLDRID PARTNERSHIP TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03028906
    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 JOHN OLDRID PARTNERSHIP TRUST LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is JOHN OLDRID PARTNERSHIP TRUST LIMITED located?

    Registered Office Address
    Downtown Store
    Gonerby Moor
    NG32 2AB Grantham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN OLDRID PARTNERSHIP TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL STRATEGIES (SHELF CO 104) LIMITEDMar 03, 1995Mar 03, 1995

    What are the latest accounts for JOHN OLDRID PARTNERSHIP TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JOHN OLDRID PARTNERSHIP TRUST LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2027
    Next Confirmation Statement DueMar 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2026
    OverdueNo

    What are the latest filings for JOHN OLDRID PARTNERSHIP TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 03, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Kenneth Langley as a director on Apr 13, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Termination of appointment of Natalie Skins as a director on Jan 27, 2026

    1 pagesTM01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mr Nigel Kenneth Langley as a director on Sep 17, 2024

    2 pagesAP01

    Appointment of Mr Ashley Dibden as a director on Sep 17, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Ms Natalie Skins as a director on Jan 15, 2024

    2 pagesAP01

    Appointment of Ms Dawn Isaac as a director on Jan 15, 2024

    2 pagesAP01

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

    4 pagesAA

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Director's details changed for Mr Peter Edward Isaac on Jan 13, 2023

    2 pagesCH01

    Secretary's details changed for Mr Peter Isaac on Jan 15, 2023

    1 pagesCH03

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Registered office address changed from 11 Strait Bargate Boston Lincolnshire PE21 6UF to Downtown Store Gonerby Moor Grantham NG32 2AB on Feb 26, 2021

    1 pagesAD01

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of JOHN OLDRID PARTNERSHIP TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAAC, Peter
    Wyberton Chain Bridge
    Grantham Road
    PE21 7NL Boston
    Downtown Boston
    England
    Secretary
    Wyberton Chain Bridge
    Grantham Road
    PE21 7NL Boston
    Downtown Boston
    England
    221595270001
    DIBDEN, Ashley
    Gonerby Moor
    NG32 2AB Grantham
    Downtown Store
    England
    Director
    Gonerby Moor
    NG32 2AB Grantham
    Downtown Store
    England
    EnglandBritish327298700001
    ISAAC, Dawn
    Gonerby Moor
    NG32 2AB Grantham
    Downtown Store
    England
    Director
    Gonerby Moor
    NG32 2AB Grantham
    Downtown Store
    England
    EnglandEnglish318109650001
    ISAAC, Peter Edward
    Grantham Road
    PE21 7NL Boston
    Downtown Boston
    England
    Director
    Grantham Road
    PE21 7NL Boston
    Downtown Boston
    England
    EnglandBritish171756290002
    BOROS, Leon David
    7 Summerswood Close
    CR8 5EY Kenley
    Surrey
    Secretary
    7 Summerswood Close
    CR8 5EY Kenley
    Surrey
    British41964810001
    FOWLER, Steven Michael
    17 Rochford Tower Lane
    Fishtoft
    PE21 9RG Boston
    Lincolnshire
    Secretary
    17 Rochford Tower Lane
    Fishtoft
    PE21 9RG Boston
    Lincolnshire
    British40855530002
    HURLEY, Stephen Mark
    11 Strait Bargate
    Boston
    PE21 6UF Lincolnshire
    Secretary
    11 Strait Bargate
    Boston
    PE21 6UF Lincolnshire
    159502100001
    AVIS, Kim Lesley
    Station Road
    Swineshead
    PE20 3LP Boston
    La Petite Maison, Golden Cross Terrace
    Lincolnshire
    Director
    Station Road
    Swineshead
    PE20 3LP Boston
    La Petite Maison, Golden Cross Terrace
    Lincolnshire
    United KingdomBritish140221100001
    BAINBRIDGE, Andrew Nicholas
    33 Rochford Crescent
    PE21 9AF Boston
    Lincolnshire
    Director
    33 Rochford Crescent
    PE21 9AF Boston
    Lincolnshire
    British47710820001
    BEACHAM, Michael John
    Bearwood Les Ozouets
    St Peter Port
    GY1 2UA Guernsey
    Channel Islands
    Director
    Bearwood Les Ozouets
    St Peter Port
    GY1 2UA Guernsey
    Channel Islands
    United KingdomBritish47711030002
    COLDWELL, Thomas David
    11 Strait Bargate
    Boston
    PE21 6UF Lincolnshire
    Director
    11 Strait Bargate
    Boston
    PE21 6UF Lincolnshire
    United KingdomBritish149115610001
    COLLETT, Denise Caroline
    6 Willoughby Close
    Helpringham
    NG34 0RX Sleaford
    Lincolnshire
    Director
    6 Willoughby Close
    Helpringham
    NG34 0RX Sleaford
    Lincolnshire
    British47710990001
    COOPER, Ian Andrew
    Wollaton Vale
    Wollaton
    NG8 2NR Nottingham
    22
    Director
    Wollaton Vale
    Wollaton
    NG8 2NR Nottingham
    22
    United KingdomBritish106689550001
    DALE, Rosemary Jane
    8 Spice Avenue
    Wyberton
    PE21 7BQ Boston
    Lincolnshire
    Director
    8 Spice Avenue
    Wyberton
    PE21 7BQ Boston
    Lincolnshire
    British51730450001
    HODGSON, Ann Loraine
    Langdale 22 Grosvenor Road
    Frampton
    PE20 1DB Boston
    Lincolnshire
    Director
    Langdale 22 Grosvenor Road
    Frampton
    PE20 1DB Boston
    Lincolnshire
    United KingdomBritish47710380001
    ISAAC, Adrian Bennett
    66 Spilsby Road
    PE21 9NS Boston
    Lincolnshire
    Director
    66 Spilsby Road
    PE21 9NS Boston
    Lincolnshire
    EnglandBritish3158380001
    ISAAC, Adrian Bennett
    66 Spilsby Road
    PE21 9NS Boston
    Lincolnshire
    Director
    66 Spilsby Road
    PE21 9NS Boston
    Lincolnshire
    EnglandBritish3158380001
    ISAAC, Martin James
    PE21 6UF Boston
    11 Strait Bargate
    Lincolnshire
    United Kingdom
    Director
    PE21 6UF Boston
    11 Strait Bargate
    Lincolnshire
    United Kingdom
    EnglandBritish52355870002
    ISAAC, Martin James
    56 Main Street
    Wilsford
    NG32 3NR Grantham
    Lincolnshire
    Director
    56 Main Street
    Wilsford
    NG32 3NR Grantham
    Lincolnshire
    EnglandBritish52355870002
    LANGLEY, Nigel Kenneth
    Gonerby Moor
    NG32 2AB Grantham
    Downtown Store
    England
    Director
    Gonerby Moor
    NG32 2AB Grantham
    Downtown Store
    England
    EnglandBritish327298770001
    LIMB, David Andrew
    PE21 6UF Boston
    11 Strait Bargate
    Lincolnshire
    United Kingdom
    Director
    PE21 6UF Boston
    11 Strait Bargate
    Lincolnshire
    United Kingdom
    United KingdomBritish140216200001
    LUNN, Simon James
    10 Wren Close
    Quarrington
    NG34 7XA Sleaford
    Lincolnshire
    Director
    10 Wren Close
    Quarrington
    NG34 7XA Sleaford
    Lincolnshire
    British65101700005
    MCCLINTOCK, Annmarie
    11 Strait Bargate
    Boston
    PE21 6UF Lincolnshire
    Director
    11 Strait Bargate
    Boston
    PE21 6UF Lincolnshire
    EnglandBritish117115520002
    O'CALLAGHAN, Brian Anthony
    Orchard Place
    South View Road
    TN6 1GA Crowborough
    Redwood House
    East Sussex
    England
    Director
    Orchard Place
    South View Road
    TN6 1GA Crowborough
    Redwood House
    East Sussex
    England
    United KingdomBritish12932160002
    PARKER, June Pearl
    PE21 6UF Boston
    11 Strait Bargate
    Lincolnshire
    United Kingdom
    Director
    PE21 6UF Boston
    11 Strait Bargate
    Lincolnshire
    United Kingdom
    EnglandBritish180655690001
    POSTLETHWAITE, Robert Michael
    14 Park Road
    EN4 9QA New Barnet
    Hertfordshire
    Director
    14 Park Road
    EN4 9QA New Barnet
    Hertfordshire
    United KingdomBritish57127360002
    ROBERTS, Stephen Raymond
    25 Main Road
    Boughton
    NG22 9JE Newark
    Nottinghamshire
    Director
    25 Main Road
    Boughton
    NG22 9JE Newark
    Nottinghamshire
    British88063950001
    ROBERTS, Stephen Raymond
    25 Main Road
    Boughton
    NG22 9JE Newark
    Nottinghamshire
    Director
    25 Main Road
    Boughton
    NG22 9JE Newark
    Nottinghamshire
    British88063950001
    SKINS, Natalie
    Gonerby Moor
    NG32 2AB Grantham
    Downtown Store
    England
    Director
    Gonerby Moor
    NG32 2AB Grantham
    Downtown Store
    England
    EnglandBritish193470080001

    Who are the persons with significant control of JOHN OLDRID PARTNERSHIP TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldrid & Co.,Limited
    PE21 6UF Boston
    11 Strait Bargate
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    PE21 6UF Boston
    11 Strait Bargate
    Lincolnshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00284283
    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