JOHN OLDRID PARTNERSHIP TRUST LIMITED
Overview
| Company Name | JOHN OLDRID PARTNERSHIP TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03028906 |
| 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 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 Address | No |
What were the previous names of JOHN OLDRID PARTNERSHIP TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL STRATEGIES (SHELF CO 104) LIMITED | Mar 03, 1995 | Mar 03, 1995 |
What are the latest accounts for JOHN OLDRID PARTNERSHIP TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JOHN OLDRID PARTNERSHIP TRUST LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2026 |
| Overdue | No |
What are the latest filings for JOHN OLDRID PARTNERSHIP TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Kenneth Langley as a director on Apr 13, 2026 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Termination of appointment of Natalie Skins as a director on Jan 27, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Appointment of Mr Nigel Kenneth Langley as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ashley Dibden as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Natalie Skins as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Dawn Isaac as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Director's details changed for Mr Peter Edward Isaac on Jan 13, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Isaac on Jan 15, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of JOHN OLDRID PARTNERSHIP TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ISAAC, Peter | Secretary | Wyberton Chain Bridge Grantham Road PE21 7NL Boston Downtown Boston England | 221595270001 | |||||||
| DIBDEN, Ashley | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | British | 327298700001 | |||||
| ISAAC, Dawn | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | English | 318109650001 | |||||
| ISAAC, Peter Edward | Director | Grantham Road PE21 7NL Boston Downtown Boston England | England | British | 171756290002 | |||||
| BOROS, Leon David | Secretary | 7 Summerswood Close CR8 5EY Kenley Surrey | British | 41964810001 | ||||||
| FOWLER, Steven Michael | Secretary | 17 Rochford Tower Lane Fishtoft PE21 9RG Boston Lincolnshire | British | 40855530002 | ||||||
| HURLEY, Stephen Mark | Secretary | 11 Strait Bargate Boston PE21 6UF Lincolnshire | 159502100001 | |||||||
| AVIS, Kim Lesley | Director | Station Road Swineshead PE20 3LP Boston La Petite Maison, Golden Cross Terrace Lincolnshire | United Kingdom | British | 140221100001 | |||||
| BAINBRIDGE, Andrew Nicholas | Director | 33 Rochford Crescent PE21 9AF Boston Lincolnshire | British | 47710820001 | ||||||
| BEACHAM, Michael John | Director | Bearwood Les Ozouets St Peter Port GY1 2UA Guernsey Channel Islands | United Kingdom | British | 47711030002 | |||||
| COLDWELL, Thomas David | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | United Kingdom | British | 149115610001 | |||||
| COLLETT, Denise Caroline | Director | 6 Willoughby Close Helpringham NG34 0RX Sleaford Lincolnshire | British | 47710990001 | ||||||
| COOPER, Ian Andrew | Director | Wollaton Vale Wollaton NG8 2NR Nottingham 22 | United Kingdom | British | 106689550001 | |||||
| DALE, Rosemary Jane | Director | 8 Spice Avenue Wyberton PE21 7BQ Boston Lincolnshire | British | 51730450001 | ||||||
| HODGSON, Ann Loraine | Director | Langdale 22 Grosvenor Road Frampton PE20 1DB Boston Lincolnshire | United Kingdom | British | 47710380001 | |||||
| ISAAC, Adrian Bennett | Director | 66 Spilsby Road PE21 9NS Boston Lincolnshire | England | British | 3158380001 | |||||
| ISAAC, Adrian Bennett | Director | 66 Spilsby Road PE21 9NS Boston Lincolnshire | England | British | 3158380001 | |||||
| ISAAC, Martin James | Director | PE21 6UF Boston 11 Strait Bargate Lincolnshire United Kingdom | England | British | 52355870002 | |||||
| ISAAC, Martin James | Director | 56 Main Street Wilsford NG32 3NR Grantham Lincolnshire | England | British | 52355870002 | |||||
| LANGLEY, Nigel Kenneth | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | British | 327298770001 | |||||
| LIMB, David Andrew | Director | PE21 6UF Boston 11 Strait Bargate Lincolnshire United Kingdom | United Kingdom | British | 140216200001 | |||||
| LUNN, Simon James | Director | 10 Wren Close Quarrington NG34 7XA Sleaford Lincolnshire | British | 65101700005 | ||||||
| MCCLINTOCK, Annmarie | Director | 11 Strait Bargate Boston PE21 6UF Lincolnshire | England | British | 117115520002 | |||||
| O'CALLAGHAN, Brian Anthony | Director | Orchard Place South View Road TN6 1GA Crowborough Redwood House East Sussex England | United Kingdom | British | 12932160002 | |||||
| PARKER, June Pearl | Director | PE21 6UF Boston 11 Strait Bargate Lincolnshire United Kingdom | England | British | 180655690001 | |||||
| POSTLETHWAITE, Robert Michael | Director | 14 Park Road EN4 9QA New Barnet Hertfordshire | United Kingdom | British | 57127360002 | |||||
| ROBERTS, Stephen Raymond | Director | 25 Main Road Boughton NG22 9JE Newark Nottinghamshire | British | 88063950001 | ||||||
| ROBERTS, Stephen Raymond | Director | 25 Main Road Boughton NG22 9JE Newark Nottinghamshire | British | 88063950001 | ||||||
| SKINS, Natalie | Director | Gonerby Moor NG32 2AB Grantham Downtown Store England | England | British | 193470080001 |
Who are the persons with significant control of JOHN OLDRID PARTNERSHIP TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oldrid & Co.,Limited | Apr 06, 2016 | PE21 6UF Boston 11 Strait Bargate Lincolnshire United Kingdom | No | ||||||||||
| |||||||||||||
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