SAM TRUSTEES LIMITED

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

    Company NameSAM TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03305996
    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 SAM TRUSTEES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is SAM TRUSTEES LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAM TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANTANE LIMITEDJan 22, 1997Jan 22, 1997

    What are the latest accounts for SAM TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for SAM TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Mary Wakeford as a director on Jan 19, 2026

    2 pagesAP01

    Termination of appointment of Peter Gordon John Docherty as a director on Jan 19, 2026

    1 pagesTM01

    Termination of appointment of Paul Andrew Darvill as a director on Dec 18, 2025

    1 pagesTM01

    Confirmation statement made on Oct 23, 2025 with updates

    4 pagesCS01

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

    2 pagesAA

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 12, 2024

    1 pagesAD01

    Change of details for Talbot and Muir Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Neal Alan Wilkins as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Joshua James Welsh as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Peter James Moran as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Robert Andrew Little as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Thomas Paul Hickling as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Wendy Wai Chee Cheung as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Joanne Linley as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Dan James Cowland as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 033059960056 in full

    1 pagesMR04

    Registration of charge 033059960056, created on Aug 15, 2023

    41 pagesMR01

    Registration of charge 033059960055, created on Aug 15, 2023

    41 pagesMR01

    Who are the officers of SAM TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Ross Campbell
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish263700090001
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish344730540001
    BONNEYWELL, David
    7 Bowscale Close
    West Bridgford
    NG2 6QZ Nottingham
    Secretary
    7 Bowscale Close
    West Bridgford
    NG2 6QZ Nottingham
    British51603160004
    CLAY, Melanie Jane
    30 Fulwood Drive
    Long Eaton
    NG10 3RF Nottingham
    Nottinghamshire
    Secretary
    30 Fulwood Drive
    Long Eaton
    NG10 3RF Nottingham
    Nottinghamshire
    British73424560001
    FISHER, John Christian Robert Geoffrey
    25 Orlando Drive
    NG4 3FN Nottingham
    Nottinghamshire
    Secretary
    25 Orlando Drive
    NG4 3FN Nottingham
    Nottinghamshire
    British90207080001
    MUIR, Graham Macdonald
    Rectory End
    Burton Overy
    LE8 9EW Leicester
    Old Rectory
    Leicestershire
    Secretary
    Rectory End
    Burton Overy
    LE8 9EW Leicester
    Old Rectory
    Leicestershire
    British38107570003
    SOUTHALL, Alison
    8 Bridle Ways
    East Bridgford
    NG13 8PT Nottingham
    Nottinghamshire
    Secretary
    8 Bridle Ways
    East Bridgford
    NG13 8PT Nottingham
    Nottinghamshire
    British92554550001
    SOUTHALL, Jeremy
    Groomes Cottage Kneeton Road
    East Bridgford
    NG13 8PH Nottingham
    Secretary
    Groomes Cottage Kneeton Road
    East Bridgford
    NG13 8PH Nottingham
    British45100380002
    TEMPLE, Euan Malcolm Forbes
    3 Lammas Gardens
    East Bridgford
    NG13 8LQ Nottingham
    Nottinghamshire
    Secretary
    3 Lammas Gardens
    East Bridgford
    NG13 8LQ Nottingham
    Nottinghamshire
    British74506930005
    VICKERSTAFF, Paul William Frank
    28 Keyworth Road
    Gedling
    NG4 4JD Nottingham
    Nottinghamshire
    Secretary
    28 Keyworth Road
    Gedling
    NG4 4JD Nottingham
    Nottinghamshire
    British63646590001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLARDICE, Pamela Claire
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    Director
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    British49878400001
    BONNEYWELL, David
    195 Trent Boulevard
    West Bridgford
    NG2 5BX Nottingham
    Director
    195 Trent Boulevard
    West Bridgford
    NG2 5BX Nottingham
    EnglandBritish51603160006
    BRIDGEMAN, Nathan James
    Fair Green
    CB25 0JD Reach
    14
    Cambridgeshire
    United Kingdom
    Director
    Fair Green
    CB25 0JD Reach
    14
    Cambridgeshire
    United Kingdom
    EnglandBritish159960500001
    CHEUNG, Wendy Wai Chee
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Director
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    United KingdomBritish265282030001
    COWLAND, Dan James
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish262192270001
    DARVILL, Paul Andrew
    Sparrow Close
    DE7 4PW Ilkeston
    12
    Derbyshire
    England
    Director
    Sparrow Close
    DE7 4PW Ilkeston
    12
    Derbyshire
    England
    EnglandBritish87414920004
    DOCHERTY, Peter Gordon John
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    ScotlandBritish261279520001
    FOOTE, Rebecca Elizabeth
    92 Rossington Road
    NG2 4HY Nottingham
    Nottinghamshire
    Director
    92 Rossington Road
    NG2 4HY Nottingham
    Nottinghamshire
    British79134500001
    HICKLING, Thomas Paul
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish262250490001
    LINLEY, Joanne
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    EnglandBritish68851680001
    LITTLE, Robert Andrew
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    EnglandBritish262250500002
    MORAN, Peter James
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish262250480001
    MUIR, Graham Macdonald
    Rectory End
    Burton Overy
    LE8 9EW Leicester
    Old Rectory
    Leicestershire
    Director
    Rectory End
    Burton Overy
    LE8 9EW Leicester
    Old Rectory
    Leicestershire
    EnglandBritish38107570004
    RIDGLEY, Jane Ann
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish185680330002
    SELF, William Arthur
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    EnglandBritish150441630002
    SOUTHALL, Alison
    8 Bridle Ways
    East Bridgford
    NG13 8PT Nottingham
    Nottinghamshire
    Director
    8 Bridle Ways
    East Bridgford
    NG13 8PT Nottingham
    Nottinghamshire
    British92554550001
    SOUTHALL, Jeremy
    Groomes Cottage Kneeton Road
    East Bridgford
    NG13 8PH Nottingham
    Director
    Groomes Cottage Kneeton Road
    East Bridgford
    NG13 8PH Nottingham
    British45100380002
    TALBOT, Joseph Brian
    Three Gables 34 Manor Road
    Easthorpe
    NG13 0DU Nottingham
    Nottinghamshire
    Director
    Three Gables 34 Manor Road
    Easthorpe
    NG13 0DU Nottingham
    Nottinghamshire
    EnglandBritish44412740002
    WELSH, Joshua James
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    EnglandBritish262250520002
    WILKINS, Neal Alan
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish262250510002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Talbot And Muir Limited
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02869547
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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