NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED

NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED

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

    Company NameNATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03384220
    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 NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JASPERELLA LIMITEDJun 10, 1997Jun 10, 1997

    What are the latest accounts for NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Change of details for National Milk Records Limited as a person with significant control on Sep 24, 2025

    2 pagesPSC05

    Registered office address changed from Fox Talbot House Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to Weston Centre 10 Grosvenor Street London W1K 4QY on Sep 25, 2025

    1 pagesAD01

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

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

    7 pagesAA

    Previous accounting period extended from Jun 30, 2024 to Aug 31, 2024

    1 pagesAA01

    Appointment of Kelly Brown as a director on Mar 11, 2025

    2 pagesAP01

    Confirmation statement made on Jun 10, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Change of details for National Milk Records Plc as a person with significant control on Sep 06, 2023

    2 pagesPSC05

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Ward as a secretary on Jun 21, 2019

    2 pagesAP03

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Clive Gordon Nuttall as a secretary on May 20, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mark Christopher Frankcom as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of Philip Michael Kirkham as a director on May 31, 2018

    1 pagesTM01

    Who are the officers of NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Lisa
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    259786960001
    BROWN, Kelly
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish308713660002
    FRANKCOM, Mark Christopher
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandEnglish223393230001
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    HUGHES, Christopher Trevor
    78 Park Road
    Keynsham
    BS31 1DE Bristol
    Secretary
    78 Park Road
    Keynsham
    BS31 1DE Bristol
    British83073490001
    NUTTALL, Clive Gordon
    Fox Talbot House
    Greenways Business Park
    SN15 1BN Bellinger Close Chippenham
    Wiltshire
    Secretary
    Fox Talbot House
    Greenways Business Park
    SN15 1BN Bellinger Close Chippenham
    Wiltshire
    163573780001
    REES, Richard John Lundy
    16 Druid Road
    Stoke Bishop
    BS9 1LH Bristol
    Secretary
    16 Druid Road
    Stoke Bishop
    BS9 1LH Bristol
    British51558960004
    SILVERMAN, Vivian Howard
    Lakes Lane
    HP9 2JZ Beaconsfield
    78
    Buckinghamshire
    England
    Secretary
    Lakes Lane
    HP9 2JZ Beaconsfield
    78
    Buckinghamshire
    England
    British107698170002
    BREAMS REGISTRARS AND NOMINEES LIMITED
    52 Bedford Row
    WC1R 4LR London
    Nominee Secretary
    52 Bedford Row
    WC1R 4LR London
    900002310001
    ARMITAGE, Frank Hartley
    51 Broadmead
    SN13 9AW Corsham
    Wiltshire
    Director
    51 Broadmead
    SN13 9AW Corsham
    Wiltshire
    British74691070001
    DERRYMAN, Roger Henry
    Lower Croan Sladesbridge
    PL27 PJH Wadebridge
    Cornwall
    Director
    Lower Croan Sladesbridge
    PL27 PJH Wadebridge
    Cornwall
    United KingdomBritish52208870001
    FROST, Robert Philip
    Dawlish Water Cottage
    EX7 0QW Higher Dawlish Water
    Devon
    Director
    Dawlish Water Cottage
    EX7 0QW Higher Dawlish Water
    Devon
    British73291290001
    KIRKHAM, Philip Michael
    Blythe House Farm Barston
    B92 0LD Solihull
    West Midlands
    Director
    Blythe House Farm Barston
    B92 0LD Solihull
    West Midlands
    EnglandBritish9947180001
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    MARSHALL, Janina Louise
    Maxstoke House
    Hampton Lane
    CV7 7JR Meriden
    West Midlands
    Director
    Maxstoke House
    Hampton Lane
    CV7 7JR Meriden
    West Midlands
    United KingdomBritish122988850001
    REES, Richard John Lundy
    16 Druid Road
    Stoke Bishop
    BS9 1LH Bristol
    Director
    16 Druid Road
    Stoke Bishop
    BS9 1LH Bristol
    EnglandBritish51558960004
    ROBERTS, Michael Curig
    Lovatts Cottage
    Gaddesden Row
    HP2 6HX Hemel Hempstead
    Hertfordshire
    Director
    Lovatts Cottage
    Gaddesden Row
    HP2 6HX Hemel Hempstead
    Hertfordshire
    British6241830001
    SILVERMAN, Vivian Howard
    Lakes Lane
    HP9 2JZ Beaconsfield
    78
    Buckinghamshire
    England
    Director
    Lakes Lane
    HP9 2JZ Beaconsfield
    78
    Buckinghamshire
    England
    EnglandBritish107698170002
    SMITH, Hamish Ian
    Blenheim House
    Meer End Road
    CV8 1PW Honiley
    West Midlands
    Director
    Blenheim House
    Meer End Road
    CV8 1PW Honiley
    West Midlands
    United KingdomBritish1900600002
    TURNER, Robin Barry Hingston
    The Coach House
    Newbury Manor House, Newbury
    BA11 3RG Frome
    Somerset
    Director
    The Coach House
    Newbury Manor House, Newbury
    BA11 3RG Frome
    Somerset
    United KingdomBritish82864600001
    WARNE, Andrew John
    Mill Farm House
    Church Lane
    OX5 1UA Chalton On Otmoor
    Oxon
    Director
    Mill Farm House
    Church Lane
    OX5 1UA Chalton On Otmoor
    Oxon
    EnglandBritish97439600002

    Who are the persons with significant control of NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Milk Records Limited
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number03331929
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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