NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED
Overview
| Company Name | NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03384220 |
| 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 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 Address | No |
What were the previous names of NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| JASPERELLA LIMITED | Jun 10, 1997 | Jun 10, 1997 |
What are the latest accounts for NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2025 | 7 pages | AA | ||
Change of details for National Milk Records Limited as a person with significant control on Sep 24, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 7 pages | AA | ||
Previous accounting period extended from Jun 30, 2024 to Aug 31, 2024 | 1 pages | AA01 | ||
Appointment of Kelly Brown as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 10, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Change of details for National Milk Records Plc as a person with significant control on Sep 06, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lisa Ward as a secretary on Jun 21, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clive Gordon Nuttall as a secretary on May 20, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Christopher Frankcom as a director on May 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Philip Michael Kirkham as a director on May 31, 2018 | 1 pages | TM01 | ||
Who are the officers of NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARD, Lisa | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 259786960001 | |||||||
| BROWN, Kelly | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 308713660002 | |||||
| FRANKCOM, Mark Christopher | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | English | 223393230001 | |||||
| BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
| HUGHES, Christopher Trevor | Secretary | 78 Park Road Keynsham BS31 1DE Bristol | British | 83073490001 | ||||||
| NUTTALL, Clive Gordon | Secretary | Fox Talbot House Greenways Business Park SN15 1BN Bellinger Close Chippenham Wiltshire | 163573780001 | |||||||
| REES, Richard John Lundy | Secretary | 16 Druid Road Stoke Bishop BS9 1LH Bristol | British | 51558960004 | ||||||
| SILVERMAN, Vivian Howard | Secretary | Lakes Lane HP9 2JZ Beaconsfield 78 Buckinghamshire England | British | 107698170002 | ||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | 52 Bedford Row WC1R 4LR London | 900002310001 | |||||||
| ARMITAGE, Frank Hartley | Director | 51 Broadmead SN13 9AW Corsham Wiltshire | British | 74691070001 | ||||||
| DERRYMAN, Roger Henry | Director | Lower Croan Sladesbridge PL27 PJH Wadebridge Cornwall | United Kingdom | British | 52208870001 | |||||
| FROST, Robert Philip | Director | Dawlish Water Cottage EX7 0QW Higher Dawlish Water Devon | British | 73291290001 | ||||||
| KIRKHAM, Philip Michael | Director | Blythe House Farm Barston B92 0LD Solihull West Midlands | England | British | 9947180001 | |||||
| LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||
| MARSHALL, Janina Louise | Director | Maxstoke House Hampton Lane CV7 7JR Meriden West Midlands | United Kingdom | British | 122988850001 | |||||
| REES, Richard John Lundy | Director | 16 Druid Road Stoke Bishop BS9 1LH Bristol | England | British | 51558960004 | |||||
| ROBERTS, Michael Curig | Director | Lovatts Cottage Gaddesden Row HP2 6HX Hemel Hempstead Hertfordshire | British | 6241830001 | ||||||
| SILVERMAN, Vivian Howard | Director | Lakes Lane HP9 2JZ Beaconsfield 78 Buckinghamshire England | England | British | 107698170002 | |||||
| SMITH, Hamish Ian | Director | Blenheim House Meer End Road CV8 1PW Honiley West Midlands | United Kingdom | British | 1900600002 | |||||
| TURNER, Robin Barry Hingston | Director | The Coach House Newbury Manor House, Newbury BA11 3RG Frome Somerset | United Kingdom | British | 82864600001 | |||||
| WARNE, Andrew John | Director | Mill Farm House Church Lane OX5 1UA Chalton On Otmoor Oxon | England | British | 97439600002 |
Who are the persons with significant control of NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Milk Records Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre 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