NWS TRUST LIMITED

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

    Company NameNWS TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC023944
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NWS TRUST LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is NWS TRUST LIMITED located?

    Registered Office Address
    The Mound
    EH1 1YZ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NWS TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for NWS TRUST LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for NWS TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    19 pagesAA

    Statement of capital following an allotment of shares on Jun 11, 2025

    • Capital: GBP 23,761,860
    3 pagesSH01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024

    2 pagesCH01

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024

    1 pagesTM01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Paul Lawrence Hyne as a director on Apr 06, 2023

    2 pagesAP01

    Termination of appointment of Michael David Whytock as a director on Mar 29, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Director's details changed for Mr Christopher Michael Adams on Nov 12, 2021

    2 pagesCH01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Robin Smith on Jan 14, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Secretary's details changed for Mr Paul Gittins on Nov 04, 2019

    1 pagesCH03

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of NWS TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Ryan
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Secretary
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    326202320001
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish232201680001
    SMITH, Timothy Robin
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish189207520001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    211931370001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    211671310001
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    ADAMS, Christopher Michael
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish195547990002
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    British33196560002
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BROWN, Ian Mcfarlane
    Tresco 15 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    Director
    Tresco 15 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    British40624530002
    BROWN, John Sydney
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    United KingdomBritish58961420001
    BUSH, Claude Harry
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Director
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British427540002
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish135147710001
    CHRISTIE, Alan Rodger
    6 West Lodge Drive
    CH48 5JZ West Kirby
    Director
    6 West Lodge Drive
    CH48 5JZ West Kirby
    British49798790002
    COTTLE, Peter Malcolm
    Quorndon House
    178 Harvest Fields Way
    B75 5TJ Sutton Coldfield
    West Midlands
    Director
    Quorndon House
    178 Harvest Fields Way
    B75 5TJ Sutton Coldfield
    West Midlands
    EnglandBritish80239500002
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritish165227870001
    FERGUSON, Gordon
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritish87681450001
    FLEMING, Martin Francis
    Morrison Street
    EH3 8YJ Edinburgh
    67
    United Kingdom
    Director
    Morrison Street
    EH3 8YJ Edinburgh
    67
    United Kingdom
    ScotlandIrish134742690001
    GRANT, George Alexander
    Pike Lane Kingsley
    WA68EJ Frodsham
    Pike House
    Cheshire
    United Kingdom
    Director
    Pike Lane Kingsley
    WA68EJ Frodsham
    Pike House
    Cheshire
    United Kingdom
    EnglandBritish138880330001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HALLIWELL, Christopher Roger
    3 Hough Green
    CH4 8JG Chester
    Director
    3 Hough Green
    CH4 8JG Chester
    British4254150002
    HAN, Philip James
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    Director
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    EnglandBritish74160910001
    HASSON, David Charles
    97 Greenbank Road
    Greenbank
    EH10 5RT Edinburgh
    Lothian
    Director
    97 Greenbank Road
    Greenbank
    EH10 5RT Edinburgh
    Lothian
    British110098320002
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    British2211250001
    MCARTHUR, Daniel Rodger
    52 Baberton Avenue
    EH14 5DU Juniper Green
    Edinburgh
    Director
    52 Baberton Avenue
    EH14 5DU Juniper Green
    Edinburgh
    United KingdomBritish75485440002
    MEE, Robert James
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    Director
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    EnglandBritish92913850001
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001
    OAKES, Peter Roy
    10 Leamington Road
    West Heath
    CW12 4PF Congleton
    Director
    10 Leamington Road
    West Heath
    CW12 4PF Congleton
    British33210520001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    RITCHIE, Carol Ann
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    Director
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    EnglandBritish46402710001
    SANDREY, Mark James
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    Director
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    United KingdomBritish184469900001

    Who are the persons with significant control of NWS TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    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