ASCOT LLOYD TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ASCOT LLOYD TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05943407

Incorporation date

22/09/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon31/07/2025
Termination of appointment of Christian John Burgess as a director on 2025-07-31
dot icon21/07/2025
Termination of appointment of Craig Stephen Goodswen as a director on 2025-06-06
dot icon22/05/2025
Appointment of Ms Felice Rea as a director on 2025-05-12
dot icon25/02/2025
Registered office address changed from Ground Floor Reading Bridge House George Street Reading RG1 8LS England to 45 Church Street Birmingham B3 2RT on 2025-02-25
dot icon22/11/2024
Appointment of Mr Francis Joseph Jackson as a director on 2024-09-16
dot icon23/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon05/09/2024
Registration of charge 059434070004, created on 2024-08-30
dot icon08/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/07/2024
Termination of appointment of Nigel Geoffrey Stockton as a director on 2024-07-17
dot icon18/07/2024
Termination of appointment of Sarah Jane Houghton as a secretary on 2024-07-17
dot icon18/07/2024
Appointment of Ms Felice Rea as a secretary on 2024-07-17
dot icon03/05/2024
Appointment of Mr Christian John Burgess as a director on 2024-03-01
dot icon15/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon30/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/07/2023
Director's details changed for Mr Craig Stephen Goodswen on 2023-07-21
dot icon19/05/2023
Registered office address changed from Reading Bridge House George Street Reading RG1 8LS England to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 2023-05-19
dot icon19/05/2023
Change of details for Cpl Topco Limited as a person with significant control on 2023-05-19
dot icon19/01/2023
Notification of Cpl Topco Limited as a person with significant control on 2022-12-21
dot icon19/01/2023
Cessation of Cpl Bidco Limited as a person with significant control on 2022-12-21
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/11/2021
Registration of charge 059434070003, created on 2021-10-26
dot icon08/11/2021
Registration of charge 059434070001, created on 2021-10-26
dot icon08/11/2021
Registration of charge 059434070002, created on 2021-10-26
dot icon29/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon24/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/05/2021
Appointment of Mr Craig Stephen Goodswen as a director on 2021-05-01
dot icon06/05/2021
Termination of appointment of Mark Simon Pattison as a director on 2021-05-01
dot icon12/01/2021
Previous accounting period extended from 2020-09-29 to 2020-12-31
dot icon15/10/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon15/10/2020
Consolidated accounts of parent company for subsidiary company period ending 29/09/19
dot icon15/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon15/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon07/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon22/07/2020
Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19
dot icon09/12/2019
Previous accounting period extended from 2019-03-30 to 2019-09-29
dot icon11/11/2019
Appointment of Mrs Sarah Jane Houghton as a secretary on 2019-11-01
dot icon11/11/2019
Termination of appointment of Peter David Bannister as a director on 2019-11-01
dot icon11/11/2019
Termination of appointment of Matthew William Kidd as a director on 2019-11-01
dot icon08/11/2019
Appointment of Mr Mark Simon Pattison as a director on 2019-10-25
dot icon07/11/2019
Registered office address changed from Cleveland Court Cleveland Street Wolverhampton WV1 3HR to Reading Bridge House George Street Reading RG1 8LS on 2019-11-07
dot icon01/11/2019
Resolutions
dot icon31/10/2019
Termination of appointment of Matthew Charles Moore as a director on 2019-10-25
dot icon08/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon16/04/2019
Termination of appointment of Fenella Jane Bayliss as a director on 2019-02-28
dot icon15/02/2019
Termination of appointment of Philip Newell Lindsay Stepp as a director on 2019-01-31
dot icon15/02/2019
Termination of appointment of Kevin Michael Homfray as a director on 2019-01-31
dot icon15/02/2019
Termination of appointment of Kevin Michael Homfray as a secretary on 2019-01-31
dot icon17/01/2019
Resolutions
dot icon14/12/2018
Appointment of Mr Nigel Geoffrey Stockton as a director on 2018-12-05
dot icon13/12/2018
Appointment of Mr Matthew Charles Moore as a director on 2018-12-05
dot icon13/12/2018
Cessation of Philip Newell Lindsay Stepp as a person with significant control on 2018-12-05
dot icon13/12/2018
Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05
dot icon11/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-09-22 with updates
dot icon12/04/2018
Purchase of own shares.
dot icon27/03/2018
Resolutions
dot icon27/03/2018
Cancellation of shares. Statement of capital on 2017-12-22
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon27/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Paul Mcelroy as a director
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon24/09/2010
Director's details changed for Paul Anthony Patrick Mcelroy on 2010-09-20
dot icon24/09/2010
Director's details changed for Mr Philip Newell Lindsay Stepp on 2010-09-20
dot icon24/09/2010
Register inspection address has been changed
dot icon24/09/2010
Secretary's details changed for Mr Kevin Michael Homfray on 2010-09-20
dot icon24/09/2010
Director's details changed for Mr Matthew William Kidd on 2010-09-20
dot icon24/09/2010
Director's details changed for Ms Fenella Jane Bayliss on 2010-09-20
dot icon24/09/2010
Director's details changed for Peter David Bannister on 2010-09-20
dot icon01/07/2010
Appointment of Mr Kevin Michael Homfray as a director
dot icon12/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2008
Return made up to 22/09/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/10/2007
Return made up to 22/09/07; full list of members
dot icon20/09/2007
Director's particulars changed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon28/07/2007
Ad 07/06/07--------- £ si 1000@1=1000 £ ic 1111/2111
dot icon28/07/2007
New director appointed
dot icon28/07/2007
New director appointed
dot icon28/07/2007
New director appointed
dot icon23/05/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon16/11/2006
Nc inc already adjusted 12/10/06
dot icon06/11/2006
Nc inc already adjusted 12/10/06
dot icon06/11/2006
Ad 12/10/06--------- £ si 1109@1=1109 £ ic 2/1111
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New secretary appointed;new director appointed
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Registered office changed on 28/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Christian John
Director
01/03/2024 - 31/07/2025
58
Mcelroy, Paul Anthony Patrick
Director
17/07/2007 - 14/02/2014
6
Stockton, Nigel Geoffrey
Director
05/12/2018 - 17/07/2024
87
Rea, Felice
Director
12/05/2025 - Present
25
Jackson, Francis Joseph
Director
16/09/2024 - Present
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT LLOYD TRUSTEES LIMITED

ASCOT LLOYD TRUSTEES LIMITED is an(a) Active company incorporated on 22/09/2006 with the registered office located at 45 Church Street, Birmingham B3 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT LLOYD TRUSTEES LIMITED?

toggle

ASCOT LLOYD TRUSTEES LIMITED is currently Active. It was registered on 22/09/2006 .

Where is ASCOT LLOYD TRUSTEES LIMITED located?

toggle

ASCOT LLOYD TRUSTEES LIMITED is registered at 45 Church Street, Birmingham B3 2RT.

What does ASCOT LLOYD TRUSTEES LIMITED do?

toggle

ASCOT LLOYD TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ASCOT LLOYD TRUSTEES LIMITED?

toggle

The latest filing was on 24/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.