BANK STREET TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BANK STREET TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06260718

Incorporation date

29/05/2007

Size

Dormant

Contacts

Registered address

Registered address

1 New Walk Place, Leicester LE1 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon24/09/2025
Termination of appointment of Patrick John Sanderson as a director on 2025-07-03
dot icon18/09/2025
Director's details changed for Ms Elizabeth Pennick on 2025-05-14
dot icon01/05/2025
Termination of appointment of Lianne Emma Harrison as a director on 2025-04-30
dot icon21/02/2025
Change of details for Mattioli Woods Limited as a person with significant control on 2024-09-16
dot icon20/02/2025
Change of details for Mattioli Woods Plc as a person with significant control on 2024-09-16
dot icon20/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon08/01/2025
Termination of appointment of Jeremy James Rixon as a director on 2024-07-31
dot icon10/04/2024
Termination of appointment of Julie Patricia Sebastianelli as a director on 2024-04-09
dot icon21/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon14/02/2023
Appointment of Ms Charlotte Fish as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Charlotte Turlington as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Vicky Watts as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Claire Kilner as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Elizabeth Pennick as a director on 2023-02-13
dot icon14/02/2023
Appointment of Mr Simon Mason as a director on 2023-02-13
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon03/01/2023
Termination of appointment of Thomas Daniel Gough as a director on 2023-01-02
dot icon17/11/2022
Termination of appointment of Michael Gerard Galway as a director on 2022-11-16
dot icon17/11/2022
Termination of appointment of Allison Carole Chambers as a director on 2022-11-16
dot icon28/10/2022
Termination of appointment of Fiona Marion Treadwell as a director on 2022-01-04
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon05/01/2022
Director's details changed for Mrs Julie Patricia Sebastianelli on 2021-07-29
dot icon08/11/2021
Appointment of Michael Gerard Galway as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Sarah Louise Joshi as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Mark Richard Gordon Sapstead as a director on 2021-07-29
dot icon08/11/2021
Appointment of Katrina Maria North as a director on 2021-07-29
dot icon08/11/2021
Appointment of Mrs Louise Ashley Potter as a director on 2021-07-29
dot icon08/11/2021
Appointment of Mr Jeremy James Rixon as a director on 2021-07-29
dot icon08/11/2021
Appointment of Allison Carole Chambers as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Louise Julie Keatley as a director on 2021-07-29
dot icon08/11/2021
Appointment of Karen Louise Stettner as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Clare Louise Lovett as a director on 2021-07-29
dot icon08/11/2021
Appointment of Mrs Julie Patricia Sebastianelli as a director on 2021-07-29
dot icon27/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon07/12/2020
Director's details changed for Mrs Kelly-Jo Bird on 2020-08-20
dot icon20/10/2020
Director's details changed for Mrs Kelly Jo Norrish on 2020-08-19
dot icon26/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon19/11/2019
Termination of appointment of Sallyann Bundock as a director on 2019-11-07
dot icon16/09/2019
Termination of appointment of Kam Kaur Hayre as a director on 2019-08-30
dot icon16/09/2019
Termination of appointment of Gia Natalie Rhone as a director on 2019-08-30
dot icon31/07/2019
Termination of appointment of Alan Cowan as a director on 2019-06-14
dot icon01/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon04/02/2019
Change of details for Mattioli Woods Plc as a person with significant control on 2019-01-30
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon13/12/2018
Appointment of Kam Kaur Hayre as a director on 2018-12-10
dot icon13/12/2018
Termination of appointment of Mark Antony Smith as a director on 2018-11-22
dot icon01/10/2018
Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester Leicestershire LE19 1SY to 1 New Walk Place Leicester LE1 6RU on 2018-10-01
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon16/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon01/02/2017
Termination of appointment of Nichola Dax as a director on 2016-12-30
dot icon01/02/2017
Appointment of Mr Patrick John Sanderson as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Kimberly-Jane Gardiner as a director on 2017-01-01
dot icon01/02/2017
Appointment of Ms Lianne Emma Harrison as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mr Thomas Daniel Gough as a director on 2017-01-01
dot icon01/02/2017
Appointment of Miss Gia Natalie Rhone as a director on 2017-01-01
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Mark Antony Smith on 2015-05-25
dot icon21/05/2015
Appointment of Mr Mark Antony Smith as a director on 2008-02-18
dot icon02/03/2015
Appointment of Mrs Susan Fasoranti as a director on 2015-03-02
dot icon02/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mark Antony Smith on 2014-06-04
dot icon30/01/2014
Appointment of Mrs Clare Louise Lovett as a director
dot icon30/01/2014
Director's details changed for Mrs Kelly Jo Norrish on 2013-11-21
dot icon30/01/2014
Director's details changed for Ms Fiona Marion Treadwell on 2013-11-21
dot icon30/01/2014
Director's details changed for Mr Mark Richard Gordon Sapstead on 2013-11-21
dot icon30/01/2014
Director's details changed for Mr Warren Leigh Newman on 2013-11-21
dot icon30/01/2014
Director's details changed for Ms Louise Julie Keatley on 2013-11-21
dot icon30/01/2014
Director's details changed for Ms Nichola Dax on 2013-11-21
dot icon30/01/2014
Director's details changed for Mr Alan Cowan on 2013-11-21
dot icon30/01/2014
Director's details changed for Ms Sallyann Bundock on 2013-11-21
dot icon30/01/2014
Director's details changed for Mrs Kulvinder Kaur Bassi on 2013-11-21
dot icon29/01/2014
Termination of appointment of Ian Mattioli as a secretary
dot icon29/01/2014
Appointment of Mrs Sarah Louise Joshi as a director
dot icon29/01/2014
Director's details changed for Mark Antony Smith on 2013-11-21
dot icon29/01/2014
Termination of appointment of Ian Mattioli as a director
dot icon29/01/2014
Termination of appointment of Murray Smith as a director
dot icon29/01/2014
Termination of appointment of Robert Woods as a director
dot icon29/01/2014
Termination of appointment of Peter Woore as a director
dot icon20/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon15/08/2013
Termination of appointment of Claire Hughes as a director
dot icon15/08/2013
Termination of appointment of Claire Hughes as a director
dot icon13/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon28/07/2010
Director's details changed for Kelly Jo Bird on 2010-05-29
dot icon04/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon04/06/2010
Director's details changed for Alan Cowan on 2009-10-24
dot icon13/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon17/12/2009
Appointment of Mr Andrew John Pateman as a director
dot icon01/09/2009
Director's change of particulars / peter woore / 01/06/2009
dot icon23/07/2009
Director's change of particulars / mark sapstead / 23/07/2009
dot icon26/06/2009
Director's change of particulars / mark smith / 25/06/2009
dot icon26/06/2009
Return made up to 29/05/09; full list of members
dot icon23/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/01/2009
Director appointed kulvinder bassi
dot icon31/07/2008
Director appointed mark richard gordon sapstead
dot icon31/07/2008
Director appointed kelly jo bird
dot icon31/07/2008
Director appointed nichola dax
dot icon31/07/2008
Director appointed warren leigh newman
dot icon21/07/2008
Return made up to 29/05/08; full list of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from 1 mw house 1 penman way grove park enderby leicester leicestershire LE19 1SY
dot icon17/06/2008
Appointment terminated director michael norris
dot icon17/06/2008
Appointment terminated director john bradley
dot icon01/04/2008
Director appointed louise julie keatley
dot icon26/02/2008
Registered office changed on 26/02/2008 from 22 the ropewalk nottingham nottinghamshire NG1 5DT
dot icon26/02/2008
Director appointed alan cowan
dot icon26/02/2008
Director appointed robert woods
dot icon26/02/2008
Director appointed sallyann bundock
dot icon26/02/2008
Director appointed fiona marion treadwell
dot icon26/02/2008
Director appointed claire louise hughes
dot icon26/02/2008
Director appointed mark antony smith
dot icon26/02/2008
Director appointed peter edward woore
dot icon26/02/2008
Director appointed murray beveridge smith
dot icon26/02/2008
Director and secretary appointed ian thomas mattioli
dot icon26/02/2008
Appointment terminated secretary michael norris
dot icon26/06/2007
Ad 29/05/07--------- £ si 100@1=100 £ ic 101/201
dot icon20/06/2007
New secretary appointed;new director appointed
dot icon19/06/2007
Ad 29/05/07--------- £ si 100@1=100 £ ic 1/101
dot icon19/06/2007
New director appointed
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon29/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treadwell, Fiona Marion
Director
18/02/2008 - 04/01/2022
19
Chambers, Allison Carole
Director
29/07/2021 - 16/11/2022
21
Sanderson, Patrick John
Director
01/01/2017 - 03/07/2025
22
Potter, Louise Ashley
Director
29/07/2021 - Present
25
Pateman, Andrew John
Director
01/12/2009 - Present
22

Persons with Significant Control

1
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 BANK STREET TRUSTEES LIMITED

BANK STREET TRUSTEES LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at 1 New Walk Place, Leicester LE1 6RU. There are currently 15 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 BANK STREET TRUSTEES LIMITED?

toggle

BANK STREET TRUSTEES LIMITED is currently Active. It was registered on 29/05/2007 .

Where is BANK STREET TRUSTEES LIMITED located?

toggle

BANK STREET TRUSTEES LIMITED is registered at 1 New Walk Place, Leicester LE1 6RU.

What does BANK STREET TRUSTEES LIMITED do?

toggle

BANK STREET TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANK STREET TRUSTEES LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-05-31.