BOUGHEY TRUST COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BOUGHEY TRUST COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00325195

Incorporation date

10/03/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1937)
dot icon29/01/2026
Termination of appointment of Emrys Davies as a director on 2026-01-28
dot icon07/11/2025
Director's details changed for Elizabeth Rosemary Fundell on 2025-09-05
dot icon06/11/2025
Appointment of Mrs Annette Stokes as a secretary on 2011-02-10
dot icon06/11/2025
Termination of appointment of Stokes Annette as a secretary on 2025-11-06
dot icon06/11/2025
Secretary's details changed for Mrs Stokes Annette on 2011-02-10
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of David Wassell as a director on 2025-06-19
dot icon23/04/2025
Secretary's details changed for Mrs Stokes Annette on 2025-04-23
dot icon23/04/2025
Director's details changed for Elizabeth Rosemary Fundell on 2025-04-23
dot icon23/04/2025
Director's details changed for Ms Rebecca Barton on 2025-04-23
dot icon23/04/2025
Registered office address changed from 41 Cheshire Street Market Drayton Shropshire TF9 1PH England to 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Philip Murray Alexander Davidson on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Graham Foster on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Kevin Brotherton on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Craig Michael Ingram on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Emrys Davies on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr David Wassell on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Alan Rumbles on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Martin Pitchford on 2025-04-23
dot icon19/03/2025
Termination of appointment of Jeremy Good as a director on 2024-11-14
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon28/05/2024
Director's details changed for Ms Rebecca Barton on 2024-05-28
dot icon28/05/2024
Director's details changed for Elizabeth Rosemary Fundell on 2024-05-28
dot icon28/05/2024
Director's details changed for Eva Allan on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Gareth Davies on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Jeremy Good on 2024-05-28
dot icon28/05/2024
Director's details changed for Ms Rebecca Barton on 2024-05-28
dot icon28/05/2024
Secretary's details changed for Mrs Stokes Annette on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Kevin Brotherton on 2024-05-28
dot icon28/05/2024
Director's details changed for Eva Allan on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Philip Murray Alexander Davidson on 2024-05-28
dot icon28/05/2024
Registered office address changed from Abbey Court High Street Newport Shropshire TF10 7BW to 41 Cheshire Street Market Drayton Shropshire TF9 1PH on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Graham Foster on 2024-05-28
dot icon28/05/2024
Termination of appointment of Eva Allan as a director on 2024-04-13
dot icon28/05/2024
Termination of appointment of Gareth Davies as a director on 2024-04-13
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Secretary's details changed for Mrs Stokes Annette on 2023-10-30
dot icon30/10/2023
Director's details changed for Eva Allan on 2023-10-30
dot icon30/10/2023
Director's details changed for Mr Gareth Davies on 2023-10-30
dot icon30/10/2023
Director's details changed for Mr Graham Foster on 2023-10-30
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon07/06/2023
Appointment of Ms Rebecca Barton as a director on 2023-04-13
dot icon06/06/2023
Termination of appointment of Andrew Peter Temperton as a director on 2022-09-29
dot icon06/06/2023
Appointment of Mr Philip Murray Alexander Davidson as a director on 2023-04-13
dot icon06/06/2023
Appointment of Mr Jeremy Good as a director on 2023-04-13
dot icon06/06/2023
Appointment of Mr Kevin Brotherton as a director on 2023-04-13
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/09/2021
Director's details changed for Elizabeth Rosemary Fundell on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Gareth Davies on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Craig Michael Ingram on 2021-09-30
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon30/09/2020
Appointment of Mr Craig Michael Ingram as a director on 2019-09-27
dot icon29/09/2020
Director's details changed for Mr Martin Pitchford on 2020-02-03
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon21/07/2018
Director's details changed for Elizabeth Rosemary Fundell on 2018-07-20
dot icon21/07/2018
Termination of appointment of David Parry as a director on 2018-06-07
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Secretary's details changed for Mrs Stokes Annette on 2017-11-13
dot icon13/11/2017
Director's details changed for David Parry on 2017-11-13
dot icon09/10/2017
Director's details changed for Elizabeth Rosemary Fundell on 2017-09-26
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon26/09/2017
Director's details changed for Mr Martin Pitchford on 2017-09-26
dot icon26/09/2017
Director's details changed for Mr David Wassell on 2017-09-26
dot icon26/09/2017
Director's details changed for David Parry on 2017-09-26
dot icon26/09/2017
Appointment of Elizabeth Rosemary Fundell as a director on 2017-05-10
dot icon26/09/2017
Appointment of Mr Gareth Davies as a director on 2017-05-10
dot icon26/09/2017
Appointment of Mr Graham Foster as a director on 2017-05-10
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon27/03/2017
Termination of appointment of Carl Anthony Summers as a director on 2016-10-31
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2016
Annual return made up to 2016-06-18 no member list
dot icon21/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-18
dot icon02/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-18
dot icon26/08/2015
Termination of appointment of Glyn Lloyd Gratton as a director on 2014-06-25
dot icon26/08/2015
Appointment of Mr Carl Anthony Summers as a director on 2014-01-23
dot icon26/08/2015
Appointment of Mr Alan Rumbles as a director on 2014-01-23
dot icon26/08/2015
Appointment of Mr Martin Pitchford as a director on 2014-01-23
dot icon26/08/2015
Appointment of Mr Emrys Davies as a director on 2014-01-23
dot icon24/06/2015
Annual return made up to 2015-06-18 no member list
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-18 no member list
dot icon25/06/2013
Annual return made up to 2013-06-18 no member list
dot icon03/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/06/2012
Annual return made up to 2012-06-18 no member list
dot icon19/06/2012
Director's details changed for Eva Allan on 2012-06-16
dot icon19/06/2012
Director's details changed for Andrew Peter Temperton on 2012-06-17
dot icon19/06/2012
Director's details changed for David Parry on 2012-06-17
dot icon13/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/08/2011
Registered office address changed from , C/O Howsons Winton House, Stoke Road, Stoke on Trent, Staffordshire, ST42RW, United Kingdom on 2011-08-26
dot icon24/08/2011
Annual return made up to 2011-06-18 no member list
dot icon19/05/2011
Registered office address changed from , 58 High Street, Newport, Shropshire, TF10 7AQ on 2011-05-19
dot icon09/05/2011
Amended accounts made up to 2008-12-31
dot icon15/04/2011
Amended accounts made up to 2009-12-31
dot icon15/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/02/2011
Director's details changed for Eva Allan on 2011-02-28
dot icon10/02/2011
Termination of appointment of Mervyn Davies as a secretary
dot icon10/02/2011
Appointment of Mrs Stokes Annette as a secretary
dot icon10/02/2011
Appointment of Mr David Wassell as a director
dot icon06/10/2010
Annual return made up to 2010-06-18 no member list
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Termination of appointment of James Richardson as a director
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Annual return made up to 18/06/09
dot icon02/11/2008
Partial exemption accounts made up to 2007-12-31
dot icon19/09/2008
Annual return made up to 18/06/08
dot icon02/11/2007
Partial exemption accounts made up to 2006-12-31
dot icon21/08/2007
Annual return made up to 18/06/07
dot icon06/11/2006
Partial exemption accounts made up to 2005-12-31
dot icon18/08/2006
Annual return made up to 18/06/06
dot icon08/11/2005
Partial exemption accounts made up to 2004-12-31
dot icon28/06/2005
Annual return made up to 18/06/05
dot icon09/06/2005
Director's particulars changed
dot icon07/06/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon23/11/2004
New director appointed
dot icon02/11/2004
Partial exemption accounts made up to 2003-12-31
dot icon05/08/2004
Annual return made up to 18/06/04
dot icon14/11/2003
Partial exemption accounts made up to 2002-12-31
dot icon26/06/2003
Annual return made up to 18/06/03
dot icon08/04/2003
Director resigned
dot icon30/10/2002
New director appointed
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Annual return made up to 18/06/02
dot icon20/06/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned
dot icon02/06/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Annual return made up to 18/06/01
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
New director appointed
dot icon04/07/2000
Annual return made up to 18/06/00
dot icon01/06/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon02/12/1999
Director resigned
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
New secretary appointed
dot icon24/06/1999
Annual return made up to 18/06/99
dot icon26/11/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Annual return made up to 18/06/98
dot icon02/04/1998
New director appointed
dot icon11/08/1997
Annual return made up to 18/06/97
dot icon11/08/1997
Registered office changed on 11/08/97 from: 60 high street, newport, salop, TF10 7AH
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
New secretary appointed
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Director resigned
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon14/06/1996
Annual return made up to 18/06/96
dot icon13/06/1995
Annual return made up to 18/06/95
dot icon05/06/1995
New director appointed
dot icon21/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Annual return made up to 18/06/94
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Director resigned;new director appointed
dot icon28/06/1993
Annual return made up to 18/06/93
dot icon31/03/1993
Full accounts made up to 1992-12-31
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Annual return made up to 18/06/92
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon10/07/1991
Annual return made up to 18/06/91
dot icon25/07/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Annual return made up to 18/06/90
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Annual return made up to 28/03/89
dot icon04/07/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Annual return made up to 22/03/88
dot icon16/06/1988
Director resigned;new director appointed
dot icon01/06/1987
Full accounts made up to 1986-12-31
dot icon01/06/1987
13/04/87 nsc
dot icon07/05/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Annual return made up to 08/04/86
dot icon10/03/1937
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29M
-
0.00
44.84K
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Jeremy
Director
13/04/2023 - 14/11/2024
-
Rumbles, Alan
Director
23/01/2014 - Present
4
Ingram, Craig Michael
Director
27/09/2019 - Present
7
Davidson, Philip Murray Alexander
Director
13/04/2023 - Present
8
Pitchford, Martin
Director
23/01/2014 - Present
3

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 BOUGHEY TRUST COMPANY LIMITED(THE)

BOUGHEY TRUST COMPANY LIMITED(THE) is an(a) Active company incorporated on 10/03/1937 with the registered office located at 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FA. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUGHEY TRUST COMPANY LIMITED(THE)?

toggle

BOUGHEY TRUST COMPANY LIMITED(THE) is currently Active. It was registered on 10/03/1937 .

Where is BOUGHEY TRUST COMPANY LIMITED(THE) located?

toggle

BOUGHEY TRUST COMPANY LIMITED(THE) is registered at 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FA.

What does BOUGHEY TRUST COMPANY LIMITED(THE) do?

toggle

BOUGHEY TRUST COMPANY LIMITED(THE) operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BOUGHEY TRUST COMPANY LIMITED(THE)?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Emrys Davies as a director on 2026-01-28.