BROWN & SHARPE GROUP TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BROWN & SHARPE GROUP TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00685588

Incorporation date

07/03/1961

Size

Dormant

Contacts

Registered address

Registered address

Metrology House, Halesfield 13, Telford, Salop TF7 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1985)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon24/01/2024
Termination of appointment of David Robert Brown as a director on 2024-01-23
dot icon12/07/2023
Director's details changed for Punter Southall Governance Services Limited on 2023-07-10
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon06/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Termination of appointment of Philip James Eric Aldred as a director on 2022-02-08
dot icon22/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon21/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon21/08/2020
Director's details changed for Miss Helen Elizabeth Peall on 2020-08-21
dot icon27/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon02/07/2019
Director's details changed for Mr David Anthony Mills on 2019-07-02
dot icon19/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/11/2018
Director's details changed for Ps Independent Trustees Limited on 2018-11-02
dot icon06/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon03/04/2018
Appointment of Mr Andrew Mark Lowe as a director on 2018-03-21
dot icon03/04/2018
Director's details changed for David Robert Brown on 2018-03-21
dot icon13/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/01/2018
Director's details changed for Dr Philip James Eric Aldred on 2018-01-23
dot icon03/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon09/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon10/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon07/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Mark Robinson as a director
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/08/2013
Director's details changed for PS Independent Industries Limited 3021321 on 2013-08-01
dot icon01/08/2013
Appointment of Miss Helen Elizabeth Peall as a director
dot icon01/08/2013
Appointment of Miss Helen Elizabeth Peall as a secretary
dot icon01/08/2013
Termination of appointment of Mark Robinson as a secretary
dot icon10/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon06/09/2012
Appointment of Mr. Mark Robinson as a director
dot icon05/09/2012
Termination of appointment of Peter Freer as a director
dot icon05/09/2012
Appointment of Mr. Mark Robinson as a secretary
dot icon05/09/2012
Termination of appointment of Peter Freer as a secretary
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon07/04/2010
Director's details changed for PS Independent Industries Limited 3021321 on 2010-04-06
dot icon07/04/2010
Director's details changed for David Brown on 2010-04-06
dot icon07/04/2010
Director's details changed for Dr Philip James Eric Aldred on 2010-04-07
dot icon07/04/2010
Director's details changed for Peter Stuart Freer on 2010-04-06
dot icon07/04/2010
Director's details changed for David Anthony Mills on 2010-04-06
dot icon08/08/2009
Director appointed ps independent industries LIMITED 3021321
dot icon04/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/04/2009
Appointment terminated director jeffrey watson
dot icon24/04/2009
Appointment terminated director david robinson
dot icon20/04/2009
Return made up to 07/03/09; full list of members
dot icon11/12/2008
Resolutions
dot icon06/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/08/2008
Director appointed david brown
dot icon29/04/2008
Return made up to 07/03/08; full list of members
dot icon23/04/2008
Appointment terminated director john jones
dot icon28/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/04/2007
Return made up to 07/03/07; full list of members
dot icon24/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/04/2006
Return made up to 07/03/06; full list of members
dot icon01/03/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon29/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/03/2005
Director's particulars changed
dot icon14/03/2005
Return made up to 07/03/05; full list of members
dot icon21/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/03/2004
Return made up to 07/03/04; full list of members
dot icon19/03/2004
Director's particulars changed
dot icon12/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/04/2003
Return made up to 07/03/03; full list of members
dot icon02/04/2003
New director appointed
dot icon25/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/04/2002
Return made up to 07/03/02; full list of members
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon04/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/06/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Return made up to 07/03/01; full list of members
dot icon20/02/2001
Director resigned
dot icon18/09/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon20/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/05/2000
Return made up to 07/03/00; full list of members
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Return made up to 07/03/99; full list of members
dot icon18/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/03/1999
Director resigned
dot icon12/01/1999
Registered office changed on 12/01/99 from: the white lodge willesley ashby de la zouch leicestershire LE65 2TL
dot icon12/01/1999
Director resigned
dot icon12/01/1999
New secretary appointed
dot icon05/10/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon13/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/03/1998
Return made up to 07/03/98; full list of members
dot icon27/11/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon17/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon17/03/1997
Return made up to 07/03/97; no change of members
dot icon20/02/1997
Director resigned
dot icon20/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/03/1996
Return made up to 07/03/96; no change of members
dot icon16/03/1995
Return made up to 07/03/95; full list of members
dot icon08/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon16/03/1994
Accounts for a dormant company made up to 1993-12-25
dot icon16/03/1994
Return made up to 07/03/94; no change of members
dot icon06/06/1993
New director appointed
dot icon28/04/1993
Registered office changed on 28/04/93 from: derby road melbourne derbyshire DE7 1FF
dot icon10/03/1993
Accounts for a dormant company made up to 1992-12-26
dot icon10/03/1993
Return made up to 07/03/93; no change of members
dot icon13/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon28/07/1992
New director appointed
dot icon19/05/1992
Director resigned
dot icon19/03/1992
Return made up to 07/03/92; full list of members
dot icon12/03/1992
Accounts for a dormant company made up to 1991-12-29
dot icon31/07/1991
Return made up to 21/03/91; no change of members
dot icon17/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon17/03/1991
Return made up to 07/03/91; no change of members
dot icon28/03/1990
Accounts for a dormant company made up to 1989-12-30
dot icon28/03/1990
Return made up to 21/03/90; full list of members
dot icon23/06/1989
Accounts for a dormant company made up to 1988-12-31
dot icon23/06/1989
Return made up to 21/06/89; full list of members
dot icon07/02/1989
Registered office changed on 07/02/89 from: P.O.box 418 halesfield 8 telford shropshire TF7 4PP
dot icon20/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1988
Return made up to 13/07/88; full list of members
dot icon22/07/1988
Accounts made up to 1987-12-26
dot icon05/07/1988
Registered office changed on 05/07/88 from: 4TH floor 103 baker street london W1M 1FD
dot icon05/07/1988
Secretary resigned;new secretary appointed
dot icon30/09/1987
Accounts made up to 1986-12-27
dot icon30/09/1987
Return made up to 15/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Accounts for a dormant company made up to 1985-12-28
dot icon16/10/1986
Return made up to 17/09/86; full list of members
dot icon13/10/1986
Director resigned
dot icon17/09/1986
Registered office changed on 17/09/86 from: 119 crawford street london W1H 1AF
dot icon04/03/1985
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PS INDEPENDENT TRUSTEES LIMITED
Corporate Director
31/07/2009 - Present
7
Mills, David Anthony
Director
21/11/2001 - Present
28
Robinson, Mark
Director
03/09/2012 - 01/03/2014
1
Burton, Marcus William
Director
10/09/1998 - 30/03/2001
15
Robinson, David Francis
Director
10/11/1997 - 31/03/2009
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWN & SHARPE GROUP TRUSTEE LIMITED

BROWN & SHARPE GROUP TRUSTEE LIMITED is an(a) Dissolved company incorporated on 07/03/1961 with the registered office located at Metrology House, Halesfield 13, Telford, Salop TF7 4PL. There are currently 5 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 BROWN & SHARPE GROUP TRUSTEE LIMITED?

toggle

BROWN & SHARPE GROUP TRUSTEE LIMITED is currently Dissolved. It was registered on 07/03/1961 and dissolved on 22/04/2025.

Where is BROWN & SHARPE GROUP TRUSTEE LIMITED located?

toggle

BROWN & SHARPE GROUP TRUSTEE LIMITED is registered at Metrology House, Halesfield 13, Telford, Salop TF7 4PL.

What does BROWN & SHARPE GROUP TRUSTEE LIMITED do?

toggle

BROWN & SHARPE GROUP TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROWN & SHARPE GROUP TRUSTEE LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.