BRUSH SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BRUSH SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08465938

Incorporation date

28/03/2013

Size

Dormant

Contacts

Registered address

Registered address

Power House, Excelsior Road, Ashby-De-La-Zouch LE65 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon02/12/2025
Termination of appointment of Glendon Dallard as a director on 2025-11-27
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon10/01/2025
Appointment of The Law Debenture Pension Trust Corporation P.L.C as a director on 2024-12-27
dot icon02/12/2024
Director's details changed for Mr Thomas Paine Lindsay Burgess on 2024-12-02
dot icon22/10/2024
Termination of appointment of Zoya Zeinalova as a director on 2024-09-30
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/08/2024
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon17/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon26/01/2023
Appointment of Zoya Zeinalova as a director on 2023-01-25
dot icon26/01/2023
Appointment of Mr Thomas Paine Lindsay Burgess as a director on 2023-01-25
dot icon26/10/2022
Appointment of Ms Lorraine Dunlop as a secretary on 2022-10-07
dot icon26/10/2022
Termination of appointment of Benjamin Peter Thexton Hewitson as a director on 2022-10-07
dot icon26/10/2022
Termination of appointment of Christian Bernard Lordereau as a director on 2022-10-07
dot icon26/10/2022
Termination of appointment of Benjamin Peter Thexton Hewitson as a secretary on 2022-10-07
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU
dot icon15/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/09/2021
Change of details for Brush Electrical Machines Limited as a person with significant control on 2021-06-18
dot icon24/06/2021
Director's details changed for Benjamin Hewitson on 2021-06-18
dot icon24/06/2021
Termination of appointment of Garry Elliot Barnes as a director on 2021-06-18
dot icon24/06/2021
Appointment of Mr Christian Bernard Lordereau as a director on 2021-06-18
dot icon24/06/2021
Secretary's details changed for Benjamin Hewitson on 2021-06-18
dot icon24/06/2021
Registered office address changed from 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-06-24
dot icon06/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon31/03/2021
Termination of appointment of Geoffrey Damien Morgan as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Andrew Pidgeon as a director on 2021-03-31
dot icon28/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon19/02/2020
Termination of appointment of Edward Leonard Rutter as a director on 2019-09-16
dot icon13/09/2019
Director's details changed for Mr Garry Elliot Barnes on 2019-09-12
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon22/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon17/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon27/02/2019
Termination of appointment of Michael Charles Duncombe as a director on 2019-01-01
dot icon26/02/2019
Appointment of Mr Andrew Stephen Mckinnon as a director on 2019-01-01
dot icon20/02/2019
Director's details changed
dot icon21/01/2019
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2019-01-17
dot icon21/01/2019
Termination of appointment of Matthew John Richards as a director on 2019-01-17
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2018
Appointment of Geoffrey Damien Morgan as a director on 2018-06-21
dot icon13/07/2018
Appointment of Jonathon Colin Fyfe Crawford as a director on 2018-06-21
dot icon13/07/2018
Appointment of Matthew John Richards as a director on 2018-06-21
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon21/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon26/04/2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 2016-04-26
dot icon22/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Adam David Christopher Westley as a secretary on 2015-08-27
dot icon03/09/2015
Appointment of Benjamin Hewitson as a secretary on 2015-08-27
dot icon27/07/2015
Appointment of Benjamin Hewitson as a director on 2015-07-10
dot icon27/07/2015
Termination of appointment of Wayne Pearson as a director on 2015-07-10
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon15/04/2014
Appointment of Wayne Pearson as a director
dot icon15/04/2014
Appointment of Andrew Pidgeon as a director
dot icon02/04/2014
Termination of appointment of Jonathon Crawford as a director
dot icon02/04/2014
Termination of appointment of Kenneth Mallin as a director
dot icon25/02/2014
Director's details changed for Edward Leonard Rutter on 2013-12-02
dot icon25/02/2014
Director's details changed for Gary Dennis Peters on 2013-12-02
dot icon25/02/2014
Director's details changed for Kenneth Joseph Mallin on 2013-12-02
dot icon25/02/2014
Director's details changed for Mr Michael Charles Duncombe on 2013-12-02
dot icon25/02/2014
Director's details changed for Glendon Dallard on 2013-12-02
dot icon25/02/2014
Director's details changed for Jonathon Colin Fyfe Crawford on 2013-12-02
dot icon25/02/2014
Director's details changed for Mr Garry Elliot Barnes on 2013-12-02
dot icon02/12/2013
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2013-12-02
dot icon12/11/2013
Termination of appointment of Garry Barnes as a secretary
dot icon12/11/2013
Appointment of Adam David Christopher Westley as a secretary
dot icon21/08/2013
Director's details changed for Jonathon Colin Fyfe Crawford on 2013-08-15
dot icon02/04/2013
Certificate of change of name
dot icon28/03/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon28/03/2013
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
27/12/2024 - Present
117
Hewitson, Benjamin Peter Thexton
Director
10/07/2015 - 07/10/2022
23
Barnes, Garry Elliot
Director
28/03/2013 - 18/06/2021
212
Morgan, Geoffrey Damien
Director
21/06/2018 - 31/03/2021
135
Dallard, Glendon
Director
28/03/2013 - 27/11/2025
5

Persons with Significant Control

0

No PSC data available.

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 BRUSH SCHEME TRUSTEES LIMITED

BRUSH SCHEME TRUSTEES LIMITED is an(a) Active company incorporated on 28/03/2013 with the registered office located at Power House, Excelsior Road, Ashby-De-La-Zouch LE65 1BU. There are currently 4 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 BRUSH SCHEME TRUSTEES LIMITED?

toggle

BRUSH SCHEME TRUSTEES LIMITED is currently Active. It was registered on 28/03/2013 .

Where is BRUSH SCHEME TRUSTEES LIMITED located?

toggle

BRUSH SCHEME TRUSTEES LIMITED is registered at Power House, Excelsior Road, Ashby-De-La-Zouch LE65 1BU.

What does BRUSH SCHEME TRUSTEES LIMITED do?

toggle

BRUSH SCHEME TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRUSH SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with no updates.