BW TRUSTEES (CHELTENHAM) LIMITED

Register to unlock more data on OkredoRegister

BW TRUSTEES (CHELTENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02569561

Incorporation date

19/12/1990

Size

Dormant

Contacts

Registered address

Registered address

Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1990)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/02/2026
Director's details changed for Robert Spence Hunter on 2026-02-24
dot icon26/11/2025
Termination of appointment of Anthony Broadhurst as a secretary on 2025-11-17
dot icon25/11/2025
Appointment of Mr Graeme Robert Manning as a secretary on 2025-11-17
dot icon08/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/09/2025
Change of details for Barnett Waddingham Llp as a person with significant control on 2016-04-06
dot icon12/06/2025
Appointment of Robert Spence Hunter as a director on 2025-06-01
dot icon30/05/2025
Director's details changed for Mr Ian Howard Jones on 2024-06-01
dot icon08/04/2025
Termination of appointment of Andrew Graham Hague as a director on 2025-03-28
dot icon21/02/2025
Second filing for the cessation of Mark Russel Pipe as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Lisa Anne Mcminn as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Trevor Harvey as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Paul Higgs as a person with significant control
dot icon19/02/2025
Second filing for the cessation of Julia Mary Bassett as a person with significant control
dot icon22/01/2025
Appointment of Ms Lisa Helen White as a director on 2022-06-01
dot icon07/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon21/10/2024
Termination of appointment of Julia Mary Bassett as a director on 2024-10-21
dot icon21/10/2024
Termination of appointment of Lisa Anne Mcminn as a director on 2024-10-21
dot icon18/06/2024
Termination of appointment of Ian David Ward as a director on 2024-05-31
dot icon03/04/2024
Satisfaction of charge 025695610024 in full
dot icon15/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon31/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon18/10/2021
Termination of appointment of Christopher Mark Kendall as a director on 2021-08-06
dot icon18/10/2021
Termination of appointment of Paul Higgs as a director on 2021-08-06
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon19/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon16/11/2020
Cessation of Mark Russell Pipe as a person with significant control on 2020-05-31
dot icon16/11/2020
Cessation of Lisa Anne Mcminn as a person with significant control on 2020-05-31
dot icon16/11/2020
Cessation of Julia Mary Bassett as a person with significant control on 2020-05-31
dot icon16/11/2020
Cessation of Paul Higgs as a person with significant control on 2020-05-31
dot icon28/06/2020
Appointment of Mrs Rachel Geary as a director on 2020-06-01
dot icon23/06/2020
Appointment of Miss Laura Louise Derry as a director on 2020-06-01
dot icon11/06/2020
Director's details changed for Mr Andrew Graham Hague on 2020-03-28
dot icon21/04/2020
Appointment of Mr Ian David Ward as a director on 2020-03-23
dot icon21/04/2020
Appointment of Ms Kathryn Christina Rushton as a director on 2020-03-23
dot icon21/04/2020
Appointment of Mr Andrew David Roberts as a director on 2020-03-23
dot icon21/04/2020
Appointment of Mr Christopher Mark Kendall as a director on 2020-03-23
dot icon21/04/2020
Appointment of Mr Ian Howard Jones as a director on 2020-03-23
dot icon21/04/2020
Appointment of Mr Andrew Graham Hague as a director on 2020-03-23
dot icon05/03/2020
Notification of Barnett Waddingham Llp as a person with significant control on 2016-04-06
dot icon04/02/2020
Registration of charge 025695610025, created on 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon21/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon03/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon27/12/2018
Registration of charge 025695610024, created on 2018-12-07
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-05-31
dot icon23/08/2017
Termination of appointment of Trevor Harvey as a director on 2017-06-30
dot icon23/08/2017
Cessation of Trevor Harvey as a person with significant control on 2017-06-30
dot icon15/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon30/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon04/06/2016
Statement of company acting as a trustee on charge 025695610023
dot icon12/05/2016
Statement of company's objects
dot icon12/05/2016
Resolutions
dot icon02/04/2016
Registration of charge 025695610023, created on 2016-03-18
dot icon15/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon12/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon02/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Susanna Jane Oclanis Morran as a director on 2014-06-20
dot icon30/07/2014
Termination of appointment of a director
dot icon29/07/2014
Appointment of Ms Lisa Anne Mcminn as a director on 2014-06-16
dot icon29/07/2014
Appointment of Mr Paul Higgs as a director on 2014-06-16
dot icon29/07/2014
Appointment of Mr Mark Russell Pipe as a director on 2014-06-16
dot icon29/07/2014
Termination of appointment of Nuala Patricia Hedges as a director on 2014-06-16
dot icon29/07/2014
Termination of appointment of Mark Andrew Jonathan Howard as a director on 2014-06-16
dot icon23/06/2014
Registered office address changed from St James's House St James's Square Cheltenham Gloucestershire GL50 3PR on 2014-06-23
dot icon12/02/2014
Registration of charge 025695610022
dot icon07/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon03/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon12/01/2012
Appointment of Mr Anthony Broadhurst as a secretary
dot icon12/01/2012
Termination of appointment of John Flynn as a secretary
dot icon01/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon06/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon25/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon14/09/2010
Director's details changed for Mark Andrew Jonathan Howard on 2010-09-09
dot icon12/04/2010
Director's details changed for Susanna Jane Oclanis Morran on 2010-02-05
dot icon12/04/2010
Director's details changed for Mark Andrew Jonathan Howard on 2010-02-05
dot icon12/04/2010
Director's details changed for Nuala Hedges on 2010-02-05
dot icon12/04/2010
Director's details changed for Julia Mary Bassett on 2010-02-05
dot icon12/04/2010
Appointment of Mr Trevor Harvey as a director
dot icon12/04/2010
Termination of appointment of Jonathan Bridger as a director
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon15/01/2010
Director's details changed for Nuala Hedges on 2010-01-15
dot icon15/01/2010
Director's details changed for Mark Andrew Jonathan Howard on 2010-01-15
dot icon15/01/2010
Director's details changed for Susanna Jane Oclanis Morran on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Jonathan Michael Bridger on 2010-01-15
dot icon15/01/2010
Director's details changed for Julia Mary Bassett on 2010-01-15
dot icon25/11/2009
Appointment of Mr John Patrick Flynn as a secretary
dot icon25/11/2009
Termination of appointment of Patricia Kyle as a secretary
dot icon05/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon12/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon07/01/2009
Return made up to 19/12/08; full list of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from st james's house st james's square cheltenham gloucestershire GL50 3PR
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 21
dot icon11/01/2008
Return made up to 19/12/07; full list of members
dot icon11/01/2008
Accounts for a dormant company made up to 2007-05-31
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon15/01/2007
Return made up to 19/12/06; full list of members
dot icon06/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon28/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon21/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon03/01/2006
Return made up to 19/12/05; full list of members
dot icon14/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
New director appointed
dot icon18/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon23/06/2005
Accounting reference date shortened from 31/08/05 to 31/05/05
dot icon23/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon02/02/2005
Return made up to 19/12/04; full list of members
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon01/09/2004
New secretary appointed
dot icon01/09/2004
Registered office changed on 01/09/04 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon30/07/2004
Certificate of change of name
dot icon02/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon20/02/2004
Director's particulars changed
dot icon14/01/2004
Return made up to 19/12/03; full list of members
dot icon12/01/2004
New director appointed
dot icon10/01/2004
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon01/05/2003
Director resigned
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon13/01/2003
Return made up to 19/12/02; full list of members
dot icon12/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Particulars of mortgage/charge
dot icon28/11/2002
Particulars of mortgage/charge
dot icon28/11/2002
Particulars of mortgage/charge
dot icon28/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon20/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Director resigned
dot icon20/09/2002
New director appointed
dot icon14/09/2002
Particulars of mortgage/charge
dot icon30/08/2002
Certificate of change of name
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Director resigned
dot icon06/07/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 19/12/01; full list of members
dot icon10/12/2001
Accounts for a dormant company made up to 2000-08-31
dot icon10/12/2001
Accounts for a dormant company made up to 2001-08-31
dot icon16/11/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon13/10/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon09/01/2001
Memorandum and Articles of Association
dot icon09/01/2001
Resolutions
dot icon05/01/2001
Return made up to 19/12/00; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/09/2000
New director appointed
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Director resigned
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon03/08/2000
Accounting reference date shortened from 31/12/00 to 31/08/00
dot icon02/08/2000
Certificate of change of name
dot icon25/01/2000
Return made up to 19/12/99; full list of members
dot icon13/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/01/1999
Return made up to 19/12/98; full list of members
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/01/1998
Return made up to 19/12/97; full list of members
dot icon30/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/01/1997
Return made up to 19/12/96; full list of members
dot icon20/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/04/1996
Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB
dot icon21/04/1996
Return made up to 19/12/95; full list of members
dot icon07/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon17/01/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon31/01/1994
Return made up to 19/12/93; no change of members
dot icon05/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon05/10/1993
Accounts for a dormant company made up to 1991-12-31
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon05/02/1993
Director resigned;new director appointed
dot icon02/02/1993
Return made up to 19/12/92; full list of members
dot icon19/01/1992
Return made up to 19/12/91; full list of members
dot icon14/01/1992
Director resigned;new director appointed
dot icon05/03/1991
Certificate of change of name
dot icon19/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/03/2027
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgs, Paul
Director
16/06/2014 - 06/08/2021
24
Harvey, Trevor
Director
05/02/2010 - 30/06/2017
21
White, Lisa Helen
Director
01/06/2022 - Present
12
Bassett, Julia Mary
Director
11/04/2003 - 21/10/2024
-
Broadhurst, Anthony
Secretary
12/01/2012 - 17/11/2025
-

Persons with Significant Control

11
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 BW TRUSTEES (CHELTENHAM) LIMITED

BW TRUSTEES (CHELTENHAM) LIMITED is an(a) Active company incorporated on 19/12/1990 with the registered office located at Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FG. There are currently 9 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 BW TRUSTEES (CHELTENHAM) LIMITED?

toggle

BW TRUSTEES (CHELTENHAM) LIMITED is currently Active. It was registered on 19/12/1990 .

Where is BW TRUSTEES (CHELTENHAM) LIMITED located?

toggle

BW TRUSTEES (CHELTENHAM) LIMITED is registered at Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FG.

What does BW TRUSTEES (CHELTENHAM) LIMITED do?

toggle

BW TRUSTEES (CHELTENHAM) LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BW TRUSTEES (CHELTENHAM) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.