COLSTON TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

COLSTON TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06867955

Incorporation date

02/04/2009

Size

Dormant

Contacts

Registered address

Registered address

Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon23/03/2026
Registration of charge 068679550391, created on 2026-03-20
dot icon02/03/2026
Termination of appointment of Louis Petherick as a secretary on 2026-02-04
dot icon02/03/2026
Appointment of Helen Mary Wakeford as a secretary on 2026-02-04
dot icon27/01/2026
Appointment of Helen Mary Wakeford as a director on 2026-01-19
dot icon23/01/2026
Termination of appointment of Alice Sian Rhiannon Dixie as a director on 2026-01-19
dot icon12/01/2026
Appointment of Louis Petherick as a secretary on 2025-12-15
dot icon07/01/2026
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on 2025-12-15
dot icon22/11/2025
Satisfaction of charge 068679550350 in full
dot icon15/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon08/10/2025
Appointment of Miss Alice Sian Rhiannon Dixie as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Peter Gordon John Docherty as a director on 2025-09-30
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/09/2025
Registration of charge 068679550390, created on 2025-09-08
dot icon24/02/2025
Registration of charge 068679550389, created on 2025-02-21
dot icon06/02/2025
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 2025-02-01
dot icon03/02/2025
Termination of appointment of Michelle Bruce as a secretary on 2025-02-01
dot icon31/01/2025
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-01-31
dot icon23/01/2025
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 2025-01-23
dot icon23/01/2025
Change of details for Curtis Banks Limited as a person with significant control on 2025-01-23
dot icon20/01/2025
Satisfaction of charge 068679550080 in full
dot icon21/12/2024
Registration of charge 068679550388, created on 2024-12-04
dot icon05/11/2024
Satisfaction of charge 068679550259 in full
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Registration of charge 068679550387, created on 2024-05-31
dot icon08/03/2024
Appointment of Michelle Bruce as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Gemma Louise Millard as a secretary on 2024-02-29
dot icon01/03/2024
Termination of appointment of Gemma Louise Millard as a director on 2024-02-29
dot icon12/02/2024
Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-12
dot icon02/02/2024
Change of details for Curtis Banks Limited as a person with significant control on 2024-02-01
dot icon01/02/2024
Termination of appointment of James Keely as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Simon Ashley Tugwell as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr Ross Campbell Allan as a director on 2024-01-31
dot icon02/01/2024
Termination of appointment of Dan James Cowland as a director on 2023-12-31
dot icon02/01/2024
Appointment of Mr Peter Gordon John Docherty as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Jaynie Vincent as a director on 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/09/2023
Satisfaction of charge 068679550383 in full
dot icon04/09/2023
Satisfaction of charge 068679550276 in full
dot icon04/09/2023
Satisfaction of charge 068679550301 in full
dot icon04/09/2023
Satisfaction of charge 068679550302 in full
dot icon04/09/2023
Satisfaction of charge 78 in full
dot icon04/09/2023
Satisfaction of charge 69 in full
dot icon04/09/2023
Satisfaction of charge 068679550104 in full
dot icon14/08/2023
Satisfaction of charge 068679550098 in full
dot icon02/08/2023
Registration of charge 068679550386, created on 2023-07-27
dot icon24/05/2023
Satisfaction of charge 11 in full
dot icon24/05/2023
Satisfaction of charge 12 in full
dot icon04/05/2023
Termination of appointment of Jane Ann Ridgley as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Dan James Cowland as a secretary on 2023-05-02
dot icon02/05/2023
Appointment of Gemma Louise Millard as a secretary on 2023-05-02
dot icon02/05/2023
Satisfaction of charge 068679550177 in full
dot icon02/05/2023
Satisfaction of charge 068679550166 in full
dot icon10/02/2023
Registration of charge 068679550383, created on 2023-02-10
dot icon16/01/2023
Satisfaction of charge 068679550165 in full
dot icon01/11/2022
Registration of charge 068679550381, created on 2022-10-14
dot icon01/11/2022
Registration of charge 068679550382, created on 2022-10-14

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
09/10/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millard, Gemma Louise
Director
05/09/2022 - 29/02/2024
12
Dixie, Alice Sian Rhiannon
Secretary
01/02/2025 - 15/12/2025
-
Tugwell, Simon Ashley
Director
21/03/2012 - 31/01/2024
8
Wakeford, Helen Mary
Secretary
04/02/2026 - Present
-
Vincent, Jaynie
Director
05/09/2022 - 31/12/2023
11

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 COLSTON TRUSTEES LIMITED

COLSTON TRUSTEES LIMITED is an(a) Active company incorporated on 02/04/2009 with the registered office located at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP. There are currently 3 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 COLSTON TRUSTEES LIMITED?

toggle

COLSTON TRUSTEES LIMITED is currently Active. It was registered on 02/04/2009 .

Where is COLSTON TRUSTEES LIMITED located?

toggle

COLSTON TRUSTEES LIMITED is registered at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP.

What does COLSTON TRUSTEES LIMITED do?

toggle

COLSTON TRUSTEES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for COLSTON TRUSTEES LIMITED?

toggle

The latest filing was on 23/03/2026: Registration of charge 068679550391, created on 2026-03-20.