CREASEYS TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CREASEYS TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05171170

Incorporation date

06/07/2004

Size

Dormant

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Appointment of Mrs Vanessa Lee as a director on 2025-08-08
dot icon22/08/2025
Appointment of Mrs Helen Lesley John as a director on 2025-08-08
dot icon02/07/2025
Termination of appointment of Rohan Bruce Harcourt Armes as a director on 2025-07-02
dot icon19/05/2025
Change of details for Evelyn Partners (South East) Limited as a person with significant control on 2025-03-31
dot icon24/01/2025
Director's details changed for Joss Dalrymple on 2025-01-24
dot icon24/01/2025
Director's details changed for Nick James on 2025-01-24
dot icon24/01/2025
Director's details changed for Chris Shepard on 2025-01-24
dot icon24/01/2025
Director's details changed for Toby Tallon on 2025-01-24
dot icon24/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon20/12/2024
Termination of appointment of Charlotte Davies as a secretary on 2024-12-19
dot icon20/12/2024
Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-19
dot icon20/12/2024
Appointment of Ms Melanie Jayne Barnett as a director on 2024-12-19
dot icon20/12/2024
Termination of appointment of Charlotte Davies as a director on 2024-12-19
dot icon05/08/2024
Director's details changed for Mr Terry Joseph Shephard on 2024-07-03
dot icon01/08/2024
Termination of appointment of Giles Adam Stuart George Murphy as a director on 2024-06-30
dot icon11/06/2024
Termination of appointment of Graham John Turpin as a director on 2024-04-30
dot icon11/06/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon11/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon26/03/2024
Termination of appointment of Sian Louise Steele as a director on 2024-03-15
dot icon26/03/2024
Appointment of Ms Charlotte Davies as a director on 2024-03-15
dot icon07/03/2024
Director's details changed for Rohan Armes on 2024-01-05
dot icon05/02/2024
Change of details for Creaseys Group Limited as a person with significant control on 2023-11-22
dot icon05/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon19/01/2024
Termination of appointment of Emma Jane Roberts as a director on 2023-12-31
dot icon02/11/2023
Appointment of Sian Steele as a director on 2023-10-31
dot icon01/11/2023
Appointment of Toby Tallon as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Gareth Matthew Sawyer as a director on 2023-10-31
dot icon01/11/2023
Appointment of Joss Dalrymple as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Simon Paul Jennings as a director on 2023-10-31
dot icon01/11/2023
Appointment of Nick James as a director on 2023-10-31
dot icon01/11/2023
Appointment of Chris Shepard as a director on 2023-10-31
dot icon01/11/2023
Appointment of Rohan Armes as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Giles Adam Stuart George Murphy as a director on 2023-10-31
dot icon01/11/2023
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 45 Gresham Street London EC2V 7BG on 2023-11-01
dot icon31/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon03/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon22/02/2023
Termination of appointment of James Pearce as a director on 2023-02-21
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon25/07/2022
Director's details changed for Mr Terry Joseph Shephard on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr James Pearce on 2022-07-25
dot icon15/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon03/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon09/06/2021
Termination of appointment of Simon Timothy Linley as a director on 2021-05-31
dot icon21/05/2021
Termination of appointment of Ben Richard Waite as a director on 2021-04-30
dot icon25/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon16/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon01/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon22/06/2018
Termination of appointment of Elizabeth Mary Robertson as a director on 2018-05-31
dot icon22/06/2018
Appointment of Mr Ben Waite as a director on 2018-06-01
dot icon22/06/2018
Appointment of Mr Terry Joseph Shephard as a director on 2018-06-01
dot icon06/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon20/06/2017
Termination of appointment of Richard Henry Basden Holme as a director on 2017-05-31
dot icon20/06/2017
Appointment of Mr Simon Timothy Linley as a director on 2017-05-31
dot icon20/06/2017
Termination of appointment of Robert Andrew Blundell as a director on 2017-05-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-05-31
dot icon18/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Roger Paul Ward as a director on 2015-05-31
dot icon21/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Stephanie Anne Parker as a director on 2014-07-25
dot icon14/07/2014
Director's details changed for Mr Roger Paul Ward on 2014-07-01
dot icon14/07/2014
Director's details changed for Mr Graham John Turpin on 2014-07-01
dot icon14/07/2014
Director's details changed for Mrs Elizabeth Mary Robertson on 2014-07-01
dot icon14/07/2014
Director's details changed for Mrs Emma Jane Roberts on 2014-07-01
dot icon14/07/2014
Director's details changed for Mr James Pearce on 2014-07-01
dot icon14/07/2014
Director's details changed for Mr Richard Henry Basden Holme on 2014-07-01
dot icon14/07/2014
Director's details changed for Mr Robert Andrew Blundell on 2014-07-01
dot icon29/05/2014
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2014-05-29
dot icon28/05/2014
Director's details changed for Mr James Pearce on 2014-02-13
dot icon27/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon07/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon11/06/2013
Previous accounting period extended from 2013-04-30 to 2013-05-31
dot icon10/04/2013
Appointment of Stephanie Anne Parker as a director
dot icon22/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon14/01/2013
Director's details changed for James Pearce on 2013-01-14
dot icon31/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon15/05/2012
Resolutions
dot icon12/04/2012
Termination of appointment of Mark Howard as a secretary
dot icon12/04/2012
Termination of appointment of Mark Howard as a director
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon22/12/2011
Appointment of James Pearce as a director
dot icon07/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Timothy Page as a director
dot icon09/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon17/06/2010
Director's details changed for Mr Richard Henry Basden Holme on 2010-06-06
dot icon02/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon21/07/2009
Appointment terminated director janet paterson
dot icon07/05/2009
Appointment terminated director martin beck
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon05/11/2008
Director's change of particulars / richard holme / 01/07/2008
dot icon22/08/2008
Director's change of particulars / graham turpin / 31/07/2008
dot icon04/08/2008
Director appointed graham turpin
dot icon04/08/2008
Director appointed robert blundell
dot icon04/08/2008
Director appointed timothy shaun page
dot icon04/08/2008
Director appointed emma jane roberts
dot icon04/08/2008
Director appointed janet treacy paterson
dot icon16/05/2008
Appointment terminated director philip thomas
dot icon07/04/2008
Return made up to 22/01/08; full list of members
dot icon07/04/2008
Return made up to 22/01/07; full list of members; amend
dot icon22/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon22/01/2008
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon29/11/2007
Director's particulars changed
dot icon24/01/2007
Return made up to 22/01/07; full list of members
dot icon21/11/2006
Accounts for a dormant company made up to 2006-07-31
dot icon17/07/2006
Return made up to 06/07/06; full list of members
dot icon15/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon20/07/2005
Return made up to 06/07/05; full list of members
dot icon16/03/2005
Director's particulars changed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New secretary appointed;new director appointed
dot icon27/09/2004
New director appointed
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
Director resigned
dot icon06/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalrymple, Joss
Director
31/10/2023 - Present
3
Sawyer, Gareth Matthew
Director
31/10/2023 - Present
27
Roberts, Emma Jane
Director
01/05/2008 - 31/12/2023
7
Thomas, Philip
Director
06/07/2004 - 30/04/2008
14
Pearce, James
Director
20/12/2011 - 21/02/2023
13

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 CREASEYS TRUSTEES LIMITED

CREASEYS TRUSTEES LIMITED is an(a) Active company incorporated on 06/07/2004 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 11 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 CREASEYS TRUSTEES LIMITED?

toggle

CREASEYS TRUSTEES LIMITED is currently Active. It was registered on 06/07/2004 .

Where is CREASEYS TRUSTEES LIMITED located?

toggle

CREASEYS TRUSTEES LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does CREASEYS TRUSTEES LIMITED do?

toggle

CREASEYS TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CREASEYS TRUSTEES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-22 with updates.