CRESSWELL TRUST COMPANY

Register to unlock more data on OkredoRegister

CRESSWELL TRUST COMPANY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00336877

Incorporation date

16/02/1938

Size

-

Contacts

Registered address

Registered address

C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1987)
dot icon04/04/2026
Declaration of solvency
dot icon04/04/2026
Resolutions
dot icon04/04/2026
Appointment of a voluntary liquidator
dot icon04/04/2026
Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to C/O Gaines Robson Insolvency Ltd, Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2026-04-04
dot icon16/03/2026
Satisfaction of charge 26 in full
dot icon16/03/2026
Satisfaction of charge 27 in full
dot icon16/03/2026
Satisfaction of charge 29 in full
dot icon16/03/2026
Satisfaction of charge 30 in full
dot icon16/03/2026
Satisfaction of charge 31 in full
dot icon16/03/2026
Satisfaction of charge 32 in full
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon03/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon23/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon26/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon01/07/2024
Termination of appointment of Peter David Nixon as a director on 2024-06-11
dot icon19/02/2024
Satisfaction of charge 24 in full
dot icon19/02/2024
Satisfaction of charge 25 in full
dot icon20/07/2023
Termination of appointment of Keith Denis Nixon as a director on 2023-04-01
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon16/06/2020
Termination of appointment of Philip George Nixon as a secretary on 2020-04-07
dot icon16/06/2020
Termination of appointment of Philip George Nixon as a director on 2020-04-07
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/08/2018
Satisfaction of charge 28 in full
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/05/2015
Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 2015-05-13
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2014
Satisfaction of charge 23 in full
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/06/2012
Registered office address changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR on 2012-06-12
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mr Peter David Nixon on 2012-01-23
dot icon15/06/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/06/2011
Register inspection address has been changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR England
dot icon03/03/2011
Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England
dot icon03/03/2011
Director's details changed for Mr Keith Denis Nixon on 2010-12-31
dot icon03/03/2011
Director's details changed for Alwyn May Nixon on 2010-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon15/05/2009
Miscellaneous
dot icon28/04/2009
Resolutions
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon30/05/2001
Memorandum and Articles of Association
dot icon30/05/2001
£ ic 100000/77053 30/04/01 £ sr 22947@1=22947
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon01/05/2001
Particulars of mortgage/charge
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon16/06/2000
Registered office changed on 16/06/00 from: 16 west terrace redcar yorks TS10 1DR
dot icon05/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon17/12/1999
Return made up to 31/12/99; full list of members
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon26/10/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon16/12/1995
Particulars of mortgage/charge
dot icon16/09/1995
Particulars of mortgage/charge
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon22/09/1993
Particulars of mortgage/charge
dot icon11/09/1993
Particulars of mortgage/charge
dot icon29/01/1993
New director appointed
dot icon29/01/1993
Director resigned
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon17/07/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon23/01/1991
Return made up to 31/12/90; no change of members
dot icon30/11/1990
Return made up to 30/10/90; full list of members
dot icon31/01/1990
Secretary resigned;new secretary appointed
dot icon31/01/1990
Return made up to 27/10/89; full list of members
dot icon28/11/1988
Return made up to 07/10/88; full list of members
dot icon23/06/1987
Return made up to 26/03/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
06/03/2027

Accounts

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, Carole
Director
16/02/2000 - Present
5
Nixon, Keith Denis
Director
14/02/1992 - 01/04/2023
-
Nixon, Alwyn May
Director
16/02/2000 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESSWELL TRUST COMPANY

CRESSWELL TRUST COMPANY is an(a) Liquidation company incorporated on 16/02/1938 with the registered office located at C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire LS15 4LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CRESSWELL TRUST COMPANY?

toggle

CRESSWELL TRUST COMPANY is currently Liquidation. It was registered on 16/02/1938 .

Where is CRESSWELL TRUST COMPANY located?

toggle

CRESSWELL TRUST COMPANY is registered at C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire LS15 4LG.

What does CRESSWELL TRUST COMPANY do?

toggle

CRESSWELL TRUST COMPANY operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRESSWELL TRUST COMPANY?

toggle

The latest filing was on 04/04/2026: Declaration of solvency.