D E TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

D E TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162365

Incorporation date

16/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, Kent TN11 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon02/03/2026
Micro company accounts made up to 2025-08-31
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon14/01/2026
Cessation of Karen Joan Braddel as a person with significant control on 2021-03-31
dot icon25/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon20/06/2024
Notification of Karen Joan Braddel as a person with significant control on 2016-04-06
dot icon19/06/2024
Cessation of Karen Joan Braddel as a person with significant control on 2021-03-31
dot icon19/06/2024
Cessation of Paul Eli Garside as a person with significant control on 2023-11-10
dot icon19/06/2024
Cessation of John Michael Fisher as a person with significant control on 2017-09-12
dot icon19/06/2024
Cessation of Stephen Reginald Toulson as a person with significant control on 2021-03-31
dot icon20/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon10/11/2023
Termination of appointment of Paul Eli Garside as a director on 2023-11-10
dot icon09/10/2023
Micro company accounts made up to 2023-08-31
dot icon22/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon30/09/2022
Change of details for Stephen Joseph Moger as a person with significant control on 2020-12-01
dot icon30/09/2022
Director's details changed for Stephen Joseph Moger on 2020-12-01
dot icon06/04/2022
Micro company accounts made up to 2021-08-31
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon14/09/2021
Termination of appointment of Karen Joan Braddel as a director on 2021-03-31
dot icon30/06/2021
Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor, West Barn North Frith Farm, Hadlow Tonbridge Kent TN11 9QU on 2021-06-30
dot icon09/04/2021
Micro company accounts made up to 2020-08-31
dot icon12/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/05/2019
Appointment of Stephen Joseph Moger as a director on 2019-05-01
dot icon01/05/2019
Appointment of Richard John Young as a director on 2019-05-01
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-08-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon12/09/2017
Termination of appointment of John Michael Fisher as a secretary on 2017-09-12
dot icon12/09/2017
Termination of appointment of John Michael Fisher as a director on 2017-09-12
dot icon02/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon07/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon24/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon18/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon03/09/2014
Secretary's details changed for John Michael Fisher on 2014-09-03
dot icon03/09/2014
Director's details changed for John Michael Fisher on 2014-09-03
dot icon03/09/2014
Director's details changed for John Michael Fisher on 2014-09-03
dot icon30/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon01/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon06/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon14/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon24/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon10/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon04/03/2010
Director's details changed for Karen Joan Braddel on 2010-02-10
dot icon04/03/2010
Director's details changed for Paul Eli Garside on 2010-02-10
dot icon04/03/2010
Director's details changed for John Michael Fisher on 2010-02-10
dot icon04/03/2010
Secretary's details changed for John Michael Fisher on 2010-02-10
dot icon27/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon17/02/2009
Return made up to 16/02/09; full list of members
dot icon07/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon07/04/2008
Appointment terminated director michael evans
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2008
Return made up to 16/02/08; full list of members
dot icon22/10/2007
New director appointed
dot icon04/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon27/02/2007
Return made up to 16/02/07; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon22/02/2006
Return made up to 16/02/06; full list of members
dot icon22/12/2005
New director appointed
dot icon03/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon08/04/2005
Return made up to 16/02/05; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon09/02/2004
Return made up to 16/02/04; no change of members
dot icon22/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon24/02/2003
Return made up to 16/02/03; full list of members
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon08/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon12/03/2002
Return made up to 16/02/02; full list of members
dot icon30/04/2001
Ad 16/02/01--------- £ si 199@1=199 £ ic 1/200
dot icon07/03/2001
Accounting reference date shortened from 28/02/02 to 31/08/01
dot icon07/03/2001
Registered office changed on 07/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New secretary appointed;new director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Director resigned
dot icon16/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
-
-
2022
0
200.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul Eli Garside
Director
23/02/2001 - 10/11/2023
5
Young, Richard John
Director
01/05/2019 - Present
4
Moger, Stephen Joseph
Director
01/05/2019 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D E TRUSTEES LIMITED

D E TRUSTEES LIMITED is an(a) Active company incorporated on 16/02/2001 with the registered office located at First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, Kent TN11 9QU. There are currently 2 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 D E TRUSTEES LIMITED?

toggle

D E TRUSTEES LIMITED is currently Active. It was registered on 16/02/2001 .

Where is D E TRUSTEES LIMITED located?

toggle

D E TRUSTEES LIMITED is registered at First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, Kent TN11 9QU.

What does D E TRUSTEES LIMITED do?

toggle

D E TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D E TRUSTEES LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-08-31.