DOW SERVICES TRUSTEES UK LIMITED

Register to unlock more data on OkredoRegister

DOW SERVICES TRUSTEES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07217460

Incorporation date

08/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2010)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon16/04/2026
Micro company accounts made up to 2025-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-12-31
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon06/10/2023
Termination of appointment of Robert Michael Sparling as a director on 2023-10-05
dot icon06/10/2023
Appointment of Mrs Elizabeth Adejoke Olusola Adeyemi as a director on 2023-10-05
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Appointment of Mr Udipta Mukherji as a director on 2023-07-01
dot icon03/07/2023
Termination of appointment of Carmen Floristan Peña Maria Floristan Peña as a director on 2023-07-01
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon09/12/2022
Micro company accounts made up to 2021-12-31
dot icon07/10/2022
Appointment of Mr Kevin Blackwell as a director on 2022-09-22
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon29/03/2022
Appointment of Mr. John Edward Case as a director on 2022-03-18
dot icon29/03/2022
Termination of appointment of Jonathan David Godfree as a director on 2022-03-18
dot icon29/03/2022
Termination of appointment of Gary Stephen Dunsford as a director on 2022-03-18
dot icon29/03/2022
Registered office address changed from Station Road Birch Vale High Peak Derbyshire SK22 1BR England to 5 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 2022-03-29
dot icon17/11/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Appointment of Ms Carmen Floristan Peña Maria Floristan Peña as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Saltanat Weiss as a director on 2021-06-01
dot icon16/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/10/2020
Appointment of Mr. Robert Michael Sparling as a director on 2020-09-25
dot icon30/09/2020
Termination of appointment of Karl David Evans as a director on 2020-09-25
dot icon25/09/2020
Appointment of Mr. Mark Paul Bradford as a director on 2020-09-24
dot icon25/09/2020
Termination of appointment of Anne Thompson as a director on 2020-09-24
dot icon04/05/2020
Resolutions
dot icon30/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon20/12/2019
Appointment of Mr Jonathan David Godfree as a director on 2019-12-12
dot icon20/12/2019
Termination of appointment of Marie Bedford as a director on 2019-12-12
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon14/11/2018
Appointment of Ms Saltanat Weiss as a director on 2018-11-13
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Appointment of Mr Simon Richard Upcott as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Michael Leon Kitchen as a director on 2018-07-05
dot icon30/04/2018
Termination of appointment of Jonathan William Good as a director on 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon05/03/2018
Appointment of Mr Gary Stephen Dunsford as a director on 2018-02-26
dot icon05/03/2018
Appointment of Mr Karl David Evans as a director on 2018-02-26
dot icon01/03/2018
Termination of appointment of Vijay Shantilal Bhuva as a director on 2018-02-26
dot icon01/11/2017
Registered office address changed from Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG to Station Road Birch Vale High Peak Derbyshire SK22 1BR on 2017-11-01
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2017
Appointment of Ms Cathrine Jenkins as a secretary on 2017-07-20
dot icon01/08/2017
Termination of appointment of Kerry Merryweather as a secretary on 2017-07-20
dot icon18/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon07/10/2016
Appointment of Mrs Anne Thompson as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of Jonathan David Godfree as a director on 2016-10-03
dot icon24/08/2016
Micro company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Andrew Michael Jones as a director on 2016-04-13
dot icon13/04/2016
Termination of appointment of Johanna West as a director on 2016-04-13
dot icon02/12/2015
Appointment of Mrs Marie Bedford as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Kenneth Edward Murphy as a director on 2015-12-01
dot icon07/09/2015
Micro company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon14/05/2014
Micro company accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon26/06/2013
Appointment of Mr Jonathan William Good as a director
dot icon26/06/2013
Termination of appointment of Nicola Ephgrave as a director
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon18/12/2012
Appointment of Mrs Johanna West as a director
dot icon18/12/2012
Termination of appointment of Keith Wiggins as a director
dot icon18/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Jonathan David Godfree as a director
dot icon02/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Anthony Harrison as a director
dot icon17/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/05/2011
Appointment of Nicola Jayne Ephgrave as a director
dot icon25/05/2011
Termination of appointment of Luciano Poli as a director
dot icon11/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon09/03/2011
Appointment of Mr Vijay Shantilal Bhuva as a director
dot icon09/03/2011
Termination of appointment of Donald Westwater as a director
dot icon01/12/2010
Appointment of Mr Kenneth Edward Murphy as a director
dot icon30/11/2010
Appointment of Mr Michael Leon Kitchen as a director
dot icon30/11/2010
Appointment of Mr Anthony Grant Harrison as a director
dot icon28/07/2010
Appointment of Kerry Merryweather as a secretary
dot icon28/07/2010
Appointment of Mr Luciano Tarcisio Poli as a director
dot icon28/07/2010
Appointment of Mr Donald Sinclair Westwater as a director
dot icon28/07/2010
Appointment of Mr Keith Alan Wiggins as a director
dot icon28/07/2010
Appointment of Julie Emma Roberts as a director
dot icon28/07/2010
Termination of appointment of Christopher Longhurst as a director
dot icon28/07/2010
Termination of appointment of Jayne Law as a director
dot icon28/07/2010
Termination of appointment of Christopher Berns as a director
dot icon28/05/2010
Memorandum and Articles of Association
dot icon26/05/2010
Resolutions
dot icon21/05/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon20/05/2010
Miscellaneous
dot icon20/05/2010
Certificate of change of name
dot icon20/05/2010
Change of name notice
dot icon29/04/2010
Appointment of Ms Jayne Law as a director
dot icon29/04/2010
Termination of appointment of Luciene James as a director
dot icon29/04/2010
Appointment of Mr Christopher Longhurst as a director
dot icon29/04/2010
Appointment of Mr Christopher Peter Berns as a director
dot icon29/04/2010
Termination of appointment of Abogado Custodians Limited as a director
dot icon29/04/2010
Termination of appointment of Abogado Nominees Limited as a director
dot icon29/04/2010
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon08/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwell, Kevin
Director
22/09/2022 - Present
3
Roberts, Julie Emma
Director
21/07/2010 - Present
8
Jones, Andrew Michael
Director
13/04/2016 - Present
10
Adeyemi, Elizabeth Adejoke Olusola
Director
05/10/2023 - Present
4
Dunsford, Gary Stephen
Director
26/02/2018 - 18/03/2022
2

Persons with Significant Control

0

No PSC data available.

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 DOW SERVICES TRUSTEES UK LIMITED

DOW SERVICES TRUSTEES UK LIMITED is an(a) Active company incorporated on 08/04/2010 with the registered office located at 5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SR. There are currently 8 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 DOW SERVICES TRUSTEES UK LIMITED?

toggle

DOW SERVICES TRUSTEES UK LIMITED is currently Active. It was registered on 08/04/2010 .

Where is DOW SERVICES TRUSTEES UK LIMITED located?

toggle

DOW SERVICES TRUSTEES UK LIMITED is registered at 5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SR.

What does DOW SERVICES TRUSTEES UK LIMITED do?

toggle

DOW SERVICES TRUSTEES UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DOW SERVICES TRUSTEES UK LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with no updates.