ENSORS TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENSORS TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03010748

Incorporation date

17/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1995)
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Memorandum and Articles of Association
dot icon08/09/2025
Termination of appointment of Daniel Sean Patrick Clifford as a secretary on 2025-09-01
dot icon08/09/2025
Termination of appointment of Mark Stephen Upton as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Graham David Page as a director on 2025-09-01
dot icon08/09/2025
Appointment of Mr David William Aikman as a director on 2025-09-01
dot icon08/09/2025
Appointment of Mrs Sophie Louise Parkhouse as a director on 2025-09-01
dot icon08/09/2025
Cessation of Daniel Sean Patrick Clifford as a person with significant control on 2025-09-01
dot icon08/09/2025
Cessation of Mark Stephen Upton as a person with significant control on 2025-09-01
dot icon08/09/2025
Cessation of Graham David Page as a person with significant control on 2025-09-01
dot icon08/09/2025
Registered office address changed from Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-09-08
dot icon08/09/2025
Notification of Azets Holdings Limited as a person with significant control on 2025-09-01
dot icon08/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-08-31
dot icon30/07/2025
Second filing of Confirmation Statement dated 2022-05-11
dot icon17/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-12-31
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon15/02/2023
Notification of Graham David Page as a person with significant control on 2022-03-14
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon21/03/2022
Appointment of Mr Graham David Page as a director on 2022-03-14
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Registered office address changed from 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-02
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon23/03/2020
Change of details for Mr Daniel Sean Patrick Clifford as a person with significant control on 2019-08-14
dot icon23/03/2020
Change of details for Mr Mark Stephen Upton as a person with significant control on 2019-08-14
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/08/2019
Notification of Mark Stephen Upton as a person with significant control on 2019-08-14
dot icon23/08/2019
Notification of Daniel Sean Patrick Clifford as a person with significant control on 2019-08-14
dot icon23/08/2019
Withdrawal of a person with significant control statement on 2019-08-23
dot icon21/08/2019
Termination of appointment of Graham David Page as a director on 2019-08-14
dot icon21/08/2019
Termination of appointment of Carl John Page as a director on 2019-08-14
dot icon21/08/2019
Termination of appointment of Robert David Leggett as a director on 2019-08-14
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon08/04/2019
Termination of appointment of Stephen Murray Runnacles as a director on 2019-03-31
dot icon13/12/2018
Registration of charge 030107480004, created on 2018-12-11
dot icon24/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon05/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon11/04/2017
Appointment of Mr Daniel Sean Patrick Clifford as a secretary on 2017-04-01
dot icon11/04/2017
Termination of appointment of John Otto Matthews as a secretary on 2017-03-31
dot icon11/04/2017
Termination of appointment of John Otto Matthews as a director on 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon02/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/06/2016
Appointment of Mr Daniel Sean Patrick Clifford as a director on 2016-04-11
dot icon15/03/2016
Termination of appointment of David Paul Scrivener as a director on 2016-03-14
dot icon24/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Mark Stephen Upton as a director on 2015-10-01
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Registration of charge 030107480003, created on 2015-06-24
dot icon30/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Robert Hatch as a director
dot icon12/12/2013
Termination of appointment of Daniel Clifford as a director
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-12-12
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Appointment of Mr Robert David Leggett as a director
dot icon11/04/2012
Appointment of Mr David Paul Scrivener as a director
dot icon11/04/2012
Termination of appointment of Steven Law as a director
dot icon11/04/2012
Appointment of Mr John Otto Matthews as a secretary
dot icon11/04/2012
Termination of appointment of Steven Law as a secretary
dot icon01/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/04/2011
Appointment of Mr Carl John Page as a director
dot icon28/04/2011
Termination of appointment of Alan Hawes as a director
dot icon11/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/02/2010
Director's details changed for Stephen Murray Runnacles on 2010-02-18
dot icon18/02/2010
Director's details changed for Graham David Page on 2010-02-18
dot icon18/02/2010
Director's details changed for John Otto Matthews on 2010-02-18
dot icon18/02/2010
Director's details changed for Steven Mark Law on 2010-02-18
dot icon16/02/2010
Director's details changed for Stephen Murray Runnacles on 2010-02-16
dot icon16/02/2010
Director's details changed for John Otto Matthews on 2010-02-16
dot icon16/02/2010
Director's details changed for Graham David Page on 2010-02-16
dot icon16/02/2010
Director's details changed for Alan John Hawes on 2010-02-16
dot icon16/02/2010
Director's details changed for Robert William Hatch on 2010-02-16
dot icon16/02/2010
Director's details changed for Daniel Sean Patrick Clifford on 2010-02-16
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/01/2009
Return made up to 17/01/09; full list of members
dot icon27/01/2009
Director appointed graham david page
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/02/2008
Return made up to 17/01/08; full list of members
dot icon27/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/02/2007
Return made up to 17/01/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/02/2006
Return made up to 17/01/06; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/04/2005
Director resigned
dot icon21/02/2005
Return made up to 17/01/05; full list of members
dot icon03/11/2004
New director appointed
dot icon20/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/09/2004
New director appointed
dot icon18/02/2004
Return made up to 17/01/04; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/02/2003
Return made up to 17/01/03; full list of members
dot icon08/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/01/2002
Return made up to 17/01/02; full list of members
dot icon06/12/2001
New director appointed
dot icon25/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/08/2001
Secretary resigned;director resigned
dot icon08/08/2001
New secretary appointed
dot icon15/02/2001
Return made up to 17/01/01; full list of members
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Director resigned
dot icon18/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/02/2000
Return made up to 17/01/00; full list of members
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Return made up to 17/01/99; full list of members
dot icon15/02/1999
Director resigned
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/02/1998
Return made up to 17/01/98; no change of members
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon08/07/1997
Director resigned
dot icon11/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/01/1997
Director's particulars changed
dot icon20/01/1997
Return made up to 17/01/97; no change of members
dot icon31/07/1996
New director appointed
dot icon16/07/1996
Director's particulars changed
dot icon23/06/1996
Director's particulars changed
dot icon23/06/1996
Director's particulars changed
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon28/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/01/1996
Return made up to 17/01/96; full list of members
dot icon15/01/1996
New director appointed
dot icon21/06/1995
Director's particulars changed
dot icon19/06/1995
Resolutions
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon26/01/1995
Accounting reference date notified as 31/12
dot icon20/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1995
Director resigned;new director appointed
dot icon17/01/1995
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
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Mark Stephen
Director
01/10/2015 - 01/09/2025
1
Mr Graham David Page
Director
19/01/2009 - 14/08/2019
9
Mr Graham David Page
Director
14/03/2022 - 01/09/2025
9
Clifford, Daniel Sean Patrick
Director
11/04/2016 - Present
5
Parkhouse, Sophie Louise
Director
01/09/2025 - Present
14

Persons with Significant Control

9
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 ENSORS TRUSTEE COMPANY LIMITED

ENSORS TRUSTEE COMPANY LIMITED is an(a) Active company incorporated on 17/01/1995 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 ENSORS TRUSTEE COMPANY LIMITED?

toggle

ENSORS TRUSTEE COMPANY LIMITED is currently Active. It was registered on 17/01/1995 .

Where is ENSORS TRUSTEE COMPANY LIMITED located?

toggle

ENSORS TRUSTEE COMPANY LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does ENSORS TRUSTEE COMPANY LIMITED do?

toggle

ENSORS TRUSTEE COMPANY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ENSORS TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Resolutions.