EXCELSIOR TRUST(THE)

Register to unlock more data on OkredoRegister

EXCELSIOR TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01670772

Incorporation date

08/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Excelsior Yard, Harbour Road, Lowestoft, Suffolk NR32 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/08/2025
Secretary's details changed for Executive Accountancy and Management Services Ltd on 2025-08-27
dot icon26/06/2025
Appointment of Mr Joseph William Farrow as a director on 2025-06-04
dot icon26/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon25/06/2025
Appointment of Miss Mary George as a director on 2025-03-20
dot icon25/06/2025
Appointment of Mr Douglas Anthony Nunn as a director on 2025-06-05
dot icon25/06/2025
Termination of appointment of Birketts Secretaries Limited as a secretary on 2025-06-23
dot icon25/06/2025
Appointment of Executive Accountancy and Management Services Ltd as a secretary on 2025-06-23
dot icon25/06/2025
Register(s) moved to registered office address Excelsior Yard Harbour Road Lowestoft Suffolk NR32 3LY
dot icon12/11/2024
Registered office address changed from Bankside 300 Peachman Way, Broadland Business Park Norwich Norfolk NR7 0LB to Excelsior Yard Harbour Road Lowestoft Suffolk NR32 3LY on 2024-11-12
dot icon02/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon19/12/2023
Appointment of Mr Gerard Nicholas Skews as a director on 2023-10-31
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/07/2023
Appointment of Mrs Alice-Ann Taylor as a director on 2021-04-15
dot icon19/07/2023
Termination of appointment of Charlie Adam Besant as a director on 2022-12-01
dot icon19/07/2023
Termination of appointment of Mary Teresa Sparrow as a director on 2022-07-01
dot icon19/07/2023
Termination of appointment of Laurence Justin Vulliamy as a director on 2022-08-05
dot icon19/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/06/2022
Director's details changed for Mr James Oliver Campbell on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr John Christopher Spencer Wylson on 2022-06-07
dot icon07/06/2022
Director's details changed for Mrs Mary Teresa Sparrow on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Laurence Justin Vulliamy on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Charlie Adam Besant on 2022-06-07
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon27/05/2022
Director's details changed for Mr John Derek Hunter Irving on 2022-05-25
dot icon25/05/2022
Register(s) moved to registered inspection location Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon25/05/2022
Register inspection address has been changed to Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon24/05/2022
Termination of appointment of Denis Richard Costello as a secretary on 2022-05-24
dot icon24/05/2022
Appointment of Birketts Secretaries Limited as a secretary on 2022-05-24
dot icon19/09/2021
Director's details changed for James Oliver Campbell on 2021-09-19
dot icon19/09/2021
Director's details changed for Mr John Derek Hunter Irving on 2021-09-19
dot icon19/09/2021
Termination of appointment of David John Joll as a director on 2021-09-14
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon25/06/2021
Termination of appointment of Andrew Harry Christopher Sherwood as a director on 2021-06-16
dot icon29/10/2020
Appointment of Mr John Derek Hunter Irving as a director on 2020-10-15
dot icon28/10/2020
Appointment of Mr Charlie Adam Besant as a director on 2020-10-15
dot icon28/10/2020
Appointment of Mrs Mary Teresa Sparrow as a director on 2020-10-15
dot icon01/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/04/2020
Termination of appointment of Nicholas Townsend Schiller as a director on 2020-04-17
dot icon02/07/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/03/2019
Appointment of Mr Laurence Justin Vulliamy as a director on 2019-03-15
dot icon12/09/2018
Director's details changed for Mr Nicholas Townsend Schiller on 2018-09-01
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/07/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon26/10/2017
Satisfaction of charge 016707720002 in full
dot icon16/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/10/2016
Registration of charge 016707720002, created on 2016-10-05
dot icon02/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon23/07/2016
Appointment of Mr John Christopher Spencer Wylson as a director on 2015-09-03
dot icon19/07/2016
Annual return made up to 2016-05-31 no member list
dot icon19/07/2016
Termination of appointment of Geoffrey Henry Charles Copeman as a director on 2016-05-23
dot icon19/07/2016
Appointment of Mr Andrew Harry Christopher Sherwood as a director on 2015-09-03
dot icon25/11/2015
Annual return made up to 2015-05-31 no member list
dot icon25/11/2015
Register inspection address has been changed to 1, St James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon24/11/2015
Termination of appointment of Ian Anthony Russell as a director on 2015-09-03
dot icon24/11/2015
Termination of appointment of Nicholas Jon Cherry as a secretary on 2015-10-30
dot icon24/11/2015
Termination of appointment of Ian Anthony Russell as a director on 2015-09-03
dot icon14/11/2015
Registered office address changed from 148 London Road North Lowestoft Suffolk NR32 1HF to Bankside 300 Peachman Way, Broadland Business Park Norwich Norfolk NR7 0LB on 2015-11-14
dot icon14/11/2015
Appointment of Denis Richard Costello as a secretary on 2015-10-30
dot icon14/11/2015
Termination of appointment of Nicholas Jon Cherry as a secretary on 2015-10-30
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon02/06/2015
Total exemption full accounts made up to 2014-11-30
dot icon18/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon03/06/2014
Annual return made up to 2014-05-31 no member list
dot icon04/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon06/06/2013
Annual return made up to 2013-05-31 no member list
dot icon06/08/2012
Termination of appointment of Paul Thomas as a director
dot icon25/06/2012
Appointment of David John Joll as a director
dot icon11/06/2012
Annual return made up to 2012-05-31 no member list
dot icon10/06/2012
Termination of appointment of Kenneth Gaylard as a director
dot icon03/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/06/2011
Annual return made up to 2011-05-31 no member list
dot icon14/06/2011
Termination of appointment of Peter Norton as a director
dot icon17/06/2010
Annual return made up to 2010-05-31 no member list
dot icon17/06/2010
Director's details changed for James Oliver Campbell on 2009-12-01
dot icon17/06/2010
Director's details changed for Dr Peter James Norton on 2009-12-01
dot icon17/06/2010
Director's details changed for Kenneth Ernest Gaylard on 2009-12-01
dot icon17/06/2010
Termination of appointment of William Somerleyton as a director
dot icon17/06/2010
Director's details changed for Paul Gwyn Thomas on 2009-12-01
dot icon18/05/2010
Full accounts made up to 2009-11-30
dot icon11/07/2009
Annual return made up to 31/05/09
dot icon01/04/2009
Full accounts made up to 2008-11-30
dot icon11/12/2008
Annual return made up to 31/05/08
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon01/10/2008
Director appointed nicholas townsend schiller
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon28/09/2007
Full accounts made up to 2006-11-30
dot icon13/06/2007
Annual return made up to 31/05/07
dot icon02/10/2006
Full accounts made up to 2005-11-30
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Annual return made up to 31/05/06
dot icon14/07/2006
Director resigned
dot icon15/03/2006
Full accounts made up to 2004-11-30
dot icon16/01/2006
New director appointed
dot icon09/07/2005
Annual return made up to 31/05/05
dot icon09/07/2005
Director resigned
dot icon09/07/2005
Director resigned
dot icon29/11/2004
Full accounts made up to 2003-11-30
dot icon15/06/2004
Annual return made up to 31/05/04
dot icon20/08/2003
Full accounts made up to 2002-11-30
dot icon20/08/2003
Annual return made up to 31/05/03
dot icon20/08/2003
Registered office changed on 20/08/03 from: riverside road lowestoft suffolk NR33 otu
dot icon15/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon10/08/2002
Annual return made up to 31/05/02
dot icon01/07/2002
Full accounts made up to 2001-11-30
dot icon24/01/2002
New secretary appointed
dot icon10/08/2001
Secretary resigned;director resigned
dot icon18/07/2001
Full accounts made up to 2000-11-30
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Annual return made up to 31/05/01
dot icon10/02/2001
Particulars of mortgage/charge
dot icon10/01/2001
New secretary appointed;new director appointed
dot icon10/01/2001
Director resigned
dot icon16/06/2000
Full accounts made up to 1999-11-30
dot icon07/06/2000
Annual return made up to 31/05/00
dot icon19/08/1999
Full accounts made up to 1998-11-30
dot icon08/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon22/06/1999
Annual return made up to 31/05/99
dot icon02/03/1999
Director resigned
dot icon14/08/1998
Full accounts made up to 1997-11-30
dot icon01/07/1998
Annual return made up to 31/05/98
dot icon17/06/1997
Annual return made up to 31/05/97
dot icon16/04/1997
Full accounts made up to 1996-11-30
dot icon24/02/1997
Director resigned
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Director resigned
dot icon07/06/1996
Full accounts made up to 1995-11-30
dot icon07/06/1996
Annual return made up to 31/05/96
dot icon16/11/1995
Director resigned
dot icon03/10/1995
New director appointed
dot icon22/06/1995
Full accounts made up to 1994-11-30
dot icon22/06/1995
Annual return made up to 31/05/95
dot icon16/08/1994
New director appointed
dot icon22/07/1994
New director appointed
dot icon22/07/1994
New director appointed
dot icon09/06/1994
Full accounts made up to 1993-11-30
dot icon09/06/1994
Annual return made up to 31/05/94
dot icon14/12/1993
Director resigned
dot icon17/09/1993
Director resigned
dot icon04/08/1993
Full accounts made up to 1992-11-30
dot icon04/08/1993
Secretary's particulars changed;director's particulars changed;new director appointed
dot icon04/08/1993
Director's particulars changed;director resigned;new director appointed
dot icon09/07/1993
Annual return made up to 31/05/93
dot icon22/06/1992
Full accounts made up to 1991-11-30
dot icon16/06/1992
Annual return made up to 31/05/92
dot icon23/07/1991
Director resigned;new director appointed
dot icon30/06/1991
Full accounts made up to 1990-11-30
dot icon30/06/1991
Annual return made up to 31/05/91
dot icon07/05/1991
New director appointed
dot icon07/05/1991
Registered office changed on 07/05/91 from:\surrey chambers surrey street lowestoft suffolk NR32 1LJ
dot icon09/08/1990
Full accounts made up to 1989-11-30
dot icon30/07/1990
Annual return made up to 18/07/90
dot icon23/08/1989
Full accounts made up to 1988-11-30
dot icon22/08/1989
Annual return made up to 01/08/89
dot icon18/04/1989
Annual return made up to 31/05/88
dot icon03/06/1988
New director appointed
dot icon01/06/1988
Full accounts made up to 1987-11-30
dot icon17/02/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon02/12/1987
Full accounts made up to 1986-11-30
dot icon02/12/1987
Full accounts made up to 1985-11-30
dot icon23/10/1987
Annual return made up to 24/09/87
dot icon16/01/1987
Annual return made up to 13/03/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
24/05/2022 - 23/06/2025
184
Taylor, Alice-Ann
Director
15/04/2021 - Present
7
Irving, John Derek Hunter
Director
15/10/2020 - Present
7
Skews, Gerard Nicholas
Director
31/10/2023 - Present
15
Nunn, Douglas Anthony
Director
05/06/2025 - Present
8

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 EXCELSIOR TRUST(THE)

EXCELSIOR TRUST(THE) is an(a) Active company incorporated on 08/10/1982 with the registered office located at Excelsior Yard, Harbour Road, Lowestoft, Suffolk NR32 3LY. There are currently 9 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 EXCELSIOR TRUST(THE)?

toggle

EXCELSIOR TRUST(THE) is currently Active. It was registered on 08/10/1982 .

Where is EXCELSIOR TRUST(THE) located?

toggle

EXCELSIOR TRUST(THE) is registered at Excelsior Yard, Harbour Road, Lowestoft, Suffolk NR32 3LY.

What does EXCELSIOR TRUST(THE) do?

toggle

EXCELSIOR TRUST(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EXCELSIOR TRUST(THE)?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.