FIFTH C.B. TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

FIFTH C.B. TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01058014

Incorporation date

14/06/1972

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, 55 Ludgate Hill, London EC4M 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon29/04/2026
Appointment of Jennifer Mcnally as a director on 2026-04-27
dot icon05/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/11/2025
Appointment of Peter Fairchild as a director on 2025-07-29
dot icon25/11/2025
Termination of appointment of John Bernard Cassidy as a director on 2025-07-31
dot icon31/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon17/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/07/2024
Termination of appointment of Lisa Jane Mead as a director on 2024-06-30
dot icon20/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon03/05/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon13/04/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon06/03/2023
Director's details changed for Lisa Jane Mead on 2021-07-12
dot icon17/01/2023
Cessation of First Cb Trustee Limited as a person with significant control on 2016-04-06
dot icon12/01/2023
Director's details changed for Mr David Charles Ford on 2020-10-01
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon19/01/2022
Termination of appointment of Tom Paul Elliott as a director on 2021-12-31
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Director's details changed for Mr Tom Paul Elliott on 2020-10-01
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon02/10/2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-10-02
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/01/2019
Change of details for First Cb Trustee Limited as a person with significant control on 2016-04-06
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon21/01/2019
Notification of First Cb Trustee Limited as a person with significant control on 2016-04-06
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon09/01/2018
Termination of appointment of Alan Dawson as a secretary on 2017-12-07
dot icon09/01/2018
Termination of appointment of Alan Dawson as a director on 2017-12-07
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Appointment of Lisa Jane Mead as a director on 2017-01-03
dot icon10/02/2017
Appointment of John Bernard Cassidy as a director on 2017-01-03
dot icon09/02/2017
Termination of appointment of Timothy Norkett as a director on 2017-01-03
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Termination of appointment of Neil Bailey as a director
dot icon27/02/2014
Appointment of Laurence Alan Field as a director
dot icon26/02/2014
Termination of appointment of David Mellor as a director
dot icon23/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr David Craig Mellor on 2012-10-12
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr Tom Elliott on 2012-11-22
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Termination of appointment of David Furst as a director
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon17/01/2012
Secretary's details changed for Mr Alan Dawson on 2011-05-01
dot icon17/01/2012
Director's details changed for Mr Alan Dawson on 2011-05-01
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon05/10/2010
Resolutions
dot icon21/09/2010
Termination of appointment of David Walker as a director
dot icon10/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Tom Elliott on 2009-10-01
dot icon10/02/2010
Director's details changed for David Charles Ford on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr Timothy Norkett on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr David John Walker on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr David Anthony Furst on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr David Craig Mellor on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr Neil Frederick Bailey on 2009-10-01
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/05/2009
Appointment terminated director stuart davies
dot icon07/05/2009
Director's change of particulars / david walker / 01/12/2008
dot icon07/05/2009
Director appointed alan dawson
dot icon14/04/2009
Return made up to 17/01/09; full list of members
dot icon08/04/2009
Director appointed tom elliott
dot icon28/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/12/2008
Appointment terminated director michael garland
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon02/02/2007
Return made up to 17/01/07; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/05/2006
New director appointed
dot icon04/04/2006
Return made up to 17/01/06; full list of members
dot icon10/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/03/2005
Return made up to 17/01/05; full list of members
dot icon10/03/2005
Location of debenture register
dot icon10/03/2005
Location of register of members
dot icon24/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/11/2004
Director's particulars changed
dot icon19/11/2004
Director's particulars changed
dot icon19/11/2004
Director's particulars changed
dot icon19/11/2004
Director's particulars changed
dot icon19/11/2004
Director's particulars changed
dot icon01/10/2004
Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN
dot icon25/05/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon30/01/2004
Return made up to 17/01/04; full list of members
dot icon16/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/01/2003
Return made up to 17/01/03; full list of members
dot icon17/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon24/01/2002
Return made up to 17/01/02; full list of members
dot icon25/01/2001
Return made up to 17/01/01; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon31/01/2000
Location of register of members address changed
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Return made up to 17/01/00; full list of members
dot icon31/01/2000
Location of debenture register address changed
dot icon27/01/2000
Director resigned
dot icon23/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon27/04/1999
New director appointed
dot icon25/01/1999
Return made up to 17/01/99; full list of members
dot icon30/09/1998
Director's particulars changed
dot icon23/07/1998
Director resigned
dot icon02/07/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon11/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon25/01/1998
Return made up to 17/01/98; full list of members
dot icon03/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon02/04/1997
Director resigned
dot icon14/02/1997
Return made up to 17/01/97; full list of members
dot icon08/01/1997
New director appointed
dot icon04/09/1996
Director's particulars changed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Director resigned
dot icon28/08/1996
New secretary appointed
dot icon23/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon02/02/1996
Return made up to 17/01/96; full list of members
dot icon10/10/1995
Director resigned
dot icon08/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon23/05/1995
New director appointed
dot icon15/02/1995
Return made up to 17/01/95; full list of members
dot icon19/09/1994
Resolutions
dot icon04/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/02/1994
Return made up to 17/01/94; full list of members
dot icon14/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/01/1993
Return made up to 17/01/93; full list of members
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Director resigned
dot icon29/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon28/01/1992
Return made up to 17/01/92; full list of members
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon09/04/1991
Return made up to 17/01/91; no change of members
dot icon23/11/1990
Return made up to 17/04/90; full list of members
dot icon14/08/1990
Auditor's resignation
dot icon13/08/1990
Director resigned
dot icon07/08/1990
Full accounts made up to 1989-03-31
dot icon07/08/1990
Full accounts made up to 1990-03-31
dot icon17/07/1990
New director appointed
dot icon17/07/1990
New director appointed
dot icon17/07/1990
Return made up to 17/01/89; full list of members
dot icon17/07/1990
Return made up to 31/12/88; full list of members
dot icon18/04/1989
Director resigned
dot icon15/11/1988
Full accounts made up to 1988-03-31
dot icon15/11/1988
Full accounts made up to 1987-03-31
dot icon14/09/1988
Return made up to 31/12/87; full list of members
dot icon29/07/1988
First gazette
dot icon25/08/1987
Director resigned
dot icon13/11/1986
Return made up to 21/10/86; full list of members
dot icon07/11/1986
Full accounts made up to 1986-03-31
dot icon28/05/1986
Director resigned
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
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, David Charles
Director
01/11/2007 - Present
4
Cassidy, John Bernard
Director
03/01/2017 - 31/07/2025
2
Field, Laurence Alan
Director
26/02/2014 - Present
3
Mead, Lisa Jane
Director
03/01/2017 - 30/06/2024
2
Fairchild, Peter
Director
29/07/2025 - Present
3

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+
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 FIFTH C.B. TRUSTEE LIMITED

FIFTH C.B. TRUSTEE LIMITED is an(a) Active company incorporated on 14/06/1972 with the registered office located at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIFTH C.B. TRUSTEE LIMITED?

toggle

FIFTH C.B. TRUSTEE LIMITED is currently Active. It was registered on 14/06/1972 .

Where is FIFTH C.B. TRUSTEE LIMITED located?

toggle

FIFTH C.B. TRUSTEE LIMITED is registered at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW.

What does FIFTH C.B. TRUSTEE LIMITED do?

toggle

FIFTH C.B. TRUSTEE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for FIFTH C.B. TRUSTEE LIMITED?

toggle

The latest filing was on 29/04/2026: Appointment of Jennifer Mcnally as a director on 2026-04-27.