LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01848124

Incorporation date

13/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire HG1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon10/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon17/03/2025
Termination of appointment of Brian Elsworth as a director on 2025-03-17
dot icon22/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon21/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon04/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Change of details for Mr Mark Jerome Price as a person with significant control on 2020-11-26
dot icon17/03/2022
Change of details for Mr Mark Jerome Price as a person with significant control on 2020-11-26
dot icon16/03/2022
Notification of Gerard Hanse Price as a person with significant control on 2020-11-26
dot icon16/03/2022
Notification of Mark Jerome Price as a person with significant control on 2020-11-26
dot icon16/03/2022
Change of details for Mrs Theresa Catherine Lyons as a person with significant control on 2020-11-26
dot icon16/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Cessation of Tywest Investments Limited as a person with significant control on 2018-03-13
dot icon21/02/2018
Registered office address changed from , the Old Chapel Coltsgate Hill, Ripon, North Yorkshire, HG4 2AB to Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY on 2018-02-21
dot icon01/12/2017
Confirmation statement made on 2017-11-11 with updates
dot icon01/12/2017
Notification of Theresa Catherine Lyons Lyons as a person with significant control on 2016-08-31
dot icon01/12/2017
Director's details changed for Mr Barrie Price on 2017-09-02
dot icon01/12/2017
Director's details changed for Mrs Teresa Catherine Lyons on 2017-11-06
dot icon01/12/2017
Director's details changed for Mr Brian Elsworth on 2017-11-06
dot icon01/12/2017
Director's details changed for Mr Nicholas Becket Price on 2017-11-06
dot icon01/12/2017
Director's details changed for Mr Barrie Price on 2017-09-02
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon09/05/2016
Termination of appointment of Shirley Anne Mcconville as a secretary on 2016-05-09
dot icon18/02/2016
Satisfaction of charge 3 in full
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon26/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon19/08/2014
Registered office address changed from , Eva Lett House 1 South Crescent, Ripon, North Yorkshire, HG4 1SN to Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY on 2014-08-19
dot icon22/01/2014
Appointment of Mrs Teresa Catherine Lyons as a director
dot icon22/01/2014
Termination of appointment of Elizabeth Price as a director
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon16/05/2013
Appointment of Mr Brian Elsworth as a director
dot icon28/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon19/10/2011
Registered office address changed from , Eva Lett House, 1 South Crescent, Harrogate Road Ripon, North Yorkshire, HG4 1SN on 2011-10-19
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon19/11/2009
Director's details changed for Elizabeth Price on 2009-11-19
dot icon19/11/2009
Director's details changed for Nicholas Becket Price on 2009-11-19
dot icon15/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/11/2008
Return made up to 11/11/08; full list of members
dot icon07/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon04/12/2007
Return made up to 11/11/07; full list of members
dot icon22/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/11/2006
Return made up to 11/11/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon29/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/11/2005
Return made up to 11/11/05; full list of members
dot icon02/02/2005
Particulars of mortgage/charge
dot icon06/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/11/2004
Return made up to 11/11/04; full list of members
dot icon24/11/2003
Return made up to 11/11/03; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon20/11/2002
Return made up to 11/11/02; full list of members
dot icon31/08/2002
Particulars of mortgage/charge
dot icon21/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon15/11/2001
Return made up to 11/11/01; full list of members
dot icon06/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/11/2000
Return made up to 11/11/00; full list of members
dot icon29/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/11/1999
Return made up to 11/11/99; full list of members
dot icon10/11/1999
Secretary resigned
dot icon10/11/1999
New secretary appointed
dot icon10/11/1999
Secretary resigned
dot icon11/10/1999
New secretary appointed
dot icon05/05/1999
Particulars of mortgage/charge
dot icon14/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon30/11/1998
Return made up to 11/11/98; full list of members
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
New secretary appointed
dot icon09/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon08/12/1997
Return made up to 11/11/97; no change of members
dot icon03/12/1997
Registered office changed on 03/12/97 from:\john aislabie house, 68 north street, ripon, north yorkshire HG4 1EN
dot icon28/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon07/01/1997
New director appointed
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon12/12/1996
Return made up to 11/11/96; no change of members
dot icon14/12/1995
Return made up to 11/11/95; full list of members
dot icon14/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon10/11/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon30/04/1995
Registered office changed on 30/04/95 from:\john aislabie house, 21 high skellgate, ripon, north yorkshire HG4 1BD
dot icon06/01/1995
Return made up to 11/11/94; no change of members
dot icon06/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon24/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon24/01/1994
Return made up to 11/11/93; full list of members
dot icon19/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon08/12/1992
Return made up to 11/11/92; full list of members
dot icon30/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon15/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon23/12/1991
Return made up to 11/11/91; full list of members
dot icon01/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon02/05/1991
Return made up to 31/01/91; no change of members
dot icon03/05/1990
Director resigned
dot icon03/05/1990
Director resigned
dot icon03/05/1990
Registered office changed on 03/05/90 from:\8 york place, knaresborough, north yorkshire, HG5 oaa
dot icon03/05/1990
Return made up to 11/11/89; full list of members
dot icon30/04/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon11/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon11/04/1990
Accounts for a dormant company made up to 1988-03-31
dot icon10/03/1990
Particulars of mortgage/charge
dot icon04/09/1989
Return made up to 31/12/88; full list of members
dot icon12/12/1988
New director appointed
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon19/07/1988
New director appointed
dot icon16/06/1988
Return made up to 31/12/87; full list of members
dot icon08/04/1988
Return made up to 31/12/86; no change of members
dot icon08/04/1988
Accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Accounts for a dormant company made up to 1985-03-31
dot icon26/11/1986
Accounts for a dormant company made up to 1986-03-31
dot icon19/11/1986
Registered office changed on 19/11/86 from:\yorke house, 2 iles lane, knaresborough, north yorkshire
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

£14.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
14.00
-
2022
0
-
-
0.00
14.00
-
2023
0
-
-
0.00
14.00
-
2023
0
-
-
0.00
14.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Simon Charles
Director
01/07/1994 - 19/04/1995
6
Elsworth, Brian
Director
16/05/2013 - 17/03/2025
10
Darnbrough, John
Director
05/04/1990 - 23/10/1995
-
Randles, David Frank
Director
01/07/1994 - 19/04/1995
15
Price, Nicholas Becket
Director
13/12/1996 - Present
27

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED is an(a) Active company incorporated on 13/09/1984 with the registered office located at Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire HG1 1LY. There are currently 2 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 LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED?

toggle

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED is currently Active. It was registered on 13/09/1984 .

Where is LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED located?

toggle

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED is registered at Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire HG1 1LY.

What does LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED do?

toggle

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-03-31.