M W SIPP TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

M W SIPP TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04825943

Incorporation date

09/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Third Floor Cotton House, Old Hall Street, Liverpool L3 9TPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2005)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon01/04/2026
Termination of appointment of Neil Chadwick as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr John Kenneth Pyne Mackellar as a director on 2026-04-01
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon25/11/2024
Cessation of International Financial Group Limited as a person with significant control on 2024-11-25
dot icon25/11/2024
Notification of a person with significant control statement
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon19/02/2024
Registered office address changed from , Port Causeway Bromborough, Wirral, CH62 4TP, England to Third Floor Cotton House Old Hall Street Liverpool L3 9TP on 2024-02-19
dot icon19/02/2024
Registered office address changed from , 3rd Floor, Cotton House Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England to Third Floor Cotton House Old Hall Street Liverpool L3 9TP on 2024-02-19
dot icon14/09/2023
Termination of appointment of Roger George Howman as a director on 2023-09-08
dot icon01/09/2023
Appointment of Mr Stephen David Berridge as a director on 2023-08-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon04/07/2023
Termination of appointment of Lindsay Marie Smith as a director on 2023-06-30
dot icon05/05/2023
Registered office address changed from , Sovereign House Port Causeway, Bromborough, Wirral, CH62 4TP, United Kingdom to Third Floor Cotton House Old Hall Street Liverpool L3 9TP on 2023-05-05
dot icon30/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon24/03/2023
Termination of appointment of Brian Richard Mcphail as a director on 2023-02-28
dot icon24/03/2023
Appointment of Mr Neil Chadwick as a director on 2023-02-28
dot icon14/03/2023
Cessation of John Lyndon Hodgson as a person with significant control on 2023-02-28
dot icon14/03/2023
Cessation of Howard Thomas Dixon Bilton as a person with significant control on 2023-02-28
dot icon14/03/2023
Notification of International Financial Group Limited as a person with significant control on 2023-02-28
dot icon14/03/2023
Appointment of Mr Jonathan Graeme Kneale as a secretary on 2023-03-01
dot icon14/03/2023
Termination of appointment of Sovereign Secretaries Limited as a secretary on 2023-03-01
dot icon24/11/2022
Satisfaction of charge 49 in full
dot icon24/11/2022
Satisfaction of charge 43 in full
dot icon24/11/2022
Satisfaction of charge 9 in full
dot icon24/11/2022
Satisfaction of charge 6 in full
dot icon24/11/2022
Satisfaction of charge 3 in full
dot icon24/11/2022
Satisfaction of charge 39 in full
dot icon24/11/2022
Satisfaction of charge 30 in full
dot icon24/11/2022
Satisfaction of charge 27 in full
dot icon24/11/2022
Satisfaction of charge 33 in full
dot icon24/11/2022
Satisfaction of charge 26 in full
dot icon24/11/2022
Satisfaction of charge 14 in full
dot icon24/11/2022
Satisfaction of charge 12 in full
dot icon24/11/2022
Satisfaction of charge 54 in full
dot icon24/11/2022
Satisfaction of charge 41 in full
dot icon24/11/2022
Satisfaction of charge 37 in full
dot icon24/11/2022
Satisfaction of charge 048259430067 in full
dot icon24/11/2022
Satisfaction of charge 53 in full
dot icon24/11/2022
Satisfaction of charge 2 in full
dot icon24/11/2022
Satisfaction of charge 48 in full
dot icon24/11/2022
Satisfaction of charge 47 in full
dot icon24/11/2022
Satisfaction of charge 44 in full
dot icon24/11/2022
Satisfaction of charge 32 in full
dot icon24/11/2022
Satisfaction of charge 19 in full
dot icon24/11/2022
Satisfaction of charge 048259430058 in full
dot icon24/11/2022
Satisfaction of charge 8 in full
dot icon24/11/2022
Satisfaction of charge 42 in full
dot icon24/11/2022
Satisfaction of charge 40 in full
dot icon24/11/2022
Satisfaction of charge 34 in full
dot icon24/11/2022
Satisfaction of charge 048259430060 in full
dot icon24/11/2022
Satisfaction of charge 25 in full
dot icon24/11/2022
Satisfaction of charge 23 in full
dot icon24/11/2022
Satisfaction of charge 15 in full
dot icon24/11/2022
Satisfaction of charge 4 in full
dot icon24/11/2022
Satisfaction of charge 048259430068 in full
dot icon24/11/2022
Satisfaction of charge 048259430063 in full
dot icon24/11/2022
Satisfaction of charge 048259430059 in full
dot icon24/11/2022
Satisfaction of charge 24 in full
dot icon24/11/2022
Satisfaction of charge 10 in full
dot icon16/03/2018
Registered office address changed from , Sovereign House Port Causeway, Bromborough, Wirral, Cheshire, CH62 4TP, United Kingdom to Third Floor Cotton House Old Hall Street Liverpool L3 9TP on 2018-03-16
dot icon13/03/2018
Registered office address changed from , Oaklands Park Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom to Third Floor Cotton House Old Hall Street Liverpool L3 9TP on 2018-03-13
dot icon10/09/2016
Registered office address changed from , Bizspace Gf1 Oaklands Office Park, Hooton Road, Hooton, Wirral, CH66 7NZ, United Kingdom to Third Floor Cotton House Old Hall Street Liverpool L3 9TP on 2016-09-10
dot icon05/09/2016
Registered office address changed from , Montrose House Clayhill Park, Neston, Cheshire, CH64 3RU to Third Floor Cotton House Old Hall Street Liverpool L3 9TP on 2016-09-05
dot icon02/09/2009
Registered office changed on 02/09/2009 from, 5 st. Pauls square, old hall street, liverpool, L3 9AE
dot icon14/07/2009
Registered office changed on 14/07/2009 from, montrose house, clayhill park, neston, cheshire, CH64 3RU
dot icon22/07/2005
Registered office changed on 22/07/05 from:\1ST floor montrose house, clayhill park, liverpool road, neston, south wirral EN1 1QU
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
31/07/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Breton, Ian
Director
27/01/2017 - 15/05/2019
12
SOVEREIGN SECRETARIES LIMITED
Corporate Secretary
26/08/2016 - 01/03/2023
182
RWL REGISTRARS LIMITED
Nominee Secretary
09/07/2003 - 10/07/2003
4604
RWL DIRECTORS LIMITED
Corporate Director
09/07/2003 - 10/07/2003
1406
DWF SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/07/2009 - 28/08/2009
25

Persons with Significant Control

6
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 M W SIPP TRUSTEES LIMITED

M W SIPP TRUSTEES LIMITED is an(a) Active company incorporated on 09/07/2003 with the registered office located at Third Floor Cotton House, Old Hall Street, Liverpool L3 9TP. 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 M W SIPP TRUSTEES LIMITED?

toggle

M W SIPP TRUSTEES LIMITED is currently Active. It was registered on 09/07/2003 .

Where is M W SIPP TRUSTEES LIMITED located?

toggle

M W SIPP TRUSTEES LIMITED is registered at Third Floor Cotton House, Old Hall Street, Liverpool L3 9TP.

What does M W SIPP TRUSTEES LIMITED do?

toggle

M W SIPP TRUSTEES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for M W SIPP TRUSTEES LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-07-31.