MNOPF TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

MNOPF TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00333017

Incorporation date

26/10/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sacker & Partners Llp, 20 Gresham Street, London EC2V 7JECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1986)
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Appointment of Mr Martyn Edward James Gray as a director on 2025-10-14
dot icon27/10/2025
Director's details changed for Mr Anthony Mark Dickinson on 2025-10-23
dot icon27/10/2025
Change of details for Mr Anthony Mark Dickinson as a person with significant control on 2025-10-23
dot icon27/10/2025
Director's details changed for Mr Oluwole Samuel Tunde on 2025-10-23
dot icon22/10/2025
Replacement filing of PSC01 for Mr Anthony Mark Dickinson
dot icon02/10/2025
Termination of appointment of Michael John Jess as a director on 2025-09-30
dot icon02/10/2025
Cessation of Michael John Jess as a person with significant control on 2025-09-30
dot icon02/10/2025
Notification of Anthony Mark Dickinson as a person with significant control on 2025-09-30
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon07/01/2025
Appointment of Leslie David Stracey as a director on 2025-01-06
dot icon03/01/2025
Termination of appointment of Murdoch John Macdonald as a director on 2024-12-31
dot icon26/11/2024
Registered office address changed from 20 C/O Sacker & Partners Llp, 20 Gresham Street London EC2V 7JE England to C/O Sacker & Partners Llp 20 Gresham Street London EC2V 7JE on 2024-11-26
dot icon25/11/2024
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG United Kingdom to 20 C/O Sacker & Partners Llp, 20 Gresham Street London EC2V 7JE on 2024-11-25
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon03/10/2024
Cessation of Phillip Rory Murphy as a person with significant control on 2024-09-21
dot icon03/10/2024
Notification of Morag Mcneill as a person with significant control on 2024-09-21
dot icon02/10/2024
Termination of appointment of Phillip Rory Murphy as a director on 2024-09-11
dot icon26/09/2024
Appointment of Jonathan Michael Mcgurk as a director on 2024-09-24
dot icon26/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon26/07/2024
Director's details changed for Mr Anthony Mark Dickinson on 2024-07-26
dot icon26/07/2024
Director's details changed for Mr Oluwole Samuel Tunde on 2024-07-26
dot icon26/07/2024
Director's details changed for Mr Murdoch John Macdonald on 2024-07-26
dot icon26/07/2024
Director's details changed for Ms Morag Mcneill on 2024-07-26
dot icon20/06/2024
Change of details for Mr Michael John Jess as a person with significant control on 2024-06-20
dot icon20/06/2024
Change of details for Mr Phillip Rory Murphy as a person with significant control on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr Michael John Jess on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr Phillip Rory Murphy on 2024-06-20
dot icon18/03/2024
Termination of appointment of Edward Jones as a director on 2023-12-31
dot icon12/03/2024
Appointment of Morag Mcneill as a director on 2024-02-01
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon26/07/2023
Change of details for Mr Phillip Rory Murphy as a person with significant control on 2023-07-26
dot icon26/07/2023
Change of details for Mr Michael John Jess as a person with significant control on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Anthony Mark Dickinson on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Michael John Jess on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Edward Jones on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Murdoch John Macdonald on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Phillip Rory Murphy on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Oluwole Samuel Tunde on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Murdoch John Macdonald on 2023-07-26
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon19/08/1994
Return made up to 25/07/94; full list of members
dot icon19/08/1994
Full accounts made up to 1994-03-31
dot icon13/08/1993
Full accounts made up to 1993-03-31
dot icon13/08/1993
Return made up to 25/07/93; full list of members
dot icon07/12/1992
Return made up to 25/07/92; full list of members
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 25/07/91; full list of members
dot icon16/08/1990
Return made up to 25/07/90; full list of members
dot icon16/08/1990
Full accounts made up to 1990-03-31
dot icon30/10/1989
Return made up to 16/07/89; full list of members
dot icon30/10/1989
Full accounts made up to 1989-03-31
dot icon15/09/1988
Return made up to 28/07/88; full list of members
dot icon15/09/1988
Full accounts made up to 1988-03-31
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon22/09/1987
Return made up to 23/07/87; full list of members
dot icon29/11/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
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

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan Graveson
Director
16/01/2006 - 01/07/2017
13
Cornthwaite, Christopher John
Director
14/07/1994 - 25/05/2000
18
Dickinson, Anthony Mark
Director
22/01/2001 - Present
15
Winter, Paul Richard
Director
01/09/2014 - 07/05/2020
29
Qureshi, Sarmad Mehmood
Director
12/12/2016 - 09/08/2019
37

Persons with Significant Control

7
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 MNOPF TRUSTEES LIMITED

MNOPF TRUSTEES LIMITED is an(a) Active company incorporated on 26/10/1937 with the registered office located at C/O Sacker & Partners Llp, 20 Gresham Street, London EC2V 7JE. There are currently 6 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 MNOPF TRUSTEES LIMITED?

toggle

MNOPF TRUSTEES LIMITED is currently Active. It was registered on 26/10/1937 .

Where is MNOPF TRUSTEES LIMITED located?

toggle

MNOPF TRUSTEES LIMITED is registered at C/O Sacker & Partners Llp, 20 Gresham Street, London EC2V 7JE.

What does MNOPF TRUSTEES LIMITED do?

toggle

MNOPF TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MNOPF TRUSTEES LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-03-31.