PLATINUM TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

PLATINUM TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03213118

Incorporation date

17/06/1996

Size

Dormant

Contacts

Registered address

Registered address

Solway House Business Park, Kingstown, Carlisle CA6 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1996)
dot icon10/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon02/04/2026
Registration of charge 032131180525, created on 2026-03-23
dot icon25/03/2026
Current accounting period extended from 2026-09-30 to 2026-12-31
dot icon25/03/2026
Registration of a charge with Charles court order to extend. Charge code 032131180524, created on 2022-03-31
dot icon21/03/2026
Registration of charge 032131180523, created on 2026-03-09
dot icon13/03/2026
Registration of charge 032131180522, created on 2026-03-10
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon02/03/2026
Termination of appointment of Nigel Thomas Bennett as a director on 2026-02-20
dot icon02/02/2026
Registration of charge 032131180521, created on 2026-01-13
dot icon29/01/2026
Registration of charge 032131180520, created on 2026-01-27
dot icon21/01/2026
Registration of charge 032131180519, created on 2026-01-13
dot icon05/01/2026
Change of details for Investacc Pension Administration Limited as a person with significant control on 2026-01-05
dot icon24/12/2025
Registration of charge 032131180518, created on 2025-12-18
dot icon19/12/2025
Registration of charge 032131180517, created on 2025-12-09
dot icon08/12/2025
Registration of charge 032131180516, created on 2025-12-04
dot icon04/12/2025
Secretary's details changed for Mrs Julian Karen Barnes on 2025-11-03
dot icon24/11/2025
Appointment of Mrs Julian Karen Barnes as a secretary on 2025-11-03
dot icon21/11/2025
Appointment of Mrs Julia Karen Barnes as a director on 2025-11-03
dot icon20/11/2025
Appointment of Mr Graeme Ross William Duguid as a director on 2025-11-03
dot icon20/11/2025
Appointment of Mr Gary Mirfin as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Cathy Bell as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Kina Sinclair as a secretary on 2025-11-03
dot icon19/11/2025
Termination of appointment of Peter Michael Birch as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Elizabeth Anne Carrington as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Neil Clark as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Clare Marie Coen as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Nicholas Michael Carrington as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Sarah Coussons as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Elisabeth Christine Houston as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Andrew Foulkes as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Peter Hopkins as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Ryan David Hughes as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Martin Edward Lloyd Jones as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of William Findlay Mackay as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Stephen Mchugh as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Stephan Meerman as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Adam Marshall as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Richard Daniel Moore as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Kevin Barry Moore as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of David Thomas Pimblett as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Charles Alan Musson as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Helen Potts as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Deborah Price as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Helen Slade as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Meghan Reece as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Kina Sinclair as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Neil David Sistern as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Jenna Sloyan as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Michael Meehan as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Simon Smith as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Michael Thomas Summersgill as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Kirsten Thomas as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Stephen Eliott Vowles as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Mohamed Tagari as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Lisa Webster as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of James Simon Walker as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Charlene Young as a director on 2025-11-03
dot icon19/11/2025
Termination of appointment of Amy Wright as a director on 2025-11-03
dot icon19/11/2025
Appointment of Mr Daniel James Gardner as a director on 2025-11-03
dot icon19/11/2025
Appointment of Mr Nicholas Edwin Gardner as a director on 2025-11-03
dot icon19/11/2025
Appointment of Mr Nigel Thomas Bennett as a director on 2025-11-03
dot icon18/11/2025
Registered office address changed from 4 Exchange Quay Salford Quays Manchester M5 3EE England to Solway House Business Park Kingstown Carlisle CA6 4BY on 2025-11-18
dot icon18/11/2025
Cessation of Aj Bell Business Solutions Limited as a person with significant control on 2025-11-03
dot icon18/11/2025
Notification of Investacc Pension Administration Limited as a person with significant control on 2025-11-03
dot icon14/11/2025
Certificate of change of name
dot icon07/11/2025
Registration of charge 032131180515, created on 2025-10-31
dot icon17/10/2025
Termination of appointment of Andrew Bysouth as a director on 2025-09-30
dot icon17/10/2025
Termination of appointment of Philip Hawkins as a director on 2025-09-30
dot icon17/10/2025
Termination of appointment of Ben Thompson as a director on 2025-08-08
dot icon05/09/2025
Satisfaction of charge 032131180363 in full
dot icon18/08/2025
Registration of charge 032131180514, created on 2025-07-28
dot icon07/08/2025
Registration of charge 032131180513, created on 2025-08-07
dot icon08/07/2025
Satisfaction of charge 032131180444 in full
dot icon24/06/2025
Registration of charge 032131180512, created on 2025-06-17
dot icon30/05/2025
Termination of appointment of Suzanne Wilson as a director on 2025-05-30
dot icon27/05/2025
Registration of charge 032131180511, created on 2025-05-23
dot icon16/05/2025
Registration of charge 032131180510, created on 2025-04-30
dot icon09/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/03/2025
Registration of charge 032131180509, created on 2025-03-18
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/02/2025
Satisfaction of charge 032131180342 in full
dot icon14/02/2025
Registration of charge 032131180508, created on 2025-02-14
dot icon03/02/2025
Registration of charge 032131180507, created on 2025-01-31
dot icon30/01/2025
Appointment of Mr Stephen Eliott Vowles as a director on 2025-01-01
dot icon10/01/2025
Registration of charge 032131180506, created on 2024-12-23
dot icon03/01/2025
Termination of appointment of Yasmini Patel as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Mark Ridley as a director on 2024-12-17
dot icon21/12/2024
Registration of charge 032131180505, created on 2024-12-05
dot icon17/12/2024
Registration of charge 032131180504, created on 2024-12-05
dot icon03/12/2024
Registration of charge 032131180503, created on 2024-12-03
dot icon27/11/2024
Registration of charge 032131180502, created on 2024-11-27
dot icon12/11/2024
Termination of appointment of Olubunmi Likinyo as a secretary on 2024-11-01
dot icon12/11/2024
Appointment of Kina Sinclair as a secretary on 2024-11-01
dot icon11/11/2024
Statement of company acting as a trustee on charge 032131180501
dot icon11/11/2024
Statement of company acting as a trustee on charge 032131180499
dot icon11/11/2024
Statement of company acting as a trustee on charge 032131180500
dot icon08/11/2024
Appointment of Ryan David Hughes as a director on 2024-10-10
dot icon25/10/2024
Registration of charge 032131180499, created on 2024-10-16
dot icon25/10/2024
Registration of charge 032131180500, created on 2024-10-16
dot icon25/10/2024
Registration of charge 032131180501, created on 2024-10-16
dot icon03/10/2024
Registration of charge 032131180498, created on 2024-09-30
dot icon06/09/2024
Registration of charge 032131180497, created on 2024-08-29
dot icon03/09/2024
Satisfaction of charge 032131180442 in full
dot icon03/09/2024
Registration of charge 032131180496, created on 2024-09-03
dot icon29/08/2024
Registration of charge 032131180495, created on 2024-08-22
dot icon06/08/2024
Appointment of Amy Wright as a director on 2024-07-22
dot icon05/08/2024
Appointment of Simon Smith as a director on 2024-07-22
dot icon05/08/2024
Appointment of Mrs Elizabeth Anne Carrington as a director on 2024-07-22
dot icon02/08/2024
Termination of appointment of Alan Merrie as a director on 2024-07-22
dot icon02/08/2024
Termination of appointment of Lauren Morgan as a director on 2024-07-22
dot icon02/08/2024
Appointment of Annette Anderton as a director on 2024-07-22
dot icon02/08/2024
Appointment of Mr Peter Michael Birch as a director on 2024-07-22
dot icon02/08/2024
Appointment of Sarah Coussons as a director on 2024-07-22
dot icon02/08/2024
Appointment of Michael Meehan as a director on 2024-07-22
dot icon02/08/2024
Appointment of Meghan Reece as a director on 2024-07-22
dot icon02/08/2024
Appointment of Helen Slade as a director on 2024-07-22
dot icon02/08/2024
Appointment of Mr Mohamed Tagari as a director on 2024-07-22
dot icon02/08/2024
Appointment of Kirsten Thomas as a director on 2024-07-22
dot icon02/08/2024
Appointment of Ben Thompson as a director on 2024-07-22
dot icon18/07/2024
Registration of charge 032131180494, created on 2024-07-16
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon15/06/2024
Registration of charge 032131180493, created on 2024-06-06
dot icon07/06/2024
Appointment of Charles Alan Musson as a director on 2024-05-22
dot icon07/06/2024
Registration of charge 032131180492, created on 2024-05-30
dot icon06/06/2024
Registration of charge 032131180491, created on 2024-06-05
dot icon02/05/2024
Registration of charge 032131180490, created on 2024-04-30
dot icon11/04/2024
Registration of a charge with Charles court order to extend. Charge code 032131180489, created on 2023-03-23
dot icon03/04/2024
Registration of charge 032131180488, created on 2024-03-15
dot icon19/03/2024
Registration of charge 032131180486, created on 2024-03-15
dot icon16/03/2024
Registration of charge 032131180487, created on 2024-03-13
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/02/2024
Termination of appointment of Jennifer Sproson as a director on 2024-02-16
dot icon05/01/2024
Satisfaction of charge 032131180470 in full
dot icon04/01/2024
Termination of appointment of Jonathan Moxon as a director on 2023-12-31
dot icon20/12/2023
Termination of appointment of Kevin Doran as a director on 2023-12-14
dot icon12/12/2023
Registration of charge 032131180485, created on 2023-12-04
dot icon11/12/2023
Registration of charge 032131180484, created on 2023-12-08
dot icon08/12/2023
Registration of charge 032131180483, created on 2023-11-30
dot icon07/12/2023
Satisfaction of charge 032131180430 in full
dot icon07/12/2023
Registration of charge 032131180482, created on 2023-12-05
dot icon01/12/2023
Registration of a charge with Charles court order to extend. Charge code 032131180481, created on 2022-06-22
dot icon29/11/2023
Termination of appointment of Shane Patrick Cashin as a director on 2023-11-09
dot icon29/11/2023
Registration of charge 032131180479, created on 2023-11-20
dot icon22/11/2023
Registration of charge 032131180480, created on 2023-11-17
dot icon05/10/2023
Statement of company acting as a trustee on charge 032131180474
dot icon04/10/2023
Registration of charge 032131180476, created on 2023-09-28
dot icon04/10/2023
Registration of charge 032131180477, created on 2023-09-28
dot icon04/10/2023
Registration of charge 032131180478, created on 2023-10-03
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a secretary on 2023-09-30
dot icon02/10/2023
Appointment of Olubunmi Likinyo as a secretary on 2023-10-01
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a director on 2023-09-30
dot icon02/10/2023
Appointment of Kina Sinclair as a director on 2023-10-01
dot icon02/10/2023
Registration of charge 032131180475, created on 2023-09-28
dot icon27/09/2023
Statement of company acting as a trustee on charge 032131180474
dot icon08/09/2023
Registration of charge 032131180473, created on 2023-08-25
dot icon08/09/2023
Registration of charge 032131180474, created on 2023-08-25
dot icon06/09/2023
Registration of charge 032131180471, created on 2023-08-31
dot icon06/09/2023
Registration of charge 032131180472, created on 2023-08-31
dot icon30/08/2023
Registration of charge 032131180469, created on 2023-08-24
dot icon30/08/2023
Registration of charge 032131180470, created on 2023-08-24
dot icon23/08/2023
Registration of charge 032131180468, created on 2023-08-23
dot icon14/07/2023
Registration of charge 032131180467, created on 2023-07-13
dot icon05/06/2023
Registration of charge 032131180466, created on 2023-06-02
dot icon24/04/2023
Registration of charge 032131180465, created on 2023-04-21
dot icon18/04/2023
Registration of charge 032131180464, created on 2023-04-04
dot icon15/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/04/2023
Satisfaction of charge 032131180378 in full
dot icon06/04/2023
Satisfaction of charge 032131180377 in full
dot icon12/01/2023
Registration of charge 032131180463, created on 2023-01-11
dot icon11/01/2023
Registration of charge 032131180462, created on 2023-01-11
dot icon04/01/2023
Registration of charge 032131180461, created on 2022-12-16
dot icon10/11/2022
Satisfaction of charge 032131180413 in full
dot icon03/11/2022
Registration of charge 032131180460, created on 2022-11-02
dot icon27/10/2022
Satisfaction of charge 162 in full
dot icon27/10/2022
Satisfaction of charge 57 in full
dot icon11/10/2022
Registration of charge 032131180454, created on 2022-10-10
dot icon11/10/2022
Registration of charge 032131180455, created on 2022-10-10
dot icon11/10/2022
Registration of charge 032131180456, created on 2022-10-10
dot icon11/10/2022
Registration of charge 032131180457, created on 2022-10-10
dot icon11/10/2022
Registration of charge 032131180458, created on 2022-10-10
dot icon11/10/2022
Registration of charge 032131180459, created on 2022-10-10
dot icon07/10/2022
Satisfaction of charge 032131180319 in full
dot icon02/05/2017
Registered office address changed from , Trafford House, Chester Road, Manchester, M32 0RS to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2017-05-02
dot icon03/09/2002
Registered office changed on 03/09/02 from:\the dock office, salford quays, manchester, M5 2XB
dot icon19/09/1996
Registered office changed on 19/09/96 from:\duncan shard glass & co, castle chambers, 43 castle street, liverpool L2 9TL
dot icon21/06/1996
Registered office changed on 21/06/96 from:\17 city business centre, lower road, london, SE16 1AA

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

93
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Simon
Director
22/07/2024 - 03/11/2025
8
Singleton, Charles
Director
01/08/2014 - 06/11/2019
7
Doran, Kevin
Director
01/12/2021 - 14/12/2023
24
Wright, Amy
Director
22/07/2024 - 03/11/2025
6
Young, Charlene
Director
01/12/2021 - 03/11/2025
6

Persons with Significant Control

2
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 PLATINUM TRUSTEES LIMITED

PLATINUM TRUSTEES LIMITED is an(a) Active company incorporated on 17/06/1996 with the registered office located at Solway House Business Park, Kingstown, Carlisle CA6 4BY. There are currently 8 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 PLATINUM TRUSTEES LIMITED?

toggle

PLATINUM TRUSTEES LIMITED is currently Active. It was registered on 17/06/1996 .

Where is PLATINUM TRUSTEES LIMITED located?

toggle

PLATINUM TRUSTEES LIMITED is registered at Solway House Business Park, Kingstown, Carlisle CA6 4BY.

What does PLATINUM TRUSTEES LIMITED do?

toggle

PLATINUM TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PLATINUM TRUSTEES LIMITED?

toggle

The latest filing was on 10/04/2026: Accounts for a dormant company made up to 2025-09-30.