SECURE TRUST BANK PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

SECURE TRUST BANK PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00541132

Incorporation date

26/11/1954

Size

Group

Contacts

Registered address

Registered address

Yorke House, Arleston Way, Solihull B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1998)
dot icon21/04/2026
Statement of capital following an allotment of shares on 2026-04-16
dot icon30/03/2026
Director's details changed for Mr James Alexander Brown on 2026-03-16
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-17
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon27/01/2026
Director's details changed for Mr Paul Christopher Myers on 2026-01-01
dot icon15/01/2026
Register inspection address has been changed from 8th Floor, 67 Lombard Street Lombard Street London EC3V 9LJ England to Mufg Corporate Markets 29 Wellington Street Leeds LS1 4DL
dot icon09/01/2026
Termination of appointment of Dorothy Ann Berresford as a director on 2025-12-30
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-16
dot icon05/12/2025
Information not on the register a registration of a charge was removed on 05/12/2025 as it is no longer considered to form part of the register.
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon31/10/2025
Director's details changed for Mr Paul Christopher Myers on 2025-10-31
dot icon25/09/2025
Registration of charge 005411320004, created on 2025-09-18
dot icon09/09/2025
Termination of appointment of David Andrew Mccreadie as a director on 2025-09-08
dot icon09/09/2025
Appointment of Mr Ian Corfield as a director on 2025-09-08
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon23/06/2025
Appointment of Mr Steve Colsell as a director on 2025-06-12
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon05/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon28/05/2025
Resolutions
dot icon08/04/2025
Director's details changed for Mr James Alexander Brown on 2025-04-05
dot icon14/01/2025
Termination of appointment of Victoria Katharine Stewart as a director on 2024-12-31
dot icon09/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/12/2024
Director's details changed for Mr David Andrew Mccreadie on 2024-12-12
dot icon11/11/2024
Registration of charge 005411320003, created on 2024-11-07
dot icon25/10/2024
Appointment of Julie Hopes as a director on 2024-10-24
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon01/07/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon24/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/06/2024
Resolutions
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon22/05/2024
Termination of appointment of Michael Bruce Forsyth as a director on 2024-05-16
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon07/05/2024
Director's details changed for Mr Paul Christopher Myers on 2024-04-29
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-25
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon03/04/2024
Appointment of Mr James Alexander Brown as a director on 2024-03-31
dot icon12/03/2024
Termination of appointment of Charles John Mayo as a secretary on 2024-03-12
dot icon12/03/2024
Appointment of Mrs Lisa Jane Daniels as a secretary on 2024-03-12
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon19/02/2024
Appointment of Mr Charles John Mayo as a secretary on 2024-02-09
dot icon14/02/2024
Termination of appointment of Mark Philip David Stevens as a secretary on 2024-02-09
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon29/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon09/11/2023
Appointment of Ms Victoria Grant Mitchell as a director on 2023-11-01
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon29/06/2023
Registered office address changed from , One Arleston Way, Solihull, B90 4LH to Yorke House Arleston Way Solihull B90 4LH on 2023-06-29
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon30/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Court order
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon11/10/2022
-
dot icon11/10/2022
-
dot icon11/10/2022
-
dot icon11/10/2022
-
dot icon11/10/2022
Rectified The form MR04 was removed from the public register on 11/05/2023 pursuant to order of court.
dot icon11/10/2022
Rectified The form MR04 was removed from the public register on 11/05/2023 pursuant to order of court.
dot icon11/10/2022
Rectified The form MR04 was removed from the public register on 11/05/2023 pursuant to order of court.
dot icon11/10/2022
Rectified The form MR04 was removed from the public register on 11/05/2023 pursuant to order of court.
dot icon10/10/2022
-
dot icon10/10/2022
-
dot icon10/10/2022
Rectified The form MR01 was removed from the public register on 11/05/2023 pursuant to order of court.
dot icon10/10/2022
Rectified The form MR01 was removed from the public register on 11/05/2023 pursuant to order of court.
dot icon11/12/1998
Registered office changed on 11/12/98 from:\23/27 heathfield road, birmingham, B14 7BY

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

46
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 SECURE TRUST BANK PUBLIC LIMITED COMPANY

SECURE TRUST BANK PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 26/11/1954 with the registered office located at Yorke House, Arleston Way, Solihull B90 4LH. There are currently 9 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 SECURE TRUST BANK PUBLIC LIMITED COMPANY?

toggle

SECURE TRUST BANK PUBLIC LIMITED COMPANY is currently Active. It was registered on 26/11/1954 .

Where is SECURE TRUST BANK PUBLIC LIMITED COMPANY located?

toggle

SECURE TRUST BANK PUBLIC LIMITED COMPANY is registered at Yorke House, Arleston Way, Solihull B90 4LH.

What does SECURE TRUST BANK PUBLIC LIMITED COMPANY do?

toggle

SECURE TRUST BANK PUBLIC LIMITED COMPANY operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for SECURE TRUST BANK PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 21/04/2026: Statement of capital following an allotment of shares on 2026-04-16.