SIPPDEAL TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

SIPPDEAL TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050222

Incorporation date

09/08/2000

Size

Dormant

Contacts

Registered address

Registered address

4 Exchange Quay, Salford Quays, Manchester M5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon08/04/2026
Satisfaction of charge 84 in full
dot icon23/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon20/02/2026
Statement of company acting as a trustee on charge 040502220690
dot icon20/02/2026
Statement of company acting as a trustee on charge 040502220689
dot icon07/02/2026
Registration of charge 040502220690, created on 2026-02-05
dot icon07/02/2026
Registration of charge 040502220689, created on 2026-02-05
dot icon21/01/2026
Appointment of Ms Karen Goodman as a director on 2025-12-11
dot icon21/01/2026
Satisfaction of charge 040502220583 in full
dot icon24/12/2025
Termination of appointment of Helen Slade as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Martin Edward Lloyd Jones as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Jenna Sloyan as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Kirsten Thomas as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Deborah Price as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Amy Wright as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Charlene Young as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Helen Potts as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Neil David Sistern as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Simon Smith as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Cathy Bell as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Stephan Meerman as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Meghan Reece as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Lisa Webster as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of James Simon Walker as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Richard Daniel Moore as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Stephen Mchugh as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Neil Clark as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Andrew Foulkes as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Sarah Coussons as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Peter Hopkins as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Clare Marie Coen as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Adam Marshall as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Stephen Lawrance as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Kevin Barry Moore as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Michael Meehan as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of David Thomas Pimblett as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Elisabeth Christine Houston as a director on 2025-12-11
dot icon24/12/2025
Termination of appointment of Nicholas Michael Carrington as a director on 2025-12-11
dot icon12/11/2025
Registration of charge 040502220688, created on 2025-11-04
dot icon03/11/2025
Termination of appointment of Christopher John Connolly as a director on 2025-11-02
dot icon03/11/2025
Termination of appointment of Annette Anderton as a director on 2025-11-02
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 icon30/07/2025
Registration of charge 040502220687, created on 2025-07-25
dot icon30/05/2025
Termination of appointment of Suzanne Wilson as a director on 2025-05-30
dot icon15/05/2025
Statement of company acting as a trustee on charge 040502220686
dot icon09/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/05/2025
Registration of charge 040502220686, created on 2025-05-01
dot icon16/04/2025
Registration of charge 040502220685, created on 2025-04-11
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon30/01/2025
Appointment of Mr Stephen Eliott Vowles as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Roger John Stott as a director on 2024-12-31
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 icon12/11/2024
Appointment of Kina Sinclair as a secretary on 2024-11-01
dot icon12/11/2024
Termination of appointment of Olubunmi Likinyo as a secretary on 2024-11-01
dot icon08/11/2024
Appointment of Ryan David Hughes as a director on 2024-10-10
dot icon08/10/2024
Registration of charge 040502220684, created on 2024-09-30
dot icon24/09/2024
Satisfaction of charge 040502220653 in full
dot icon06/09/2024
Registration of charge 040502220683, created on 2024-08-23
dot icon06/08/2024
Appointment of Amy Wright as a director on 2024-07-22
dot icon06/08/2024
Appointment of Mr Mohamed Tagari as a director on 2024-07-22
dot icon05/08/2024
Appointment of Annette Anderton as a director on 2024-07-22
dot icon05/08/2024
Appointment of Mr Peter Michael Birch as a director on 2024-07-22
dot icon05/08/2024
Appointment of Michael Meehan as a director on 2024-07-22
dot icon05/08/2024
Appointment of Sarah Coussons as a director on 2024-07-22
dot icon05/08/2024
Appointment of Meghan Reece as a director on 2024-07-22
dot icon05/08/2024
Appointment of Helen Slade as a director on 2024-07-22
dot icon05/08/2024
Appointment of Kirsten Thomas as a director on 2024-07-22
dot icon05/08/2024
Appointment of Ben Thompson as a director on 2024-07-22
dot icon05/08/2024
Termination of appointment of Lauren Morgan as a director on 2024-07-22
dot icon05/08/2024
Termination of appointment of Alan Merrie 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 icon05/08/2024
Appointment of Simon Smith as a director on 2024-07-22
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon07/06/2024
Appointment of Charles Alan Musson as a director on 2024-05-22
dot icon22/04/2024
Satisfaction of charge 040502220499 in full
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon14/03/2024
Satisfaction of charge 103 in full
dot icon14/03/2024
Satisfaction of charge 104 in full
dot icon28/02/2024
Termination of appointment of Jennifer Sproson as a director on 2024-02-16
dot icon23/02/2024
Satisfaction of charge 040502220400 in full
dot icon23/02/2024
Satisfaction of charge 040502220401 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 icon19/12/2023
Registration of charge 040502220682, created on 2023-12-10
dot icon29/11/2023
Termination of appointment of Shane Patrick Cashin as a director on 2023-11-09
dot icon22/11/2023
Registration of charge 040502220681, created on 2023-11-13
dot icon22/11/2023
Registration of charge 040502220680, created on 2023-11-13
dot icon17/11/2023
Satisfaction of charge 040502220447 in full
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a director on 2023-09-30
dot icon02/10/2023
Appointment of Olubunmi Likinyo as a secretary on 2023-10-01
dot icon02/10/2023
Appointment of Kina Sinclair as a director on 2023-10-01
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a secretary on 2023-09-30
dot icon26/05/2023
Registration of charge 040502220679, created on 2023-05-24
dot icon16/05/2023
Registration of a charge with Charles court order to extend. Charge code 040502220678, created on 2022-02-24
dot icon15/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/03/2023
Registration of charge 040502220677, created on 2023-03-14
dot icon13/02/2023
Satisfaction of charge 040502220353 in full
dot icon13/02/2023
Satisfaction of charge 142 in full
dot icon13/02/2023
Satisfaction of charge 040502220515 in full
dot icon13/02/2023
Satisfaction of charge 141 in full
dot icon31/01/2023
Registration of charge 040502220676, created on 2023-01-31
dot icon03/11/2022
Registration of charge 040502220675, created on 2022-10-28
dot icon03/11/2022
Registration of charge 040502220674, created on 2022-10-28
dot icon03/11/2022
Registration of charge 040502220673, created on 2022-10-28
dot icon21/10/2022
Satisfaction of charge 040502220372 in full

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

91
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 SIPPDEAL TRUSTEES LIMITED

SIPPDEAL TRUSTEES LIMITED is an(a) Active company incorporated on 09/08/2000 with the registered office located at 4 Exchange Quay, Salford Quays, Manchester M5 3EE. There are currently 10 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 SIPPDEAL TRUSTEES LIMITED?

toggle

SIPPDEAL TRUSTEES LIMITED is currently Active. It was registered on 09/08/2000 .

Where is SIPPDEAL TRUSTEES LIMITED located?

toggle

SIPPDEAL TRUSTEES LIMITED is registered at 4 Exchange Quay, Salford Quays, Manchester M5 3EE.

What does SIPPDEAL TRUSTEES LIMITED do?

toggle

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

What is the latest filing for SIPPDEAL TRUSTEES LIMITED?

toggle

The latest filing was on 08/04/2026: Satisfaction of charge 84 in full.