THE SHEILING TRUST

Register to unlock more data on OkredoRegister

THE SHEILING TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01929545

Incorporation date

09/07/1985

Size

Group

Contacts

Registered address

Registered address

Central Office, Horton Road, Ringwood, Hampshire BH24 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2015
First Gazette notice for voluntary strike-off
dot icon08/11/2015
Application to strike the company off the register
dot icon27/05/2015
Group of companies' accounts made up to 2014-08-31
dot icon30/03/2015
Termination of appointment of Vanessa Margaret Innes as a director on 2015-03-30
dot icon05/02/2015
Annual return made up to 2015-02-06 no member list
dot icon11/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon05/02/2014
Annual return made up to 2014-02-06 no member list
dot icon05/02/2014
Register inspection address has been changed from 9 Minster Park Collingwood Road West Moors Wimborne Dorset BH21 6QF United Kingdom
dot icon28/10/2013
Satisfaction of charge 5 in full
dot icon28/10/2013
Satisfaction of charge 4 in full
dot icon11/10/2013
Registration of charge 019295450010
dot icon11/10/2013
Satisfaction of charge 6 in full
dot icon11/10/2013
Satisfaction of charge 8 in full
dot icon11/10/2013
Satisfaction of charge 7 in full
dot icon27/08/2013
Registration of charge 019295450009
dot icon06/06/2013
Full accounts made up to 2012-08-31
dot icon07/02/2013
Annual return made up to 2013-02-06 no member list
dot icon06/02/2013
Register inspection address has been changed from C/O Sheiling Trust Trust Office Sturts Farm Three Cross Road West Moors Ferndown Dorset BH22 0NF United Kingdom
dot icon30/05/2012
Full accounts made up to 2011-08-31
dot icon12/03/2012
Termination of appointment of Colin Lumber as a director
dot icon06/02/2012
Annual return made up to 2012-02-06 no member list
dot icon24/01/2012
Termination of appointment of Timothy Cook as a director
dot icon09/10/2011
Appointment of Mrs Marrion Tarrant as a director
dot icon09/10/2011
Appointment of Mrs Dominique Benoit-Means as a director
dot icon23/08/2011
Termination of appointment of Markus Konig as a director
dot icon20/07/2011
Appointment of Mr Esbjorn Roderick Wilmar as a director
dot icon20/07/2011
Appointment of Mrs Vanessa Innes as a director
dot icon20/07/2011
Termination of appointment of Kathleen Money as a director
dot icon20/07/2011
Termination of appointment of Frances Matcham as a director
dot icon13/06/2011
Termination of appointment of Jon Freeman as a director
dot icon02/05/2011
Appointment of Mrs Mimi Verhoeven as a director
dot icon02/05/2011
Appointment of Mr Howard John Smith as a director
dot icon12/04/2011
Full accounts made up to 2010-08-31
dot icon09/02/2011
Appointment of Mr Simon Figg as a secretary
dot icon06/02/2011
Annual return made up to 2011-01-12 no member list
dot icon06/02/2011
Register inspection address has been changed from C/O Sheiling Trust Central Office Horton Road Ringwood Hampshire BH24 2EB
dot icon03/02/2011
Register(s) moved to registered inspection location
dot icon06/12/2010
Appointment of Mr Andrew Moscoff as a director
dot icon06/12/2010
Appointment of Mr Neil Pittaway as a director
dot icon06/12/2010
Appointment of Mrs Frances Mary Matcham as a director
dot icon13/10/2010
Termination of appointment of Pete Harper as a secretary
dot icon26/09/2010
Termination of appointment of Gillian Brand as a director
dot icon21/09/2010
Appointment of Mr Colin Lumber as a director
dot icon25/05/2010
Full accounts made up to 2009-08-31
dot icon01/03/2010
Annual return made up to 2010-01-12 no member list
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Jon Freeman on 2010-02-22
dot icon01/03/2010
Director's details changed for Mrs Kathleen May Money on 2010-02-22
dot icon01/03/2010
Director's details changed for Mr Timothy Cook on 2010-02-22
dot icon01/03/2010
Appointment of Mr Markus Konig as a director
dot icon01/03/2010
Director's details changed for Gillian Mary Brand on 2010-02-22
dot icon25/01/2010
Termination of appointment of Keir Polyblank as a director
dot icon25/01/2010
Termination of appointment of Simon Figg as a secretary
dot icon25/01/2010
Appointment of Mr Pete Harper as a secretary
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/03/2009
Memorandum and Articles of Association
dot icon12/03/2009
Resolutions
dot icon08/03/2009
Full accounts made up to 2008-08-31
dot icon13/01/2009
Annual return made up to 12/01/09
dot icon12/01/2009
Director's change of particulars / jon freeman / 13/01/2009
dot icon17/12/2008
Appointment terminated director alan dunstan
dot icon07/04/2008
Full accounts made up to 2007-08-31
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/03/2008
Director appointed alan dunstan
dot icon04/03/2008
Appointment terminated director colin lumber
dot icon21/01/2008
Annual return made up to 12/01/08
dot icon14/03/2007
Full accounts made up to 2006-08-31
dot icon09/03/2007
Annual return made up to 12/01/07
dot icon27/10/2006
Particulars of mortgage/charge
dot icon28/03/2006
Full accounts made up to 2005-08-31
dot icon09/03/2006
Annual return made up to 12/01/06
dot icon08/12/2005
Director resigned
dot icon29/08/2005
Director resigned
dot icon26/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon24/05/2005
Full accounts made up to 2004-08-31
dot icon17/03/2005
New director appointed
dot icon16/03/2005
Annual return made up to 12/01/05
dot icon03/03/2005
Auditor's resignation
dot icon14/06/2004
Full accounts made up to 2003-08-31
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon17/01/2004
Annual return made up to 12/01/04
dot icon30/06/2003
New secretary appointed
dot icon05/06/2003
Full accounts made up to 2002-08-31
dot icon23/04/2003
Particulars of mortgage/charge
dot icon21/01/2003
Annual return made up to 12/01/03
dot icon16/12/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon08/03/2002
Full accounts made up to 2001-08-31
dot icon09/01/2002
Annual return made up to 12/01/02
dot icon28/05/2001
New director appointed
dot icon08/02/2001
Full accounts made up to 2000-08-31
dot icon30/01/2001
Annual return made up to 12/01/01
dot icon24/07/2000
New director appointed
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New director appointed
dot icon06/03/2000
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon17/01/2000
Annual return made up to 12/01/00
dot icon08/12/1999
Full accounts made up to 1999-06-30
dot icon19/01/1999
Annual return made up to 12/01/99
dot icon29/11/1998
Full accounts made up to 1998-06-30
dot icon25/01/1998
Annual return made up to 12/01/98
dot icon16/11/1997
Full accounts made up to 1997-06-30
dot icon21/01/1997
Full accounts made up to 1996-06-30
dot icon21/01/1997
Annual return made up to 12/01/97
dot icon07/02/1996
Full accounts made up to 1995-06-30
dot icon07/02/1996
Annual return made up to 12/01/96
dot icon03/12/1995
Director resigned;new director appointed
dot icon03/12/1995
Director resigned;new director appointed
dot icon03/12/1995
Director resigned;new director appointed
dot icon03/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/02/1995
Annual return made up to 12/01/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Director's particulars changed;director resigned;new director appointed
dot icon01/02/1994
Accounts for a small company made up to 1993-06-30
dot icon13/01/1994
Annual return made up to 12/01/94
dot icon04/01/1994
Director resigned;new director appointed
dot icon03/02/1993
Full accounts made up to 1992-06-30
dot icon03/02/1993
Annual return made up to 12/01/93
dot icon14/01/1992
Full accounts made up to 1991-06-30
dot icon14/01/1992
Annual return made up to 12/01/92
dot icon14/01/1992
Registered office changed on 15/01/92
dot icon04/11/1991
Director resigned;new director appointed
dot icon09/10/1991
Resolutions
dot icon08/10/1991
Certificate of change of name
dot icon08/10/1991
Certificate of change of name
dot icon25/09/1991
Director resigned;new director appointed
dot icon25/09/1991
Director resigned;new director appointed
dot icon25/09/1991
Secretary resigned;director resigned;new director appointed
dot icon25/09/1991
Director resigned;new director appointed
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New secretary appointed
dot icon24/09/1991
Memorandum and Articles of Association
dot icon18/06/1991
Director resigned;new director appointed
dot icon17/06/1991
Full accounts made up to 1990-06-30
dot icon17/06/1991
Director resigned;new director appointed
dot icon17/06/1991
Annual return made up to 12/01/91
dot icon28/01/1990
Full accounts made up to 1989-06-30
dot icon28/01/1990
Annual return made up to 12/01/90
dot icon26/07/1989
Full accounts made up to 1988-06-30
dot icon27/02/1989
Annual return made up to 12/01/89
dot icon14/12/1988
Particulars of mortgage/charge
dot icon14/12/1988
Particulars of mortgage/charge
dot icon22/06/1988
Full accounts made up to 1987-06-30
dot icon04/04/1988
Annual return made up to 14/01/88
dot icon01/03/1988
Secretary resigned;new secretary appointed
dot icon10/02/1988
New director appointed
dot icon10/02/1988
Director resigned;new director appointed
dot icon18/03/1987
Director resigned;new director appointed
dot icon16/03/1987
Annual return made up to 09/01/87
dot icon10/03/1987
Full accounts made up to 1986-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Timothy David
Director
01/03/2005 - 18/01/2012
8
Wilmar, Esbjorn Roderick
Director
19/07/2011 - Present
48
Brand, Gillian Mary
Director
27/11/1995 - 25/05/2010
2
Polyblank, Keir Spenser
Director
15/05/2001 - 26/10/2009
-
Smith, Howard John
Director
15/03/2011 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SHEILING TRUST

THE SHEILING TRUST is an(a) Dissolved company incorporated on 09/07/1985 with the registered office located at Central Office, Horton Road, Ringwood, Hampshire BH24 2EB. 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 THE SHEILING TRUST?

toggle

THE SHEILING TRUST is currently Dissolved. It was registered on 09/07/1985 and dissolved on 01/02/2016.

Where is THE SHEILING TRUST located?

toggle

THE SHEILING TRUST is registered at Central Office, Horton Road, Ringwood, Hampshire BH24 2EB.

What does THE SHEILING TRUST do?

toggle

THE SHEILING TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE SHEILING TRUST?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.