Company NameCowick Hall Trustees Limited
Company StatusActive
Company Number03406630
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Previous NameTrushelfco (No.2278) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Susan Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Arthur Shaun Pinchbeck
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed17 September 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameMrs Deborah Susan Hill
StatusCurrent
Appointed12 August 2022(25 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMs Laura Jane Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1999)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameRoger Beattie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 18 October 2004)
RoleSolicitor
Correspondence Address105 Hook Road
Goole
East Yorkshire
DN14 5JT
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameSusan Marilyn Grimes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 2002)
RoleSecretary
Correspondence Address11 Walnut Crescent
Snaith
Goole
E Yorkshire
DM14 9RG
Director NameJohn Terence Millington
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 2002)
RoleCompany Director
Correspondence Address12 Brough Road
South Cave
Brough
East Yorkshire
HU15 2BX
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 16 February 2007)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartmant 1003
8 Dean Ryle Street
London
SW1P 4DA
Director NameMrs Samantha Jane Brook
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(5 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2014)
RoleGroup Personnel Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed16 February 2007(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameThomas Michael Brophy
StatusResigned
Appointed10 December 2012(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 November 2019)
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Lee Christian Johnson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2014(16 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 May 2015)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Martin Conleth Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2019)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameJames William Firth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(21 years, 12 months after company formation)
Appointment Duration1 year (resigned 07 August 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameCaroline Louise Farbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2022)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameCaroline Louise Farbridge
StatusResigned
Appointed22 November 2019(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2022)
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitecroda.com
Telephone01405 860551
Telephone regionGoole

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Croda International PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

14 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
27 March 2023Appointment of Ms Laura Jane Dobson as a director on 27 March 2023 (2 pages)
12 August 2022Termination of appointment of Caroline Louise Farbridge as a secretary on 12 August 2022 (1 page)
12 August 2022Termination of appointment of Caroline Louise Farbridge as a director on 12 August 2022 (1 page)
12 August 2022Appointment of Mrs Deborah Susan Hill as a secretary on 12 August 2022 (2 pages)
18 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
17 September 2020Appointment of Ritesh Tanna as a director on 17 September 2020 (2 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 August 2020Termination of appointment of James William Firth as a director on 7 August 2020 (1 page)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
22 November 2019Termination of appointment of Thomas Michael Brophy as a secretary on 22 November 2019 (1 page)
22 November 2019Appointment of Caroline Louise Farbridge as a director on 22 November 2019 (2 pages)
22 November 2019Appointment of Caroline Louise Farbridge as a secretary on 22 November 2019 (2 pages)
18 July 2019Appointment of James William Firth as a director on 15 July 2019 (2 pages)
18 July 2019Termination of appointment of Martin Conleth Campbell as a director on 15 July 2019 (1 page)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
15 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
21 May 2015Termination of appointment of Lee Christiaan Johnson as a director on 15 May 2015 (1 page)
21 May 2015Termination of appointment of Lee Christiaan Johnson as a director on 15 May 2015 (1 page)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(7 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(7 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(7 pages)
5 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
5 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
8 October 2014Director's details changed for Lee Christiaan Johnson on 15 August 2014 (2 pages)
8 October 2014Director's details changed for Lee Christiaan Johnson on 15 August 2014 (2 pages)
10 June 2014Appointment of Martin Conleth Campbell as a director (2 pages)
10 June 2014Appointment of Lee Christiaan Johnson as a director (2 pages)
10 June 2014Appointment of Lee Christiaan Johnson as a director (2 pages)
10 June 2014Appointment of Martin Conleth Campbell as a director (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 May 2014Termination of appointment of Samantha Brook as a director (1 page)
28 May 2014Termination of appointment of Samantha Brook as a director (1 page)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(7 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(7 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(7 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a director (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a director (2 pages)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Director's details changed for Mr Arthur Shaun Pinchbeck on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Arthur Shaun Pinchbeck on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Arthur Shaun Pinchbeck on 9 April 2011 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
7 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
7 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Arthur Shaun Pinchbeck on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Samantha Jane Brook on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
7 October 2009Director's details changed for Samantha Jane Brook on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Arthur Shaun Pinchbeck on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Arthur Shaun Pinchbeck on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Samantha Jane Brook on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 April 2006Return made up to 09/04/06; full list of members (3 pages)
28 April 2006Return made up to 09/04/06; full list of members (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 April 2005Return made up to 09/04/05; full list of members (3 pages)
20 April 2005Return made up to 09/04/05; full list of members (3 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
5 May 2004Return made up to 09/04/04; full list of members (8 pages)
5 May 2004Return made up to 09/04/04; full list of members (8 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
8 May 2002Return made up to 09/04/02; full list of members (7 pages)
8 May 2002Return made up to 09/04/02; full list of members (7 pages)
21 August 2001Full accounts made up to 31 December 2000 (7 pages)
21 August 2001Full accounts made up to 31 December 2000 (7 pages)
1 August 2001Return made up to 22/07/01; full list of members (7 pages)
1 August 2001Return made up to 22/07/01; full list of members (7 pages)
10 November 2000Full accounts made up to 31 December 1999 (7 pages)
10 November 2000Full accounts made up to 31 December 1999 (7 pages)
11 August 2000Return made up to 22/07/00; full list of members (7 pages)
11 August 2000Return made up to 22/07/00; full list of members (7 pages)
28 July 1999Return made up to 22/07/99; full list of members (8 pages)
28 July 1999Return made up to 22/07/99; full list of members (8 pages)
26 May 1999Full accounts made up to 31 December 1998 (7 pages)
26 May 1999Director resigned (1 page)
26 May 1999Full accounts made up to 31 December 1998 (7 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
26 July 1998Return made up to 22/07/98; full list of members (8 pages)
26 July 1998Return made up to 22/07/98; full list of members (8 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Location of register of members (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 35 basinghall street london EC2V 5DB (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 35 basinghall street london EC2V 5DB (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Location of register of members (1 page)
28 October 1997Memorandum and Articles of Association (14 pages)
28 October 1997Memorandum and Articles of Association (14 pages)
24 October 1997Company name changed trushelfco (no.2278) LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Company name changed trushelfco (no.2278) LIMITED\certificate issued on 27/10/97 (2 pages)
22 July 1997Incorporation (19 pages)
22 July 1997Incorporation (19 pages)