Company NameSvitzer UK Trustees Limited
Company StatusActive
Company Number07746560
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Secretary NameMr David Noakes
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Kevin Boyd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed30 November 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMrs Emma Sewell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 2013)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Nils Rutger Thulin
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed23 August 2013(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Leonard John Davis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2014)
RoleGeneral Manager
Country of ResidenceWales
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
Cleveland
TS3 6AB

Location

Registered AddressTees Wharf
Dockside Road
Middlesbrough
Cleveland
TS3 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Svitzer Eastlands LTD
50.00%
Ordinary
1 at £1Svitzer Marine LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
10 April 2019Cessation of Svitzeer Eastlands Limited as a person with significant control on 1 December 2018 (1 page)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 November 2016Termination of appointment of Nils Rutger Thulin as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Sune Norup Christensen as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Sune Norup Christensen as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Nils Rutger Thulin as a director on 30 November 2016 (1 page)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
4 September 2015Director's details changed for Mr Kevin Boyd on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Kevin Boyd on 4 September 2015 (2 pages)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Appointment of Mr Kevin Boyd as a director on 1 December 2014 (2 pages)
8 January 2015Termination of appointment of Leonard John Davis as a director on 1 December 2014 (1 page)
8 January 2015Appointment of Mr Kevin Boyd as a director on 1 December 2014 (2 pages)
8 January 2015Termination of appointment of Leonard John Davis as a director on 1 December 2014 (1 page)
8 January 2015Appointment of Mr Kevin Boyd as a director on 1 December 2014 (2 pages)
8 January 2015Termination of appointment of Leonard John Davis as a director on 1 December 2014 (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Appointment of Mr Leonard John Davis as a director on 13 March 2014 (2 pages)
28 August 2014Appointment of Mr Leonard John Davis as a director on 13 March 2014 (2 pages)
27 August 2013Termination of appointment of Emma Sewell as a director (1 page)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
27 August 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Termination of appointment of Emma Sewell as a director (1 page)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Appointment of Mrs Emma Sewell as a director (2 pages)
11 January 2013Appointment of Mrs Emma Sewell as a director (2 pages)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
6 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
6 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)