Company NameBell & Buxton Trustees Limited
Company StatusActive
Company Number11762132
CategoryPrivate Limited Company
Incorporation Date11 January 2019(5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Charles Bernard Neal
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(same day as company formation)
RoleNotary Public
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
Director NameMr Matthew Edward Rodgers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
Director NameMr Alexander David Ross
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
Director NameMrs Susan Demelza Jane Williams
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
Director NameMiss Mary Susan Butler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
Director NameMs Emma Elizabeth Digby
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
Director NameMr Martin James Sissons
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA

Location

Registered AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

18 January 2024Current accounting period extended from 30 November 2023 to 31 March 2024 (1 page)
18 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
19 March 2023Appointment of Mr Dax Oliver Keeling as a director on 1 December 2022 (2 pages)
19 March 2023Termination of appointment of Charles Bernard Neal as a director on 1 December 2022 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
17 August 2021Termination of appointment of Martin James Sissons as a director on 16 July 2021 (1 page)
6 August 2021Appointment of Mrs Susan Demelza Jane Williams as a director on 1 December 2020 (2 pages)
22 June 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
20 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2020Memorandum and Articles of Association (15 pages)
29 April 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 250,000
(3 pages)
28 February 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
21 September 2019Termination of appointment of Emma Elizabeth Digby as a director on 13 September 2019 (1 page)
22 July 2019Current accounting period shortened from 31 January 2020 to 30 November 2019 (1 page)
2 July 2019Termination of appointment of Mary Susan Butler as a director on 30 June 2019 (1 page)
11 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-11
  • GBP 100
(28 pages)