WINTERBOURNE TRUSTEE SERVICES LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
WINTERBOURNE TRUSTEE SERVICES LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
WINTERBOURNE TRUSTEE SERVICES LIMITED was incorporated 27 years ago on 08/11/1996 and has the registered number: 03275723. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
WINTERBOURNE TRUSTEE SERVICES LIMITED was incorporated 27 years ago on 08/11/1996 and has the registered number: 03275723. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
WINTERBOURNE TRUSTEE SERVICES LIMITED - SALISBURY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE OAKRIDGE PARK, SOUTHAMPTON
SALISBURY
WILTSHIRE
SP5 3HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WENDY PATRICIA WILLIAMS | Jun 1956 | British | Director | 2001-09-01 | CURRENT |
JONATHAN ANTHONY COLLINS | Nov 1955 | British | Director | 1997-04-11 | CURRENT |
MR NIGEL ROBERT HILL | May 1957 | British | Director | 1996-11-08 UNTIL 2016-12-22 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1996-11-08 UNTIL 1996-11-08 | RESIGNED |
DOROTHY MAY GRAEME | British | Nominee Secretary | 1996-11-08 UNTIL 1996-11-08 | RESIGNED | |
MR STUART JAMES TRAVERS | Secretary | 2017-03-11 UNTIL 2020-12-04 | RESIGNED | ||
MR NIGEL ROBERT HILL | May 1957 | British | Secretary | 2001-09-01 UNTIL 2016-12-22 | RESIGNED |
CHRISTINE INGRID HILL | Oct 1957 | Secretary | 1996-11-08 UNTIL 2001-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Robert Hill | 2016-04-06 - 2017-05-27 | 5/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Jonathan Anthony Collins | 2016-04-06 | 11/1955 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ms Wendy Patricia Williams | 2016-04-06 | 6/1956 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WINTERBOURNE TRUSTEE SERVICES LIMITED | 2023-07-25 | 31-12-2022 | £446,813 Cash £596,930 equity |
WINTERBOURNE TRUSTEE SERVICES LIMITED | 2022-09-27 | 31-12-2021 | £431,800 Cash £657,036 equity |
WINTERBOURNE TRUSTEE SERVICES LIMITED | 2021-09-24 | 31-12-2020 | £528,427 Cash £656,859 equity |
WINTERBOURNE TRUSTEE SERVICES LIMITED | 2020-10-08 | 31-12-2019 | £446,943 Cash £467,463 equity |
Micro-entity Accounts - WINTERBOURNE TRUSTEE SERVICES LIMITED | 2018-09-11 | 31-12-2017 | £544,201 equity |
Abbreviated Company Accounts - WINTERBOURNE TRUSTEE SERVICES LIMITED | 2016-09-22 | 31-12-2015 | £290,855 Cash £336,363 equity |
Abbreviated Company Accounts - WINTERBOURNE TRUSTEE SERVICES LIMITED | 2015-09-16 | 31-12-2014 | £336,138 Cash £314,204 equity |
Abbreviated Company Accounts - WINTERBOURNE TRUSTEE SERVICES LIMITED | 2014-09-19 | 31-12-2013 | £356,309 Cash £346,377 equity |