UKBizDB.co.uk

EES CORPORATE TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ees Corporate Trustees Limited. The company was founded 37 years ago and was given the registration number 02045938. The firm's registered office is in BRISTOL. You can find them at The Pavilions, Bridgwater Road, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EES CORPORATE TRUSTEES LIMITED
Company Number:02045938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Pavilions, Bridgwater Road, Bristol, BS13 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary01 December 2021Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director04 April 2011Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director31 July 2019Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director31 July 2019Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary05 February 2010Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary21 July 2011Active
Trinity Road, Halifax, HX1 2RG

Secretary13 June 2006Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary-Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary12 January 2004Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary12 February 2001Active
The Mound, Edinburgh, EH1 1YZ

Director12 February 2001Active
34 Cullingworth Road, Cullingworth, Bradford, BD13 5BD

Director-Active
Towngate House Towngate, Northowram, Halifax, HX3 7DX

Director30 September 1993Active
7, Westbury Park, Bristol, England, BS6 7JB

Director05 February 2010Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director18 March 2004Active
6 Sandringham Close, Pontefract, WF8 4RF

Director12 February 2001Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director09 October 2008Active
4 Parkway, Dee Hills Park, Chester, CH3 5AX

Director13 February 2003Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director01 August 2014Active
Wheatley Chase Lodge Ben Rhydding, Ilkley, LS29 8BD

Director04 April 2002Active
The Old Vicarage, 9 Vicarage Lane Wilpshire, Blackburn, BB1 9HX

Director06 December 2005Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Director-Active
14 Ben Sayers Park, North Berwick, EH39 5PT

Director20 May 2005Active
17 Cross Bank, Skipton, BD23 6AH

Director27 January 1995Active
Heronmere, Park Lane, Blagdon, Bristol, England, BS40 7SB

Director22 March 2013Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director06 December 2005Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director05 February 2010Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director04 April 2011Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director15 September 2008Active
30 Yorke Road, Reigate, RH2 9HB

Director12 November 2003Active
8 Millers Close, Waverton, Chester, CH3 7QE

Director05 November 2003Active
Wood Ridge, 9 Bracken Park Scarcroft, Leeds, LS14 3HZ

Director12 February 2001Active
33, Old Broad Street, London, England, EC2N 1HZ

Director25 November 2009Active
7 Silson Lane, Baildon, Shipley, BD17 6SU

Director12 February 2001Active

People with Significant Control

Computershare Investments (Uk) (No. 3) Limited
Notified on:21 November 2022
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Computershare Investments (Uk) (No. 7) Limited
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type small.

Download
2024-01-26Officers

Termination secretary company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-02-14Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.