UKBizDB.co.uk

NWS TRUST LIMITED

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

This company is commonly known as Nws Trust Limited. The company was founded 78 years ago and was given the registration number SC023944. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:NWS TRUST LIMITED
Company Number:SC023944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1946
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:The Mound, Edinburgh, EH1 1YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary10 August 2016Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director06 April 2023Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director05 August 2016Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary10 August 2001Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary05 August 2016Active
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN

Secretary01 June 2000Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary-Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director09 April 2015Active
39 Craigleith Drive, Edinburgh, EH4 3JU

Director14 April 2008Active
The Coulin, 122 Stanstead Road, Caterham, CR3 6AE

Director10 August 2001Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director30 June 2009Active
Tresco 15 Westminster Avenue, Chester, CH4 8JB

Director13 February 1995Active
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA

Director-Active
51 Church Croft, Dodleston, Chester, CH4 9NT

Director-Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director27 August 2010Active
6 West Lodge Drive, West Kirby, CH48 5JZ

Director10 August 2001Active
Quorndon House, 178 Harvest Fields Way, Sutton Coldfield, B75 5TJ

Director14 April 2008Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director01 May 2013Active
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER

Director30 June 2009Active
67, Morrison Street, Edinburgh, United Kingdom, EH3 8YJ

Director09 April 2015Active
Pike House, Pike Lane Kingsley, Frodsham, United Kingdom, WA68EJ

Director14 April 2008Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director18 April 2011Active
3 Hough Green, Chester, CH4 8JG

Director13 February 1995Active
124 Mather Avenue, Liverpool, L18 7HB

Director01 April 2003Active
97 Greenbank Road, Greenbank, Edinburgh, EH10 5RT

Director04 January 2006Active
3 The Paddock, Curzon Park, Chester, CH4 8AE

Director-Active
52 Baberton Avenue, Juniper Green, EH14 5DU

Director30 June 2000Active
1 Feilden Court, Mollington, Chester, CH1 6LS

Director30 June 2000Active
Llwyn-Y-Cyll, Lixwm, Holywell, CH8 8LY

Director-Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director30 June 2009Active
10 Leamington Road, West Heath, Congleton, CW12 4PF

Director30 June 2000Active
46/1 Morningside Park, Edinburgh, EH10 5HA

Director04 May 2004Active
34 Hob Hey Lane, Culcheth, Warrington, WA3 4NW

Director01 April 2003Active
65, Heol Don, Whitchurch, Cardiff, United Kingdom, CF14 2AS

Director22 January 2014Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director01 May 2013Active

People with Significant Control

Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.