UKBizDB.co.uk

SOVEREIGN TRUSTEES LIMITED

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

This company is commonly known as Sovereign Trustees Limited. The company was founded 23 years ago and was given the registration number 04168236. The firm's registered office is in LEEDS. You can find them at 3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:SOVEREIGN TRUSTEES LIMITED
Company Number:04168236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 69102 - Solicitors

Office Address & Contact

Registered Address:3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Barbirolli Square, Manchester, M2 3AB

Director18 July 2001Active
Sovereign House, Sovereign Street, Leeds, LS1 1HQ

Director24 March 2004Active
Sovereign House PO BOX No8, Sovereign Street, Leeds, England, LS1 1HQ

Director26 February 2013Active
3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER

Secretary27 February 2019Active
Sovereign House, P O Box 8, Leeds, LS1 1HQ

Secretary01 April 2004Active
23 Holmwood Crescent, Meanwood, Leeds, LS6 4NL

Secretary26 February 2001Active
23 St Peters Mount, Leeds, LS13 3NF

Director18 July 2001Active
32 Clare Avenue, Newcastle Under Lyme, ST5 8EH

Director11 September 2002Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director22 May 2014Active
Sovereign House, Sovereign Street, Leeds, LS1 1HQ

Director17 August 2006Active
100, Barbirolli Square, Manchester, M2 3AB

Director10 November 2016Active
Sovereign House, Sovereign Street, Leeds, LS1 1HQ

Director16 January 2004Active
Sovereign House, Sovereign Street, Leeds, SLS1 1HQ

Director19 January 2004Active
69 Wood Hill Road, Leeds, LS16 7BZ

Director19 July 2001Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director11 September 2012Active
21 Lostock Junction Lane, Bolton, BL6 4JR

Director25 April 2002Active
1, St. Peters Square, Manchester, M2 3DE

Director30 April 2017Active
100, Barbirolli Square, Manchester, M2 3AB

Director11 September 2012Active
103 The Quadrant Merlin House, 280 Fog Lane Burnage, Manchester, M19 1UF

Director19 August 2005Active
Sovereign House, Sovereign Street, Leeds, LS1 1HQ

Director30 January 2009Active
High Morrow, Newton On Ouse, York, YO30 2BY

Director11 September 2002Active
One St Peters Square, Manchester, United Kingdom, M2 3DE

Director13 October 2017Active
Sovereign House, Sovereign Street, Leeds, LS1 1HQ

Director30 January 2009Active
Fall Cottage, Old Hay Lane, United Kingdom, S17 3AT

Director26 February 2001Active
Sovereign House, Sovereign Street, Leeds, LS1 1HQ

Director01 September 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Director18 July 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Director26 February 2001Active
Sovereign House, Sovereign Street, Leeds, LS1 1HQ

Director23 September 2003Active
Sovereign House PO BOX No8, Sovereign Street, Leeds, England, LS1 1HQ

Director26 February 2013Active
Sovereign House, Sovereign Street, Leeds, LS1 1HQ

Director15 November 2006Active
Sovereign House, Sovereign Street, Leeds, LS1 1HQ

Director12 January 2006Active

People with Significant Control

Addleshaw Goddard Llp
Notified on:06 April 2016
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type small.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type full.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.