About

Registered Number: 05400279
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Porthmeor Studios, Back Road West, St Ives, Cornwall, TR26 1NG

 

Based in St Ives in Cornwall, Borlase Smart John Wells Trust Ltd was founded on 21 March 2005, it has a status of "Active". The current directors of this company are listed as Amos, Eileen Boydell, Daniel Mcelroy, Susan, Porter, Michael, Smith, Tamzyn Elizabeth, Towndrow, Roger, Val Baker, Jane, Weston, Marilyn, Knowles, Elizabeth Mary, Leroy Smith, Jesse, Osterfield, Mark Francis, Simpson, Helen, Smart, Brian, Southworth, Kate, Stoneman, Hugh, Wood, Peter Stephen, Wynter, Monica Mary at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS, Eileen Boydell 03 May 2016 - 1
DANIEL MCELROY, Susan 27 April 2005 - 1
PORTER, Michael 27 April 2005 - 1
SMITH, Tamzyn Elizabeth 18 April 2013 - 1
TOWNDROW, Roger 08 November 2017 - 1
VAL BAKER, Jane 27 April 2005 - 1
WESTON, Marilyn 06 October 2007 - 1
KNOWLES, Elizabeth Mary 07 April 2005 07 October 2009 1
LEROY SMITH, Jesse 08 December 2007 23 February 2011 1
OSTERFIELD, Mark Francis 12 April 2008 12 February 2018 1
SIMPSON, Helen 22 November 2012 29 October 2018 1
SMART, Brian 08 December 2007 31 December 2010 1
SOUTHWORTH, Kate 18 April 2013 08 November 2017 1
STONEMAN, Hugh 27 April 2005 09 December 2005 1
WOOD, Peter Stephen 27 April 2005 04 February 2013 1
WYNTER, Monica Mary 27 April 2005 20 May 2011 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 13 November 2019
MR01 - N/A 23 August 2019
MR04 - N/A 20 June 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 16 November 2017
AP01 - Appointment of director 08 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 March 2014
CH03 - Change of particulars for secretary 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 14 November 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 19 September 2013
AD01 - Change of registered office address 15 August 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 09 November 2012
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 03 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 04 April 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 18 January 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 03 December 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 December 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363a - Annual Return 04 April 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Outstanding

N/A

Legal charge 26 March 2012 Fully Satisfied

N/A

Legal charge and floating charge 11 March 2011 Outstanding

N/A

Debenture 04 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.