About

Registered Number: 04477554
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Estate Office, Melbury Sampford, Dorchester, Dorset, DT2 0LF

 

Ilchester Trustee Company Ltd was registered on 04 July 2002 and are based in Dorchester, Dorset, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Scrace, Marcus Kingswood, Drake, John Arthur Courtney, Henderson, Mark Alastair at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, John Arthur Courtney 02 December 2002 - 1
HENDERSON, Mark Alastair 01 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SCRACE, Marcus Kingswood 01 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 05 June 2020
AP03 - Appointment of secretary 12 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 09 July 2019
PSC01 - N/A 03 July 2019
PSC04 - N/A 02 July 2019
CH01 - Change of particulars for director 27 June 2019
PSC04 - N/A 27 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 04 July 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 21 April 2015
MR01 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
AR01 - Annual Return 07 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 05 August 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
MG01 - Particulars of a mortgage or charge 21 December 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 10 July 2009
RESOLUTIONS - N/A 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 July 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 14 July 2003
RESOLUTIONS - N/A 07 June 2003
225 - Change of Accounting Reference Date 28 April 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
CERTNM - Change of name certificate 10 January 2003
CERTNM - Change of name certificate 09 December 2002
RESOLUTIONS - N/A 05 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

Legal mortgage 10 December 2010 Fully Satisfied

N/A

Legal mortgage 10 June 2004 Fully Satisfied

N/A

Legal mortgage 10 June 2004 Fully Satisfied

N/A

Legal mortgage 10 June 2004 Fully Satisfied

N/A

Legal mortgage 10 June 2004 Fully Satisfied

N/A

Legal mortgage 10 June 2004 Fully Satisfied

N/A

Equitable charge 23 January 2004 Fully Satisfied

N/A

Legal mortgage 23 January 2004 Fully Satisfied

N/A

Legal mortgage 23 January 2004 Fully Satisfied

N/A

Legal mortgage 23 January 2004 Fully Satisfied

N/A

Legal mortgage 23 January 2004 Fully Satisfied

N/A

Legal mortgage 23 January 2004 Fully Satisfied

N/A

Legal mortgage 23 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.