About

Registered Number: 05960426
Date of Incorporation: 09/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 55 Maid Marian Way, Nottingham, NG1 6GE,

 

Based in Nottingham, Mysipp Trustees Ltd was founded on 09 October 2006, it has a status of "Active". The current directors of the business are listed as Boneywell, David, Muir, Graham Macdonald, Talbot, Joseph Brian, Goldsmith, Nicola, Jones, Diane Rachel, Plumpton, Ian Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONEYWELL, David 23 August 2016 - 1
MUIR, Graham Macdonald 23 August 2016 - 1
TALBOT, Joseph Brian 23 August 2016 - 1
JONES, Diane Rachel 01 September 2011 21 October 2013 1
PLUMPTON, Ian Joseph 21 October 2013 23 August 2016 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Nicola 11 March 2011 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 09 July 2020
PSC02 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
CS01 - N/A 05 August 2019
AD01 - Change of registered office address 30 July 2019
AA - Annual Accounts 23 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 16 November 2017
PSC07 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC02 - N/A 21 August 2017
CS01 - N/A 21 August 2017
MR04 - N/A 04 March 2017
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
AD01 - Change of registered office address 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
CH01 - Change of particulars for director 18 August 2016
CS01 - N/A 18 August 2016
MR04 - N/A 28 May 2016
MR04 - N/A 28 May 2016
MR04 - N/A 28 May 2016
MR04 - N/A 28 May 2016
MR04 - N/A 28 May 2016
AA - Annual Accounts 14 April 2016
TM02 - Termination of appointment of secretary 13 January 2016
MR01 - N/A 11 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 October 2015
MR01 - N/A 27 April 2015
AA - Annual Accounts 18 November 2014
MR01 - N/A 07 November 2014
AR01 - Annual Return 13 October 2014
MR04 - N/A 18 March 2014
MR01 - N/A 19 February 2014
MR04 - N/A 12 February 2014
AD01 - Change of registered office address 26 November 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 11 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2013
MR01 - N/A 25 September 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 10 December 2011
AR01 - Annual Return 18 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AP01 - Appointment of director 14 September 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 17 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
AR01 - Annual Return 05 November 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AA - Annual Accounts 15 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
395 - Particulars of a mortgage or charge 04 April 2009
395 - Particulars of a mortgage or charge 06 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
395 - Particulars of a mortgage or charge 27 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 16 May 2008
225 - Change of Accounting Reference Date 06 February 2008
363a - Annual Return 02 December 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2015 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 10 February 2014 Outstanding

N/A

A registered charge 13 September 2013 Fully Satisfied

N/A

Legal charge 06 September 2012 Outstanding

N/A

Legal mortgage 28 February 2012 Fully Satisfied

N/A

Mortgage deed 07 December 2011 Outstanding

N/A

Legal charge 26 September 2011 Fully Satisfied

N/A

Legal charge 05 July 2011 Outstanding

N/A

Mortgage 06 December 2010 Outstanding

N/A

Legal mortgage 03 June 2010 Fully Satisfied

N/A

Mortgage deed 15 February 2010 Outstanding

N/A

Mortgage 27 January 2010 Fully Satisfied

N/A

Legal charge (including floating charge) 18 September 2009 Fully Satisfied

N/A

Third party legal charge 02 April 2009 Outstanding

N/A

Legal mortgage 03 February 2009 Outstanding

N/A

Legal charge 03 February 2009 Fully Satisfied

N/A

Mortgage 23 December 2008 Outstanding

N/A

Mortgage 19 November 2008 Outstanding

N/A

Legal mortgage 13 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.