About

Registered Number: 02712981
Date of Incorporation: 01/05/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: Old Warden Park, Old Warden, Biggleswade, Bedfordshire, SG18 9EP,

 

Richard Shuttleworth Trustees was founded on 01 May 1992 and has its registered office in Biggleswade in Bedfordshire, it's status is listed as "Active". We do not know the number of employees at the business. There are 18 directors listed as Rutt, Andrew Philip, Ashley, Patrick John, Cobham, Christopher Charles, Viscount, Gardner, Simon, Graf Von Waldburg Wolfegg, Richard, Johnston, Michael, Routsis, Timothy, Herring, Alan Thomas Pendlebury, Macbrayne, Amanda Gemma, Symes, Peter John, Alder, Michael David, Professor, Bott, Charles Henry Arden, Charnley, John, Sir, Haig-thomas, Anthony, Lee, George Anthony, Proby, Meredyth Anne, Lady, Pym, Andrew Leslie, Worth, Michael John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Patrick John 27 January 2010 - 1
COBHAM, Christopher Charles, Viscount 25 October 2016 - 1
GARDNER, Simon 13 November 2017 - 1
GRAF VON WALDBURG WOLFEGG, Richard 18 July 2001 - 1
JOHNSTON, Michael 05 November 2019 - 1
ROUTSIS, Timothy 01 February 2012 - 1
ALDER, Michael David, Professor 10 December 1997 13 July 2020 1
BOTT, Charles Henry Arden 08 May 1996 25 January 2006 1
CHARNLEY, John, Sir 31 March 1993 04 September 1998 1
HAIG-THOMAS, Anthony 05 December 1996 04 February 2013 1
LEE, George Anthony 05 November 1993 01 May 1997 1
PROBY, Meredyth Anne, Lady 10 January 2001 27 July 2017 1
PYM, Andrew Leslie 12 May 1999 01 November 2002 1
WORTH, Michael John 05 November 1993 23 January 2002 1
Secretary Name Appointed Resigned Total Appointments
RUTT, Andrew Philip 12 December 2008 - 1
HERRING, Alan Thomas Pendlebury 05 November 1993 23 January 2003 1
MACBRAYNE, Amanda Gemma 23 January 2003 12 December 2008 1
SYMES, Peter John 01 May 1992 05 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CH01 - Change of particulars for director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 25 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 06 May 2019
CH01 - Change of particulars for director 11 March 2019
CH01 - Change of particulars for director 11 March 2019
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 20 June 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 09 November 2017
AA - Annual Accounts 07 August 2017
RESOLUTIONS - N/A 18 July 2017
CC04 - Statement of companies objects 18 July 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 02 January 2014
AUD - Auditor's letter of resignation 13 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 08 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
395 - Particulars of a mortgage or charge 10 August 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 25 June 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 August 2003
CERTNM - Change of name certificate 25 July 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 05 June 2000
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
AA - Annual Accounts 21 May 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
363s - Annual Return 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
AA - Annual Accounts 06 June 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
363s - Annual Return 29 May 1996
288 - N/A 29 May 1996
AA - Annual Accounts 23 May 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 17 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 November 1994
288 - N/A 17 November 1994
287 - Change in situation or address of Registered Office 09 November 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 20 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1993
288 - N/A 22 November 1993
287 - Change in situation or address of Registered Office 22 November 1993
MEM/ARTS - N/A 09 November 1993
MEM/ARTS - N/A 27 October 1993
RESOLUTIONS - N/A 25 October 1993
RESOLUTIONS - N/A 25 October 1993
CERTNM - Change of name certificate 22 October 1993
363s - Annual Return 05 July 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1993
RESOLUTIONS - N/A 23 June 1992
MEM/ARTS - N/A 23 June 1992
RESOLUTIONS - N/A 01 June 1992
CERTNM - Change of name certificate 28 May 1992
NEWINC - New incorporation documents 01 May 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge 23 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.