About

Registered Number: 07236884
Date of Incorporation: 27/04/2010 (14 years ago)
Company Status: Active
Registered Address: The Read School, Drax, Selby, North Yorkshire, YO8 8NL

 

Based in Selby, North Yorkshire, The Read School, Drax, Trustee Ltd was registered on 27 April 2010, it's status at Companies House is "Active". The companies directors are listed as Chilvers, Ian John, Evans, Trevor, Langridge, Sarah, Mclaughlan, Helen Clare, Sunley, Chris, White, Richard James, Dr, Kelsey, John Peter Lloyd, Thompson, Peter, Bayston, Sharon, Bayston, Zoe, Bramley, James Donald, Eady, Kate, Gosney, Jane, Hey, Diane Lawrie, Hulme, Margaret, Peake, Jane, Piercy, Stewart, Priestley, John Stephen, Reynolds, David Hammerton, Reverend, Webster, Jennifer Iris, Wyner, Dorothy Margaret in the Companies House registry. We don't currently know the number of employees at The Read School, Drax, Trustee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILVERS, Ian John 27 April 2010 - 1
EVANS, Trevor 12 April 2017 - 1
LANGRIDGE, Sarah 01 August 2020 - 1
MCLAUGHLAN, Helen Clare 26 November 2019 - 1
SUNLEY, Chris 01 August 2020 - 1
WHITE, Richard James, Dr 29 May 2020 - 1
BAYSTON, Sharon 16 April 2018 05 July 2018 1
BAYSTON, Zoe 20 October 2016 01 August 2020 1
BRAMLEY, James Donald 27 April 2010 04 July 2015 1
EADY, Kate 28 June 2012 18 October 2016 1
GOSNEY, Jane 27 April 2010 26 January 2017 1
HEY, Diane Lawrie 27 April 2010 27 November 2013 1
HULME, Margaret 27 April 2010 17 June 2013 1
PEAKE, Jane 19 December 2013 17 March 2017 1
PIERCY, Stewart 10 October 2013 24 June 2016 1
PRIESTLEY, John Stephen 27 April 2010 12 July 2017 1
REYNOLDS, David Hammerton, Reverend 27 April 2010 04 February 2011 1
WEBSTER, Jennifer Iris 27 April 2010 28 April 2013 1
WYNER, Dorothy Margaret 27 April 2010 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
KELSEY, John Peter Lloyd 28 June 2012 05 December 2018 1
THOMPSON, Peter 27 April 2010 30 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 24 August 2020
AP01 - Appointment of director 29 May 2020
CS01 - N/A 10 May 2020
TM01 - Termination of appointment of director 09 May 2020
MR01 - N/A 28 January 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 07 January 2019
CH01 - Change of particulars for director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 May 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 25 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 07 February 2017
CH01 - Change of particulars for director 02 November 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 May 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 10 April 2013
AP03 - Appointment of secretary 10 April 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 21 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AA01 - Change of accounting reference date 28 September 2010
NEWINC - New incorporation documents 27 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.