Humphrey Trustees Limited EASTBOURNE


Humphrey Trustees started in year 1997 as Private Limited Company with registration number 03438253. The Humphrey Trustees company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Eastbourne at 7 - 9 The Avenue. Postal code: BN21 3YA. Since Fri, 16th Aug 2013 Humphrey Trustees Limited is no longer carrying the name Wealden Trustee Company.

At present there are 6 directors in the the firm, namely Craig M., Lewis H. and Anthony S. and others. In addition one secretary - Craig M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Humphrey Trustees Limited Address / Contact

Office Address 7 - 9 The Avenue
Town Eastbourne
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03438253
Date of Incorporation Tue, 23rd Sep 1997
Industry Tax consultancy
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Craig M.

Position: Secretary

Appointed: 20 May 2022

Craig M.

Position: Director

Appointed: 20 May 2022

Lewis H.

Position: Director

Appointed: 20 May 2022

Anthony S.

Position: Director

Appointed: 01 May 2015

Susan P.

Position: Director

Appointed: 17 March 2011

Ian S.

Position: Director

Appointed: 28 August 2009

Michael M.

Position: Director

Appointed: 28 August 2009

Andrew R.

Position: Secretary

Appointed: 28 August 2009

Resigned: 20 May 2022

Jeanette B.

Position: Director

Appointed: 26 November 1997

Resigned: 06 June 2009

Jonathan C.

Position: Secretary

Appointed: 20 October 1997

Resigned: 28 August 2009

Eric H.

Position: Secretary

Appointed: 23 September 1997

Resigned: 20 October 1997

Eric H.

Position: Director

Appointed: 23 September 1997

Resigned: 21 April 2013

David B.

Position: Director

Appointed: 23 September 1997

Resigned: 15 December 1999

Kevin B.

Position: Nominee Director

Appointed: 23 September 1997

Resigned: 23 September 1997

Suzanne B.

Position: Nominee Secretary

Appointed: 23 September 1997

Resigned: 23 September 1997

Jonathan C.

Position: Director

Appointed: 23 September 1997

Resigned: 01 May 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Anthony S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Anthony S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan P.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: significiant influence or control

Ian S.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: significiant influence or control

Company previous names

Wealden Trustee Company August 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets2 5822 5822 5822 5822 5822 5822 5822 582
Other
Net Current Assets Liabilities2 5822 5822 5822 5822 5822 5822 5822 582

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 20th, February 2023
Free Download (3 pages)

Company search

Advertisements