Old Whitgiftian Trustees Limited SOUTH CROYDON


Founded in 1944, Old Whitgiftian Trustees, classified under reg no. 00385199 is an active company. Currently registered at 31a Hook Hill CR2 0LB, South Croydon the company has been in the business for 80 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 6 directors in the the company, namely John E., Timothy F. and James S. and others. In addition one secretary - Timothy F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John L. who worked with the the company until 23 May 2000.

Old Whitgiftian Trustees Limited Address / Contact

Office Address 31a Hook Hill
Town South Croydon
Post code CR2 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00385199
Date of Incorporation Wed, 26th Jan 1944
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 80 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Timothy F.

Position: Secretary

Appointed: 17 May 2021

John E.

Position: Director

Appointed: 27 March 2020

Timothy F.

Position: Director

Appointed: 27 March 2020

James S.

Position: Director

Appointed: 26 April 2017

Nicholas F.

Position: Director

Appointed: 23 April 2013

Richard B.

Position: Director

Appointed: 23 May 2000

David S.

Position: Director

Appointed: 11 June 1991

John L.

Position: Secretary

Resigned: 23 May 2000

Jonathan B.

Position: Director

Appointed: 29 April 2015

Resigned: 26 March 2020

Ian F.

Position: Director

Appointed: 14 April 2014

Resigned: 11 April 2018

Christopher J.

Position: Director

Appointed: 23 April 2013

Resigned: 26 April 2017

Michael I.

Position: Director

Appointed: 23 May 2000

Resigned: 27 April 2016

Maurice E.

Position: Director

Appointed: 23 May 2000

Resigned: 01 October 2013

Andrew P.

Position: Director

Appointed: 23 May 2000

Resigned: 23 April 2013

David S.

Position: Secretary

Appointed: 23 May 2000

Resigned: 24 January 2023

Roy L.

Position: Director

Appointed: 11 June 1991

Resigned: 27 June 2007

Frederick P.

Position: Director

Appointed: 11 June 1991

Resigned: 03 June 2006

William V.

Position: Director

Appointed: 11 June 1991

Resigned: 18 February 1997

John L.

Position: Director

Appointed: 11 June 1991

Resigned: 21 February 2014

James A.

Position: Director

Appointed: 11 June 1991

Resigned: 28 September 1994

Michael A.

Position: Director

Appointed: 11 June 1991

Resigned: 07 March 1998

Douglas C.

Position: Director

Appointed: 11 June 1991

Resigned: 25 October 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is David S. This PSC has significiant influence or control over this company,.

David S.

Notified on 26 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets128428296296
Net Assets Liabilities29296283270
Other
Creditors991321326
Net Current Assets Liabilities29296283270
Total Assets Less Current Liabilities29296283270

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search