Sealgrove Trustees Limited LEICESTER


Founded in 1979, Sealgrove Trustees, classified under reg no. 01444964 is an active company. Currently registered at 5a Dominus Way LE19 1RP, Leicester the company has been in the business for fourty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Rocky L., Martin T. and David S. and others. In addition one secretary - Rocky L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sealgrove Trustees Limited Address / Contact

Office Address 5a Dominus Way
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01444964
Date of Incorporation Tue, 21st Aug 1979
Industry Non-trading company
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Rocky L.

Position: Director

Appointed: 01 April 2022

Martin T.

Position: Director

Appointed: 09 August 2021

David S.

Position: Director

Appointed: 26 March 2021

Thomas M.

Position: Director

Appointed: 26 March 2021

Lucas H.

Position: Director

Appointed: 26 March 2021

Rocky L.

Position: Secretary

Appointed: 26 March 2021

Nathan B.

Position: Director

Appointed: 26 March 2021

Resigned: 01 September 2021

Richard R.

Position: Director

Appointed: 05 October 2020

Resigned: 26 March 2021

Gavin H.

Position: Director

Appointed: 28 September 2020

Resigned: 26 March 2021

Alice D.

Position: Secretary

Appointed: 30 September 2019

Resigned: 26 March 2021

Matthew T.

Position: Director

Appointed: 19 September 2017

Resigned: 26 March 2021

Mark F.

Position: Director

Appointed: 02 February 2016

Resigned: 31 March 2017

Alastair C.

Position: Director

Appointed: 02 February 2016

Resigned: 14 December 2020

Iain T.

Position: Director

Appointed: 02 February 2016

Resigned: 31 December 2016

David P.

Position: Director

Appointed: 02 February 2016

Resigned: 13 July 2016

Iain M.

Position: Director

Appointed: 02 February 2016

Resigned: 28 June 2019

Stephen D.

Position: Secretary

Appointed: 31 December 2015

Resigned: 30 September 2019

Owen D.

Position: Secretary

Appointed: 20 June 2014

Resigned: 31 December 2015

Paul K.

Position: Director

Appointed: 01 July 2008

Resigned: 11 September 2009

Adrian S.

Position: Director

Appointed: 01 July 2008

Resigned: 29 February 2016

Nicholas T.

Position: Director

Appointed: 01 July 2008

Resigned: 11 August 2016

Steven G.

Position: Director

Appointed: 01 July 2008

Resigned: 30 April 2011

Julie C.

Position: Director

Appointed: 01 July 2008

Resigned: 11 August 2016

Mark G.

Position: Director

Appointed: 01 July 2008

Resigned: 03 November 2015

Steven H.

Position: Director

Appointed: 01 July 2008

Resigned: 23 June 2009

Simon T.

Position: Director

Appointed: 01 July 2008

Resigned: 10 February 2012

Wayne G.

Position: Director

Appointed: 10 March 2004

Resigned: 19 January 2018

Richard T.

Position: Secretary

Appointed: 10 March 2004

Resigned: 20 June 2014

David E.

Position: Secretary

Appointed: 01 November 1998

Resigned: 10 March 2004

Kenneth S.

Position: Director

Appointed: 24 December 1997

Resigned: 01 August 2008

Owen D.

Position: Director

Appointed: 10 May 1996

Resigned: 31 December 2015

Richard T.

Position: Director

Appointed: 01 September 1994

Resigned: 20 June 2014

Penelope H.

Position: Director

Appointed: 01 September 1994

Resigned: 29 May 2001

Penelope H.

Position: Secretary

Appointed: 16 January 1994

Resigned: 01 November 1998

William O.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1995

Richard S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 2004

Hazel L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 January 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Wbr Group Holdings Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Wbr Pension Administration Ltd that put Leicester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ifg Uk Group Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Wbr Group Holdings Limited

5a Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14899100
Notified on 27 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wbr Pension Administration Ltd

5a Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 12769850
Notified on 26 March 2021
Ceased on 27 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ifg Uk Group Holdings Limited

1 Gresham Street, London, EC2V 7BX, England

Legal authority Companies Act 2008
Legal form Limited Company
Country registered England
Place registered Cardiff Companies Registry
Registration number 03673205
Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors100100100100
Net Assets Liabilities100100100100
Other
Version Production Software 111
Net Current Assets Liabilities100100100100
Number Shares Allotted 100100100
Total Assets Less Current Liabilities100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search