Siddington Trust Limited SIDDINGTON NR MACCLESFIELD


Founded in 1981, Siddington Trust, classified under reg no. 01566596 is an active company. Currently registered at Thornycroft Hall SK11 9JN, Siddington Nr Macclesfield the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 9 directors, namely Michael C., Robert W. and Anne-Marie W. and others. Of them, Margaret D. has been with the company the longest, being appointed on 1 June 1996 and Michael C. and Robert W. and Anne-Marie W. and Martin P. have been with the company for the least time - from 25 January 2018. As of 29 April 2024, there were 9 ex directors - Godfrey O., Joan W. and others listed below. There were no ex secretaries.

Siddington Trust Limited Address / Contact

Office Address Thornycroft Hall
Office Address2 Pexhill Road
Town Siddington Nr Macclesfield
Post code SK11 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01566596
Date of Incorporation Fri, 5th Jun 1981
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Michael C.

Position: Director

Appointed: 25 January 2018

Robert W.

Position: Director

Appointed: 25 January 2018

Anne-Marie W.

Position: Director

Appointed: 25 January 2018

Martin P.

Position: Director

Appointed: 25 January 2018

Adam W.

Position: Director

Appointed: 14 January 2017

Margaret H.

Position: Director

Appointed: 16 January 2010

Paul H.

Position: Director

Appointed: 16 January 2010

Christine H.

Position: Director

Appointed: 11 October 2006

Margaret D.

Position: Director

Appointed: 01 June 1996

Godfrey O.

Position: Director

Appointed: 31 May 2008

Resigned: 07 October 2013

Joan W.

Position: Director

Appointed: 11 October 2006

Resigned: 02 April 2018

Lesley H.

Position: Director

Appointed: 18 April 1993

Resigned: 31 December 1993

Mary M.

Position: Director

Appointed: 30 September 1991

Resigned: 18 June 2014

Michael K.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 1992

Teresa M.

Position: Director

Appointed: 30 September 1991

Resigned: 01 January 2004

Helen S.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 1992

Barbara C.

Position: Director

Appointed: 30 September 1991

Resigned: 08 February 1995

Brendan M.

Position: Director

Appointed: 30 September 1991

Resigned: 07 May 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Paul H. This PSC has significiant influence or control over the company,.

Paul H.

Notified on 29 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, October 2023
Free Download (19 pages)

Company search

Advertisements