Waveney Stardust Trust Limited HALESWORTH


Waveney Stardust Trust started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08104554. The Waveney Stardust Trust company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Halesworth at Georgian House. Postal code: IP19 8AP.

The firm has 4 directors, namely Derrick S., Neil F. and Ginnette L. and others. Of them, Richard C. has been with the company the longest, being appointed on 13 June 2012 and Derrick S. has been with the company for the least time - from 20 August 2021. As of 29 April 2024, there were 13 ex directors - Nicholas P., Gerald C. and others listed below. There were no ex secretaries.

Waveney Stardust Trust Limited Address / Contact

Office Address Georgian House
Office Address2 34 Thoroughfare
Town Halesworth
Post code IP19 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08104554
Date of Incorporation Wed, 13th Jun 2012
Industry Non-trading company
End of financial Year 31st January
Company age 12 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Derrick S.

Position: Director

Appointed: 20 August 2021

Neil F.

Position: Director

Appointed: 07 July 2019

Ginnette L.

Position: Director

Appointed: 03 October 2016

Richard C.

Position: Director

Appointed: 13 June 2012

Nicholas P.

Position: Director

Appointed: 24 March 2017

Resigned: 24 November 2018

Gerald C.

Position: Director

Appointed: 24 March 2017

Resigned: 11 June 2021

Alan M.

Position: Director

Appointed: 03 October 2016

Resigned: 13 July 2018

Berenice B.

Position: Director

Appointed: 08 June 2016

Resigned: 24 March 2017

Andrew M.

Position: Director

Appointed: 19 March 2014

Resigned: 10 March 2015

Terry O.

Position: Director

Appointed: 20 March 2013

Resigned: 19 March 2014

Bernard W.

Position: Director

Appointed: 20 March 2013

Resigned: 08 June 2016

Brian P.

Position: Director

Appointed: 20 March 2013

Resigned: 19 March 2014

Derek S.

Position: Director

Appointed: 13 June 2012

Resigned: 01 August 2014

Roy P.

Position: Director

Appointed: 13 June 2012

Resigned: 10 March 2015

Philip R.

Position: Director

Appointed: 13 June 2012

Resigned: 10 March 2015

David B.

Position: Director

Appointed: 13 June 2012

Resigned: 24 March 2017

Anthony W.

Position: Director

Appointed: 13 June 2012

Resigned: 07 July 2014

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Richard C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Derrick S. This PSC has significiant influence or control over the company,. The third one is Ginnette L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Richard C.

Notified on 22 May 2023
Nature of control: significiant influence or control

Derrick S.

Notified on 22 May 2023
Nature of control: significiant influence or control

Ginnette L.

Notified on 22 May 2023
Nature of control: significiant influence or control

Neil F.

Notified on 22 May 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 6th, December 2023
Free Download (14 pages)

Company search

Advertisements