The Weston-super-mare Trust BRISTOL


The Weston-super-mare Trust started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01834855. The The Weston-super-mare Trust company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Bristol at Redland House, 157 Redland Road. Postal code: BS6 6YE.

The company has 2 directors, namely Howard S., Martin T.. Of them, Martin T. has been with the company the longest, being appointed on 24 July 1991 and Howard S. has been with the company for the least time - from 26 July 1993. At the moment 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.

The Weston-super-mare Trust Address / Contact

Office Address Redland House, 157 Redland Road
Office Address2 Redland
Town Bristol
Post code BS6 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01834855
Date of Incorporation Fri, 20th Jul 1984
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Howard S.

Position: Director

Appointed: 26 July 1993

Martin T.

Position: Director

Appointed: 24 July 1991

Charles S.

Position: Secretary

Appointed: 31 July 1999

Resigned: 12 May 2016

Philip B.

Position: Director

Appointed: 25 November 1998

Resigned: 31 July 1999

Charles S.

Position: Director

Appointed: 25 November 1998

Resigned: 12 May 2016

Philip B.

Position: Secretary

Appointed: 25 November 1998

Resigned: 31 July 1999

Martin T.

Position: Secretary

Appointed: 10 September 1997

Resigned: 25 November 1998

Philip B.

Position: Director

Appointed: 01 February 1993

Resigned: 25 November 1998

Andrew W.

Position: Director

Appointed: 24 July 1991

Resigned: 10 April 1996

Philip B.

Position: Director

Appointed: 24 July 1991

Resigned: 12 February 1992

Susan C.

Position: Director

Appointed: 24 July 1991

Resigned: 12 February 1992

Raymond D.

Position: Director

Appointed: 24 July 1991

Resigned: 25 November 1998

Arthur H.

Position: Director

Appointed: 24 July 1991

Resigned: 14 July 1993

Charles S.

Position: Secretary

Appointed: 24 July 1991

Resigned: 10 September 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Howard S. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Martin T. This PSC and has 25-50% voting rights.

Howard S.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights

Martin T.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, July 2023
Free Download (10 pages)

Company search

Advertisements