Company NameTrustlaw Limited
DirectorsBrian Gibbens and Stephen James Gibbens
Company StatusActive
Company Number04199009
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Previous NameBarton House (No 64) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Gibbens
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(2 months after company formation)
Appointment Duration22 years, 10 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFern Cottage
Scruton
Northallerton
North Yorkshire
DL7 0QS
Director NameMr Stephen James Gibbens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(2 months after company formation)
Appointment Duration22 years, 10 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLaburnum Cottage
Scruton
Northallerton
North Yorkshire
DL7 0QS
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressLakeside House Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitetrustlaw.co.uk
Email address[email protected]
Telephone01642 888088
Telephone regionMiddlesbrough

Location

Registered AddressChancery House Millennium Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Sheila Gibbens
50.00%
Ordinary
1 at £1Stephen James Gibbens
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

3 August 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
22 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
4 August 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
22 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Registered office address changed from Newport House Thornaby Place Stockton on Tees Cleveland TS17 6SE to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Newport House Thornaby Place Stockton on Tees Cleveland TS17 6SE to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
24 April 2013Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
24 April 2013Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
4 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
27 April 2010Secretary's details changed for Archers (Secretarial) Limited on 12 April 2010 (2 pages)
27 April 2010Secretary's details changed for Archers (Secretarial) Limited on 12 April 2010 (2 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
15 August 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 April 2007Return made up to 12/04/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 12/04/07; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
20 April 2006Return made up to 12/04/06; full list of members (2 pages)
20 April 2006Return made up to 12/04/06; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
22 December 2005Registered office changed on 22/12/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 May 2005Return made up to 12/04/05; full list of members (7 pages)
12 May 2005Return made up to 12/04/05; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 May 2004Return made up to 12/04/04; full list of members (7 pages)
11 May 2004Return made up to 12/04/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 April 2004Accounting reference date shortened from 05/04/04 to 30/11/03 (1 page)
28 April 2004Accounting reference date shortened from 05/04/04 to 30/11/03 (1 page)
2 June 2003Return made up to 12/04/03; full list of members (7 pages)
2 June 2003Return made up to 12/04/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 April 2002Return made up to 12/04/02; full list of members (6 pages)
17 April 2002Return made up to 12/04/02; full list of members (6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
28 June 2001Director resigned (1 page)
4 June 2001Company name changed barton house (no 64) LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed barton house (no 64) LIMITED\certificate issued on 04/06/01 (2 pages)
12 April 2001Incorporation (14 pages)
12 April 2001Incorporation (14 pages)