Company NameTrustlaw Financial Services Limited
DirectorsStephen James Gibbens and Angela Jane Pern
Company StatusActive
Company Number04242535
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Previous NameSolicitors Financial Centre (Teesside) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Director NameMr Stephen James Gibbens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor/Financial  Advisor
Country of ResidenceEngland
Correspondence AddressChancery House Millennium Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Director NameMs Angela Jane Pern
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(10 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House Millennium Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Director NameMr Stephen James Gibbens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleSolicitor/Financial  Advisor
Country of ResidenceEngland
Correspondence AddressLaburnum Cottage
Scruton
Northallerton
North Yorkshire
DL7 0QS
Director NameJohn Anthony Thorp
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Enterpen Hall
Hutton Rudby
Yarm
Cleveland
TS15 0EN
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressLakeside House Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitetrustlaw-ifa.co.uk
Telephone01642 601602
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

100 at £1Stephen James Gibbens
100.00%
Ordinary

Financials

Year2014
Net Worth£252,701
Cash£26,486
Current Liabilities£140,261

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

20 October 2014Delivered on: 22 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 millennium court, ellerbeck way, stokesley business park, stokesley, TS9 5JZ and registered at land registry under title number NYK230289 and part of title number NYK232537.
Outstanding
8 October 2014Delivered on: 21 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
9 July 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
2 July 2018Director's details changed for Mr Stephen James Gibbens on 1 July 2018 (2 pages)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
16 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 April 2018Statement of company's objects (2 pages)
4 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 103
(3 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Notification of Stephen James Gibbens as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stephen James Gibbens as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Stephen James Gibbens as a person with significant control on 6 April 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 April 2015Registered office address changed from Newport House Teesdale South Thornaby on Tees 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 Teesdale South Thornaby on Tees TS17 6SE to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page)
22 October 2014Registration of charge 042425350002, created on 20 October 2014 (17 pages)
22 October 2014Registration of charge 042425350002, created on 20 October 2014 (17 pages)
21 October 2014Registration of charge 042425350001, created on 8 October 2014 (16 pages)
21 October 2014Registration of charge 042425350001, created on 8 October 2014 (16 pages)
21 October 2014Registration of charge 042425350001, created on 8 October 2014 (16 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
9 July 2013Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page)
9 July 2013Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page)
9 July 2013Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page)
9 July 2013Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
1 March 2012Appointment of Ms Angela Jane Pern as a director (2 pages)
1 March 2012Appointment of Ms Angela Jane Pern as a director (2 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (17 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (17 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Archers (Secretarial) Limited on 27 June 2010 (2 pages)
23 July 2010Secretary's details changed for Archers (Secretarial) Limited on 27 June 2010 (2 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 July 2008Return made up to 27/06/08; full list of members (3 pages)
17 September 2007Full accounts made up to 30 November 2006 (24 pages)
17 September 2007Full accounts made up to 30 November 2006 (24 pages)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
8 September 2006Full accounts made up to 30 November 2005 (22 pages)
8 September 2006Full accounts made up to 30 November 2005 (22 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
6 October 2005Full accounts made up to 30 November 2004 (18 pages)
6 October 2005Full accounts made up to 30 November 2004 (18 pages)
27 July 2005Return made up to 27/06/05; full list of members (2 pages)
27 July 2005Return made up to 27/06/05; full list of members (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
9 August 2004Auditor's resignation (1 page)
9 August 2004Auditor's resignation (1 page)
28 July 2004Return made up to 27/06/04; full list of members (7 pages)
28 July 2004Return made up to 27/06/04; full list of members (7 pages)
19 April 2004Full accounts made up to 30 November 2003 (20 pages)
19 April 2004Full accounts made up to 30 November 2003 (20 pages)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Company name changed solicitors financial centre (tee sside) LIMITED\certificate issued on 14/08/03 (4 pages)
14 August 2003Company name changed solicitors financial centre (tee sside) LIMITED\certificate issued on 14/08/03 (4 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
9 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Full accounts made up to 30 November 2002 (16 pages)
4 April 2003Full accounts made up to 30 November 2002 (16 pages)
29 July 2002Accounting reference date extended from 05/04/02 to 30/11/02 (1 page)
29 July 2002Accounting reference date extended from 05/04/02 to 30/11/02 (1 page)
18 July 2002Return made up to 27/06/02; full list of members (7 pages)
18 July 2002Return made up to 27/06/02; full list of members (7 pages)
27 February 2002Location of register of members (non legible) (1 page)
27 February 2002Location of register of members (non legible) (1 page)
7 September 2001Registered office changed on 07/09/01 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
7 September 2001Registered office changed on 07/09/01 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
25 July 2001Ad 09/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2001Ad 09/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
27 June 2001Incorporation (16 pages)
27 June 2001Incorporation (16 pages)