Company NameTrustretire Limited
DirectorStephen James Gibbens
Company StatusActive
Company Number05249351
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Previous NamesBarton House (No 108) Limited and Pink Ribbon Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James Gibbens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(4 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChancery House Millennium Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Director NameDeborah Jane Bowness
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 November 2005)
RoleSales & Marketing Manager
Correspondence Address44 Holmes Road
Bramley
Rotherham
South Yorkshire
S66 1UU
Director NameJoanne Marshall Dickinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 November 2005)
RoleLawyer
Correspondence Address6 Thorpe House Avenue
Norton Lees
Sheffield
South Yorkshire
S8 9NG
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

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

300 at £1Stephen James Gibbens
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(3 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(3 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(3 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 April 2015Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB 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 Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
(3 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
(3 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
(3 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(3 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(3 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(3 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
8 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
8 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
28 October 2009Director's details changed for Stephen James Gibbens on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Stephen James Gibbens on 3 October 2009 (2 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Stephen James Gibbens on 3 October 2009 (2 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
18 December 2008Appointment terminated secretary archers (secretarial) LIMITED (2 pages)
18 December 2008Appointment terminated secretary archers (secretarial) LIMITED (2 pages)
17 October 2008Return made up to 03/10/08; full list of members (3 pages)
17 October 2008Return made up to 03/10/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
16 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
24 January 2007Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
24 January 2007Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
6 November 2006Return made up to 03/10/06; full list of members (6 pages)
6 November 2006Return made up to 03/10/06; full list of members (6 pages)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
11 October 2005Return made up to 03/10/05; full list of members (7 pages)
11 October 2005Return made up to 03/10/05; full list of members (7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Ad 08/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Ad 08/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
28 February 2005Company name changed barton house (no 108) LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed barton house (no 108) LIMITED\certificate issued on 28/02/05 (2 pages)
4 October 2004Incorporation (14 pages)
4 October 2004Incorporation (14 pages)