Background WavePink WaveYellow Wave

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED (01848124)

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED (01848124) is an active UK company. incorporated on 13 September 1984. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED has been registered for 41 years. Current directors include LYONS, Teresa Catherine, PRICE, Barrie, PRICE, Nicholas Becket.

Company Number
01848124
Status
active
Type
ltd
Incorporated
13 September 1984
Age
41 years
Address
Lishman Chambers, Harrogate, HG1 1LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LYONS, Teresa Catherine, PRICE, Barrie, PRICE, Nicholas Becket
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED

LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED is an active company incorporated on 13 September 1984 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED was registered 41 years ago.(SIC: 70229)

Status

active

Active since 41 years ago

Company No

01848124

LTD Company

Age

41 Years

Incorporated 13 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Lishman Chambers 12 Princes Square Harrogate, HG1 1LY,

Previous Addresses

The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
From: 19 August 2014To: 21 February 2018
Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN
From: 19 October 2011To: 19 August 2014
Eva Lett House 1 South Crescent Harrogate Road Ripon North Yorkshire HG4 1SN
From: 13 September 1984To: 19 October 2011
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
May 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Feb 16
New Owner
Nov 17
Owner Exit
Mar 18
New Owner
Mar 22
New Owner
Mar 22
Director Left
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LYONS, Teresa Catherine

Active
12 Princes Square, HarrogateHG1 1LY
Born October 1966
Director
Appointed 22 Jan 2014

PRICE, Barrie

Active
12 Princes Square, HarrogateHG1 1LY
Born August 1937
Director
Appointed N/A

PRICE, Nicholas Becket

Active
12 Princes Square, HarrogateHG1 1LY
Born December 1963
Director
Appointed 13 Dec 1996

CARLTON-SCOTT, Alston Peter

Resigned
Casita, TadcasterLS24 8HL
Secretary
Appointed 10 Nov 1992
Resigned 31 Aug 1998

JONES, Timothy Peter

Resigned
3 The Crescent, RiponHG4 2JB
Secretary
Appointed N/A
Resigned 10 Nov 1992

MCCONVILLE, Shirley Anne

Resigned
49 Dowber Way, ThirskYO7 1EP
Secretary
Appointed 01 Sept 1999
Resigned 09 May 2016

PRICE, Nicholas Becket

Resigned
Prospect House, RiponHG4 1HA
Secretary
Appointed 01 Sept 1998
Resigned 01 Sept 1999

COULDWELL, Leslie Stuart

Resigned
43 Kielder Oval, HarrogateHG2 7HQ
Born March 1948
Director
Appointed N/A
Resigned 30 Nov 1988

COULDWELL, Yuonne

Resigned
May Lodge 4 Springfield Close, RiponHG4 2RR
Born July 1948
Director
Appointed N/A
Resigned 30 Nov 1988

DARNBROUGH, John

Resigned
Hambleton View, RiponHG4 3NJ
Born December 1959
Director
Appointed 05 Apr 1990
Resigned 23 Oct 1995

ELSWORTH, Brian

Resigned
12 Princes Square, HarrogateHG1 1LY
Born August 1943
Director
Appointed 16 May 2013
Resigned 17 Mar 2025

ELSWORTH, Brian

Resigned
Redhills Manor, RiponHG4 1VW
Born August 1943
Director
Appointed N/A
Resigned 13 Dec 1996

ELSWORTH, Margaret

Resigned
Redhills Manor, RiponHG4 1UW
Born March 1948
Director
Appointed N/A
Resigned 13 Dec 1996

FOREMAN, Simon Charles

Resigned
45 Jackson Avenue, LeedsLS8 1NP
Born November 1959
Director
Appointed 01 Jul 1994
Resigned 19 Apr 1995

JONES, Mary

Resigned
3 The Crescent, RiponHG4 2JB
Born April 1953
Director
Appointed N/A
Resigned 31 May 1992

JONES, Timothy Peter

Resigned
3 The Crescent, RiponHG4 2JB
Born September 1949
Director
Appointed N/A
Resigned 10 Nov 1992

MASON, Christine

Resigned
37 Fernbank Drive, BingleyBD16 4PJ
Born July 1953
Director
Appointed N/A
Resigned 31 Oct 1992

MASON, Leslie Stephen

Resigned
32 Crownest Lane, BingleyBD16 4DA
Born June 1952
Director
Appointed N/A
Resigned 25 Apr 1994

MCCLEANOR, Patrick

Resigned
9 The Spinney, KnaresboroughHG5 0TD
Born May 1954
Director
Appointed N/A
Resigned 30 Apr 1989

MCCREANOR, Wendy

Resigned
9 The Spinney, KnaresboroughHG5 0TD
Born April 1947
Director
Appointed N/A
Resigned 30 Apr 1989

PRICE, Elizabeth

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born April 1941
Director
Appointed N/A
Resigned 22 Jan 2014

PUGH, Elizabeth Anne Marie

Resigned
21 Woodside, HarrogateHG1 5NG
Born June 1952
Director
Appointed N/A
Resigned 13 Dec 1996

PUGH, Richard

Resigned
21 Woodside, HarrogateHG1 5NG
Born April 1953
Director
Appointed N/A
Resigned 13 Dec 1996

RANDLES, David Frank

Resigned
21 Whitcliffe Avenue, RiponHG4 2JJ
Born October 1953
Director
Appointed 01 Jul 1994
Resigned 19 Apr 1995

TARREN, Anna Maria

Resigned
44 College Road, RiponHG4 2HA
Born July 1952
Director
Appointed N/A
Resigned 13 Dec 1996

TARREN, Peter

Resigned
44 College Road, RiponHG4 2HA
Born November 1952
Director
Appointed N/A
Resigned 11 Oct 1995

Persons with significant control

4

3 Active
1 Ceased

Mr Gerard Hanse Price

Active
12 Princes Square, HarrogateHG1 1LX
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 26 Nov 2020

Mr Mark Jerome Price

Active
RiponHG4 1NJ
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 26 Nov 2020

Mrs Theresa Catherine Lyons

Active
Coltsgate Hill, RiponHG4 2AB
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 31 Aug 2016

Tywest Investments Limited

Ceased
Coltsgate Hill, RiponHG4 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2002
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 December 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1995
AAAnnual Accounts
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
30 April 1995
287Change of Registered Office
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1995
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Accounts With Accounts Type Dormant
24 January 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
30 November 1992
288288
Accounts With Accounts Type Dormant
15 January 1992
AAAnnual Accounts
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Dormant
1 June 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
287Change of Registered Office
Legacy
3 May 1990
363363
Legacy
30 April 1990
288288
Legacy
24 April 1990
288288
Accounts With Accounts Type Dormant
11 April 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 1990
AAAnnual Accounts
Legacy
10 March 1990
395Particulars of Mortgage or Charge
Legacy
4 September 1989
363363
Legacy
12 December 1988
288288
Legacy
12 December 1988
288288
Legacy
19 July 1988
288288
Legacy
16 June 1988
363363
Legacy
8 April 1988
363363
Accounts With Made Up Date
8 April 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
26 November 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 1986
AAAnnual Accounts
Legacy
19 November 1986
287Change of Registered Office