Background WavePink WaveYellow Wave

EES CORPORATE TRUSTEES LIMITED (02045938)

EES CORPORATE TRUSTEES LIMITED (02045938) is an active UK company. incorporated on 12 August 1986. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EES CORPORATE TRUSTEES LIMITED has been registered for 39 years. Current directors include BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard.

Company Number
02045938
Status
active
Type
ltd
Incorporated
12 August 1986
Age
39 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EES CORPORATE TRUSTEES LIMITED

EES CORPORATE TRUSTEES LIMITED is an active company incorporated on 12 August 1986 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EES CORPORATE TRUSTEES LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02045938

LTD Company

Age

39 Years

Incorporated 12 August 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

HALIFAX CORPORATE TRUSTEES LIMITED
From: 28 November 2000To: 4 March 2010
HALIFAX PENSIONS LIMITED
From: 12 August 1986To: 28 November 2000
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Previous Addresses

Trinity Road Halifax West Yorkshire HX1 2RG
From: 12 August 1986To: 12 February 2010
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Dec 15
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Loan Secured
Oct 19
Owner Exit
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MATTHEWS, Judith Mary

Active
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 01 Dec 2021

BOTHA, Llewellyn Kevan

Active
Bridgwater Road, BristolBS13 8AE
Born June 1962
Director
Appointed 04 Apr 2011

HAZELL-SMART, Leighton Peter

Active
Bridgwater Road, BristolBS13 8AE
Born August 1977
Director
Appointed 31 Jul 2019

TREVASKIS, George Richard

Active
Bridgwater Road, BristolBS13 8AE
Born May 1994
Director
Appointed 16 Sept 2024

BOTHA, Llewellyn Kavan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 05 Feb 2010
Resigned 25 Jan 2024

DOLBEAR, Jonathan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 21 Jul 2011
Resigned 23 Jul 2021

LOCKWOOD, Angela

Resigned
Trinity Road, HalifaxHX1 2RG
Secretary
Appointed 13 Jun 2006
Resigned 05 Feb 2010

LODGE, Matthew Sebastian

Resigned
Rose Cottage Dog Lane, HalifaxHX4 9QF
Secretary
Appointed N/A
Resigned 12 Feb 2001

MAYER, Sally

Resigned
48 Prospect Street, HalifaxHX3 6LG
Secretary
Appointed 12 Jan 2004
Resigned 13 Jun 2006

SOBO, Femi

Resigned
5 Carr Bridge View, LeedsLS16 7BR
Secretary
Appointed 12 Feb 2001
Resigned 24 Dec 2003

BAINES, Harold Francis

Resigned
The Mound, EdinburghEH1 1YZ
Born March 1957
Director
Appointed 12 Feb 2001
Resigned 09 Oct 2008

COCKROFT, Charles Stephen

Resigned
34 Cullingworth Road, BradfordBD13 5BD
Born July 1936
Director
Appointed N/A
Resigned 22 Sept 1993

COUZENS, Michael Alastair

Resigned
Towngate House Towngate, HalifaxHX3 7DX
Born January 1964
Director
Appointed 30 Sept 1993
Resigned 27 Jan 1995

DRAKE, Martyn William

Resigned
Westbury Park, BristolBS6 7JB
Born November 1960
Director
Appointed 05 Feb 2010
Resigned 08 Dec 2015

FOSTER, Julian David

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born July 1968
Director
Appointed 18 Mar 2004
Resigned 31 Mar 2011

GOODWIN, Ian Charles

Resigned
6 Sandringham Close, PontefractWF8 4RF
Born October 1953
Director
Appointed 12 Feb 2001
Resigned 30 Apr 2005

GRAY, Edward

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born November 1961
Director
Appointed 09 Oct 2008
Resigned 28 Apr 2010

GRAY, Edward

Resigned
4 Parkway, ChesterCH3 5AX
Born November 1961
Director
Appointed 13 Feb 2003
Resigned 27 Oct 2003

HOOD, James Terence

Resigned
Bridgwater Road, BristolBS13 8AE
Born July 1968
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2019

KEMP, Colin

Resigned
Wheatley Chase Lodge Ben Rhydding, IlkleyLS29 8BD
Born November 1956
Director
Appointed 04 Apr 2002
Resigned 22 Aug 2002

LEE, Kenneth

Resigned
The Old Vicarage, BlackburnBB1 9HX
Born August 1964
Director
Appointed 06 Dec 2005
Resigned 05 Sept 2008

LODGE, Matthew Sebastian

Resigned
Rose Cottage Dog Lane, HalifaxHX4 9QF
Born September 1960
Director
Appointed N/A
Resigned 12 Feb 2001

MCKAY, Hugh Alexander

Resigned
14 Ben Sayers Park, North BerwickEH39 5PT
Born December 1960
Director
Appointed 20 May 2005
Resigned 06 Dec 2005

MCPHERSON, Donald James

Resigned
17 Cross Bank, SkiptonBD23 6AH
Born October 1961
Director
Appointed 27 Jan 1995
Resigned 12 Feb 2001

MILLS, Christopher Andrew

Resigned
Park Lane, Blagdon, BristolBS40 7SB
Born October 1976
Director
Appointed 22 Mar 2013
Resigned 31 Jul 2014

NELSON, Richard John

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born January 1961
Director
Appointed 06 Dec 2005
Resigned 31 Mar 2011

OLDFIELD, Nicholas Stuart Robert

Resigned
Bridgwater Road, BristolBS13 8AE
Born July 1972
Director
Appointed 05 Feb 2010
Resigned 31 Jul 2014

PEARS, Christopher

Resigned
Bridgwater Road, BristolBS13 8AE
Born February 1976
Director
Appointed 31 Jul 2019
Resigned 16 Sept 2024

SARKAR, Nazir

Resigned
Bridgwater Road, BristolBS13 8AE
Born June 1967
Director
Appointed 04 Apr 2011
Resigned 31 Jul 2019

SEALE, Adam

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born June 1960
Director
Appointed 15 Sept 2008
Resigned 06 Nov 2009

STOCKTON, Nigel Geoffrey

Resigned
30 Yorke Road, ReigateRH2 9HB
Born March 1966
Director
Appointed 12 Nov 2003
Resigned 15 Sept 2008

TRAFFORD, Howard Ian

Resigned
8 Millers Close, ChesterCH3 7QE
Born June 1965
Director
Appointed 05 Nov 2003
Resigned 16 Jan 2006

WALKDEN, David James, Mr.

Resigned
Wood Ridge, LeedsLS14 3HZ
Born August 1958
Director
Appointed 12 Feb 2001
Resigned 05 Nov 2003

WOOLGROVE, Thomas

Resigned
Old Broad Street, LondonEC2N 1HZ
Born October 1970
Director
Appointed 25 Nov 2009
Resigned 05 Feb 2010

YOUNG, Stephen, Mr.

Resigned
7 Silson Lane, ShipleyBD17 6SU
Born December 1960
Director
Appointed 12 Feb 2001
Resigned 19 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Apr 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Small
3 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Resolution
12 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Auditors Resignation Company
8 June 2009
AUDAUD
Legacy
9 March 2009
363aAnnual Return
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Legacy
23 March 2007
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363aAnnual Return
Legacy
28 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
14 April 2004
288cChange of Particulars
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363aAnnual Return
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
24 March 2003
363aAnnual Return
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
6 July 2002
288cChange of Particulars
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363aAnnual Return
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
5 July 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
20 March 2001
363aAnnual Return
Legacy
20 March 2001
363(353)363(353)
Legacy
20 March 2001
363(190)363(190)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2000
288cChange of Particulars
Resolution
10 August 2000
RESOLUTIONSResolutions
Memorandum Articles
10 August 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
22 May 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Legacy
3 February 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
11 May 1999
AAAnnual Accounts
Legacy
18 March 1999
363aAnnual Return
Resolution
28 August 1998
RESOLUTIONSResolutions
Resolution
28 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
13 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 1997
AAAnnual Accounts
Legacy
13 March 1997
363aAnnual Return
Legacy
19 June 1996
225(1)225(1)
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Legacy
14 March 1996
363x363x
Accounts With Accounts Type Dormant
25 May 1995
AAAnnual Accounts
Legacy
10 March 1995
363x363x
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
27 September 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
288288
Accounts With Accounts Type Dormant
2 June 1993
AAAnnual Accounts
Memorandum Articles
17 May 1993
MEM/ARTSMEM/ARTS
Resolution
17 May 1993
RESOLUTIONSResolutions
Legacy
17 March 1993
363b363b
Legacy
11 February 1993
288288
Accounts With Accounts Type Dormant
25 June 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1991
AAAnnual Accounts
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
363aAnnual Return
Legacy
8 March 1990
363363
Accounts With Accounts Type Dormant
8 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
3 March 1987
224224
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
12 August 1986
CERTINCCertificate of Incorporation