Background WavePink WaveYellow Wave

CH TRUSTEES LIMITED (03108171)

CH TRUSTEES LIMITED (03108171) is an active UK company. incorporated on 29 September 1995. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CH TRUSTEES LIMITED has been registered for 30 years. Current directors include CORBY, James Francis, DICKSON, Graeme Grattan.

Company Number
03108171
Status
active
Type
ltd
Incorporated
29 September 1995
Age
30 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CORBY, James Francis, DICKSON, Graeme Grattan
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH TRUSTEES LIMITED

CH TRUSTEES LIMITED is an active company incorporated on 29 September 1995 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CH TRUSTEES LIMITED was registered 30 years ago.(SIC: 66190)

Status

active

Active since 30 years ago

Company No

03108171

LTD Company

Age

30 Years

Incorporated 29 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

C.H. TRUSTEES LIMITED
From: 9 November 1995To: 8 November 2011
FORAY 853 LIMITED
From: 29 September 1995To: 9 November 1995
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

1 the Triangle Ng2 Business Park Nottingham NG2 1AE
From: 22 March 2013To: 13 April 2022
27 Rectory Road West Bridgford Nottingham NG2 6BE
From: 29 September 1995To: 22 March 2013
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
Sept 13
Loan Secured
Dec 13
Director Joined
May 15
Director Left
Oct 15
Director Left
Nov 17
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CORBY, James Francis

Active
Tower Square, LeedsLS1 4DL
Born October 1990
Director
Appointed 27 Nov 2024

DICKSON, Graeme Grattan

Active
Tower Square, LeedsLS1 4DL
Born February 1977
Director
Appointed 30 Jun 2025

CORBY, James Francis

Resigned
Tower Square, LeedsLS1 4DL
Secretary
Appointed 31 Jan 2018
Resigned 12 Apr 2022

HAYWARD, Michelle Anne

Resigned
Westmorland House Back Lane, ChesterfieldS44 6UN
Secretary
Appointed 29 Sept 1995
Resigned 01 Nov 1995

HENSON, Rachael Mary

Resigned
26 Newbold Way, NottinghamNG12 3RF
Secretary
Appointed 01 Nov 1995
Resigned 01 Nov 2009

MARSTON, Jane

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 01 Nov 2009
Resigned 22 Mar 2013

OSWIN, John Mark

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 22 Mar 2013
Resigned 31 Jan 2018

ALLEN, Steven Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1981
Director
Appointed 12 Apr 2022
Resigned 05 Sept 2023

DYKE, Andrew Russell

Resigned
Tower Square, LeedsLS1 4DL
Born September 1960
Director
Appointed 07 Dec 2012
Resigned 12 Apr 2022

DYKE, Helen Margaret

Resigned
Tower Square, LeedsLS1 4DL
Born May 1967
Director
Appointed 07 Dec 2012
Resigned 12 Apr 2022

HALLFORD, Alison Jane

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1963
Director
Appointed 28 Apr 2015
Resigned 05 Oct 2015

HAYWARD, Michelle Anne

Resigned
Westmorland House Back Lane, ChesterfieldS44 6UN
Born June 1969
Director
Appointed 29 Sept 1995
Resigned 01 Nov 1995

HENSON, Colin Frederick

Resigned
26 Newbold Way, NottinghamNG12 3RF
Born August 1943
Director
Appointed 01 Nov 1995
Resigned 07 Dec 2012

HENSON, Rachael Mary

Resigned
26 Newbold Way, NottinghamNG12 3RF
Born December 1946
Director
Appointed 01 Nov 1995
Resigned 07 Dec 2012

JOW, Kevin

Resigned
The Triangle, NottinghamNG2 1AE
Born October 1962
Director
Appointed 07 Dec 2012
Resigned 01 Nov 2017

KITTS, Stephen

Resigned
The Old Rectory Rectory Lane, NottinghamNG17 8PZ
Born March 1963
Director
Appointed 15 Jan 1998
Resigned 26 Jan 1998

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 12 Apr 2022
Resigned 24 Jun 2024

SCOTT-SOMERS, Alistair Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1972
Director
Appointed 24 Jun 2024
Resigned 30 Jun 2025

THOMAS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 12 Apr 2022
Resigned 27 Nov 2024

VICKERS, Clare Helene

Resigned
7 Cromford Road, WirksworthDE4 4FH
Born February 1968
Director
Appointed 15 Jan 1998
Resigned 26 Jan 1998

VICKERS, Clare Helene

Resigned
4 New Road, WirksworthDE4 4GL
Born February 1968
Director
Appointed 29 Sept 1995
Resigned 01 Nov 1995

Persons with significant control

1

Tower Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Legacy
14 April 2024
PARENT_ACCPARENT_ACC
Legacy
14 April 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2012
AR01AR01
Legacy
20 August 2012
MG02MG02
Legacy
31 July 2012
MG02MG02
Legacy
21 December 2011
MG01MG01
Legacy
19 December 2011
MG02MG02
Certificate Change Of Name Company
8 November 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Legacy
7 July 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Legacy
3 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
363aAnnual Return
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
18 February 2002
AAAnnual Accounts
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 March 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
2 March 1998
AAAnnual Accounts
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1997
AAAnnual Accounts
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Memorandum Articles
9 November 1995
MEM/ARTSMEM/ARTS
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
287Change of Registered Office
Legacy
9 November 1995
224224
Certificate Change Of Name Company
8 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 1995
NEWINCIncorporation