Background WavePink WaveYellow Wave

SOVEREIGN TRUSTEES LIMITED (04168236)

SOVEREIGN TRUSTEES LIMITED (04168236) is an active UK company. incorporated on 26 February 2001. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 2 other business activities. SOVEREIGN TRUSTEES LIMITED has been registered for 25 years. Current directors include STEWART, Jonathan Richard, UTTLEY, Rachel Elizabeth.

Company Number
04168236
Status
active
Type
ltd
Incorporated
26 February 2001
Age
25 years
Address
3 Sovereign Square, Leeds, LS1 4ER
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
STEWART, Jonathan Richard, UTTLEY, Rachel Elizabeth
SIC Codes
65300, 66290, 69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN TRUSTEES LIMITED

SOVEREIGN TRUSTEES LIMITED is an active company incorporated on 26 February 2001 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 2 other business activities. SOVEREIGN TRUSTEES LIMITED was registered 25 years ago.(SIC: 65300, 66290, 69102)

Status

active

Active since 25 years ago

Company No

04168236

LTD Company

Age

25 Years

Incorporated 26 February 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

3 Sovereign Square Sovereign Street Leeds, LS1 4ER,

Previous Addresses

Sovereign House PO Box No8 Sovereign Street Leeds West Yorkshire LS1 1HQ
From: 26 February 2001To: 14 December 2016
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
May 10
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Jul 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
May 20
Director Left
May 20
Director Left
Apr 23
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

STEWART, Jonathan Richard

Active
Sovereign Street, LeedsLS1 4ER
Born November 1974
Director
Appointed 24 Mar 2004

UTTLEY, Rachel Elizabeth

Active
Sovereign Street, LeedsLS1 4ER
Born December 1977
Director
Appointed 26 Feb 2013

FOSTER, Andrea

Resigned
Sovereign Street, LeedsLS1 4ER
Secretary
Appointed 27 Feb 2019
Resigned 29 Mar 2022

GARNER, Janet Lesley

Resigned
Sovereign House, LeedsLS1 1HQ
Secretary
Appointed 01 Apr 2004
Resigned 27 Feb 2019

STEWART, Jonathan Richard

Resigned
23 Holmwood Crescent, LeedsLS6 4NL
Secretary
Appointed 26 Feb 2001
Resigned 01 Apr 2004

BOLTON, Nigel Gerard

Resigned
23 St Peters Mount, LeedsLS13 3NF
Born February 1966
Director
Appointed 18 Jul 2001
Resigned 17 Dec 2004

BOND, Kathryn Elizabeth

Resigned
32 Clare Avenue, Newcastle Under LymeST5 8EH
Born May 1973
Director
Appointed 11 Sept 2002
Resigned 26 Sept 2003

BROWN, Colin

Resigned
Barbirolli Square, ManchesterM2 3AB
Born May 1976
Director
Appointed 22 May 2014
Resigned 28 May 2020

BUTLER, Robert Edward

Resigned
Sovereign House, LeedsLS1 1HQ
Born May 1979
Director
Appointed 17 Aug 2006
Resigned 09 Oct 2007

CALLANDER, Simon

Resigned
Barbirolli Square, ManchesterM2 3AB
Born December 1967
Director
Appointed 10 Nov 2016
Resigned 30 Apr 2017

CARNEY, Paul

Resigned
Sovereign House, LeedsLS1 1HQ
Born April 1965
Director
Appointed 16 Jan 2004
Resigned 09 Oct 2007

COX, Madeleine Ann

Resigned
Sovereign House, LeedsSLS1 1HQ
Born July 1968
Director
Appointed 19 Jan 2004
Resigned 10 Oct 2007

COX, Madeleine Ann

Resigned
69 Wood Hill Road, LeedsLS16 7BZ
Born July 1968
Director
Appointed 19 Jul 2001
Resigned 17 May 2003

GASKIN, Martin Joseph

Resigned
Barbirolli Square, ManchesterM2 3AB
Born September 1959
Director
Appointed 11 Sept 2012
Resigned 16 Feb 2014

GRIFFITHS, David Calvert

Resigned
21 Lostock Junction Lane, BoltonBL6 4JR
Born February 1962
Director
Appointed 25 Apr 2002
Resigned 13 Apr 2005

HARDY, Peter Justin

Resigned
St. Peters Square, ManchesterM2 3DE
Born July 1966
Director
Appointed 30 Apr 2017
Resigned 13 Oct 2017

HARDY, Peter Justin

Resigned
Barbirolli Square, ManchesterM2 3AB
Born July 1966
Director
Appointed 11 Sept 2012
Resigned 18 Jul 2016

JACKSON, Ian James

Resigned
103 The Quadrant Merlin House, ManchesterM19 1UF
Born November 1975
Director
Appointed 19 Aug 2005
Resigned 25 Nov 2005

MANSFIELD, Stuart Hall

Resigned
Sovereign Street, LeedsLS1 1HQ
Born January 1983
Director
Appointed 30 Jan 2009
Resigned 13 Mar 2014

MUNTON, Margie

Resigned
High Morrow, YorkYO30 2BY
Born June 1953
Director
Appointed 11 Sept 2002
Resigned 09 Jan 2006

MURRAY, Jade

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born August 1973
Director
Appointed 18 Jul 2001
Resigned 31 Jan 2025

O'NEILL, Sarah Elizabeth

Resigned
One St Peters Square, ManchesterM2 3DE
Born February 1979
Director
Appointed 13 Oct 2017
Resigned 28 May 2020

PARKINSON, Joelle Kate

Resigned
Sovereign Street, LeedsLS1 1HQ
Born April 1983
Director
Appointed 30 Jan 2009
Resigned 09 Jul 2013

PEEL, Neville

Resigned
Fall Cottage, Old Hay LaneS17 3AT
Born May 1940
Director
Appointed 26 Feb 2001
Resigned 18 Jul 2001

PICKERING, James Alexander Thomas

Resigned
Sovereign House, LeedsLS1 1HQ
Born November 1978
Director
Appointed 01 Sept 2005
Resigned 09 Oct 2007

RATCLIFFE, Johanne

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born November 1966
Director
Appointed 18 Jul 2001
Resigned 09 Oct 2007

RAWNSLEY, Rachel Mary

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born February 1965
Director
Appointed 26 Feb 2001
Resigned 20 Apr 2023

UTTLEY, Rachel Elizabeth

Resigned
Sovereign House, LeedsLS1 1HQ
Born December 1977
Director
Appointed 23 Sept 2003
Resigned 17 Sept 2008

WILLIAMS, Richard John

Resigned
Sovereign Street, LeedsLS1 1HQ
Born August 1986
Director
Appointed 26 Feb 2013
Resigned 22 Dec 2014

WINSTANLEY, Robyn

Resigned
Sovereign House, LeedsLS1 1HQ
Born September 1979
Director
Appointed 15 Nov 2006
Resigned 09 Oct 2007

ZEIDER, Danielle Julia

Resigned
Sovereign House, LeedsLS1 1HQ
Born April 1980
Director
Appointed 12 Jan 2006
Resigned 19 May 2010

Persons with significant control

1

60 Chiswell Street, LondonEC1Y 4AG

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

152

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Resolution
11 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
26 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Memorandum Articles
25 September 2012
MEM/ARTSMEM/ARTS
Resolution
25 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 March 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
2 March 2009
MEM/ARTSMEM/ARTS
Resolution
2 March 2009
RESOLUTIONSResolutions
Resolution
10 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
4 January 2007
288cChange of Particulars
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288cChange of Particulars
Legacy
5 December 2005
288bResignation of Director or Secretary
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288cChange of Particulars
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288cChange of Particulars
Legacy
8 February 2002
288cChange of Particulars
Legacy
10 September 2001
225Change of Accounting Reference Date
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
88(2)R88(2)R
Incorporation Company
26 February 2001
NEWINCIncorporation