Background WavePink WaveYellow Wave

ST. PAULS TRUSTEES LIMITED (04554331)

ST. PAULS TRUSTEES LIMITED (04554331) is an active UK company. incorporated on 4 October 2002. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ST. PAULS TRUSTEES LIMITED has been registered for 23 years. Current directors include AUSTIN, Katherine Jane, KENNY, Fionnuala Mary Rose, SCOTT, Craig Stephen and 1 others.

Company Number
04554331
Status
active
Type
ltd
Incorporated
4 October 2002
Age
23 years
Address
No. 1 St. Pauls Square, Liverpool, L3 9SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AUSTIN, Katherine Jane, KENNY, Fionnuala Mary Rose, SCOTT, Craig Stephen, SHERRY, Susan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PAULS TRUSTEES LIMITED

ST. PAULS TRUSTEES LIMITED is an active company incorporated on 4 October 2002 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ST. PAULS TRUSTEES LIMITED was registered 23 years ago.(SIC: 69102)

Status

active

Active since 23 years ago

Company No

04554331

LTD Company

Age

23 Years

Incorporated 4 October 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

HALLIWELLS TRUSTEES LIMITED
From: 12 October 2004To: 23 December 2010
HALLIWELL LANDAU TRUSTEES LIMITED
From: 6 January 2003To: 12 October 2004
HALLCO 830 LIMITED
From: 4 October 2002To: 6 January 2003
Contact
Address

No. 1 St. Pauls Square Liverpool, L3 9SJ,

Previous Addresses

3 Hardman Square Spinningfields Manchester M3 3EB
From: 4 October 2002To: 23 December 2010
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jan 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ST PAULS SECRETARIES LIMITED

Active
St. Pauls Square, LiverpoolL3 9SJ
Corporate secretary
Appointed 30 Apr 2015

AUSTIN, Katherine Jane

Active
St. Pauls Square, LiverpoolL3 9SJ
Born March 1986
Director
Appointed 06 Aug 2025

KENNY, Fionnuala Mary Rose

Active
St. Pauls Square, LiverpoolL3 9SJ
Born September 1967
Director
Appointed 20 Jun 2014

SCOTT, Craig Stephen

Active
St. Pauls Square, LiverpoolL3 9SJ
Born July 1974
Director
Appointed 01 May 2024

SHERRY, Susan

Active
St. Pauls Square, LiverpoolL3 9SJ
Born January 1980
Director
Appointed 01 Dec 2020

BAGULEY, Sarah Jane

Resigned
Burnside Close, StalybridgeSK15 2TW
Secretary
Appointed 30 Jul 2003
Resigned 03 Jun 2004

LANSDOWN, Stephen John

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Secretary
Appointed 23 Dec 2010
Resigned 30 Apr 2015

MOTLEY, Victoria Mary

Resigned
140 The Green, ChorleyPR7 5SB
Secretary
Appointed 30 Jul 2003
Resigned 03 Jun 2004

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 04 Oct 2002
Resigned 23 Dec 2010

BAKER, Paul

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born May 1959
Director
Appointed 23 Dec 2010
Resigned 30 Apr 2025

BROWN, Jonathan Andrew

Resigned
100 Old Hall Street, LiverpoolL3 9TD
Born September 1966
Director
Appointed 21 Jan 2010
Resigned 23 Dec 2010

JACKSON, Peter William

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born April 1961
Director
Appointed 23 Dec 2010
Resigned 01 May 2024

LAIDLOW, John Philip

Resigned
Flatt 66 Stonebridge House, ManchesterM1 3GB
Born March 1958
Director
Appointed 01 Dec 2002
Resigned 01 May 2007

MASON, Carol Elizabeth

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born June 1959
Director
Appointed 06 Apr 2006
Resigned 31 Oct 2013

PYE, Nicholas Geoffrey

Resigned
66 Childwall Park Avenue, LiverpoolL16 0JQ
Born March 1958
Director
Appointed 16 May 2007
Resigned 23 Dec 2010

QUINN, Michael James

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born January 1949
Director
Appointed 23 Dec 2010
Resigned 20 Jun 2014

SHINDLER, Geoffrey Arnold

Resigned
10 Bury Old Road, ManchesterM25 0EX
Born October 1942
Director
Appointed 01 Dec 2002
Resigned 06 Apr 2006

SWAFFIELD, David Richard

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born November 1951
Director
Appointed 11 Jul 2012
Resigned 26 Jan 2018

WAREING, William David

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born January 1954
Director
Appointed 20 Jun 2014
Resigned 01 Dec 2020

WILLIAMS, Sean Crawford

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born October 1973
Director
Appointed 20 Jun 2014
Resigned 26 Jan 2018

WILSON, Anthony Edmund

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born December 1951
Director
Appointed 23 Dec 2010
Resigned 13 Nov 2017

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 04 Oct 2002
Resigned 01 Dec 2002

Persons with significant control

1

St. Pauls Square, LiverpoolL3 9SJ

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

106

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
1 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Sail Address Company With Old Address
10 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Certificate Change Of Name Company
23 December 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
28 December 2007
288cChange of Particulars
Legacy
11 December 2007
287Change of Registered Office
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288cChange of Particulars
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Memorandum Articles
18 March 2005
MEM/ARTSMEM/ARTS
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
18 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
225Change of Accounting Reference Date
Legacy
7 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2002
NEWINCIncorporation