Background WavePink WaveYellow Wave

NORTH EAST TRUSTEES LIMITED (05612335)

NORTH EAST TRUSTEES LIMITED (05612335) is an active UK company. incorporated on 3 November 2005. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. NORTH EAST TRUSTEES LIMITED has been registered for 20 years.

Company Number
05612335
Status
active
Type
ltd
Incorporated
3 November 2005
Age
20 years
Address
45 Church Street, Birmingham, B3 2RT
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
SIC Codes
66290, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST TRUSTEES LIMITED

NORTH EAST TRUSTEES LIMITED is an active company incorporated on 3 November 2005 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. NORTH EAST TRUSTEES LIMITED was registered 20 years ago.(SIC: 66290, 99999)

Status

active

Active since 20 years ago

Company No

05612335

LTD Company

Age

20 Years

Incorporated 3 November 2005

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

45 Church Street Birmingham, B3 2RT,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 5 December 2022To: 18 February 2026
Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 2 March 2021To: 5 December 2022
Clayton Wood Close West Park Ring Road Leeds LS16 6QE
From: 3 November 2005To: 2 March 2021
Timeline

36 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Mar 11
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Nov 14
Loan Cleared
Feb 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Capital Update
Mar 26
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Capital Statement Capital Company With Date Currency Figure
21 March 2026
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
16 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Charge Whole Cease With Charge Number
22 November 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
22 November 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Legacy
14 May 2012
MG02MG02
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Secretary Company With Change Date
31 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Legacy
14 July 2010
MG01MG01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
287Change of Registered Office
Legacy
25 November 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
22 June 2007
287Change of Registered Office
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
88(2)R88(2)R
Legacy
13 September 2006
123Notice of Increase in Nominal Capital
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Incorporation Company
3 November 2005
NEWINCIncorporation