Background WavePink WaveYellow Wave

DE BRITO TRUST (06668015)

DE BRITO TRUST (06668015) is an active UK company. incorporated on 8 August 2008. with registered office in Worksop. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DE BRITO TRUST has been registered for 17 years. Current directors include FOLJAMBE, Ralph Edward, The Honorable, FOLJAMBE, Rebecca Jane, Dr, HALE, Matthew.

Company Number
06668015
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2008
Age
17 years
Address
Scofton Farmhouse, Worksop, S81 0UE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOLJAMBE, Ralph Edward, The Honorable, FOLJAMBE, Rebecca Jane, Dr, HALE, Matthew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE BRITO TRUST

DE BRITO TRUST is an active company incorporated on 8 August 2008 with the registered office located in Worksop. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DE BRITO TRUST was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06668015

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

THE OSBERTON TRUST
From: 8 August 2008To: 26 June 2023
Contact
Address

Scofton Farmhouse Scofton Worksop, S81 0UE,

Previous Addresses

Streets Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW
From: 8 August 2008To: 23 August 2023
Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Sept 17
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOLJAMBE, Ralph Edward, The Honorable

Active
Scofton, WorksopS81 0UE
Born September 1974
Director
Appointed 22 Jul 2016

FOLJAMBE, Rebecca Jane, Dr

Active
Scofton, WorksopS81 0UE
Born August 1978
Director
Appointed 13 Jul 2021

HALE, Matthew

Active
Scofton, WorksopS81 0UE
Born July 1975
Director
Appointed 20 Jul 2023

LORD, Linda Jane

Resigned
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 08 Aug 2017
Resigned 13 Jul 2021

WARD, Richard John

Resigned
Tower House, LincolnLN1 1XW
Secretary
Appointed 08 Aug 2008
Resigned 30 Jun 2017

FOLJAMBE, George Michael Thornhagh

Resigned
Osberton Mill, WorksopS81 0UG
Born May 1934
Director
Appointed 08 Aug 2008
Resigned 13 Jul 2021

KIRKUP, Simon Roger

Resigned
St Ann's Wharf, Newcastle Upon TyneNE99 1SB
Born August 1966
Director
Appointed 08 Aug 2008
Resigned 20 Jul 2023

WARD, Richard John

Resigned
Tower House, LincolnLN1 1XW
Born March 1959
Director
Appointed 08 Aug 2008
Resigned 30 Jun 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Matthew Hale

Active
Scofton, WorksopS81 0UE
Born July 1975

Nature of Control

Significant influence or control
Notified 20 Jul 2023

Simon Roger Kirkup

Ceased
Scofton, WorksopS81 0UE
Born August 1966

Nature of Control

Significant influence or control
Notified 10 Aug 2022
Ceased 20 Jul 2023

The Honorable Ralph Edward Foljambe

Active
Scofton, WorksopS81 0UE
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Aug 2022

Dr Rebecca Jane Foljambe

Active
Scofton, WorksopS81 0UE
Born August 1978

Nature of Control

Significant influence or control
Notified 13 Jul 2021

Mr George Michael Thornhagh Foljambe

Ceased
Osberton, WorksopS81 0UG
Born May 1934

Nature of Control

Significant influence or control
Notified 08 Aug 2016
Ceased 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Memorandum Articles
29 June 2023
MAMA
Certificate Change Of Name Company
26 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
26 June 2023
NE01NE01
Change Of Name Notice
26 June 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Resolution
6 August 2021
RESOLUTIONSResolutions
Memorandum Articles
6 August 2021
MAMA
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
5 June 2009
225Change of Accounting Reference Date
Incorporation Company
8 August 2008
NEWINCIncorporation