Background WavePink WaveYellow Wave

SADBOROW TRUST COMPANY (07442979)

SADBOROW TRUST COMPANY (07442979) is an active UK company. incorporated on 17 November 2010. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SADBOROW TRUST COMPANY has been registered for 15 years. Current directors include EYRE, Carol Ann, EYRE, Charles George Samuel, EYRE, Hamish John Bertram and 4 others.

Company Number
07442979
Status
active
Type
private-unlimited
Incorporated
17 November 2010
Age
15 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EYRE, Carol Ann, EYRE, Charles George Samuel, EYRE, Hamish John Bertram, EYRE, James Alexander Walpole, GREADY, Philip John, RICHARDS, Andrew Henry, YOUNG, Rachael Emma
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADBOROW TRUST COMPANY

SADBOROW TRUST COMPANY is an active company incorporated on 17 November 2010 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SADBOROW TRUST COMPANY was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07442979

PRIVATE-UNLIMITED Company

Age

15 Years

Incorporated 17 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 9 September 2013 (12 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

STC TWO
From: 17 November 2010To: 21 December 2010
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
From: 6 December 2013To: 13 April 2018
Sadborow Chard Somerset TA20 4PW
From: 17 November 2010To: 6 December 2013
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
May 17
Director Left
May 17
Loan Secured
Nov 23
Director Joined
Apr 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

YOUNG, Rachael Emma

Active
Peninsula Park, ExeterEX2 7XE
Secretary
Appointed 04 Jul 2013

EYRE, Carol Ann

Active
Peninsula Park, ExeterEX2 7XE
Born January 1948
Director
Appointed 17 Nov 2010

EYRE, Charles George Samuel

Active
Peninsula Park, ExeterEX2 7XE
Born June 1948
Director
Appointed 17 Nov 2010

EYRE, Hamish John Bertram

Active
Peninsula Park, ExeterEX2 7XE
Born January 1978
Director
Appointed 04 Jul 2013

EYRE, James Alexander Walpole

Active
Peninsula Park, ExeterEX2 7XE
Born June 1973
Director
Appointed 17 Nov 2010

GREADY, Philip John

Active
Peninsula Park, ExeterEX2 7XE
Born September 1958
Director
Appointed 01 Apr 2017

RICHARDS, Andrew Henry

Active
Peninsula Park, ExeterEX2 7XE
Born January 1961
Director
Appointed 01 Apr 2024

YOUNG, Rachael Emma

Active
Peninsula Park, ExeterEX2 7XE
Born May 1972
Director
Appointed 04 Jul 2013

EYRE, Carol Ann

Resigned
Sadborow, ChardTA20 4PW
Secretary
Appointed 17 Nov 2010
Resigned 04 Jul 2013

DUNCOMBE, John Holles

Resigned
Woodwater Park, ExeterEX2 5FD
Born November 1941
Director
Appointed 17 Nov 2010
Resigned 31 Mar 2017

Persons with significant control

1

Peninsula Park, ExeterEX2 7XE

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

68

Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Sail Address Company With New Address
13 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Account Reference Date Company
9 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2013
TM02Termination of Secretary
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Resolution
16 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Resolution
14 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
11 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Resolution
10 January 2011
RESOLUTIONSResolutions
Capital Allotment New Class Of Shares
10 January 2011
SH09Return of Purchase of Own Shares
Resolution
10 January 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2011
RESOLUTIONSResolutions
Memorandum Articles
23 December 2010
MEM/ARTSMEM/ARTS
Resolution
23 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Resolution
16 December 2010
RESOLUTIONSResolutions
Resolution
16 December 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 December 2010
AA01Change of Accounting Reference Date
Capital Allotment New Class Of Shares
16 December 2010
SH09Return of Purchase of Own Shares
Incorporation Company
17 November 2010
NEWINCIncorporation