Background WavePink WaveYellow Wave

SADBOROW TRUST COMPANY HOLDINGS (08584175)

SADBOROW TRUST COMPANY HOLDINGS (08584175) is an active UK company. incorporated on 25 June 2013. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SADBOROW TRUST COMPANY HOLDINGS has been registered for 12 years. Current directors include EYRE, Carol Ann, EYRE, Charles George Samuel, EYRE, Hamish John Bertram and 4 others.

Company Number
08584175
Status
active
Type
private-unlimited
Incorporated
25 June 2013
Age
12 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
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
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADBOROW TRUST COMPANY HOLDINGS

SADBOROW TRUST COMPANY HOLDINGS is an active company incorporated on 25 June 2013 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SADBOROW TRUST COMPANY HOLDINGS was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08584175

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 18 July 2013 (12 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

STC (THREE)
From: 25 June 2013To: 18 July 2013
Contact
Address

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

Previous Addresses

, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter, EX2 5FD
From: 5 June 2014To: 16 April 2018
, Sadborow Chard, Somerset, TA20 4PW
From: 25 June 2013To: 5 June 2014
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 17
Director Joined
May 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Nov 19
Owner Exit
Jul 21
Director Joined
Apr 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 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 04 Jul 2013

EYRE, Charles George Samuel

Active
Peninsula Park, ExeterEX2 7XE
Born June 1948
Director
Appointed 25 Jun 2013

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 04 Jul 2013

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

DUNCOMBE, John Holles

Resigned
Woodwater Park, ExeterEX2 5FD
Born November 1941
Director
Appointed 04 Jul 2013
Resigned 31 Mar 2017

Persons with significant control

6

2 Active
4 Ceased

Mr Hamish John Bertram Eyre

Ceased
Peninsula Park, ExeterEX2 7XE
Born January 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Oct 2017
Ceased 28 Oct 2025

Mrs Rachael Emma Young

Ceased
Peninsula Park, ExeterEX2 7XE
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2025

James Alexander Walpole Eyre

Ceased
Peninsula Park, ExeterEX2 7XE
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2025

Mrs Carol Ann Eyre

Ceased
Peninsula Park, ExeterEX2 7XE
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2020

Mr Charles George Samuel Eyre

Active
Peninsula Park, ExeterEX2 7XE
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Carol Ann Eyre

Active
Peninsula Park, ExeterEX2 7XE
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
28 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 November 2023
MAMA
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Resolution
24 July 2013
RESOLUTIONSResolutions
Resolution
23 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 July 2013
SH10Notice of Particulars of Variation
Capital Allotment New Class Of Shares
23 July 2013
SH09Return of Purchase of Own Shares
Capital Name Of Class Of Shares
23 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2013
RESOLUTIONSResolutions
Resolution
23 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Resolution
18 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 July 2013
AA01Change of Accounting Reference Date
Change Of Name Notice
17 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
25 June 2013
NEWINCIncorporation