Background WavePink WaveYellow Wave

CGL TRUSTEE LIMITED (14702834)

CGL TRUSTEE LIMITED (14702834) is an active UK company. incorporated on 3 March 2023. with registered office in Sharston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CGL TRUSTEE LIMITED has been registered for 3 years. Current directors include SHINNICK, John Michael, SIBBALD, Marie.

Company Number
14702834
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2023
Age
3 years
Address
Sharston Industrial Estate, Sharston, M22 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHINNICK, John Michael, SIBBALD, Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGL TRUSTEE LIMITED

CGL TRUSTEE LIMITED is an active company incorporated on 3 March 2023 with the registered office located in Sharston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CGL TRUSTEE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14702834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 3 March 2023

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 30 January 2026 (2 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Sharston Industrial Estate Leestone Road Sharston, M22 4RB,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Feb 25
Director Left
Feb 25
New Owner
May 25
Owner Exit
May 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHINNICK, John Michael

Active
Leestone Road, ManchesterM22 4RB
Born August 1956
Director
Appointed 07 Oct 2024

SIBBALD, Marie

Active
Leestone Road, SharstonM22 4RB
Born January 1972
Director
Appointed 03 Mar 2023

HAY, Brian Peter

Resigned
Leestone Road, SharstonM22 4RB
Born February 1971
Director
Appointed 03 Mar 2023
Resigned 03 Feb 2025

STEVENS, Colin Derrick

Resigned
Leestone Road, SharstonM22 4RB
Born July 1980
Director
Appointed 03 Mar 2023
Resigned 19 Jun 2025

Persons with significant control

4

2 Active
2 Ceased

John Michael Shinnick

Active
Leestone Road, SharstonM22 4RB
Born August 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Oct 2024

Mr Colin Derrick Stevens

Ceased
Leestone Road, SharstonM22 4RB
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Mar 2023
Ceased 19 Jun 2025

Mr Brian Peter Hay

Ceased
Leestone Road, SharstonM22 4RB
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Mar 2023
Ceased 07 Oct 2024

Mrs Marie Sibbald

Active
Leestone Road, SharstonM22 4RB
Born January 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Incorporation Company
3 March 2023
NEWINCIncorporation