Company NameSciama Family Trustees Limited
Company StatusActive
Company Number00874207
CategoryPrivate Limited Company
Incorporation Date17 March 1966(58 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Richard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Secretary NameMr Andrew Martin Sciama
NationalityBritish
StatusCurrent
Appointed26 September 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMrs Fortunee Simons
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(25 years, 6 months after company formation)
Appointment Duration26 years (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW

Contact

Websitejohn-holden.com
Email address[email protected]
Telephone01204 571686
Telephone regionBolton

Location

Registered AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

20k at £1Jan S. Fidler & Andrew Martin Sciama & Fortunee Simons
99.99%
Ordinary
2 at £1Mrs Fortunee L. Simons
0.01%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

2 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mr Richard Nigel Sciama on 16 January 2023 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
23 May 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
30 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
22 June 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
23 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
3 June 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
15 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
10 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Michael Ernest Sciama as a person with significant control on 25 September 2017 (2 pages)
11 October 2017Notification of Richard Nigel Sciama as a person with significant control on 25 September 2017 (2 pages)
11 October 2017Cessation of Fortunee Simons as a person with significant control on 25 September 2017 (1 page)
11 October 2017Termination of appointment of Fortunee Simons as a director on 25 September 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
21 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(6 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(6 pages)
26 May 2015Registered office address changed from Moss Rose Mill Kearsley Bolton Lancashire BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Moss Rose Mill Kearsley Bolton Lancashire BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,000
(6 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,000
(6 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20,000
(6 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20,000
(6 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
10 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Andrew Martin Sciama on 11 December 2009 (2 pages)
17 December 2009Director's details changed for Michael Ernest Sciama on 11 December 2009 (2 pages)
17 December 2009Director's details changed for Fortunee Simons on 11 December 2009 (2 pages)
17 December 2009Director's details changed for Richard Nigel Sciama on 11 December 2009 (2 pages)
17 December 2009Director's details changed for Andrew Martin Sciama on 11 December 2009 (2 pages)
17 December 2009Director's details changed for Fortunee Simons on 11 December 2009 (2 pages)
17 December 2009Secretary's details changed for Andrew Martin Sciama on 11 December 2009 (1 page)
17 December 2009Director's details changed for Michael Ernest Sciama on 11 December 2009 (2 pages)
17 December 2009Secretary's details changed for Andrew Martin Sciama on 11 December 2009 (1 page)
17 December 2009Director's details changed for Richard Nigel Sciama on 11 December 2009 (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 October 2007Return made up to 26/09/07; no change of members (8 pages)
4 October 2007Return made up to 26/09/07; no change of members (8 pages)
10 October 2006Return made up to 26/09/06; full list of members (9 pages)
10 October 2006Return made up to 26/09/06; full list of members (9 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 October 2005Return made up to 26/09/05; full list of members (9 pages)
4 October 2005Return made up to 26/09/05; full list of members (9 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 December 2004Full accounts made up to 31 March 2004 (6 pages)
21 December 2004Full accounts made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 26/09/04; full list of members (9 pages)
1 October 2004Return made up to 26/09/04; full list of members (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (6 pages)
28 January 2004Full accounts made up to 31 March 2003 (6 pages)
2 October 2003Return made up to 26/09/03; full list of members (9 pages)
2 October 2003Return made up to 26/09/03; full list of members (9 pages)
24 January 2003Full accounts made up to 31 March 2002 (6 pages)
24 January 2003Full accounts made up to 31 March 2002 (6 pages)
2 October 2002Return made up to 26/09/02; full list of members (9 pages)
2 October 2002Return made up to 26/09/02; full list of members (9 pages)
2 October 2001Return made up to 26/09/01; full list of members (8 pages)
2 October 2001Return made up to 26/09/01; full list of members (8 pages)
5 September 2001Full accounts made up to 31 March 2001 (6 pages)
5 September 2001Full accounts made up to 31 March 2001 (6 pages)
6 November 2000Full accounts made up to 31 March 2000 (6 pages)
6 November 2000Full accounts made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 26/09/00; full list of members (8 pages)
10 October 2000Return made up to 26/09/00; full list of members (8 pages)
16 December 1999Full accounts made up to 31 March 1999 (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (6 pages)
27 September 1999Return made up to 26/09/99; no change of members (5 pages)
27 September 1999Return made up to 26/09/99; no change of members (5 pages)
8 October 1998Full accounts made up to 31 March 1998 (6 pages)
8 October 1998Full accounts made up to 31 March 1998 (6 pages)
29 September 1998Return made up to 26/09/98; no change of members (5 pages)
29 September 1998Return made up to 26/09/98; no change of members (5 pages)
16 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (6 pages)
1 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 1996Full accounts made up to 31 March 1996 (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (6 pages)
5 November 1996Return made up to 26/09/96; no change of members (5 pages)
5 November 1996Return made up to 26/09/96; no change of members (5 pages)
2 November 1995Full accounts made up to 31 March 1995 (5 pages)
2 November 1995Full accounts made up to 31 March 1995 (5 pages)
12 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 May 1986New director appointed (1 page)
15 May 1986New director appointed (1 page)