Company NameIndependent Trust Corporation Limited
Company StatusActive
Company Number02498390
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)
Previous NamesIndependent Trust Corporation Limited and ITC Probate Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caoilionn Hurley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2018(27 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr James Edward Morris
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 650 Aztec West
Almonsbury
Bristol
BS32 4SD
Director NameMr David Fenwick
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(32 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAztec 650 Aztec West
Almondsbury
Bristol
BS32 4SD
Secretary NameMrs Yasmin Sidat
StatusCurrent
Appointed24 October 2023(33 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Grant Ian McKerron
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration24 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashbrook House
Little Compton
Gloucestershire
GL56 0RX
Wales
Director NameMr James Thomas Leavesley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 27 June 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Tutbury Road Needwood
Burton On Trent
DE13 9PQ
Secretary NameMr James Thomas Leavesley
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 27 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Tutbury Road Needwood
Burton On Trent
DE13 9PQ
Secretary NameAndrew John Cain
NationalityBritish
StatusResigned
Appointed27 September 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2003)
RoleAccountant
Correspondence AddressThe Corner House
Grafton Court, Temple Grafton
Alcester
Warwickshire
B49 6NY
Director NameAlan Charles Jackson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(13 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 29 July 2003)
RoleLegal Executive
Correspondence AddressHigh View Cottage
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QT
Wales
Secretary NameMr Adam Jeffrey Brown
NationalityBritish
StatusResigned
Appointed08 August 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Box Gardens
Minchinhampton
GL6 9DP
Wales
Director NameMr Christopher Charles Lawson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 September 2014)
RoleLegal Services
Country of ResidenceEngland
Correspondence AddressFirs Farmhouse
Great Rollright
Chipping Norton
Oxon
OX7 5RH
Secretary NameCharles Urquhart
NationalityBritish
StatusResigned
Appointed28 June 2005(15 years, 2 months after company formation)
Appointment Duration8 years (resigned 17 July 2013)
RoleCompany Director
Correspondence AddressHill Farm
Glympton
Woodstock
OX20 1AP
Director NameChristopher Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 West Street
Stratford On Avon
Warwickshire
CV37 6DN
Secretary NameMiss Sarah Elizabeth Gittins
NationalityBritish
StatusResigned
Appointed14 December 2006(16 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Over Norton
Chipping Norton
Oxfordshire
OX7 5PU
Director NameJack Mawdsley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Besford Court
Ladywood Road
Besford
Worcestershire
WR8 9AG
Director NameMr Bruce Gaitskell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Castle
Castle Gardens
Chipping Campden
Gloucestershire
GL55 6JR
Wales
Director NameMr Dermot Peter Doughty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Mortimer Road
London
W13 8NG
Director NameMr Martin Philip Trees
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
Temple Grafton
Alcester
Warwickshire
B50 4LQ
Secretary NameMr Dermot Peter Doughty
NationalityBritish
StatusResigned
Appointed12 February 2009(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mortimer Road
London
W13 8NG
Secretary NameEmma Catherine McKerron
NationalityBritish
StatusResigned
Appointed17 July 2013(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2015)
RoleCompany Director
Correspondence AddressUnit 5 Wychwood Court
Cotswold Business Village
Moreton In Marsh
Gloucestershire
GL56 0JQ
Wales
Director NameMr Stephen Heath Embling
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHeron House Timothys Bridge Road
Stratford Enterprise Park
Stratford Upon Avon
CV37 9BX
Secretary NameMs Sabina Tariq
StatusResigned
Appointed08 June 2015(25 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 December 2015)
RoleCompany Director
Correspondence Address108-110 New Walk House New Walk
Leicester
Leicestershire
LE1 7EA
Secretary NameMr Nigel Andrew Berry
StatusResigned
Appointed18 December 2015(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressHeron House Timothys Bridge Road
Stratford Enterprise Park
Stratford Upon Avon
CV37 9BX
Director NameMr Nigel Andrew Berry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeron House Timothys Bridge Road
Stratford Upon Avon
Warwickshire
CV37 9BX
Director NameMr Simon Michael Hancox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(27 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House Timothys Bridge Road
Stratford Upon Avon
Warwickshire
CV37 9BX
Director NameMr Matthew Ian Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Steve Fowler
StatusResigned
Appointed29 March 2018(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Emma Kate Dimbylow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(29 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2019)
RoleHead Of Legal Practice/Colp
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed11 July 2019(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2022)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Gavin Stuart Holt
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(31 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2023)
RoleHead Of Probate
Country of ResidenceUnited Kingdom
Correspondence AddressAztec 650 Aztec West
Almondsbury
Bristol
BS32 4SD
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed02 December 2022(32 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2023)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websiteitclegal.com
Telephone020 30568800
Telephone regionLondon

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Chorus Law Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

12 February 2008Delivered on: 20 February 2008
Satisfied on: 22 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 2003Delivered on: 6 January 2004
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 2002Delivered on: 22 March 2002
Satisfied on: 22 July 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 2001Delivered on: 14 June 2001
Satisfied on: 31 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1993Delivered on: 10 February 1993
Satisfied on: 31 August 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All patents,trade marks/names.....etc. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

12 August 2020Accounts for a dormant company made up to 4 January 2020 (2 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page)
5 August 2019Second filing for the termination of Matthew Howells as a director (5 pages)
24 July 2019Accounts for a dormant company made up to 5 January 2019 (2 pages)
19 July 2019Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page)
19 July 2019Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 June 2019Appointment of Mr James Edward Morris as a director on 14 June 2019 (2 pages)
21 June 2019Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2019.
(2 pages)
20 June 2019Appointment of Mrs Emma Kate Dimbylow as a director on 20 June 2019 (2 pages)
9 May 2019Second filing for the appointment of Caoilionn Hurley as a director (6 pages)
31 December 2018Appointment of Mr Steve Fowler as a secretary on 29 March 2018 (2 pages)
21 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 August 2018Change of details for Chorus Law Group Limited as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 1 Angel Square Manchester M60 0AG on 29 August 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 April 2018Statement of capital following an allotment of shares on 1 May 2003
  • GBP 250,000
(2 pages)
11 April 2018Change of details for Chorus Law Group Limited as a person with significant control on 29 March 2018 (2 pages)
10 April 2018Registered office address changed from 1 Angel Square Manchester M60 0AG England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 10 April 2018 (1 page)
9 April 2018Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Matthew Ian Hurley as a director on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Caoilionn Hurley as a director on 29 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019.
(3 pages)
9 April 2018Director's details changed for Mr Matthew Ian Hurley on 29 March 2018 (2 pages)
6 April 2018Notification of Chorus Law Group Limited as a person with significant control on 29 March 2018 (2 pages)
6 April 2018Termination of appointment of Nigel Andrew Berry as a secretary on 29 March 2018 (1 page)
6 April 2018Registered office address changed from Heron House Timothys Bridge Road Stratford upon Avon Stratford upon Avon Warwickshire CV37 9BX to 1 Angel Square Manchester M60 0AG on 6 April 2018 (1 page)
28 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2018Termination of appointment of Martin Philip Trees as a director on 23 March 2018 (1 page)
8 February 2018Termination of appointment of Nigel Andrew Berry as a director on 2 February 2018 (1 page)
2 February 2018Appointment of Dr Simon Michael Hancox as a director on 2 February 2018 (2 pages)
31 January 2018Amended accounts for a dormant company made up to 31 March 2017 (4 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 250,000
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 250,000
(4 pages)
16 December 2016Statement of company's objects (2 pages)
16 December 2016Memorandum and Articles of Association (34 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2016Memorandum and Articles of Association (34 pages)
16 December 2016Statement of company's objects (2 pages)
15 December 2016Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page)
15 December 2016Appointment of Mr Nigel Andrew Berry as a director on 9 December 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Appointment of Mr Nigel Andrew Berry as a director on 9 December 2016 (2 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(37 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(37 pages)
24 November 2016Statement of company's objects (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Termination of appointment of Grant Ian Mckerron as a director on 14 September 2015 (1 page)
13 July 2016Termination of appointment of Grant Ian Mckerron as a director on 14 September 2015 (1 page)
10 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
18 January 2016Termination of appointment of Sabina Tariq as a secretary on 19 December 2015 (1 page)
18 January 2016Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages)
18 January 2016Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages)
18 January 2016Termination of appointment of Sabina Tariq as a secretary on 19 December 2015 (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
30 June 2015Termination of appointment of Emma Catherine Mckerron as a secretary on 8 June 2015 (1 page)
30 June 2015Termination of appointment of Emma Catherine Mckerron as a secretary on 8 June 2015 (1 page)
30 June 2015Termination of appointment of Emma Catherine Mckerron as a secretary on 8 June 2015 (1 page)
22 June 2015Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages)
22 June 2015Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages)
22 June 2015Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages)
11 June 2015Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page)
10 June 2015Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
10 June 2015Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
10 June 2015Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
15 September 2014Termination of appointment of Christopher Charles Lawson as a director on 10 September 2014 (1 page)
15 September 2014Termination of appointment of Christopher Charles Lawson as a director on 10 September 2014 (1 page)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
1 April 2014Registered office address changed from Wychwood Court Cotswold Business Village Moreton in Marsh Gloucestershire GL56 0JQ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Wychwood Court Cotswold Business Village Moreton in Marsh Gloucestershire GL56 0JQ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Wychwood Court Cotswold Business Village Moreton in Marsh Gloucestershire GL56 0JQ on 1 April 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Appointment of Emma Catherine Mckerron as a secretary (3 pages)
7 August 2013Termination of appointment of Charles Urquhart as a secretary (2 pages)
7 August 2013Appointment of Emma Catherine Mckerron as a secretary (3 pages)
7 August 2013Termination of appointment of Charles Urquhart as a secretary (2 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
19 October 2012Director's details changed for Mr Christopher Charles Lawson on 23 August 2012 (2 pages)
19 October 2012Director's details changed for Mr Christopher Charles Lawson on 23 August 2012 (2 pages)
14 September 2012Accounts made up to 31 March 2012 (24 pages)
14 September 2012Accounts made up to 31 March 2012 (24 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Company name changed itc probate services LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(3 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Company name changed itc probate services LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(3 pages)
8 January 2012Accounts made up to 31 March 2011 (24 pages)
8 January 2012Accounts made up to 31 March 2011 (24 pages)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/09/2011
(2 pages)
8 September 2011Statement of capital on 8 September 2011
  • GBP 1
(4 pages)
8 September 2011Solvency statement dated 08/09/11 (1 page)
8 September 2011Statement by directors (1 page)
8 September 2011Change of name notice (2 pages)
8 September 2011Solvency statement dated 08/09/11 (1 page)
8 September 2011Change of name notice (2 pages)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/09/2011
(2 pages)
8 September 2011Statement by directors (1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 1
(4 pages)
8 September 2011Statement of capital on 8 September 2011
  • GBP 1
(4 pages)
8 September 2011Company name changed independent trust corporation LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(4 pages)
8 September 2011Company name changed independent trust corporation LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(4 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
15 March 2011Termination of appointment of Dermot Doughty as a director (1 page)
15 March 2011Termination of appointment of Dermot Doughty as a director (1 page)
15 March 2011Termination of appointment of Dermot Doughty as a secretary (1 page)
15 March 2011Termination of appointment of Dermot Doughty as a secretary (1 page)
27 January 2011Accounts made up to 31 March 2010 (20 pages)
27 January 2011Accounts made up to 31 March 2010 (20 pages)
9 December 2010Termination of appointment of Jack Mawdsley as a director (1 page)
9 December 2010Termination of appointment of Jack Mawdsley as a director (1 page)
9 December 2010Termination of appointment of Bruce Gaitskell as a director (1 page)
9 December 2010Termination of appointment of Bruce Gaitskell as a director (1 page)
18 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
28 September 2009Accounts made up to 31 March 2009 (20 pages)
28 September 2009Accounts made up to 31 March 2009 (20 pages)
12 August 2009Secretary's change of particulars / sarah gittins / 01/07/2009 (1 page)
12 August 2009Secretary's change of particulars / sarah gittins / 01/07/2009 (1 page)
28 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2009Capitals not rolled up (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 July 2009Return made up to 02/05/09; full list of members (5 pages)
15 July 2009Return made up to 02/05/09; full list of members (5 pages)
14 July 2009Director appointed martin philip trees (2 pages)
14 July 2009Director appointed martin philip trees (2 pages)
9 July 2009Director appointed dermot peter doughty (2 pages)
9 July 2009Director appointed jack mawdsley (2 pages)
9 July 2009Secretary appointed dermot peter doughty (2 pages)
9 July 2009Director appointed bruce gaitskell (2 pages)
9 July 2009Director appointed bruce gaitskell (2 pages)
9 July 2009Secretary appointed dermot peter doughty (2 pages)
9 July 2009Director appointed jack mawdsley (2 pages)
9 July 2009Director appointed dermot peter doughty (2 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
17 September 2008Return made up to 02/05/08; full list of members (4 pages)
17 September 2008Return made up to 02/05/08; full list of members (4 pages)
16 September 2008Secretary's change of particulars / sarah gittins / 01/05/2008 (1 page)
16 September 2008Secretary's change of particulars / sarah gittins / 01/05/2008 (1 page)
11 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
11 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
20 February 2008Particulars of mortgage/charge (9 pages)
20 February 2008Particulars of mortgage/charge (9 pages)
13 July 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
4 July 2007Ad 29/09/06--------- £ si 250000@1=250000 £ ic 270834/520834 (2 pages)
4 July 2007Nc inc already adjusted 29/09/06 (1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2007Nc inc already adjusted 29/09/06 (1 page)
4 July 2007Ad 29/09/06--------- £ si 250000@1=250000 £ ic 270834/520834 (2 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
16 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2004 (9 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2004 (9 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2005Ad 19/09/05--------- £ si 20834@1=20834 £ ic 250000/270834 (2 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Ad 19/09/05--------- £ si 20834@1=20834 £ ic 250000/270834 (2 pages)
27 September 2005Nc inc already adjusted 19/09/05 (2 pages)
27 September 2005Nc inc already adjusted 19/09/05 (2 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005New director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
1 June 2005Return made up to 02/05/05; full list of members (7 pages)
1 June 2005Return made up to 02/05/05; full list of members (7 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
25 May 2004Return made up to 02/05/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
25 May 2004Return made up to 02/05/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 January 2004Particulars of mortgage/charge (9 pages)
6 January 2004Particulars of mortgage/charge (9 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (1 page)
19 August 2003New secretary appointed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
25 June 2003Return made up to 02/05/03; full list of members (6 pages)
25 June 2003Return made up to 02/05/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
5 June 2002Return made up to 02/05/02; full list of members (6 pages)
5 June 2002Return made up to 02/05/02; full list of members (6 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
1 February 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
1 February 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2001£ nc 100/250000 27/06/00 (1 page)
21 December 2001£ nc 100/250000 27/06/00 (1 page)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Return made up to 02/05/01; full list of members (6 pages)
19 November 2001Return made up to 02/05/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: ryknield house alrewas burton on trent staffordshire DE13 7AB (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Registered office changed on 01/10/01 from: ryknield house alrewas burton on trent staffordshire DE13 7AB (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 August 2001Return made up to 02/05/00; full list of members (6 pages)
1 August 2001Return made up to 02/05/00; full list of members (6 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
27 July 2000Full accounts made up to 30 September 1999 (16 pages)
27 July 2000Full accounts made up to 30 September 1999 (16 pages)
8 May 2000Company name changed hinckley & hunt executor company LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed hinckley & hunt executor company LIMITED\certificate issued on 09/05/00 (2 pages)
26 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 June 1999Return made up to 02/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1999Return made up to 02/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
11 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
22 June 1997Return made up to 02/05/97; no change of members (4 pages)
22 June 1997Return made up to 02/05/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 June 1996Return made up to 02/05/96; no change of members (5 pages)
26 June 1996Return made up to 02/05/96; no change of members (5 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 July 1994Accounts for a small company made up to 30 September 1993 (8 pages)
27 July 1994Accounts for a small company made up to 30 September 1993 (8 pages)
27 April 1994Return made up to 02/05/94; no change of members
  • 363(287) ‐ Registered office changed on 27/04/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 April 1994Return made up to 02/05/94; no change of members
  • 363(287) ‐ Registered office changed on 27/04/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 July 1993Full accounts made up to 30 September 1992 (1 page)
21 July 1993Full accounts made up to 30 September 1992 (1 page)
24 May 1993Return made up to 02/05/93; full list of members (5 pages)
24 May 1993Return made up to 02/05/93; full list of members (5 pages)
10 February 1993Particulars of mortgage/charge (3 pages)
10 February 1993Particulars of mortgage/charge (3 pages)
22 December 1992Return made up to 02/05/91; full list of members; amend (8 pages)
22 December 1992Return made up to 02/05/91; full list of members; amend (8 pages)
30 April 1992Return made up to 02/05/92; no change of members (5 pages)
30 April 1992Return made up to 02/05/92; no change of members (5 pages)
25 February 1992Full accounts made up to 30 September 1991 (1 page)
25 February 1992Full accounts made up to 30 September 1991 (1 page)
18 June 1991Return made up to 02/05/91; full list of members (6 pages)
18 June 1991Return made up to 02/05/91; full list of members (6 pages)
29 November 1990Ad 09/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1990Ad 09/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1990Registered office changed on 11/09/90 from: 110 whitchurch road cardiff CF4 3LY (1 page)
11 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1990Registered office changed on 11/09/90 from: 110 whitchurch road cardiff CF4 3LY (1 page)
11 September 1990Director resigned;new director appointed (2 pages)
11 September 1990Director resigned;new director appointed (2 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1990Company name changed ganby LIMITED\certificate issued on 20/07/90 (2 pages)
19 July 1990Company name changed ganby LIMITED\certificate issued on 20/07/90 (2 pages)
2 May 1990Incorporation (15 pages)
2 May 1990Incorporation (15 pages)