Company NamePrivate Capital Trustees Limited
DirectorsPervinder Kaur and Yorke Joseph John Eaton
Company StatusActive
Company Number05876624
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Previous NameSirius Trustees Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NamePervinder Kaur
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(2 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameYorke Joseph John Eaton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameNicholas John Shaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAlan Douglas Sturrock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameNicholas John Shaw
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Paul Richard Davies
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Arran Avenue
Sale
Cheshire
M33 3NQ
Director NameSean Crawford William
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 January 2009)
RoleSolicitor
Correspondence Address100 Boundary Lane
Congleton
Cheshire
CW12 3JF
Director NamePaul Jonathan Howell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2013)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameSusan Ann Maxey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Sean Crawford Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 2011)
RoleSoliticor
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMartin Joseph Gaskin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NamePeter Justin Hardy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameColin Brown
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameSimon Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Peter Justin Hardy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(10 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameSarah Elizabeth O'Neill
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE

Contact

Telephone08448505279
Telephone regionUnknown

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Addleshaw Goddard LLP
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
15 July 2020Termination of appointment of Colin Brown as a director on 8 July 2020 (1 page)
15 July 2020Termination of appointment of Sarah Elizabeth O'neill as a director on 8 July 2020 (1 page)
15 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
24 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
6 December 2017Appointment of Sarah Elizabeth O'neill as a director on 6 November 2017 (3 pages)
6 December 2017Appointment of Sarah Elizabeth O'neill as a director on 6 November 2017 (3 pages)
30 November 2017Termination of appointment of Peter Justin Hardy as a director on 26 April 2016 (1 page)
30 November 2017Termination of appointment of Peter Justin Hardy as a director on 26 April 2016 (1 page)
23 November 2017Termination of appointment of Peter Justin Hardy as a director on 6 November 2017 (1 page)
23 November 2017Termination of appointment of Peter Justin Hardy as a director on 6 November 2017 (1 page)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
25 May 2017Appointment of Mr Peter Justin Hardy as a director on 30 April 2017 (2 pages)
25 May 2017Appointment of Mr Peter Justin Hardy as a director on 30 April 2017 (2 pages)
24 May 2017Termination of appointment of Simon Callander as a director on 30 April 2017 (1 page)
24 May 2017Termination of appointment of Simon Callander as a director on 30 April 2017 (1 page)
18 May 2017Director's details changed for Yorke Joseph John Eaton on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Pervinder Kaur on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Simon Callander on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Simon Callander on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Colin Brown on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Colin Brown on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Pervinder Kaur on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Yorke Joseph John Eaton on 18 May 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
11 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
12 January 2017Appointment of Simon Callander as a director on 26 April 2016 (2 pages)
12 January 2017Appointment of Simon Callander as a director on 26 April 2016 (2 pages)
16 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Termination of appointment of Peter Justin Hardy as a director on 26 April 2016 (1 page)
15 July 2016Termination of appointment of Peter Justin Hardy as a director on 26 April 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
30 July 2015Appointment of Colin Brown as a director on 26 March 2015 (2 pages)
30 July 2015Appointment of Colin Brown as a director on 26 March 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
4 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
14 May 2014Memorandum and Articles of Association (19 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2014Memorandum and Articles of Association (19 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2014Termination of appointment of Martin Gaskin as a director (1 page)
12 May 2014Termination of appointment of Martin Gaskin as a director (1 page)
30 April 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
17 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Yorke Eaton
(5 pages)
17 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Yorke Eaton
(5 pages)
21 May 2013Appointment of Yorke Joseph John Eaton as a director
  • ANNOTATION A second filed AP01 was registered on 17/06/2013
(3 pages)
21 May 2013Appointment of Yorke Joseph John Eaton as a director
  • ANNOTATION A second filed AP01 was registered on 17/06/2013
(3 pages)
9 May 2013Termination of appointment of Paul Howell as a director (1 page)
9 May 2013Termination of appointment of Alan Sturrock as a director (1 page)
9 May 2013Termination of appointment of Paul Howell as a director (1 page)
9 May 2013Termination of appointment of Alan Sturrock as a director (1 page)
3 May 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
12 October 2012Appointment of Martin Joseph Gaskin as a director (3 pages)
12 October 2012Appointment of Martin Joseph Gaskin as a director (3 pages)
9 October 2012Appointment of Peter Justin Hardy as a director (3 pages)
9 October 2012Appointment of Peter Justin Hardy as a director (3 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
6 December 2011Termination of appointment of Susan Maxey as a director (2 pages)
6 December 2011Termination of appointment of Sean Williams as a director (2 pages)
6 December 2011Termination of appointment of Sean Williams as a director (2 pages)
6 December 2011Termination of appointment of Susan Maxey as a director (2 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
9 May 2011Full accounts made up to 31 July 2010 (4 pages)
9 May 2011Full accounts made up to 31 July 2010 (4 pages)
4 February 2011Appointment of Sean Crawford Williams as a director (3 pages)
4 February 2011Appointment of Susan Ann Maxey as a director (3 pages)
4 February 2011Appointment of Sean Crawford Williams as a director (3 pages)
4 February 2011Appointment of Susan Ann Maxey as a director (3 pages)
13 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (15 pages)
13 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (15 pages)
9 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
9 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
24 August 2009Return made up to 14/07/09; no change of members (5 pages)
24 August 2009Return made up to 14/07/09; no change of members (5 pages)
13 August 2009Appointment terminated director and secretary nicholas shaw (1 page)
13 August 2009Appointment terminated director and secretary nicholas shaw (1 page)
25 February 2009Memorandum and Articles of Association (19 pages)
25 February 2009Memorandum and Articles of Association (19 pages)
19 February 2009Company name changed sirius trustees LIMITED\certificate issued on 20/02/09 (2 pages)
19 February 2009Company name changed sirius trustees LIMITED\certificate issued on 20/02/09 (2 pages)
18 February 2009Director appointed paul jonathan howell (2 pages)
18 February 2009Director appointed pervinder kaur (2 pages)
18 February 2009Director appointed pervinder kaur (2 pages)
18 February 2009Director appointed paul jonathan howell (2 pages)
13 February 2009Appointment terminated director sean william (1 page)
13 February 2009Appointment terminated director paul davies (1 page)
13 February 2009Appointment terminated director sean william (1 page)
13 February 2009Appointment terminated director paul davies (1 page)
18 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 August 2008Return made up to 14/07/08; full list of members (4 pages)
8 August 2008Return made up to 14/07/08; full list of members (4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Resolutions
  • RES13 ‐ Appoint directors 19/02/08
(1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
7 August 2007Return made up to 14/07/07; full list of members (7 pages)
7 August 2007Return made up to 14/07/07; full list of members (7 pages)
14 July 2006Incorporation (26 pages)
14 July 2006Incorporation (26 pages)