Company NameStephensons Trust Corporation Limited
Company StatusActive
Company Number10180856
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Louise Bernadette Griffiths
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RolePartner
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Director NameMs Victoria Clare Gethin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Director NameMs Rachelle Lois Nuttall
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Director NameMrs Judith Alison Thomas-Whittingham
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Director NameMr Andrew Christopher Leakey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address24 Lord Street
Leigh
Lancashire
WN7 1AB
Director NameMr Jonathan Paul Chadwick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Director NameAndrew Welch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Director NameJill Rushton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 July 2022)
RolePartner
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Secretary NameMr Jonathan Paul Chadwick
StatusResigned
Appointed02 July 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressWigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2016(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressWigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

15 September 2020Director's details changed for Jill Rushton on 1 May 2020 (2 pages)
15 September 2020Director's details changed for Andrew Welch on 1 September 2020 (2 pages)
15 September 2020Director's details changed for Jill Rushton on 1 September 2020 (2 pages)
15 September 2020Director's details changed for Mr Jonathan Paul Chadwick on 1 September 2020 (2 pages)
15 September 2020Secretary's details changed for Mr Jonathan Paul Chadwick on 1 September 2020 (1 page)
15 September 2020Director's details changed for Mr Jonathan Paul Chadwick on 1 September 2020 (2 pages)
16 July 2020Registered office address changed from 1st Floor Sefton House Northgate Close Horwich Bolton Lancashire BL6 6PQ United Kingdom to Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 16 July 2020 (1 page)
16 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
10 June 2019Second filing of Confirmation Statement dated 15/05/2019 (5 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 10/06/2019
(4 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (8 pages)
28 January 2019Termination of appointment of Andrew Christopher Leakey as a director on 17 January 2019 (1 page)
1 August 2018Appointment of Jill Rushton as a director on 2 July 2018 (2 pages)
31 July 2018Appointment of Mr Jonathan Paul Chadwick as a secretary on 2 July 2018 (2 pages)
31 July 2018Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2 July 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 May 201715/05/17 Statement of Capital gbp 250000 (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 250,000
(38 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 250,000
(38 pages)