ENSORS TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMemorandum and Articles of Association

View Document

30/09/2530 September 2025 NewResolutions

View Document

08/09/258 September 2025 NewRegistered office address changed from Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-09-08

View Document

08/09/258 September 2025 NewTermination of appointment of Daniel Sean Patrick Clifford as a secretary on 2025-09-01

View Document

08/09/258 September 2025 NewTermination of appointment of Graham David Page as a director on 2025-09-01

View Document

08/09/258 September 2025 NewTermination of appointment of Mark Stephen Upton as a director on 2025-09-01

View Document

08/09/258 September 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-08-31

View Document

08/09/258 September 2025 NewAppointment of Mr David William Aikman as a director on 2025-09-01

View Document

08/09/258 September 2025 NewAppointment of Mrs Sophie Louise Parkhouse as a director on 2025-09-01

View Document

08/09/258 September 2025 NewCessation of Graham David Page as a person with significant control on 2025-09-01

View Document

08/09/258 September 2025 NewCessation of Mark Stephen Upton as a person with significant control on 2025-09-01

View Document

08/09/258 September 2025 NewCessation of Daniel Sean Patrick Clifford as a person with significant control on 2025-09-01

View Document

08/09/258 September 2025 NewNotification of Azets Holdings Limited as a person with significant control on 2025-09-01

View Document

30/07/2530 July 2025 Second filing of Confirmation Statement dated 2022-05-11

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

16/02/2316 February 2023 Notification of Graham David Page as a person with significant control on 2022-03-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Registered office address changed from 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-02

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL SEAN PATRICK CLIFFORD / 14/08/2019

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN UPTON / 14/08/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SEAN PATRICK CLIFFORD

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN UPTON

View Document

23/08/1923 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2019

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGETT

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR CARL PAGE

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAGE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUNNACLES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030107480004

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN MATTHEWS

View Document

11/04/1711 April 2017 SECRETARY APPOINTED MR DANIEL SEAN PATRICK CLIFFORD

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

02/09/162 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR DANIEL SEAN PATRICK CLIFFORD

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SCRIVENER

View Document

24/02/1624 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR MARK STEPHEN UPTON

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030107480003

View Document

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HATCH

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLIFFORD

View Document

12/12/1312 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 10

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN LAW

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR ROBERT DAVID LEGGETT

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MR JOHN OTTO MATTHEWS

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR DAVID PAUL SCRIVENER

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAW

View Document

01/03/121 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR CARL JOHN PAGE

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HAWES

View Document

11/02/1111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK LAW / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OTTO MATTHEWS / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID PAGE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY RUNNACLES / 18/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OTTO MATTHEWS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID PAGE / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY RUNNACLES / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SEAN PATRICK CLIFFORD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HATCH / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HAWES / 16/02/2010

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED GRAHAM DAVID PAGE

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9623 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9623 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 S252 DISP LAYING ACC 24/05/96

View Document

28/05/9628 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 EXEMPTION FROM APPOINTING AUDITORS 12/06/95

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company