HUNTSMAN TRUSTEES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

01/08/231 August 2023 Appointment of Bestrustees Limited as a director on 2023-07-28

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Karen Rachel Hall as a secretary on 2022-03-31

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HANCOCK

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

13/08/1813 August 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

10/08/1810 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 SECRETARY APPOINTED KAREN RACHEL HALL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPSON

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/11/145 November 2014 SECRETARY APPOINTED RICHARD JUSTIN JAMES PHILLIPSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED IAN DAVID ROBERTS

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOD

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 SECRETARY APPOINTED DAVID JEREMY GILLILAND

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

22/02/1222 February 2012 SAIL ADDRESS CHANGED FROM: C/O TIOXIDE EUROPE LIMITED HUNTSMAN HAVERTON HILL ROAD BILLINGHAM CLEVELAND TS23 1PS ENGLAND

View Document

31/08/1131 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED PAUL HANCOCK

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STUART PARRY / 05/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 05/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRANT REDVERS WOOD / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GWYN LEWIS / 05/07/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPSON

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH HOPSON / 21/01/2010

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER GWYN LEWIS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED WILLIAM GRANT REDVERS WOOD

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 S80A AUTH TO ALLOT SEC 17/12/96

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/02/015 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/969 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: FIFTH FLOOR BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA

View Document

17/03/9517 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 ALTER MEM AND ARTS 13/09/94

View Document

21/09/9421 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/09/9419 September 1994 COMPANY NAME CHANGED OPTIONPRINT LIMITED CERTIFICATE ISSUED ON 20/09/94

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9422 August 1994 ALTER MEM AND ARTS 11/08/94

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 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