Eversheds Trustees Limited

  • Active
  • Incorporated on 13 Dec 1928

Reg Address: 2 New Bailey, 6 Stanley Street, Salford M3 5GS, United Kingdom

Previous Names:
Legist Trustees Limited - 21 Sep 2006
Legist Trustees Limited - 13 Sep 1983
Wallwin Trust Limited - 13 Dec 1928


  • Summary The company with name "Eversheds Trustees Limited" is a private limited company and located in 2 New Bailey, 6 Stanley Street, Salford M3 5GS. Eversheds Trustees Limited is currently in active status and it was incorporated on 13 Dec 1928 (95 years 9 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Eversheds Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Paul Crossley Director 15 Sep 2023 British Active
2 Keith Froud Director 1 Jun 2023 British Resigned
15 Sep 2023
3 Debra Alison Jukes Director 13 Aug 2018 - Active
4 Debra Alison Jukes Director 13 Aug 2018 British Resigned
1 Jun 2023
5 Claire Victoria Larbey Director 28 Jan 2016 - Resigned
13 Aug 2018
6 Alasdair Ian Outhwaite Director 20 Nov 2014 - Resigned
28 Jan 2016
7 Peter James Halpin Director 11 Jul 2011 - Resigned
28 Oct 2013
8 Angela Carol Robertson Director 21 Apr 2011 British Resigned
20 Nov 2014
9 Mark Owen Spinner Director 30 Sep 2010 - Resigned
11 Jul 2011
10 Robin Nicholas Skelton Director 29 Sep 2006 - Resigned
30 Sep 2010
11 John Hayes Sarginson Director 29 Sep 2006 British Resigned
21 Apr 2011
12 Robert Chapman Director 29 Sep 2006 British Resigned
17 Apr 2008
13 EVERSECRETARY LIMITED Corporate Secretary 23 Feb 2005 - Active
14 Susan Mary Taylor Director 14 May 1997 - Resigned
29 Sep 2006
15 Jayne Caroline Elkins Director 25 Nov 1994 - Resigned
14 Dec 1995
16 Andrew George Evans Director 25 Nov 1994 British Resigned
31 Jan 1995
17 Mark Bernard Franklin Director 25 Nov 1994 British Resigned
27 Nov 1995
18 Sheila Fyfe Director 25 Nov 1994 British Resigned
20 Nov 1995
19 Ian Vaughan Gascoigne Director 25 Nov 1994 British Resigned
12 Dec 1995
20 William Stephen Gibbs Director 25 Nov 1994 British Resigned
14 Dec 1995
21 Ian Robert Gibson Director 25 Nov 1994 - Resigned
20 Nov 1995
22 Sylvia Goulding Director 25 Nov 1994 - Resigned
31 Jul 1995
23 Bruce Graham James Gripton Director 25 Nov 1994 - Resigned
31 Dec 2008
24 Sophie Charlotte Hamilton Director 25 Nov 1994 British Resigned
28 Nov 1995
25 Stephen Jeremy Hermer Director 25 Nov 1994 British Resigned
31 Jul 1998
26 David Michael Hodson Director 25 Nov 1994 United Kingdom Resigned
25 Aug 1995
27 Peter Michael Howard Director 25 Nov 1994 - Resigned
28 Nov 1995
28 Anthony Maxwell Hudson Director 25 Nov 1994 British Resigned
30 Apr 1995
29 David Jasper Guthrie Hunt Director 25 Nov 1994 British Resigned
28 Nov 1995
30 Patrick Isherwood Director 25 Nov 1994 British Resigned
12 Dec 1995
31 Alan Dominique Jenkins Director 25 Nov 1994 British Resigned
12 Dec 1995
32 Christopher Michael Lake Director 25 Nov 1994 British Resigned
11 Jan 1996
33 Simon Morgan Director 25 Nov 1994 British Resigned
31 Jul 1998
34 Anthony James Patterson Director 25 Nov 1994 British Resigned
1 Feb 1996
35 John Pedder Director 25 Nov 1994 British Resigned
28 Nov 1995
36 Frank George Presland Director 25 Nov 1994 British Resigned
10 Jan 1996
37 Edward Timothy Razzall Director 25 Nov 1994 British Resigned
31 Oct 1995
38 Jane Christine Richards Director 25 Nov 1994 British Resigned
12 Dec 1995
39 Paul Anthony Roberts Director 25 Nov 1994 British Resigned
28 Nov 1995
40 David James Roper Robinson Director 25 Nov 1994 - Resigned
31 Jul 1998
41 Hilary Anne Rodgers Director 25 Nov 1994 British Resigned
13 Dec 1995
42 Ruairidh Michael Ross Director 25 Nov 1994 - Resigned
27 Nov 1995
43 Frances Anne Spencer Director 25 Nov 1994 British Resigned
27 Nov 1995
44 Roger Cameron Steel Director 25 Nov 1994 British Resigned
10 Jan 1996
45 Steven Charles Sugar Director 25 Nov 1994 British Resigned
10 Jan 1996
46 Susan Mary Taylor Director 25 Nov 1994 - Resigned
20 Nov 1995
47 Pamela Mary Thompson Director 25 Nov 1994 British Resigned
20 Nov 1995
48 Alastair Robert Clifford Tulloch Director 25 Nov 1994 British Resigned
15 Aug 1996
49 Nicholas Edmund Valner Director 25 Nov 1994 - Resigned
12 Dec 1995
50 Peter Vivian Walford Director 25 Nov 1994 British Resigned
14 Dec 1995
51 David Christopher Willis Director 25 Nov 1994 - Resigned
31 Jul 1998
52 Alastair Robert Clifford Tulloch Director 25 Nov 1994 British Resigned
15 Aug 1996
53 Peter Vivian Walford Director 25 Nov 1994 British, Resigned
14 Dec 1995
54 Simon Nicholas James Pullen Director 25 Nov 1994 - Resigned
18 Jun 2001
55 John Manning Balfour Director 25 Nov 1994 British Resigned
27 Nov 1995
56 Caroline Anne Bassett Director 25 Nov 1994 British Resigned
29 Nov 1995
57 Anthony James Blackburn Director 25 Nov 1994 British Resigned
30 Apr 1995
58 Russell Lyndon Bowyer Director 25 Nov 1994 British Resigned
20 Nov 1995
59 Michael Heinrich Friedrich Bernd Carl Director 25 Nov 1994 British Resigned
12 Dec 1995
60 Norman Allen Chapman Director 25 Nov 1994 British Resigned
12 Dec 1995
61 John Howard Cooke Director 25 Nov 1994 - Resigned
13 Sep 1995
62 Robert Peter Cooke Director 25 Nov 1994 British Resigned
30 Jun 1995
63 Christopher Harvey Digby-Bell Director 25 Nov 1994 British Resigned
28 Nov 1995
64 John Leslie Drewitt Director 25 Nov 1994 British Resigned
12 Dec 1995
65 Craig Farquhar Eadie Director 25 Nov 1994 British Resigned
27 Nov 1995
66 William John Easun Director 25 Nov 1994 British Resigned
14 Dec 1995
67 Smita Edwards Director 25 Nov 1994 British Resigned
10 Jan 1996
68 LEGIST SECRETARIES LIMITED Nominee Secretary 7 Jun 1993 - Resigned
23 Feb 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Eversheds Sutherland (International) Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Eversheds Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 18 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 3 Oct 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 3 Oct 2023 Download PDF
4 Accounts - Dormant 8 Aug 2023 Download PDF
5 Resolution 13 Jun 2023 Download PDF
6 Incorporation - Memorandum Articles 13 Jun 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 2 Jun 2023 Download PDF
8 Mortgage - Satisfy Charge Full 1 Jun 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 1 Jun 2023 Download PDF
10 Confirmation Statement - No Updates 30 Nov 2022 Download PDF
3 Pages
11 Address - Change Registered Office Company With Date Old New 1 Jul 2021 Download PDF
12 Confirmation Statement - No Updates 14 May 2021 Download PDF
13 Accounts - Dormant 30 Mar 2021 Download PDF
14 Confirmation Statement - No Updates 11 May 2020 Download PDF
3 Pages
15 Accounts - Dormant 27 Jan 2020 Download PDF
2 Pages
16 Confirmation Statement - No Updates 25 Apr 2019 Download PDF
3 Pages
17 Accounts - Dormant 23 Jan 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 14 Aug 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 14 Aug 2018 Download PDF
2 Pages
20 Confirmation Statement - No Updates 26 Apr 2018 Download PDF
3 Pages
21 Accounts - Dormant 16 Jan 2018 Download PDF
5 Pages
22 Confirmation Statement - Updates 5 May 2017 Download PDF
6 Pages
23 Address - Change Registered Office Company With Date Old New 4 May 2017 Download PDF
1 Pages
24 Accounts - Dormant 30 Aug 2016 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2016 Download PDF
4 Pages
26 Incorporation - Memorandum Articles 9 Feb 2016 Download PDF
14 Pages
27 Accounts - Dormant 9 Feb 2016 Download PDF
5 Pages
28 Resolution 9 Feb 2016 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 28 Jan 2016 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 28 Jan 2016 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2015 Download PDF
4 Pages
32 Accounts - Dormant 23 Jan 2015 Download PDF
5 Pages
33 Officers - Termination Director Company With Name Termination Date 24 Nov 2014 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 24 Nov 2014 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2014 Download PDF
4 Pages
36 Accounts - Dormant 13 Jan 2014 Download PDF
5 Pages
37 Officers - Termination Director Company With Name 10 Jan 2014 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2013 Download PDF
5 Pages
39 Accounts - Dormant 11 Jan 2013 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2012 Download PDF
5 Pages
41 Accounts - Dormant 19 Jan 2012 Download PDF
5 Pages
42 Officers - Appoint Person Director Company With Name 13 Jul 2011 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 13 Jul 2011 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2011 Download PDF
5 Pages
45 Officers - Termination Director Company With Name 21 Apr 2011 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 21 Apr 2011 Download PDF
2 Pages
47 Accounts - Dormant 26 Jan 2011 Download PDF
5 Pages
48 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 4 Oct 2010 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2010 Download PDF
5 Pages
51 Accounts - Dormant 21 Jan 2010 Download PDF
5 Pages
52 Officers - Change Person Director Company With Change Date 4 Jan 2010 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 22 Dec 2009 Download PDF
2 Pages
54 Annual Return - Legacy 28 Apr 2009 Download PDF
3 Pages
55 Accounts - Dormant 30 Jan 2009 Download PDF
5 Pages
56 Officers - Legacy 31 Dec 2008 Download PDF
1 Pages
57 Officers - Legacy 7 May 2008 Download PDF
1 Pages
58 Annual Return - Legacy 2 May 2008 Download PDF
4 Pages
59 Address - Legacy 26 Mar 2008 Download PDF
1 Pages
60 Accounts - Dormant 13 Feb 2008 Download PDF
5 Pages
61 Annual Return - Legacy 10 May 2007 Download PDF
3 Pages
62 Officers - Legacy 1 May 2007 Download PDF
1 Pages
63 Accounts - Dormant 21 Feb 2007 Download PDF
5 Pages
64 Officers - Legacy 13 Oct 2006 Download PDF
1 Pages
65 Officers - Legacy 13 Oct 2006 Download PDF
1 Pages
66 Officers - Legacy 13 Oct 2006 Download PDF
1 Pages
67 Officers - Legacy 13 Oct 2006 Download PDF
1 Pages
68 Change Of Name - Certificate Company 21 Sep 2006 Download PDF
2 Pages
69 Annual Return - Legacy 1 Jun 2006 Download PDF
3 Pages
70 Resolution 24 Feb 2006 Download PDF
1 Pages
71 Resolution 24 Feb 2006 Download PDF
72 Resolution 24 Feb 2006 Download PDF
73 Accounts - Dormant 24 Feb 2006 Download PDF
5 Pages
74 Annual Return - Legacy 12 Sep 2005 Download PDF
3 Pages
75 Officers - Legacy 6 May 2005 Download PDF
1 Pages
76 Officers - Legacy 6 May 2005 Download PDF
2 Pages
77 Accounts - Dormant 16 Feb 2005 Download PDF
2 Pages
78 Annual Return - Legacy 11 May 2004 Download PDF
7 Pages
79 Accounts - Dormant 19 Nov 2003 Download PDF
3 Pages
80 Annual Return - Legacy 11 Jun 2003 Download PDF
7 Pages
81 Resolution 3 May 2003 Download PDF
15 Pages
82 Accounts - Dormant 3 Jan 2003 Download PDF
3 Pages
83 Officers - Legacy 9 Oct 2002 Download PDF
1 Pages
84 Annual Return - Legacy 23 May 2002 Download PDF
7 Pages
85 Accounts - Dormant 28 Jan 2002 Download PDF
3 Pages
86 Officers - Legacy 14 Nov 2001 Download PDF
1 Pages
87 Officers - Legacy 14 Nov 2001 Download PDF
1 Pages
88 Annual Return - Legacy 17 May 2001 Download PDF
9 Pages
89 Accounts - Dormant 1 Sep 2000 Download PDF
2 Pages
90 Annual Return - Legacy 3 Jul 2000 Download PDF
8 Pages
91 Accounts - Dormant 1 Feb 2000 Download PDF
3 Pages
92 Annual Return - Legacy 13 May 1999 Download PDF
10 Pages
93 Accounts - Full 1 Mar 1999 Download PDF
4 Pages
94 Officers - Legacy 25 Sep 1998 Download PDF
1 Pages
95 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
96 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
97 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
98 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
99 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
100 Address - Legacy 2 Sep 1998 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Quickness Limited
Mutual People: Debra Alison Jukes
Active
2 Everdirector Limited
Mutual People: Debra Alison Jukes
Active
3 Fcb Nominees Limited
Mutual People: Debra Alison Jukes
Active
4 The Conservatory Manufacturers Association
Mutual People: EVERSECRETARY LIMITED
Active
5 Regents Gate (Bolton) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
6 Cambridgeshire Horizons Limited
Mutual People: EVERSECRETARY LIMITED
Active
7 1Spatial Plc
Mutual People: EVERSECRETARY LIMITED
Active
8 Lapwing Rise (Heswall) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
9 Matrix Park (Plot 3100) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
10 Matrix Park (Plot 1100) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
11 Matrix Park Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
12 Waterside Sale Management Company No 2 Limited
Mutual People: EVERSECRETARY LIMITED
Active
13 Victoria Place Didsbury Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
14 Fielden Court (Chorlton) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
15 Highbank Grange (Bolton) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
16 Waterside Sale Management Company No 1 Limited
Mutual People: EVERSECRETARY LIMITED
Active
17 The Association Of North East Councils Limited
Mutual People: EVERSECRETARY LIMITED
Active
18 Energy Retail Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
19 Chandlers Ford (Poulton-Le-Fylde) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
20 Farriers Way No.1 Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
21 Farriers Way No.2 Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
22 Micklethwaite Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
23 Westville House School
Mutual People: EVERSECRETARY LIMITED
Active
24 Coffeeheaven International Limited
Mutual People: EVERSECRETARY LIMITED
Active
25 Ensoft Limited
Mutual People: EVERSECRETARY LIMITED
Liquidation
26 Shawhill Fold Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
27 Whitworth Street West Manchester Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
28 Merefield Court (Bowden) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
29 The Uk Emissions Trading Group Limited
Mutual People: EVERSECRETARY LIMITED
Active
30 Catalyst Higher Education (Sheffield) Plc
Mutual People: EVERSECRETARY LIMITED
Active
31 North Tower Residents Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
32 Oak Court (Didsbury) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
33 Temple Court (Sale) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
34 Deansgate Quay (Manchester) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
35 Northern Business Forum Limited
Mutual People: EVERSECRETARY LIMITED
Liquidation
36 Legislator 1657 Limited
Mutual People: EVERSECRETARY LIMITED
Active
37 The Willows (Chadderton) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
38 Growth Lancashire Limited
Mutual People: EVERSECRETARY LIMITED
Active
39 Norbrick House Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
40 St Lawrence Quay (Liverpool) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
41 Kingswood Park (Birkdale) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
42 Merit Group Plc
Mutual People: EVERSECRETARY LIMITED
Active
43 Energy Networks Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
44 Abbey Corn Mill (Whalley) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
45 Village Mews Prestbury Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
46 Oakbank Court (Bollington) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
47 Investselect Public Limited Company
Mutual People: EVERSECRETARY LIMITED
dissolved
48 Abbots Park Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
49 Ellerslie (Bowdon) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
50 Merchants Quay Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
51 355 Deansgate (Manchester) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
52 Belgravia House (Hale) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
53 Waterside Sale Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
54 The Land Restoration Trust
Mutual People: EVERSECRETARY LIMITED
Active
55 Advantage Early Growth Limited
Mutual People: EVERSECRETARY LIMITED
Active
56 Blackpool Fylde & Wyre Economic Development Company Limited
Mutual People: EVERSECRETARY LIMITED
dissolved
57 Cutting Edge Investments Limited
Mutual People: EVERSECRETARY LIMITED
dissolved
58 Cutting Edge Properties Limited
Mutual People: EVERSECRETARY LIMITED
dissolved
59 Woodlands Chase (Romiley) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
dissolved