Trusted Dealers Limited

  • Active
  • Incorporated on 11 Aug 2010

Reg Address: Christopher Thomas201 Great Portland Street, London W1W 5AB, England

Previous Names:
Overlord Consortium Limited - 1 Nov 2010
Overlord Consortium Limited - 11 Aug 2010


  • Summary The company with name "Trusted Dealers Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Christopher Thomas201 Great Portland Street, London W1W 5AB. Trusted Dealers Limited is currently in active status and it was incorporated on 11 Aug 2010 (14 years 1 months 12 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 Trusted Dealers Limited.

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

# Name Role Appt Date Nationality Status
1 Andrew Campbell Bruce Director 14 Oct 2014 Scottish Resigned
31 Dec 2021
2 Andrew Campbell Bruce Director 14 Oct 2014 Scottish Active
3 Neil David Addley Director 2 Feb 2011 British Resigned
19 Aug 2019
4 Neil David Addley Director 2 Feb 2011 British Resigned
19 Aug 2019
5 Andrew John Dyson Director 2 Feb 2011 British Resigned
19 Aug 2019
6 Peter Jones Director 2 Feb 2011 British Resigned
12 Jan 2018
7 Ken Savage Secretary 2 Feb 2011 British Active
8 Ken Savage Secretary 2 Feb 2011 British Active
9 Ken Francis Savage Director 13 Sep 2010 British Active
10 Ken Francis Savage Director 13 Sep 2010 British Active
11 Robert Thomas Forrester Director 13 Sep 2010 British Resigned
24 Jan 2018
12 MUCKLE SECRETARY LIMITED Corporate Secretary 11 Aug 2010 - Resigned
2 Feb 2011
13 Andrew John Davison Director 11 Aug 2010 British Resigned
5 Oct 2010


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 The Retail Motor Industry Federation
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Trusted Dealers Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Aug 2023 Download PDF
2 Address - Change Registered Office Company With Date Old New 15 May 2023 Download PDF
3 Accounts - Full 26 Sep 2022 Download PDF
15 Pages
4 Confirmation Statement - No Updates 11 Aug 2022 Download PDF
5 Accounts - Small 24 Sep 2020 Download PDF
14 Pages
6 Confirmation Statement - No Updates 13 Aug 2020 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
9 Confirmation Statement - No Updates 14 Aug 2019 Download PDF
3 Pages
10 Accounts - Small 5 Jul 2019 Download PDF
14 Pages
11 Accounts - Small 24 Sep 2018 Download PDF
16 Pages
12 Confirmation Statement - No Updates 23 Aug 2018 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 12 Jan 2018 Download PDF
1 Pages
15 Accounts - Full 25 Aug 2017 Download PDF
15 Pages
16 Confirmation Statement - No Updates 11 Aug 2017 Download PDF
3 Pages
17 Confirmation Statement - Updates 18 Aug 2016 Download PDF
4 Pages
18 Accounts - Full 26 May 2016 Download PDF
16 Pages
19 Address - Change Registered Office Company With Date Old New 21 Jan 2016 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date No Member List 26 Aug 2015 Download PDF
5 Pages
21 Accounts - Full 17 Jun 2015 Download PDF
12 Pages
22 Officers - Appoint Person Director Company With Name Date 29 Jan 2015 Download PDF
2 Pages
23 Auditors - Resignation Company 4 Nov 2014 Download PDF
1 Pages
24 Accounts - Full 26 Sep 2014 Download PDF
22 Pages
25 Annual Return - Company With Made Up Date No Member List 2 Sep 2014 Download PDF
4 Pages
26 Annual Return - Company With Made Up Date No Member List 5 Sep 2013 Download PDF
4 Pages
27 Resolution 21 Aug 2013 Download PDF
27 Pages
28 Accounts - Full 16 Jul 2013 Download PDF
22 Pages
29 Annual Return - Company With Made Up Date No Member List 29 Aug 2012 Download PDF
4 Pages
30 Accounts - Full 10 May 2012 Download PDF
21 Pages
31 Annual Return - Company With Made Up Date No Member List 19 Aug 2011 Download PDF
4 Pages
32 Officers - Appoint Person Director Company With Name 15 Mar 2011 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name 15 Mar 2011 Download PDF
3 Pages
34 Officers - Appoint Person Director Company With Name 15 Mar 2011 Download PDF
3 Pages
35 Officers - Termination Secretary Company With Name 9 Mar 2011 Download PDF
2 Pages
36 Address - Change Registered Office Company With Date Old 9 Mar 2011 Download PDF
2 Pages
37 Officers - Appoint Person Secretary Company With Name 9 Mar 2011 Download PDF
3 Pages
38 Resolution 8 Mar 2011 Download PDF
33 Pages
39 Accounts - Change Account Reference Date Company Current Extended 16 Feb 2011 Download PDF
3 Pages
40 Officers - Termination Director Company With Name 4 Nov 2010 Download PDF
2 Pages
41 Change Of Name - Certificate Company 1 Nov 2010 Download PDF
3 Pages
42 Officers - Appoint Person Director Company With Name 17 Sep 2010 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name 17 Sep 2010 Download PDF
3 Pages
44 Incorporation - Company 11 Aug 2010 Download PDF
35 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 J M Sloan & Company (Car Hire) Limited
Mutual People: Andrew Campbell Bruce
Active
2 J.M. Sloan & Company Limited
Mutual People: Andrew Campbell Bruce
Active
3 Billingham Motors Limited
Mutual People: Andrew Campbell Bruce
Active
4 Martins-Wellington Limited
Mutual People: Andrew Campbell Bruce
Active
5 Castle Bromwich Motors Limited
Mutual People: Andrew Campbell Bruce
Active
6 S.Jennings Limited
Mutual People: Andrew Campbell Bruce
Active
7 Addison Tps Limited
Mutual People: Andrew Campbell Bruce
Active
8 Benfield Motor Group Limited
Mutual People: Andrew Campbell Bruce
Active
9 S. Jennings Group Limited
Mutual People: Andrew Campbell Bruce
Active
10 Warwick Holdings Limited
Mutual People: Andrew Campbell Bruce
Active
11 Nnk Holdings Limited
Mutual People: Andrew Campbell Bruce
Active
12 Colebrook & Burgess (Teesside) Limited
Mutual People: Andrew Campbell Bruce
Active
13 Martins (Sunderland) Limited
Mutual People: Andrew Campbell Bruce
Active
14 Martins(Stockton)Limited
Mutual People: Andrew Campbell Bruce
Active
15 Pollendine Motors (Frinton) Limited
Mutual People: Andrew Campbell Bruce
Active
16 Rosedale Finance & Leasing Limited
Mutual People: Andrew Campbell Bruce
Active
17 Addison Motors Limited
Mutual People: Andrew Campbell Bruce
Active
18 Benfield Pension Trustees Limited
Mutual People: Andrew Campbell Bruce
Active
19 Colebrook & Burgess Holdings Limited
Mutual People: Andrew Campbell Bruce
Active
20 Colebrook & Burgess Limited
Mutual People: Andrew Campbell Bruce
Active
21 Drayton Group Limited
Mutual People: Andrew Campbell Bruce
Active
22 Meteor Group Limited
Mutual People: Andrew Campbell Bruce
dissolved
23 Harpers Carlisle Limited
Mutual People: Andrew Campbell Bruce
Active
24 Colebrook & Burgess (Wallsend) Limited
Mutual People: Andrew Campbell Bruce
dissolved
25 Colebrook & Burgess (North Shields) Limited
Mutual People: Andrew Campbell Bruce
dissolved
26 Huddersfield Motor Traders Limited
Mutual People: Ken Francis Savage
Liquidation
27 Marque 2 Limited
Mutual People: Ken Francis Savage
Active - Proposal To Strike Off
28 Pem County Garage Company Limited
Mutual People: Ken Francis Savage
Active - Proposal To Strike Off
29 Pem (1931) Limited
Mutual People: Ken Francis Savage
Active - Proposal To Strike Off
30 Pem Northern Limited
Mutual People: Ken Francis Savage
Active
31 Pem Southern Limited
Mutual People: Ken Francis Savage
Active - Proposal To Strike Off
32 Pem G. Marshall (Holdings) Limited
Mutual People: Ken Francis Savage
Active
33 Perrys East Midlands Limited
Mutual People: Ken Francis Savage
Active
34 Perrys Group Limited
Mutual People: Ken Francis Savage
Active
35 Perrys Lancashire Limited
Mutual People: Ken Francis Savage
Active
36 Perrys Motor Sales Limited
Mutual People: Ken Francis Savage
Active
37 Perrys Trustees Limited
Mutual People: Ken Francis Savage
Active
38 Pem 2000 Limited
Mutual People: Ken Francis Savage
Active
39 Rocar Moores Limited
Mutual People: Ken Francis Savage
dissolved
40 Perrys Burnley Limited
Mutual People: Ken Francis Savage
Active - Proposal To Strike Off
41 Perrys Bury Limited
Mutual People: Ken Francis Savage
Active - Proposal To Strike Off
42 V G Holdings Limited
Mutual People: Ken Francis Savage
Active
43 The Retail Motor Industry Federation Limited
Mutual People: Ken Francis Savage
Active
44 Denison Automotive Limited
Mutual People: Ken Francis Savage
dissolved