Company NameDignan Bros. Trustee Company Limited
DirectorsGraham David Wood and Jessica Wood
Company StatusActive
Company Number00913756
CategoryPrivate Limited Company
Incorporation Date22 August 1967(56 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham David Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(41 years after company formation)
Appointment Duration15 years, 7 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Hall Farm Stanley Hall Lane
Disley
Cheshire
SK12 2JX
Director NameMrs Jessica Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(54 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Hall Farm Stanley Hall Lane
Disley
Stockport
SK12 2JX
Director NameMalcolm John Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 February 2013)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 London Road
Alderley Edge
Cheshire
SK9 7DY
Director NameMr Derek Hogg
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 07 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Barlow Wood Drive
Marple
Stockport
Cheshire
SK6 7DX
Secretary NameMalcolm John Harris
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 London Road
Alderley Edge
Cheshire
SK9 7DY
Director NameMs Sandria Syada
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(41 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address412-414 Fulham Palace Road
London
SW6 6HX

Location

Registered AddressStanley Hall Farm Stanley Hall Lane
Disley
Stockport
SK12 2JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Graham David Wood
34.00%
Ordinary
33 at £1Malcolm John Harris
33.00%
Ordinary
33 at £1Sandria Syada
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

18 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
20 February 2013Termination of appointment of Malcolm Harris as a director (1 page)
20 February 2013Termination of appointment of Malcolm Harris as a secretary (1 page)
20 February 2013Termination of appointment of Malcolm Harris as a secretary (1 page)
20 February 2013Termination of appointment of Malcolm Harris as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
7 February 2012Registered office address changed from Offerton Industrial Estate Hempshaw Lane Offerton Stockport Cheshire SK2 5TJ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Offerton Industrial Estate Hempshaw Lane Offerton Stockport Cheshire SK2 5TJ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Offerton Industrial Estate Hempshaw Lane Offerton Stockport Cheshire SK2 5TJ on 7 February 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Malcolm John Harris on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Graham David Wood on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Graham David Wood on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Malcolm John Harris on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Sandria Syada on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Graham David Wood on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Sandria Syada on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Malcolm John Harris on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Sandria Syada on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / sandra syada / 18/08/2008 (1 page)
26 March 2009Director's change of particulars / sandra syada / 18/08/2008 (1 page)
10 September 2008Registered office changed on 10/09/2008 from first floor 11-13 lower hillgate stockport cheshire SK1 1JQ (1 page)
10 September 2008Registered office changed on 10/09/2008 from first floor 11-13 lower hillgate stockport cheshire SK1 1JQ (1 page)
1 September 2008Director appointed sandra syada (2 pages)
1 September 2008Appointment terminated director derek hogg (1 page)
1 September 2008Director appointed graham david wood (2 pages)
1 September 2008Director appointed sandra syada (2 pages)
1 September 2008Appointment terminated director derek hogg (1 page)
1 September 2008Director appointed graham david wood (2 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 23/03/08; full list of members (4 pages)
11 April 2008Director and secretary's change of particulars / malcolm harris / 01/01/2008 (1 page)
11 April 2008Director and secretary's change of particulars / malcolm harris / 01/01/2008 (1 page)
11 April 2008Return made up to 23/03/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 23/03/07; full list of members (7 pages)
23 April 2007Return made up to 23/03/07; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 23/03/06; full list of members (7 pages)
29 March 2006Return made up to 23/03/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 23/03/05; full list of members (7 pages)
21 April 2005Return made up to 23/03/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
8 September 2000Registered office changed on 08/09/00 from: 51 great underbank stockport cheshire SK1 1NJ (1 page)
8 September 2000Registered office changed on 08/09/00 from: 51 great underbank stockport cheshire SK1 1NJ (1 page)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 23/03/00; full list of members (6 pages)
13 June 2000Return made up to 23/03/00; full list of members (6 pages)
10 December 1999Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
10 December 1999Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
8 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
8 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
8 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
9 April 1999Return made up to 23/03/99; full list of members (6 pages)
9 April 1999Return made up to 23/03/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
9 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
9 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
14 April 1998Return made up to 23/03/98; full list of members (6 pages)
14 April 1998Return made up to 23/03/98; full list of members (6 pages)
12 February 1998Full accounts made up to 5 April 1997 (6 pages)
12 February 1998Full accounts made up to 5 April 1997 (6 pages)
12 February 1998Full accounts made up to 5 April 1997 (6 pages)
16 June 1997Return made up to 23/03/97; no change of members (4 pages)
16 June 1997Return made up to 23/03/97; no change of members (4 pages)
9 January 1997Full accounts made up to 5 April 1996 (6 pages)
9 January 1997Full accounts made up to 5 April 1996 (6 pages)
9 January 1997Full accounts made up to 5 April 1996 (6 pages)
22 March 1996Return made up to 23/03/96; full list of members (6 pages)
22 March 1996Return made up to 23/03/96; full list of members (6 pages)
22 February 1996Full accounts made up to 5 April 1995 (6 pages)
22 February 1996Full accounts made up to 5 April 1995 (6 pages)
22 February 1996Full accounts made up to 5 April 1995 (6 pages)
29 March 1995Return made up to 23/03/95; no change of members (4 pages)
29 March 1995Return made up to 23/03/95; no change of members (4 pages)
22 August 1967Incorporation (11 pages)
22 August 1967Incorporation (11 pages)