Company NameSiddington Trust Limited
Company StatusActive
Company Number01566596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1981(42 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Margaret Anne Elizabeth Dickinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(15 years after company formation)
Appointment Duration27 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLakefield Maresfield Gardens
London
NW3 5RY
Director NameMiss Christine Hearne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(25 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Pine Road
Manchester
Lancashire
M20 6UZ
Director NameMr Paul Kenneth Hatchman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(28 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThornycroft Hall Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameMargaret Louise Hatchman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(28 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornycroft Hall Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameMr Adam James Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2017(35 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address114 Cambridge Road
Crosby
Liverpool
L23 7UA
Director NameMr Robert Anthony Winstanley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(36 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleDoctor
Country of ResidenceWales
Correspondence AddressThornycroft Hall
Pexhill Road
Siddington Nr Macclesfield
Cheshire
SK11 9JN
Director NameMrs Anne-Marie Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(36 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RolePublishing
Country of ResidenceEngland
Correspondence AddressThornycroft Hall
Pexhill Road
Siddington Nr Macclesfield
Cheshire
SK11 9JN
Director NameMr Martin Joseph Poole
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(36 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThornycroft Hall
Pexhill Road
Siddington Nr Macclesfield
Cheshire
SK11 9JN
Director NameMr Michael Concannon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(36 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThornycroft Hall
Pexhill Road
Siddington Nr Macclesfield
Cheshire
SK11 9JN
Director NameMrs Mary Theresa Metcalfe
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 18 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Cotswold Close
Macclesfield
Cheshire
SK10 3RL
Director NameMr Brendan Oswald Metcalfe
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 07 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Cotswold Close
Macclesfield
Cheshire
SK10 3RL
Director NameMiss Helen Shaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RolePharmacist
Correspondence Address43 Pine Road
Didsbury
Manchester
Lancashire
M20 6UZ
Director NameTeresa Marsh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2004)
RoleProject Manager/Consultant
Correspondence AddressConiston Hall
67-77 Hathersage Road
Manchester
M13 0EW
Director NameMr Michael Kirk
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleLocal Government Officer
Correspondence Address1 Beech Hill Drive
Mansfield
Nottinghamshire
NG19 7EP
Director NameMiss Barbara Curtis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 1995)
RoleNursing Officer
Correspondence AddressConiston Hall
67-77 Hathersage Road
Manchester
M13 0EW
Secretary NameMr Brendan Oswald Metcalfe
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cotswold Close
Macclesfield
Cheshire
SK10 3RL
Director NameMiss Lesley Ann Hickson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1993)
RoleTeacher
Correspondence Address43 Pine Road
Didsbury
Manchester
M20 6UZ
Director NameMiss Joan Wallace
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(25 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressConiston Hall
67-77 Hathersage Road
Manchester
M13 0EW
Director NameMr Godfrey William Odonnell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(27 years after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Kings Drive
Fulwood
Preston
Lancashire
PR2 3HP

Contact

Telephone01260 224362
Telephone regionCongleton

Location

Registered AddressThornycroft Hall
Pexhill Road
Siddington Nr Macclesfield
Cheshire
SK11 9JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSiddington
WardGawsworth

Financials

Year2014
Turnover£215,613
Net Worth£1,197,746
Cash£6,304
Current Liabilities£61,018

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

28 July 1994Delivered on: 30 July 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thornycroft hall, pexhill road, siddington, cheshire and all right title and interest in and to any proceeds of any insurance of the property and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 June 1983Delivered on: 21 June 1983
Satisfied on: 19 November 1991
Persons entitled: Allied Irish Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H siddington manor formerly palotti road pexhill road siddington - county of cheshire title no ch 143913. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
9 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 April 2019Director's details changed for Miss Margaret Anne Elizabeth Dickinson on 1 January 2019 (2 pages)
12 March 2019Director's details changed for Miss Margaret Anne Elizabeth Dickinson on 1 March 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
6 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 May 2018Termination of appointment of Joan Wallace as a director on 2 April 2018 (1 page)
2 February 2018Appointment of Mr Martin Joseph Poole as a director on 25 January 2018 (2 pages)
2 February 2018Appointment of Mrs Anne-Marie Walker as a director on 25 January 2018 (2 pages)
2 February 2018Appointment of Mr Robert Winstanley as a director on 25 January 2018 (2 pages)
2 February 2018Appointment of Mr Michael Concannon as a director on 25 January 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 January 2017Appointment of Mr Adam James Walker as a director on 14 January 2017 (2 pages)
21 January 2017Appointment of Mr Adam James Walker as a director on 14 January 2017 (2 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 October 2015Director's details changed for Miss Christine Hearne on 1 January 2015 (2 pages)
7 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
7 October 2015Director's details changed for Miss Christine Hearne on 1 January 2015 (2 pages)
7 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
13 August 2015Termination of appointment of Brendan Oswald Metcalfe as a secretary on 7 May 2015 (1 page)
13 August 2015Termination of appointment of Brendan Oswald Metcalfe as a secretary on 7 May 2015 (1 page)
13 August 2015Termination of appointment of Brendan Oswald Metcalfe as a secretary on 7 May 2015 (1 page)
13 August 2015Termination of appointment of Brendan Oswald Metcalfe as a director on 7 May 2015 (1 page)
13 August 2015Termination of appointment of Brendan Oswald Metcalfe as a director on 7 May 2015 (1 page)
13 August 2015Termination of appointment of Brendan Oswald Metcalfe as a director on 7 May 2015 (1 page)
13 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (20 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (20 pages)
6 October 2014Annual return made up to 30 September 2014 no member list
  • ANNOTATION Clarification a second filing AR01 was registered on 03/11/14.
(10 pages)
6 October 2014Termination of appointment of Mary Theresa Metcalfe as a director on 18 June 2014 (1 page)
6 October 2014Annual return made up to 30 September 2014 no member list
  • ANNOTATION Clarification a second filing AR01 was registered on 03/11/14.
(10 pages)
6 October 2014Termination of appointment of Mary Theresa Metcalfe as a director on 18 June 2014 (1 page)
12 September 2014Director's details changed for Miss Anne Dickinson on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Miss Anne Dickinson on 12 September 2014 (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
7 December 2013Termination of appointment of Godfrey Odonnell as a director (1 page)
7 December 2013Termination of appointment of Godfrey Odonnell as a director (1 page)
4 November 2013Annual return made up to 30 September 2013 no member list (10 pages)
4 November 2013Annual return made up to 30 September 2013 no member list (10 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
26 October 2012Annual return made up to 30 September 2012 no member list (10 pages)
26 October 2012Annual return made up to 30 September 2012 no member list (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (10 pages)
4 October 2011Director's details changed for Christine Hearne on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Brendan Oswald Metcalfe on 4 October 2011 (1 page)
4 October 2011Director's details changed for Christine Hearne on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Christine Hearne on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Godfrey William Odonnell on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Joan Wallace on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Joan Wallace on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Anne Dickinson on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Anne Dickinson on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Godfrey William Odonnell on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Brendan Oswald Metcalfe on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mrs Mary Theresa Metcalfe on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Brendan Oswald Metcalfe on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Brendan Oswald Metcalfe on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (10 pages)
4 October 2011Director's details changed for Mr Brendan Oswald Metcalfe on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Joan Wallace on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Godfrey William Odonnell on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mrs Mary Theresa Metcalfe on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Brendan Oswald Metcalfe on 4 October 2011 (1 page)
4 October 2011Director's details changed for Anne Dickinson on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mrs Mary Theresa Metcalfe on 4 October 2011 (2 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
29 October 2010Annual return made up to 30 September 2010 (15 pages)
29 October 2010Annual return made up to 30 September 2010 (15 pages)
11 February 2010Appointment of Margaret Louise Hatchman as a director (3 pages)
11 February 2010Appointment of Mr Paul Kenneth Hatchman as a director (3 pages)
11 February 2010Appointment of Margaret Louise Hatchman as a director (3 pages)
11 February 2010Appointment of Mr Paul Kenneth Hatchman as a director (3 pages)
2 February 2010Partial exemption accounts made up to 31 March 2009 (14 pages)
2 February 2010Partial exemption accounts made up to 31 March 2009 (14 pages)
22 December 2009Annual return made up to 30 September 2009 (7 pages)
22 December 2009Annual return made up to 30 September 2009 (7 pages)
7 November 2008Director appointed godfrey william odonnell (2 pages)
7 November 2008Director appointed godfrey william odonnell (2 pages)
28 October 2008Annual return made up to 30/09/08
  • 363(287) ‐ Registered office changed on 28/10/08
(5 pages)
28 October 2008Annual return made up to 30/09/08
  • 363(287) ‐ Registered office changed on 28/10/08
(5 pages)
22 October 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
22 October 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
29 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 October 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 2007Partial exemption accounts made up to 31 December 2006 (14 pages)
22 October 2007Partial exemption accounts made up to 31 December 2006 (14 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
19 October 2006Partial exemption accounts made up to 31 December 2005 (9 pages)
19 October 2006Partial exemption accounts made up to 31 December 2005 (9 pages)
12 October 2006Annual return made up to 30/09/06 (4 pages)
12 October 2006Annual return made up to 30/09/06 (4 pages)
31 October 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
31 October 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
10 October 2005Annual return made up to 30/09/05 (4 pages)
10 October 2005Annual return made up to 30/09/05 (4 pages)
14 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(5 pages)
14 October 2004Partial exemption accounts made up to 31 December 2003 (9 pages)
14 October 2004Partial exemption accounts made up to 31 December 2003 (9 pages)
14 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(5 pages)
29 October 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
29 October 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
23 October 2003Annual return made up to 30/09/03 (5 pages)
23 October 2003Annual return made up to 30/09/03 (5 pages)
4 October 2002Annual return made up to 30/09/02 (5 pages)
4 October 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
4 October 2002Annual return made up to 30/09/02 (5 pages)
4 October 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
15 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
21 September 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
25 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
6 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1999Full accounts made up to 31 December 1998 (9 pages)
13 July 1999Full accounts made up to 31 December 1998 (9 pages)
5 October 1998Annual return made up to 30/09/98 (4 pages)
5 October 1998Annual return made up to 30/09/98 (4 pages)
26 May 1998Full accounts made up to 31 December 1997 (9 pages)
26 May 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1997Full accounts made up to 31 December 1996 (8 pages)
3 July 1997Full accounts made up to 31 December 1996 (8 pages)
9 October 1996Annual return made up to 30/09/96 (4 pages)
9 October 1996Annual return made up to 30/09/96 (4 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 October 1995Annual return made up to 30/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 October 1995Annual return made up to 30/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 June 1981Incorporation (20 pages)
5 June 1981Incorporation (20 pages)