General information

Name:

Vidett Trustees Ltd

Office Address:

3rd Floor Forbury Works 37-43 Blagrave Street RG1 1PZ Reading

Number: 05619273

Incorporation date: 2005-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vidett Trustees Limited has been on the local market for 19 years. Started with Registered No. 05619273 in the year 2005, it is based at 3rd Floor Forbury Works, Reading RG1 1PZ. The Vidett Trustees Limited firm was known under four different names in the past. This firm was started as 20-20 Trustees and was changed to Mitchell Consulting Trustees on 2023-07-03. The company's third business name was present name until 2009. This firm's declared SIC number is 65300, that means Pension funding. The company's most recent accounts cover the period up to 30th June 2022 and the most recent annual confirmation statement was released on 10th November 2022.

According to this specific enterprise's register, since November 2023 there have been seven directors including: Rebecca W., Adrian S. and Stewart G..

  • Previous company's names
  • Vidett Trustees Limited 2023-07-03
  • 20-20 Trustees Limited 2013-02-18
  • Mitchell Consulting Trustees Limited 2009-11-08
  • Mitchell Walsh Limited 2006-03-03
  • Castlemanor Limited 2005-11-10

Financial data based on annual reports

Company staff

Rebecca W.

Role: Director

Appointed: 01 November 2023

Latest update: 14 February 2024

Adrian S.

Role: Director

Appointed: 25 October 2023

Latest update: 14 February 2024

Stewart G.

Role: Director

Appointed: 25 October 2023

Latest update: 14 February 2024

Angela W.

Role: Director

Appointed: 15 October 2021

Latest update: 14 February 2024

Julia Y.

Role: Director

Appointed: 15 January 2020

Latest update: 14 February 2024

Duncan W.

Role: Director

Appointed: 15 January 2020

Latest update: 14 February 2024

Naomi L.

Role: Director

Appointed: 28 January 2019

Latest update: 14 February 2024

People with significant control

The companies that control this firm are: Vidett Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Forbury Works, 37-43 Blagrave Street, RG1 1PZ and was registered as a PSC under the registration number 14642512.

Vidett Limited
Address: 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14642512
Notified on 28 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Broadstone Holdco Limited
Address: 100 Wood Street, London, EC2V 7AN, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09759494
Notified on 3 November 2017
Ceased on 28 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Antony M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Nigel J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Neil M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Gerard W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 1st August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1st August 2014
Annual Accounts 11th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11th December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Company name changed 20-20 trustees LIMITEDcertificate issued on 03/07/23 (CERTNM)
filed on: 3rd, July 2023
change of name
Free Download Download filing (3 pages)
Resolution to change company's name (NM01)
change of name

Additional Information

HQ address,
2012

Address:

Albion Wharf Albion Street

Post code:

M1 5LN

City / Town:

Manchester

HQ address,
2014

Address:

Albion Wharf Albion Street

Post code:

M1 5LN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 65300 : Pension funding
18
Company Age

Closest Companies - by postcode