SARUM TRUSTEES LIMITED
Financial intermediation not elsewhere classified
SARUM TRUSTEES LIMITED
Financial intermediation not elsewhere classified
Previous Company Names
Contact & Details
Contact
Registered Address
Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP United Kingdom
Full company profile for SARUM TRUSTEES LIMITED (01003681), an active company based in Salisbury, United Kingdom. Incorporated 2 Mar 1971. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£100.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alice Sian Rhiannon Dixie | Secretary | Unknown | Unknown | 1 Feb 2025 | Active |
See all 58 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
James Hay Pension Trustees Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the North side of Unit 1, Greatworth Park, Greatworth, Banbury (OX17 2HB) WEST NORTHAMPTONSHIRE | Leasehold | - | 23 Nov 2022 |
Unit 1, Greatworth Park, Welsh Lane, Greatworth, Banbury (OX17 2HB) WEST NORTHAMPTONSHIRE | Leasehold | - | 23 Nov 2022 |
parking spaces at Button End, Harston SOUTH CAMBRIDGESHIRE | Leasehold | - | 5 Nov 2009 |
Unit A4, Button End, Harston, Cambridge (CB22 7GX) SOUTH CAMBRIDGESHIRE | Freehold | - | 5 Nov 2009 |
32 and 33 Cowcross Street ISLINGTON | Freehold | - | 8 Jan 2001 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Officers | Appointment of Helen Mary Wakeford as director on 4 Feb 2026 | |
| 2 Mar 2026 | Officers | Termination of Louis Petherick as director on 4 Feb 2026 | |
| 25 Feb 2026 | Confirmation Statement | Confirmation statement made on 23 Feb 2026 with updates | |
| 27 Jan 2026 | Officers | Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026 | |
| 27 Jan 2026 | Officers | Appointment of Helen Mary Wakeford as director on 19 Jan 2026 |
Appointment of Helen Mary Wakeford as director on 4 Feb 2026
Termination of Louis Petherick as director on 4 Feb 2026
Confirmation statement made on 23 Feb 2026 with updates
Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026
Appointment of Helen Mary Wakeford as director on 19 Jan 2026
Recent Activity
Latest Activity
Appointment of Helen Mary Wakeford as director on 4 Feb 2026
2 months ago on 2 Mar 2026
Termination of Louis Petherick as director on 4 Feb 2026
2 months ago on 2 Mar 2026
Confirmation statement made on 23 Feb 2026 with updates
2 months ago on 25 Feb 2026
Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026
3 months ago on 27 Jan 2026
Appointment of Helen Mary Wakeford as director on 19 Jan 2026
3 months ago on 27 Jan 2026
