B&S TRUSTEES LIMITED
Other business support service activities n.e.c.
B&S TRUSTEES LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL England
Full company profile for B&S TRUSTEES LIMITED (13816146), an active company based in Manchester, England. Incorporated 23 Dec 2021. Other business support service activities n.e.c.. 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 (2022–2024)
Cash in Bank
N/A
Net Assets
£2.00
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 | |||||
|---|---|---|---|---|---|
| Maria Margaret Hallows | Director | British | England | 23 Dec 2021 | Active |
| Massey, Simon James | Director | British | England | 1 Oct 2025 | Active |
| Monk, Caroline | Director | British | England | 23 Dec 2021 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Menzies Llp
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Maria Margaret Hallows
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Caroline Ruth Monk
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mrs Caroline Monk
Ceased 1 Oct 2025
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Dec 2025 | Confirmation Statement | Confirmation statement made on 22 Dec 2025 with no updates | |
| 15 Oct 2025 | Officers | Change to director Mrs Caroline Ruth Monk on 1 Oct 2025 | |
| 3 Oct 2025 | Officers | Termination of Maria Margaret Hallows as director on 1 Oct 2025 | |
| 3 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 3 Oct 2025 | Officers | Appointment of Mr Simon James Massey as director on 1 Oct 2025 |
Confirmation statement made on 22 Dec 2025 with no updates
Change to director Mrs Caroline Ruth Monk on 1 Oct 2025
Termination of Maria Margaret Hallows as director on 1 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Simon James Massey as director on 1 Oct 2025
Recent Activity
Latest Activity
Confirmation statement made on 22 Dec 2025 with no updates
4 months ago on 23 Dec 2025
Change to director Mrs Caroline Ruth Monk on 1 Oct 2025
6 months ago on 15 Oct 2025
Termination of Maria Margaret Hallows as director on 1 Oct 2025
7 months ago on 3 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 3 Oct 2025
Appointment of Mr Simon James Massey as director on 1 Oct 2025
7 months ago on 3 Oct 2025
