CompanyTrack
I

ILCHESTER TRUSTEE COMPANY LIMITED

Active Dorchester

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
I

ILCHESTER TRUSTEE COMPANY LIMITED

Other business support service activities n.e.c.

Founded 4 Jul 2002 Active Dorchester, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 9 May 2025
Confirmation Statement Submitted 10 Jul 2025
Net assets £3.00 £0.00 2025 year on year
Total assets £0.00 £4.00 2025 year on year
Total Liabilities £1.00 £0.00 2025 year on year
Charges 15
2 outstanding 13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Estate Office Melbury Sampford Dorchester Dorset DT2 0LF

Credit Report

Discover ILCHESTER TRUSTEE COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£3.00

Total Liabilities

£1.00

Turnover

N/A

Employees

N/A

Decreased by 3 (-100%)

Debt Ratio

N/A

Decreased by 25 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 6 resigned
Status
Henry Charles GuestDirectorBritishEngland4718 Mar 2013Active
John Arthur Courtney DrakeDirectorBritishEngland742 Dec 2002Active
Marcus Kingswood ScraceSecretaryUnknownUnknown1 Nov 2019Active
Patrick Joseph ShuttleworthDirectorBritishEngland4129 May 2025Active

Shareholders

Shareholders (2)

John Drake, Mark Henderson And Henry Guest
100.0%
34 Jul 2017
J A C Drake And M A Henderson As Trustees
0.0%
04 Jul 2017

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

John Arthur Courtney Drake

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1951
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Henry Charles Guest

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

The Honourable Charlotte Anne Townshend

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1955
Nature of Control
  • Significant Influence Or Control

Patrick Joseph Shuttleworth

British

Active
Notified 29 May 2025
Residence England
DOB May 1984
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Mark Alastair Henderson

Ceased 2 Jun 2025

Ceased

Group Structure

Group Structure

ILCHESTER TRUSTEE COMPANY LIMITED Current Company
ADDISON DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CYGNET INDUSTRIES LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
EVERSHOT CONSTRUCTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ILCHESTER ESTATES united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
JOVE PROPERTIES (1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JOVE PROPERTIES (2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MELBURY BIOENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MELBURY DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTHERN RESIDENTIAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent

Charges

Charges

2 outstanding 13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-30 with no updatesView(3 pages)
4 Jun 2025Persons With Significant ControlPatrick Joseph Shuttleworth notified as a person with significant controlView(2 pages)
4 Jun 2025OfficersAppointment of Mr Patrick Joseph Shuttleworth as director on 2025-05-29View(2 pages)
4 Jun 2025Persons With Significant ControlCessation of Mark Alastair Henderson as a person with significant control on 2025-06-02View(1 page)
4 Jun 2025OfficersTermination of Mark Alastair Henderson as director on 2025-06-02View(1 page)
10 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-30 with no updates

4 Jun 2025 Persons With Significant Control

Patrick Joseph Shuttleworth notified as a person with significant control

4 Jun 2025 Officers

Appointment of Mr Patrick Joseph Shuttleworth as director on 2025-05-29

4 Jun 2025 Persons With Significant Control

Cessation of Mark Alastair Henderson as a person with significant control on 2025-06-02

4 Jun 2025 Officers

Termination of Mark Alastair Henderson as director on 2025-06-02

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-30 with no updates

7 months ago on 10 Jul 2025

Patrick Joseph Shuttleworth notified as a person with significant control

8 months ago on 4 Jun 2025

Appointment of Mr Patrick Joseph Shuttleworth as director on 2025-05-29

8 months ago on 4 Jun 2025

Cessation of Mark Alastair Henderson as a person with significant control on 2025-06-02

8 months ago on 4 Jun 2025

Termination of Mark Alastair Henderson as director on 2025-06-02

8 months ago on 4 Jun 2025