Get an alert when QUEEN STREET TRUSTEES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-07-15 (in 2mo)

Last made up 2025-07-01

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. QUEEN STREET TRUSTEES LIMITED 2001-02-13 → present
  2. IMCO (382000) LIMITED 2000-08-08 → 2001-02-13

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Hawsons Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence throughout the going concern period to 31 October 2026. Thus they continue to adopt the going concern basis in preparing the annual financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 14 resigned

Name Role Appointed Born Nationality
BASTIDE, Daniel John Director 2017-10-02 Dec 1972 British
COGHER, Penny Director 2017-10-02 Jun 1967 British
DOWLING, Fergal Nicholas Director 2017-10-02 May 1968 British
JENKINS, Martin Director 2017-03-21 Mar 1965 British
WALKER, Andrew James Director 2013-07-31 Oct 1969 British
Show 14 resigned officers
Name Role Appointed Resigned
BOLTON, Nigel Gerard Secretary 2005-06-03 2017-08-17
EVANS, Simon David Secretary 2001-02-09 2003-11-17
HAIGH, Mark Richard Secretary 2003-11-17 2005-06-03
UPRICHARD, Andrew Nominee Secretary 2000-08-08 2001-02-09
ASHLEY TAYLOR, Andrew Mark Director 2016-02-01 2017-09-07
BOLTON, Nigel Gerard Director 2005-02-01 2017-08-17
CLARK, Ross Mckenzie Nominee Director 2000-08-08 2001-02-09
COATES, Simon Cornelius Director 2001-02-09 2010-05-20
CUERDEN, Simon Paul Director 2010-05-20 2015-06-30
GAVIN, Laurence Michael Director 2017-03-21 2017-08-01
GOLDSBOROUGH, Philip Edward Director 2015-10-06 2017-04-24
JOHNSON, Paul Director 2010-05-20 2015-10-06
SAEEDI, Terry Lynne Director 2023-11-15 2024-10-31
TAYLOR, Teresa Anne Director 2001-02-09 2013-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Irwin Mitchell Llp Corporate entity Shares 75–100%, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, Appoints directors, Significant influence 2016-07-01 Active

Filing timeline

Last 20 of 107 total filings

Date Type Category Description
2026-01-03 AA accounts Accounts with accounts type full
2025-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-10 AA accounts Accounts with accounts type full
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AA accounts Accounts with accounts type full
2023-11-15 AP01 officers Appoint person director company with name date PDF
2023-08-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-31 AA accounts Accounts with accounts type full
2022-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-21 AA accounts Accounts with accounts type full
2021-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-04 AA accounts Accounts with accounts type full
2020-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-02 AA accounts Accounts with accounts type full
2019-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-01-24 AA accounts Accounts with accounts type full
2018-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-03-05 AD01 address Change registered office address company with date old address new address PDF
2018-01-08 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page