Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Signet Trust
The Signet Trust is a dissolved company incorporated on 29 August 2013 with the registered office located in Woking, Surrey. The Signet Trust was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 December 2020
(4 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08667472
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated
29 August 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Signet Trust
Contact
Address
The Horsell Village School Church Hill
Horsell
Woking
Surrey
GU21 4QQ
Same address since
incorporation
Companies in GU21 4QQ
Telephone
01483714804
Email
Unreported
Website
Swantrust.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Mrs Elaine Jack Reid Cooper
Director • Headteacher • British • Lives in England • Born in Jul 1972
Ms Carol ANN Cheesman
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1951
Mrs Fiona Jayne Girdler
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
D.S.Cheesman & Co
Ms Carol ANN Cheesman is a mutual person.
Active
The Swan Trust
Mrs Elaine Jack Reid Cooper and Ms Carol ANN Cheesman are mutual people.
Active
Horsell Residents Association Ltd
Ms Carol ANN Cheesman is a mutual person.
Active
C & P Consultants Limited
Ms Carol ANN Cheesman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 Aug 2019
For period
31 Aug
⟶
31 Aug 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £6.08K (-100%)
Total Liabilities
£0
Decreased by £6.08K (-100%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 1 Dec 2020
Voluntary Gazette Notice
4 Years Ago on 15 Sep 2020
Application To Strike Off
5 Years Ago on 2 Sep 2020
Full Accounts Submitted
5 Years Ago on 1 Jun 2020
Glenis Margaret Alder Resigned
5 Years Ago on 14 Apr 2020
Emily Ferris Resigned
5 Years Ago on 14 Apr 2020
Clare Louise Spires Resigned
5 Years Ago on 14 Apr 2020
Joanne Elizabeth Harrup Resigned
5 Years Ago on 14 Apr 2020
Kerry Hutchins Resigned
5 Years Ago on 14 Apr 2020
Joanne Macdonald Resigned
5 Years Ago on 14 Apr 2020
Get Alerts
Get Credit Report
Discover The Signet Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Dec 2020
First Gazette notice for voluntary strike-off
Submitted on 15 Sep 2020
Application to strike the company off the register
Submitted on 2 Sep 2020
Total exemption full accounts made up to 31 August 2019
Submitted on 1 Jun 2020
Termination of appointment of Helen Margaret Fox as a director on 14 April 2020
Submitted on 14 May 2020
Termination of appointment of Joanne Macdonald as a director on 14 April 2020
Submitted on 14 May 2020
Termination of appointment of Kerry Hutchins as a director on 14 April 2020
Submitted on 14 May 2020
Termination of appointment of Joanne Elizabeth Harrup as a director on 14 April 2020
Submitted on 14 May 2020
Termination of appointment of Clare Louise Spires as a director on 14 April 2020
Submitted on 14 May 2020
Termination of appointment of Emily Ferris as a director on 14 April 2020
Submitted on 14 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs