Background WavePink WaveYellow Wave

MAWDSLEYS TRUSTEE LIMITED (00369340)

MAWDSLEYS TRUSTEE LIMITED (00369340) is an active UK company. incorporated on 12 September 1941. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MAWDSLEYS TRUSTEE LIMITED has been registered for 84 years. Current directors include MAWDSLEY, John, Dr, WESTALL, William James.

Company Number
00369340
Status
active
Type
ltd
Incorporated
12 September 1941
Age
84 years
Address
Number Three, Salford, M50 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAWDSLEY, John, Dr, WESTALL, William James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAWDSLEYS TRUSTEE LIMITED

MAWDSLEYS TRUSTEE LIMITED is an active company incorporated on 12 September 1941 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MAWDSLEYS TRUSTEE LIMITED was registered 84 years ago.(SIC: 74990)

Status

active

Active since 84 years ago

Company No

00369340

LTD Company

Age

84 Years

Incorporated 12 September 1941

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

MAWDSLEYS (YORKSHIRE) LTD
From: 17 January 1995To: 21 June 2006
SMITH AND HILL (CHEMISTS) LIMITED
From: 12 September 1941To: 17 January 1995
Contact
Address

Number Three South Langworthy Road Salford, M50 2PW,

Previous Addresses

Number Three, South Langworthy Road, PO Box 18 Salford Lancashire M50 2PW
From: 12 September 1941To: 20 March 2024
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Dec 14
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MAWDSLEY, John, Dr

Active
South Langworthy Road, SalfordM50 2PW
Born February 1950
Director
Appointed 24 May 2006

WESTALL, William James

Active
South Langworthy Road, SalfordM50 2PW
Born February 1975
Director
Appointed 12 Feb 2020

DAYKIN, Mary Alicia

Resigned
2 The Grove, SheffieldS17 4AS
Secretary
Appointed N/A
Resigned 30 Jan 1994

ELLISON, Stephanie Joy

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Secretary
Appointed 02 Mar 1999
Resigned 31 Dec 2019

MISTRY, Bhavisha

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Secretary
Appointed 01 Jan 2020
Resigned 16 Dec 2021

SALT, James Frederick

Resigned
29 Ridgmont Road, Greater ManchesterSK7 1JX
Secretary
Appointed 30 Jan 1994
Resigned 10 Feb 1999

BACKHOUSE, Alan

Resigned
Byerworth Dimples Lane, PrestonPR3 1RD
Born July 1947
Director
Appointed 01 Feb 1994
Resigned 20 Sept 1996

BROWNLEE, Ian Colin

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Born March 1948
Director
Appointed 30 Jan 1994
Resigned 31 Mar 2020

DAVIES, John Charles

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Born July 1949
Director
Appointed 24 May 2006
Resigned 31 Mar 2014

DAYKIN, Andrew Robert

Resigned
11 Kerwin Drive, SheffieldS17 3DG
Born April 1954
Director
Appointed N/A
Resigned 30 Jan 1994

DAYKIN, David George

Resigned
266 Abbey Lane, SheffieldS8 0BW
Born February 1950
Director
Appointed N/A
Resigned 30 Jan 1994

ELLISON, Stephanie Joy

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Born August 1958
Director
Appointed 24 May 2006
Resigned 31 Mar 2020

HEALEY, Thomas

Resigned
42 Windsor Road, NewarkNG24 4HX
Born October 1914
Director
Appointed N/A
Resigned 30 Jan 1994

HOWARD, Michael

Resigned
45 Moss Lane, PrestonPR4 6AA
Born August 1946
Director
Appointed 01 Feb 1994
Resigned 06 Jan 2004

WESTALL, Susan Penelope

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Born July 1944
Director
Appointed 24 May 2006
Resigned 13 Feb 2020

Persons with significant control

1

South Langworthy Road, SalfordM50 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Auditors Resignation Company
14 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Made Up Date
4 January 2014
AAAnnual Accounts
Accounts With Made Up Date
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Made Up Date
30 December 2010
AAAnnual Accounts
Accounts With Made Up Date
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Made Up Date
3 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Made Up Date
2 February 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
13 March 2007
363aAnnual Return
Accounts With Made Up Date
6 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
5 July 2006
122122
Resolution
5 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
28 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
22 July 1999
287Change of Registered Office
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 November 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
8 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
21 February 1997
403aParticulars of Charge Subject to s859A
Legacy
21 February 1997
403aParticulars of Charge Subject to s859A
Legacy
21 February 1997
403aParticulars of Charge Subject to s859A
Legacy
21 February 1997
403aParticulars of Charge Subject to s859A
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 1996
AAAnnual Accounts
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Certificate Change Of Name Company
16 January 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
14 March 1994
AAAnnual Accounts
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
225(1)225(1)
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
287Change of Registered Office
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 April 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363b363b
Legacy
31 January 1992
363(287)363(287)
Accounts With Made Up Date
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
29 January 1990
363363
Accounts With Made Up Date
15 January 1990
AAAnnual Accounts
Accounts With Made Up Date
6 April 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Accounts With Made Up Date
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
4 April 1987
403aParticulars of Charge Subject to s859A
Legacy
17 February 1987
403aParticulars of Charge Subject to s859A
Legacy
17 February 1987
403aParticulars of Charge Subject to s859A
Legacy
17 February 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87