Background WavePink WaveYellow Wave

OLD WHITGIFTIAN TRUSTEES LIMITED (00385199)

OLD WHITGIFTIAN TRUSTEES LIMITED (00385199) is an active UK company. incorporated on 26 January 1944. with registered office in South Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLD WHITGIFTIAN TRUSTEES LIMITED has been registered for 82 years. Current directors include DRACOULIS, Andreas Constantine, MCCOMBIE, Fergus Alexander Paul, MCMILLAN, Alastair James Douglas and 4 others.

Company Number
00385199
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1944
Age
82 years
Address
The Clubhouse, 23 Croham Manor Road, South Croydon, CR2 7BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DRACOULIS, Andreas Constantine, MCCOMBIE, Fergus Alexander Paul, MCMILLAN, Alastair James Douglas, MCMILLAN, Duncan, MIR, Abdul Aziz, SEWARD, Malcolm Andrew, WOOD, Andrew Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD WHITGIFTIAN TRUSTEES LIMITED

OLD WHITGIFTIAN TRUSTEES LIMITED is an active company incorporated on 26 January 1944 with the registered office located in South Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLD WHITGIFTIAN TRUSTEES LIMITED was registered 82 years ago.(SIC: 82990)

Status

active

Active since 82 years ago

Company No

00385199

PRIVATE-LIMITED-GUARANT-NSC Company

Age

82 Years

Incorporated 26 January 1944

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

The Clubhouse, 23 Croham Manor Road South Croydon, CR2 7BG,

Previous Addresses

, 31a Hook Hill, South Croydon, CR2 0LB, England
From: 23 May 2021To: 30 October 2025
, 52 st. James's Road, Hampton Hill, Hampton, Middlesex, TW12 1DG
From: 22 June 2015To: 23 May 2021
, 52 Saint Jamess Road, Hampton Hill, Middlesex, TW12 1DG
From: 26 January 1944To: 22 June 2015
Timeline

30 key events • 1944 - 2026

Funding Officers Ownership
Company Founded
Jan 44
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
May 15
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Feb 26
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

DRACOULIS, Andreas Constantine

Active
Croham Manor Road, South CroydonCR2 7BG
Born October 1977
Director
Appointed 28 Oct 2025

MCCOMBIE, Fergus Alexander Paul

Active
Essendene Road, CaterhamCR3 5PB
Born July 1973
Director
Appointed 28 Oct 2025

MCMILLAN, Alastair James Douglas

Active
Croham Manor Road, South CroydonCR2 7BG
Born September 1964
Director
Appointed 28 Oct 2025

MCMILLAN, Duncan

Active
23 Croham Manor Road, South CroydonCR2 7BG
Born October 1966
Director
Appointed 05 Dec 2024

MIR, Abdul Aziz

Active
Langham Dene, KenleyCR8 5BX
Born October 1982
Director
Appointed 28 Oct 2025

SEWARD, Malcolm Andrew

Active
Croham Manor Road, South CroydonCR2 7BG
Born January 1964
Director
Appointed 28 Oct 2025

WOOD, Andrew Kenneth

Active
Yew Tree Close, CoulsdonCR5 3LH
Born January 1965
Director
Appointed 05 Dec 2024

FLOOD, Timothy James

Resigned
Croham Manor Road, South CroydonCR2 7BG
Secretary
Appointed 17 May 2021
Resigned 28 Oct 2025

LINDBLOM, John Eric

Resigned
Cramond 1 Elton Road, PurleyCR8 3NP
Secretary
Appointed N/A
Resigned 23 May 2000

STRAW, David Sorby

Resigned
52 St James S Road, Hampton HillTW12 1DG
Secretary
Appointed 23 May 2000
Resigned 24 Jan 2023

ALLANSON, James Herbert

Resigned
Little Burgh The Drive, BansteadSM7 1DQ
Born June 1907
Director
Appointed N/A
Resigned 28 Sept 1994

ARSCOTT, Michael Paul

Resigned
Bargrove Westerham Road, OxtedRH8 0SL
Born January 1935
Director
Appointed N/A
Resigned 07 Mar 1998

BLUNDELL, Richard Charles

Resigned
7 Peaks Hill, PurleyCR8 3JG
Born July 1945
Director
Appointed 23 May 2000
Resigned 28 Oct 2025

BUNN, Jonathan James

Resigned
Cross Oak Lane, RedhillRH1 5RF
Born August 1970
Director
Appointed 29 Apr 2015
Resigned 26 Mar 2020

CLARKE, Douglas Archibald

Resigned
7 Middle Field, LondonNW8 6ND
Born October 1904
Director
Appointed N/A
Resigned 25 Oct 1992

ETHERIDGE, John Daniel

Resigned
2 Auckland Road, LondonSE19 2DL
Born August 1970
Director
Appointed 27 Mar 2020
Resigned 28 Oct 2025

EVE, Maurice Anthony

Resigned
5 Julien Road, CoulsdonCR5 2DN
Born March 1954
Director
Appointed 23 May 2000
Resigned 01 Oct 2013

FLANAGAN, Ian Bennett

Resigned
Park View Road, CaterhamCR3 7DH
Born June 1937
Director
Appointed 14 Apr 2014
Resigned 11 Apr 2018

FLOOD, Nicholas Charles

Resigned
Hook Hill, South CroydonCR2 0LB
Born January 1977
Director
Appointed 23 Apr 2013
Resigned 28 Oct 2025

FLOOD, Timothy James

Resigned
Hook Hill, South CroydonCR2 0LB
Born January 1946
Director
Appointed 27 Mar 2020
Resigned 28 Oct 2025

IRWIN, Michael John

Resigned
Stable Mews The Abbey, East GrinsteadRH19 3SA
Born September 1936
Director
Appointed 23 May 2000
Resigned 27 Apr 2016

JENKINS, Christopher John

Resigned
St. James's Road, HamptonTW12 1DG
Born May 1945
Director
Appointed 23 Apr 2013
Resigned 26 Apr 2017

LEWIS, Roy Nicholas

Resigned
Declare The Willows, St AndrewsIP5 7BX
Born July 1931
Director
Appointed N/A
Resigned 27 Jun 2007

LINDBLOM, John Eric

Resigned
Cramond 1 Elton Road, PurleyCR8 3NP
Born April 1931
Director
Appointed N/A
Resigned 21 Feb 2014

PERCY, Frederick Harold Gauntlett

Resigned
49 Ridge Langley, South CroydonCR2 0AP
Born February 1911
Director
Appointed N/A
Resigned 03 Jun 2006

PICKERING, Andrew Russell

Resigned
30 Oakwood Avenue, PurleyCR8 1AQ
Born March 1946
Director
Appointed 23 May 2000
Resigned 23 Apr 2013

STRAW, David Sorby

Resigned
52 St James S Road, Hampton HillTW12 1DG
Born May 1935
Director
Appointed N/A
Resigned 28 Oct 2025

STREMES, James Trevor

Resigned
Manor Gardens, South CroydonCR2 7BU
Born February 1966
Director
Appointed 26 Apr 2017
Resigned 05 Dec 2024

VARCOE, William

Resigned
64 Woodcrest, PurleyCR8
Born September 1901
Director
Appointed N/A
Resigned 18 Feb 1997

Persons with significant control

2

0 Active
2 Ceased

Timothy James Flood

Ceased
Hook Hill, South CroydonCR2 0LB

Nature of Control

Significant influence or control
Notified 29 Nov 2024
Ceased 28 Oct 2025

Mr David Sorby Straw

Ceased
Hook Hill, South CroydonCR2 0LB
Born May 1935

Nature of Control

Significant influence or control
Notified 26 Apr 2017
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

140

Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
3 July 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2024
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Memorandum Articles
29 June 2016
MAMA
Resolution
29 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
17 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Incorporation Company
26 January 1944
NEWINCIncorporation