Background WavePink WaveYellow Wave

EXPERIAN TRUSTEES LIMITED (00545306)

EXPERIAN TRUSTEES LIMITED (00545306) is an active UK company. incorporated on 3 March 1955. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EXPERIAN TRUSTEES LIMITED has been registered for 71 years. Current directors include BUXTON, Joanna Margaret, GILLAN, Charlotte Elizabeth, Ms., LILLEY, Daniel and 6 others.

Company Number
00545306
Status
active
Type
ltd
Incorporated
3 March 1955
Age
71 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUXTON, Joanna Margaret, GILLAN, Charlotte Elizabeth, Ms., LILLEY, Daniel, MCCARTHY, Carol, SIMMONDS, Jacqueline Theresa, TURNER, Alan Richard, WELLS, Mark, WESTLEY, Jonathan Mark, BES TRUSTEES PLC
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN TRUSTEES LIMITED

EXPERIAN TRUSTEES LIMITED is an active company incorporated on 3 March 1955 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EXPERIAN TRUSTEES LIMITED was registered 71 years ago.(SIC: 96090)

Status

active

Active since 71 years ago

Company No

00545306

LTD Company

Age

71 Years

Incorporated 3 March 1955

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 3 November 2025 (4 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 3 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

G.U.S. TRUSTEES LIMITED
From: 3 March 1955To: 19 March 2007
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ
From: 3 March 1955To: 22 December 2014
Timeline

35 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Mar 55
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
May 12
Director Left
May 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BOWLES, Martin James

Active
Fenian Street, Dublin 2
Secretary
Appointed 01 Jun 2013

BUXTON, Joanna Margaret

Active
Fenian Street, Dublin 2
Born December 1964
Director
Appointed 01 Oct 2014

GILLAN, Charlotte Elizabeth, Ms.

Active
Fenian Street, Dublin 2
Born May 1973
Director
Appointed 25 Mar 2024

LILLEY, Daniel

Active
Fenian Street, Dublin 2
Born January 1981
Director
Appointed 24 Jul 2023

MCCARTHY, Carol

Active
Experian Way, NottinghamNG80 1ZZ
Born December 1961
Director
Appointed 23 Oct 2024

SIMMONDS, Jacqueline Theresa

Active
Fenian Street, Dublin 2
Born August 1963
Director
Appointed 13 Oct 2020

TURNER, Alan Richard

Active
Experian Way, NottinghamNG80 1ZZ
Born September 1962
Director
Appointed 27 Oct 2025

WELLS, Mark

Active
Fenian Street, Dublin 2
Born September 1963
Director
Appointed 01 Jul 2007

WESTLEY, Jonathan Mark

Active
Fenian Street, Dublin 2
Born July 1970
Director
Appointed 13 Oct 2020

BES TRUSTEES PLC

Active
1 Queen Street Place, LondonEC4R 1QS
Corporate director
Appointed 01 Jun 2007

KING, Barry Anthony

Resigned
44 Beechfield Road, RochdaleOL16 4EU
Secretary
Appointed 09 May 1994
Resigned 31 Mar 2004

ROBERTS, Rhoslyn Nesta

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 31 Mar 2004
Resigned 01 Jun 2013

WEIGH, Peter Langford

Resigned
191 Windlehurst Road, StockportSK6 8AG
Secretary
Appointed N/A
Resigned 09 May 1994

BARBER, Jayne Lesley

Resigned
Experian Way, Ng2 Business ParkNG80 1ZZ
Born January 1956
Director
Appointed 01 Sept 2011
Resigned 01 Sept 2011

BARBER, Jayne Lesley

Resigned
Northern Cross, Dublin17
Born January 1956
Director
Appointed 01 Sept 2011
Resigned 25 May 2022

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 30 Jun 2015
Resigned 27 Oct 2023

BARNES, Eric Malcolm

Resigned
148 Chapel Lane, NottinghamNG15 9DJ
Born October 1932
Director
Appointed 15 Nov 1993
Resigned 30 Jun 2007

BENTLEY, Gordon Andrew

Resigned
7 Hollybush Lane, HarpendenAL5 4AL
Born August 1959
Director
Appointed 01 Oct 2004
Resigned 06 Oct 2006

BLYTHE, Peter Jens

Resigned
Northern Cross, Dublin 17
Born July 1954
Director
Appointed 03 Oct 2001
Resigned 13 Oct 2020

CORLETT, Joseph Michael

Resigned
5 Eliot Cottages, BlackheathSE3 0QJ
Born August 1926
Director
Appointed N/A
Resigned 30 Sept 2005

COUPLAND, Paul David

Resigned
Northern CrossDUBLIN17
Born August 1964
Director
Appointed 10 Apr 2006
Resigned 30 Sept 2017

DONNELLY, Caroline Jane

Resigned
Fenian Street, Dublin 2
Born April 1963
Director
Appointed 25 May 2022
Resigned 27 Oct 2025

FINSBERG OF HAMPSTEAD, The Right Hon Lord

Resigned
30 Azalea Walk, LondonNW6 4HA
Born June 1926
Director
Appointed N/A
Resigned 07 Oct 1996

HIGGS, Michael Ruston

Resigned
Dark Lane, StourbridgeDY76JB
Born August 1953
Director
Appointed 11 Feb 1997
Resigned 22 Apr 2001

HOLLENDER, Keith

Resigned
Cheapside House, LondonEC2V 6AE
Born October 1947
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2011

HOLLENDER, Keith

Resigned
4 Alvanley Gardens, LondonNW6 1JD
Born October 1947
Director
Appointed 10 Apr 2006
Resigned 31 Oct 2007

KAYE, Sara Jane

Resigned
Northern CrossDUBLIN17
Born December 1964
Director
Appointed 01 Feb 2008
Resigned 30 Jun 2011

LANE, Stephen

Resigned
Experian Way, Ng2 Business ParkNG80 1ZZ
Born July 1965
Director
Appointed 01 Sept 2011
Resigned 01 Sept 2011

LANE, Stephen

Resigned
Northern Cross, Dublin17
Born July 1965
Director
Appointed 01 Sept 2011
Resigned 30 Sept 2014

LOE, Peter William

Resigned
Kirby Lodge Farmhouse, Melton MowbrayLE14 2TN
Born July 1957
Director
Appointed 04 Jan 2006
Resigned 31 Jan 2008

MORRIS, David

Resigned
One Highfield Hall, KendalLA8 0AA
Born September 1944
Director
Appointed 11 Feb 1997
Resigned 30 Mar 2015

PEPPER, Mark Edward

Resigned
Fenian Street, Dublin 2
Born February 1963
Director
Appointed 01 Oct 2007
Resigned 24 Jul 2023

PUGH, Richard Henry Crommelin

Resigned
2 Lodge Drive, MalvernWR14 4LS
Born September 1927
Director
Appointed N/A
Resigned 03 Oct 2001

SINDALL, Reginald Stephen

Resigned
Anna Maria House, BerkhamstedHP4 2PN
Born December 1954
Director
Appointed 03 Oct 2001
Resigned 15 Dec 2006

TOPHAM, Richard John

Resigned
Fenian Street, Dublin 2
Born July 1968
Director
Appointed 01 Oct 2017
Resigned 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Memorandum Articles
8 February 2011
MEM/ARTSMEM/ARTS
Resolution
1 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
16 January 2009
353353
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Memorandum Articles
30 July 2007
MEM/ARTSMEM/ARTS
Legacy
25 May 2007
288cChange of Particulars
Memorandum Articles
26 March 2007
MEM/ARTSMEM/ARTS
Legacy
26 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
10 February 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
88(2)R88(2)R
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
287Change of Registered Office
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Auditors Resignation Company
7 April 2003
AUDAUD
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
31 December 1998
363aAnnual Return
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363aAnnual Return
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
31 December 1996
363aAnnual Return
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
7 August 1996
288288
Legacy
26 January 1996
363x363x
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363x363x
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363x363x
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Legacy
7 September 1991
288288
Legacy
15 April 1991
288288
Legacy
21 March 1991
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
10 September 1990
288288
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
8 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Legacy
3 October 1986
287Change of Registered Office
Legacy
3 September 1986
288288
Incorporation Company
3 March 1955
NEWINCIncorporation
Miscellaneous
3 March 1955
MISCMISC