Background WavePink WaveYellow Wave

WESLEYAN TRUSTEES LIMITED (00629192)

WESLEYAN TRUSTEES LIMITED (00629192) is an active UK company. incorporated on 29 May 1959. with registered office in Colmore Circus. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WESLEYAN TRUSTEES LIMITED has been registered for 66 years. Current directors include NEEDHAM, James Robert, TASNIM, Faraz.

Company Number
00629192
Status
active
Type
ltd
Incorporated
29 May 1959
Age
66 years
Address
Colmore Circus, B4 6AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEEDHAM, James Robert, TASNIM, Faraz
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESLEYAN TRUSTEES LIMITED

WESLEYAN TRUSTEES LIMITED is an active company incorporated on 29 May 1959 with the registered office located in Colmore Circus. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WESLEYAN TRUSTEES LIMITED was registered 66 years ago.(SIC: 74990)

Status

active

Active since 66 years ago

Company No

00629192

LTD Company

Age

66 Years

Incorporated 29 May 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WESLEYAN AND GENERAL TRUSTEES LIMITED
From: 29 May 1959To: 15 December 1989
Contact
Address

Colmore Circus Birmingham , B4 6AR,

Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Oct 13
Director Left
Sept 15
Director Left
Mar 16
Director Left
Nov 17
Director Left
May 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PRITCHARD, Selena Jane

Active
Colmore CircusB4 6AR
Secretary
Appointed 01 Jul 2018

NEEDHAM, James Robert

Active
Colmore CircusB4 6AR
Born October 1975
Director
Appointed 21 Jan 2020

TASNIM, Faraz

Active
Colmore CircusB4 6AR
Born July 1980
Director
Appointed 18 Dec 2025

BRIGHT, Doug

Resigned
Colmore CircusB4 6AR
Secretary
Appointed 01 Jan 2014
Resigned 30 Jun 2018

DICKEN, Albert Bernard

Resigned
11 Boldmere Drive, Sutton ColdfieldB73 5ES
Secretary
Appointed 01 Aug 1995
Resigned 30 Jun 1999

REED, David Brian

Resigned
8 Fernbank Close, HalesowenB63 1BL
Secretary
Appointed N/A
Resigned 31 Jul 1995

RODERICK, Joseph Alan John

Resigned
Westhaven, ExeterEX3 0PR
Secretary
Appointed 30 Jun 1999
Resigned 01 Jan 2014

ALDERSON, John Antony

Resigned
9 Hartopp Road, Sutton ColdfieldB74 2RQ
Born July 1924
Director
Appointed N/A
Resigned 27 Apr 1993

ARTHUR, Terence Gordon

Resigned
23 St Marys Street, StamfordPE9 2DG
Born September 1940
Director
Appointed N/A
Resigned 25 Apr 1995

BIRRELL, James Drake, Sir

Resigned
4 Marlin End, BerkhamstedHP4 3GB
Born August 1933
Director
Appointed 26 Nov 1993
Resigned 30 Apr 2004

BRIDGE, Clive

Resigned
Colmore CircusB4 6AR
Born December 1958
Director
Appointed 24 Sept 2010
Resigned 31 Aug 2018

BROOKS, Frank William

Resigned
14 Silhill Hall Road, SolihullB91 1JU
Born March 1945
Director
Appointed N/A
Resigned 30 Apr 2005

BUTLER, Eric

Resigned
8 The Russells, BirminghamB13 8RT
Born February 1929
Director
Appointed N/A
Resigned 25 Jun 1992

BYFIELD, Derek Alan

Resigned
"Woodlands", SolihullB93 0BH
Born March 1952
Director
Appointed 23 Jun 1995
Resigned 31 Jan 2006

CHRISTOPHERS, Michael

Resigned
Melville Avenue, South CroydonCR2 7HY
Born June 1942
Director
Appointed 01 May 2004
Resigned 09 May 2008

DEUTSCH, Stephen Nicholas

Resigned
Colmore CircusB4 6AR
Born June 1963
Director
Appointed 01 Aug 2007
Resigned 19 Dec 2018

DOMAN, Andrew Spencer

Resigned
Holland Park, LondonW11 3SQ
Born December 1951
Director
Appointed 01 Jul 2008
Resigned 31 Jul 2009

ERRINGTON, Craig William

Resigned
Colmore CircusB4 6AR
Born September 1963
Director
Appointed 28 Mar 2003
Resigned 31 Jul 2019

GREEN, Robert Huelin

Resigned
Queensway, BirminghamB4 6AR
Born May 1968
Director
Appointed 20 Feb 2012
Resigned 31 Aug 2015

HAMILTON, Lawrence Austin

Resigned
5 Netherstone Grove, Sutton ColdfieldB74 4DT
Born October 1929
Director
Appointed N/A
Resigned 20 Mar 1998

HARFORD, John Timothy, Sir

Resigned
South House, EveshamWR11 5TJ
Born July 1932
Director
Appointed N/A
Resigned 30 Apr 1999

HILL, Caroline Jane

Resigned
Colmore CircusB4 6AR
Born January 1973
Director
Appointed 13 Jun 2019
Resigned 18 Aug 2020

HOWARD, Martin Paul

Resigned
Regency Mews, BeckenhamBR3 5FG
Born May 1959
Director
Appointed 05 Sept 2008
Resigned 09 Sept 2011

JACKSON, Bryan Samuel, Dr

Resigned
Obara House, DerbyDE65 6AA
Born November 1946
Director
Appointed 05 May 2007
Resigned 29 Sept 2011

LAZENBY, Ian John

Resigned
259 Rumbush Lane, BirminghamB94 5LX
Born February 1962
Director
Appointed 01 May 2005
Resigned 29 Aug 2008

LEWIS, Michael Gwyn

Resigned
The Old Rectory Wellesbourne Road, Stratford Upon AvonCV37 7QB
Born January 1953
Director
Appointed 25 Sept 1992
Resigned 19 Oct 2012

MACDONALD, James Thomas

Resigned
19 Huntley Drive, SolihullB91 3FL
Born May 1959
Director
Appointed 31 Mar 2000
Resigned 31 Dec 2001

MACLEAN, Lowry Druce

Resigned
The Pound, MalvernWR13 6HG
Born July 1939
Director
Appointed N/A
Resigned 07 May 2010

MCKENZIE, Elizabeth Louise

Resigned
Colmore CircusB4 6AR
Born July 1965
Director
Appointed 01 Nov 2013
Resigned 31 Oct 2017

MCNAMARA, Peter Denis

Resigned
7 B Land Avenue, HarpendenAL5 4RG
Born January 1951
Director
Appointed 22 Mar 2002
Resigned 23 Jul 2003

PINDAR, Timothy Francis

Resigned
Colmore CircusB4 6AR
Born October 1960
Director
Appointed 01 May 2004
Resigned 31 May 2018

PORTER, Samantha Jane

Resigned
Colmore CircusB4 6AR
Born February 1971
Director
Appointed 29 Sept 2011
Resigned 31 Jul 2015

RODHOUSE, Matthew John

Resigned
The Old Brew House, TowcesterNN12 8JB
Born October 1957
Director
Appointed 01 May 2004
Resigned 31 Jul 2011

RUTTER, John David

Resigned
23 Chantry Road, BirminghamB13 8DL
Born September 1952
Director
Appointed 23 Jul 2004
Resigned 29 Sept 2011

RUTTER, John David

Resigned
23 Chantry Road, BirminghamB13 8DL
Born September 1952
Director
Appointed N/A
Resigned 30 Apr 2004

Persons with significant control

1

Wesleyan Assurance Society

Active
Colmore Circus Queensway, BirminghamB4 6AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Auditors Resignation Company
9 June 2017
AUDAUD
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Statement Of Companys Objects
17 October 2011
CC04CC04
Resolution
17 October 2011
RESOLUTIONSResolutions
Termination Director Company
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2004
AAAnnual Accounts
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2000
AAAnnual Accounts
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1999
AAAnnual Accounts
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
18 May 1995
288288
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Legacy
25 August 1993
288288
Legacy
5 May 1993
288288
Legacy
21 April 1993
288288
Accounts With Accounts Type Dormant
21 April 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Legacy
15 January 1992
288288
Legacy
6 June 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
7 June 1990
288288
Accounts With Accounts Type Dormant
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Certificate Change Of Name Company
14 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
16 May 1989
288288
Legacy
13 January 1989
225(1)225(1)
Accounts With Accounts Type Dormant
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
5 August 1988
287Change of Registered Office
Legacy
5 August 1988
288288
Legacy
3 August 1988
288288
Legacy
21 March 1988
287Change of Registered Office
Accounts With Made Up Date
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
18 January 1988
288288
Legacy
11 May 1987
288288
Legacy
1 April 1987
288288
Accounts With Accounts Type Dormant
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87