Background WavePink WaveYellow Wave

MARYLAND TRUST COMPANY (LEEDS) LIMITED (00967182)

MARYLAND TRUST COMPANY (LEEDS) LIMITED (00967182) is an active UK company. incorporated on 28 November 1969. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARYLAND TRUST COMPANY (LEEDS) LIMITED has been registered for 56 years. Current directors include DOBSON, Sheila Mary, DUNK, David Frederick, GLYNN, Scott Robert and 3 others.

Company Number
00967182
Status
active
Type
ltd
Incorporated
28 November 1969
Age
56 years
Address
Airedale Mills, Leeds, LS10 1ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOBSON, Sheila Mary, DUNK, David Frederick, GLYNN, Scott Robert, KRAUSE, Marvin, MACLEAN, Frances Ann, SPENCER, Pamela Ruth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLAND TRUST COMPANY (LEEDS) LIMITED

MARYLAND TRUST COMPANY (LEEDS) LIMITED is an active company incorporated on 28 November 1969 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARYLAND TRUST COMPANY (LEEDS) LIMITED was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

00967182

LTD Company

Age

56 Years

Incorporated 28 November 1969

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Airedale Mills 6 Clarence Road Hunslet Leeds, LS10 1ND,

Timeline

20 key events • 2010 - 2023

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Feb 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 21
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

EMSLEY, Sharon

Active
Airedale Mills, LeedsLS10 1ND
Secretary
Appointed 22 May 2018

DOBSON, Sheila Mary

Active
Airedale Mills, LeedsLS10 1ND
Born August 1953
Director
Appointed 03 May 2018

DUNK, David Frederick

Active
Airedale Mills, LeedsLS10 1ND
Born February 1954
Director
Appointed 12 Jan 2023

GLYNN, Scott Robert

Active
Airedale Mills, LeedsLS10 1ND
Born August 1974
Director
Appointed 21 Aug 2019

KRAUSE, Marvin

Active
Airedale Mills, LeedsLS10 1ND
Born October 1989
Director
Appointed 21 Aug 2019

MACLEAN, Frances Ann

Active
Airedale Mills, LeedsLS10 1ND
Born December 1951
Director
Appointed 24 Mar 2010

SPENCER, Pamela Ruth

Active
Kirkwood Rise, LeedsLS16 7ED
Born April 1952
Director
Appointed 03 May 2018

BROPHY, Laurence Kevin

Resigned
1 Stairfoot View, LeedsLS16 8JS
Secretary
Appointed 23 Apr 2001
Resigned 29 Oct 2010

JELBERT, Brian

Resigned
Airedale Mills, LeedsLS10 1ND
Secretary
Appointed 29 Oct 2010
Resigned 31 Mar 2017

MORRIS, Morgan Lawn

Resigned
Airedale Mills, LeedsLS10 1ND
Secretary
Appointed 31 Mar 2017
Resigned 22 May 2018

RATLEDGE, Alan John

Resigned
Ghyllside Netherghyll Lane, KeighleyBD20 8PB
Secretary
Appointed N/A
Resigned 23 Apr 2001

BRADSHAW, Alan Duncan

Resigned
Airedale Mills, LeedsLS10 1ND
Born December 1938
Director
Appointed 10 Jun 1999
Resigned 13 Dec 2018

BROPHY, Laurence Kevin

Resigned
1 Stairfoot View, LeedsLS16 8JS
Born September 1962
Director
Appointed 02 Mar 2006
Resigned 29 Oct 2010

DAWSON, Stanley

Resigned
23 St Helens Way, LeedsLS16 8LP
Born February 1918
Director
Appointed N/A
Resigned 31 Aug 2003

JELBERT, Brian

Resigned
Airedale Mills, LeedsLS10 1ND
Born March 1949
Director
Appointed 29 Oct 2010
Resigned 31 Mar 2017

MORRIS, Morgan Lawn

Resigned
Airedale Mills, LeedsLS10 1ND
Born June 1971
Director
Appointed 31 Mar 2017
Resigned 02 Feb 2018

RATLEDGE, Alan John

Resigned
Ghyllside Netherghyll Lane, KeighleyBD20 8PB
Born November 1932
Director
Appointed 23 Apr 2001
Resigned 02 Mar 2006

REDMAN, Geoffrey

Resigned
10 Southway, LeedsLS18 5RP
Born October 1942
Director
Appointed 26 Jan 1993
Resigned 03 Apr 2003

THORNTON, Jack

Resigned
6 Stairfoot Walk, LeedsLS16 8DS
Born June 1921
Director
Appointed N/A
Resigned 24 Mar 2010

VICKERS, Eleanor Unity

Resigned
Ashridge 28 Breary Lane East, LeedsLS16 9ET
Born July 1926
Director
Appointed N/A
Resigned 24 Mar 2010

VICKERS, Gurney Randall

Resigned
33 Green Lane, LeedsLS16 7LW
Born July 1920
Director
Appointed N/A
Resigned 23 Apr 2001

VICKERS, John Farrar

Resigned
Ashridge Breary Lane East, LeedsLS16 9ET
Born November 1914
Director
Appointed N/A
Resigned 24 Mar 2010

VICKERS, Peter John Farrar

Resigned
Airedale Mills, LeedsLS10 1ND
Born December 1959
Director
Appointed 03 Jul 2010
Resigned 21 Jan 2021

VICKERS, Peter John Farrar

Resigned
Airedale Mills, LeedsLS10 1ND
Born December 1959
Director
Appointed 03 Jul 1997
Resigned 31 May 2016

WIGAN, Virginia Mary

Resigned
Airedale Mills, LeedsLS10 1ND
Born September 1948
Director
Appointed 31 May 2016
Resigned 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
88(2)Return of Allotment of Shares
Resolution
25 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363b363b
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Legacy
3 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363