Background WavePink WaveYellow Wave

POLICY TRUSTEES LIMITED (01148825)

POLICY TRUSTEES LIMITED (01148825) is an active UK company. incorporated on 3 December 1973. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. POLICY TRUSTEES LIMITED has been registered for 52 years. Current directors include CORBY, James Francis, DICKSON, Graeme Grattan.

Company Number
01148825
Status
active
Type
ltd
Incorporated
3 December 1973
Age
52 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CORBY, James Francis, DICKSON, Graeme Grattan
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLICY TRUSTEES LIMITED

POLICY TRUSTEES LIMITED is an active company incorporated on 3 December 1973 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. POLICY TRUSTEES LIMITED was registered 52 years ago.(SIC: 66190)

Status

active

Active since 52 years ago

Company No

01148825

LTD Company

Age

52 Years

Incorporated 3 December 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

1 the Triangle Ng 2 Business Park Nottingham Notts NG2 1AE
From: 3 December 1973To: 14 April 2022
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Nov 17
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CORBY, James Francis

Active
Tower Square, LeedsLS1 4DL
Born October 1990
Director
Appointed 27 Nov 2024

DICKSON, Graeme Grattan

Active
Tower Square, LeedsLS1 4DL
Born February 1977
Director
Appointed 30 Jun 2025

COLLISON, Graham

Resigned
43 Glenwood Close, BridgendCF35 5EU
Secretary
Appointed 06 Mar 1997
Resigned 27 Nov 2001

CORBY, James Francis

Resigned
Tower Square, LeedsLS1 4DL
Secretary
Appointed 31 Jan 2018
Resigned 12 Apr 2022

GRIMMITT, Nick Guy

Resigned
9 Cherwell Road, PenarthCF64 3PE
Secretary
Appointed N/A
Resigned 03 May 1996

OSWIN, John Mark

Resigned
34 Swallow Walk, LoughboroughLE12 5JF
Secretary
Appointed 20 Dec 2002
Resigned 31 Jan 2018

READ, Richard Michael Hodgson

Resigned
Holmlea, PenarthCF64 1AF
Secretary
Appointed 03 May 1996
Resigned 06 Mar 1997

ALLEN, Steven Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1981
Director
Appointed 12 Apr 2022
Resigned 05 Sept 2023

BILES, Adrian John

Resigned
85 Capel Road, LondonE7 0JS
Born August 1967
Director
Appointed 03 May 1996
Resigned 27 Jul 1998

BLANEY, Clifford

Resigned
Eastcot 53 Clive Place, PenarthCF64 1AX
Born June 1939
Director
Appointed 03 May 1996
Resigned 11 Jun 2001

BLANEY, Clifford

Resigned
Eastcot 53 Clive Place, PenarthCF64 1AX
Born June 1939
Director
Appointed N/A
Resigned 03 May 1996

CHANNACK, Philip Gordon Michael

Resigned
Bracken Hill 13 Druid Stoke Avenue, BristolBS9 1DB
Born October 1945
Director
Appointed 20 Dec 2002
Resigned 01 Aug 2007

DYKE, Andrew Russell

Resigned
5 Ives Close, West BridgfordNG2 7LU
Born September 1960
Director
Appointed 20 Dec 2002
Resigned 12 Apr 2022

DYKE, Helen Margaret

Resigned
Tower Square, LeedsLS1 4DL
Born May 1967
Director
Appointed 01 Feb 2012
Resigned 12 Apr 2022

GARDNER, Alan Maurice

Resigned
6 Malvern Crescent, NottinghamNG2 7BG
Born August 1952
Director
Appointed 01 Aug 2007
Resigned 01 Feb 2012

GRIMMITT, Nick Guy

Resigned
9 Cherwell Road, PenarthCF64 3PE
Born April 1961
Director
Appointed N/A
Resigned 03 May 1996

JOW, Kevin

Resigned
7 Melbourne Avenue, DronfieldS18 8YW
Born October 1962
Director
Appointed 01 Aug 2007
Resigned 01 Nov 2017

LAVINGTON, Derek John

Resigned
Penwaun Cottage, TrecastleLD3 8YD
Born June 1960
Director
Appointed 12 Jun 2001
Resigned 20 Dec 2002

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 12 Apr 2022
Resigned 24 Jun 2024

O SULLIVAN, Christopher John

Resigned
25 Chaceley Way, NottinghamNG11 7EG
Born October 1951
Director
Appointed 01 Aug 2007
Resigned 01 Feb 2012

PENNY, Stephen David

Resigned
16 Meadowgate Close, CardiffCF14 7EX
Born May 1960
Director
Appointed 06 Mar 1997
Resigned 27 Mar 2000

PERRIS, Nicholas Murray

Resigned
21 Birch Drive, BristolBS18 7HG
Born September 1959
Director
Appointed 01 Mar 1992
Resigned 03 May 1996

POWELL, Kenneth John

Resigned
20 Allan Durst Close, CardiffCF5 2RP
Born February 1950
Director
Appointed 03 May 1996
Resigned 06 Mar 1997

REARDON SMITH, John Phillip

Resigned
Old Farm, CowbridgeCF7 7DP
Born January 1941
Director
Appointed N/A
Resigned 01 Sept 1992

SCOTT-SOMERS, Alistair Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1972
Director
Appointed 24 Jun 2024
Resigned 30 Jun 2025

SCRINI, George Theodore

Resigned
Crow Holt Farm, RetfordDN22 0NA
Born October 1948
Director
Appointed 01 Aug 2007
Resigned 31 Jan 2010

THOMAS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 12 Apr 2022
Resigned 27 Nov 2024

WATKINS, Richard David Huw

Resigned
Birch Wood, CowbridgeCF71 7SS
Born August 1960
Director
Appointed 09 Jan 2002
Resigned 20 Dec 2002

Persons with significant control

1

Tower Square, LeedsLS1 4DL

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

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Legacy
14 April 2024
PARENT_ACCPARENT_ACC
Legacy
14 April 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Auditors Resignation Company
9 May 2002
AUDAUD
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
225(1)225(1)
Legacy
29 May 1996
287Change of Registered Office
Legacy
29 May 1996
225(1)225(1)
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Auditors Resignation Company
13 May 1996
AUDAUD
Legacy
9 May 1996
403aParticulars of Charge Subject to s859A
Legacy
9 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Legacy
20 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1993
AAAnnual Accounts
Legacy
5 January 1993
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
26 March 1992
395Particulars of Mortgage or Charge
Legacy
9 March 1992
288288
Legacy
20 September 1991
363b363b
Legacy
16 July 1991
225(2)225(2)
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
3 April 1991
403aParticulars of Charge Subject to s859A
Legacy
5 March 1991
403aParticulars of Charge Subject to s859A
Legacy
5 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
24 August 1988
287Change of Registered Office
Legacy
28 July 1988
288288
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
27 November 1987
363363
Accounts With Accounts Type Small
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Legacy
12 May 1986
288288