Background WavePink WaveYellow Wave

TRAFALGAR NOMINEES LIMITED (01149768)

TRAFALGAR NOMINEES LIMITED (01149768) is an active UK company. incorporated on 6 December 1973. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAFALGAR NOMINEES LIMITED has been registered for 52 years. Current directors include TOLHURST, Patrick John Denis, TOLHURST, Philip John.

Company Number
01149768
Status
active
Type
ltd
Incorporated
6 December 1973
Age
52 years
Address
Third Floor, Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TOLHURST, Patrick John Denis, TOLHURST, Philip John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR NOMINEES LIMITED

TRAFALGAR NOMINEES LIMITED is an active company incorporated on 6 December 1973 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAFALGAR NOMINEES LIMITED was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

01149768

LTD Company

Age

52 Years

Incorporated 6 December 1973

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ELENBOURNE LIMITED
From: 6 December 1973To: 31 December 1981
Contact
Address

Third Floor, Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

Third Floor Marlborough House Victopria Road South Chelmsford Essex CM1 1LN England
From: 10 February 2020To: 3 March 2020
Third Flooor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
From: 14 April 2015To: 10 February 2020
Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
From: 6 December 1973To: 14 April 2015
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Director Joined
Apr 15
Director Left
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARLBOROUGH HOUSE PARTNERS LLP

Active
Victoria Road South, Chelmsford
Corporate secretary
Appointed 24 Apr 2015

TOLHURST, Patrick John Denis

Active
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980
Director
Appointed 10 Apr 2015

TOLHURST, Philip John

Active
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950
Director
Appointed N/A

LATHAM, Charles David

Resigned
8 Nelson Street, Southend On SeaSS1 1EF
Secretary
Appointed 18 May 2001
Resigned 24 Apr 2015

TOLHURST, Dorothy Laura

Resigned
Homelands 74 Maldon Road, Burnham On CrouchCM0 8NR
Secretary
Appointed N/A
Resigned 30 Oct 1999

FRANCIS, Mark John

Resigned
Galleywood Road, ChelmsfordCM2 8DW
Born August 1970
Director
Appointed 30 Apr 2003
Resigned 14 Apr 2015

TOLHURST, Elisabeth Ann

Resigned
Langham Hall, ColchesterCO4 5PS
Born May 1945
Director
Appointed N/A
Resigned 28 Apr 2003

TOLHURST, Jennifer Mary

Resigned
Gay Bowers House, ChelmsfordCM3 4JS
Born December 1951
Director
Appointed N/A
Resigned 25 Nov 2004

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Born August 1944
Director
Appointed N/A
Resigned 28 Apr 2003

Persons with significant control

2

Philip John Tolhurst

Active
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017

Patrick John Denis Tolhurst

Active
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 April 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
24 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
14 December 1990
403aParticulars of Charge Subject to s859A
Legacy
17 July 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Legacy
18 August 1987
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87