Background WavePink WaveYellow Wave

ADT TRUSTEES LIMITED (01205676)

ADT TRUSTEES LIMITED (01205676) is an active UK company. incorporated on 1 April 1975. with registered office in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADT TRUSTEES LIMITED has been registered for 50 years. Current directors include ALPHONSUS, Anton Bernard, DE WAELE, Jean-Philippe Marie-Ghislain, SCHIESER, Peter.

Company Number
01205676
Status
active
Type
ltd
Incorporated
1 April 1975
Age
50 years
Address
Security House The Summit, Sunbury On Thames, TW16 5DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALPHONSUS, Anton Bernard, DE WAELE, Jean-Philippe Marie-Ghislain, SCHIESER, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADT TRUSTEES LIMITED

ADT TRUSTEES LIMITED is an active company incorporated on 1 April 1975 with the registered office located in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADT TRUSTEES LIMITED was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01205676

LTD Company

Age

50 Years

Incorporated 1 April 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

HAWLEY LEISURE GROUP TRUSTEES LIMITED
From: 31 December 1980To: 19 April 1988
SYPHA VIDEO SALES LIMITED
From: 1 April 1975To: 31 December 1980
Contact
Address

Security House The Summit Hanworth Road Sunbury On Thames, TW16 5DB,

Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jul 13
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Aug 22
Director Left
Aug 23
Director Joined
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ALPHONSUS, Anton Bernard

Active
Security House The Summit, Sunbury On ThamesTW16 5DB
Secretary
Appointed 28 Feb 2002

ALPHONSUS, Anton Bernard

Active
Security House The Summit, Sunbury On ThamesTW16 5DB
Born January 1956
Director
Appointed 10 Nov 2008

DE WAELE, Jean-Philippe Marie-Ghislain

Active
Rue Jean Monnet, LuxembourgL-2180
Born May 1969
Director
Appointed 25 Feb 2026

SCHIESER, Peter

Active
Security House The Summit, Sunbury On ThamesTW16 5DB
Born April 1967
Director
Appointed 28 Jun 2013

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed N/A
Resigned 28 Feb 2002

AYRE, Mark

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born October 1963
Director
Appointed 31 Aug 2017
Resigned 18 Aug 2023

BOWIE, Andrew

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born September 1966
Director
Appointed 11 Jan 2011
Resigned 31 Aug 2017

CASEY, Adrian John

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born June 1957
Director
Appointed 22 Nov 2005
Resigned 13 Oct 2006

COLEMAN, Paul James

Resigned
Broadlands, BeaconsfieldHP9 2TJ
Born May 1951
Director
Appointed 19 Dec 1994
Resigned 27 Aug 1997

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Born March 1943
Director
Appointed 17 Dec 1991
Resigned 28 Feb 2002

HARRIS, Anthony Gordon

Resigned
Security House, Sunbury-On-ThamesTW16 5DB
Born October 1952
Director
Appointed 05 Sept 2006
Resigned 09 Sept 2008

HORTON, Ruth

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born December 1964
Director
Appointed 18 Sept 2008
Resigned 30 Jan 2009

KAYE, David Leo

Resigned
Security House, Sunbury On ThamesTW16 5DB
Born July 1954
Director
Appointed 10 Nov 2008
Resigned 11 Jan 2011

MCNUTT, Alexander Samuel

Resigned
8 Wood Aven Drive, East KilbrideG74 4UE
Born May 1963
Director
Appointed 24 Aug 2001
Resigned 25 Oct 2005

RADFORD, Jane

Resigned
49 Chilcombe Way, ReadingRG6 3DA
Born December 1957
Director
Appointed 27 Aug 1997
Resigned 28 Feb 2002

ROBERTS, David Edward

Resigned
Security Hse The Summit, Sunbury On ThamesTW16 5DB
Born November 1965
Director
Appointed 24 Aug 2001
Resigned 01 May 2010

THAKRAR, Arvind

Resigned
51 Tintern Way, HarrowHA2 0RZ
Born November 1950
Director
Appointed N/A
Resigned 17 Dec 1991

WELLS, Peter John

Resigned
19-21 Denmark Street, WokinghamRG11 2QX
Born September 1942
Director
Appointed N/A
Resigned 19 Dec 1994

Persons with significant control

2

1 Active
1 Ceased
The Summit, Sunbury-On-ThamesTW16 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022
Summit Business Park, Sunbury-On-ThamesTW16 5DB

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
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
10 September 2007
353353
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
353353
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
25 August 2004
AUDAUD
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
14 January 2004
288cChange of Particulars
Legacy
13 January 2004
288cChange of Particulars
Legacy
13 January 2004
288cChange of Particulars
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Auditors Resignation Company
2 May 2003
AUDAUD
Legacy
27 November 2002
353353
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288cChange of Particulars
Memorandum Articles
23 July 2002
MEM/ARTSMEM/ARTS
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
17 January 2002
353353
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
353353
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1999
AUDAUD
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
23 December 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
8 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Resolution
21 July 1994
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
5 January 1992
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
16 January 1991
288288
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
11 July 1990
288288
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
30 October 1989
288288
Accounts With Made Up Date
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Certificate Change Of Name Company
18 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Accounts With Accounts Type Dormant
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87