Background WavePink WaveYellow Wave

HUMPHRIES KIRK TRUSTEE COMPANY (01248278)

HUMPHRIES KIRK TRUSTEE COMPANY (01248278) is an active UK company. incorporated on 10 March 1976. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HUMPHRIES KIRK TRUSTEE COMPANY has been registered for 50 years. Current directors include BAKER, Margaret Mary, CARRETTA, Caroline Anne, JONES, Katharine and 4 others.

Company Number
01248278
Status
active
Type
private-unlimited
Incorporated
10 March 1976
Age
50 years
Address
40 High West St, Dorset, DT1 1UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BAKER, Margaret Mary, CARRETTA, Caroline Anne, JONES, Katharine, KEENAN, Christopher, LEVENE, Kay Elizabeth, PEARSON, Victoria Jane, STAPLES, Laura Emma Mary
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMPHRIES KIRK TRUSTEE COMPANY

HUMPHRIES KIRK TRUSTEE COMPANY is an active company incorporated on 10 March 1976 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HUMPHRIES KIRK TRUSTEE COMPANY was registered 50 years ago.(SIC: 69102)

Status

active

Active since 50 years ago

Company No

01248278

PRIVATE-UNLIMITED Company

Age

50 Years

Incorporated 10 March 1976

Size

N/A

Accounts

ARD: 1/4

Up to Date

Last Filed

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

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HUMPHRIES KIRK EXECUTOR & TRUSTEE COMPANY
From: 24 April 1995To: 11 March 2019
WAREHAM & PURBECK EXECUTOR & TRUSTEE COMPANY LIMITED
From: 10 March 1976To: 24 April 1995
Contact
Address

40 High West St Dorchester Dorset, DT1 1UR,

Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Apr 11
Director Left
Nov 13
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Apr 21
Director Left
Aug 23
Director Left
Feb 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BAKER, Margaret Mary

Active
40 High West St, DorsetDT1 1UR
Born June 1962
Director
Appointed 01 Nov 2008

CARRETTA, Caroline Anne

Active
40 High West Street, DorchesterDT1 1UR
Born March 1963
Director
Appointed 01 Nov 2008

JONES, Katharine

Active
High West Street, DorchesterDT1 1UR
Born January 1964
Director
Appointed 01 Nov 2008

KEENAN, Christopher

Active
40 High West St, DorsetDT1 1UR
Born August 1981
Director
Appointed 01 Apr 2019

LEVENE, Kay Elizabeth

Active
40 High West St, DorsetDT1 1UR
Born August 1959
Director
Appointed 12 Sept 2018

PEARSON, Victoria Jane

Active
High West Street, DorchesterDT1 1UR
Born August 1973
Director
Appointed 01 Apr 2009

STAPLES, Laura Emma Mary

Active
40 High West St, DorsetDT1 1UR
Born June 1980
Director
Appointed 17 Apr 2018

HEDGER, Rosemary Felicity

Resigned
40 High West Street, DorchesterDT1 1UR
Secretary
Appointed N/A
Resigned 01 Apr 2011

CHITTENDEN, John William

Resigned
3 Ling Road, PooleBH12 4NZ
Born May 1956
Director
Appointed 31 Mar 2002
Resigned 31 Mar 2019

CROSS, Simon

Resigned
North Street, WarehamBH20 4AN
Born November 1962
Director
Appointed 01 Nov 2008
Resigned 31 Jul 2023

DEBENHAM, James Martin Robert

Resigned
Glebe House, WarehamBH20 4AR
Born October 1951
Director
Appointed N/A
Resigned 30 Jun 1994

GREENLEAVES, Michael John

Resigned
1 Southbourne Grove, BournemouthBH6 3RD
Born November 1945
Director
Appointed N/A
Resigned 31 Mar 2002

HEDGER, Rosemary Felicity

Resigned
40 High West Street, DorchesterDT1 1UR
Born July 1945
Director
Appointed N/A
Resigned 01 Apr 2011

HOWSE, Anton

Resigned
4 Rempstone Road, SwanageBH19 1DP
Born June 1959
Director
Appointed N/A
Resigned 31 Mar 1998

LEVENE, Kay

Resigned
14 Lechlade Gardens, BournemouthBH7 7JD
Born August 1959
Director
Appointed N/A
Resigned 30 Apr 1994

MARROW, Alison

Resigned
Church Road, ParkstoneBH14 8UF
Born March 1969
Director
Appointed 01 Nov 2008
Resigned 01 Apr 2017

REEVES, Christopher James

Resigned
40 High West Street, DorchesterDT1 1UR
Born August 1966
Director
Appointed 01 Nov 2008
Resigned 31 Oct 2013

ROWLAND, Robin Charles

Resigned
Glebe House, WarehamBH20 4AN
Born January 1953
Director
Appointed N/A
Resigned 31 Mar 2018

SCOTT, Adam Kenneth Bingham

Resigned
40 High West St, DorsetDT1 1UR
Born December 1984
Director
Appointed 17 Apr 2018
Resigned 31 Mar 2020

SELBY BENNETT, James Sebastian

Resigned
Ling Road, PooleBH12 4NZ
Born June 1954
Director
Appointed N/A
Resigned 31 Mar 2020

SHERBROOKE, Simon Anthony

Resigned
3 Ling Road, PooleBH12 4NZ
Born June 1947
Director
Appointed N/A
Resigned 31 Mar 2009

STUART-SMITH, Julian Darrell

Resigned
High West Street, DorchesterDT1 1UR
Born April 1958
Director
Appointed 31 Mar 2002
Resigned 16 Sept 2019

VARLEY, Martin Peter

Resigned
40 High West St, DorsetDT1 1UR
Born February 1961
Director
Appointed 01 Apr 2020
Resigned 31 Jan 2024

YARNOLD, Howard William

Resigned
40 High West Street, DorchesterDT1 1UR
Born July 1958
Director
Appointed 14 Jul 1999
Resigned 31 Mar 2021

Persons with significant control

1

North Street, WarehamBH20 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Resolution
11 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Resolution
25 March 1997
RESOLUTIONSResolutions
Resolution
25 March 1997
RESOLUTIONSResolutions
Resolution
25 March 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Certificate Change Of Name Re Registration To Unlimited
24 April 1995
CERT4CERT4
Resolution
24 April 1995
RESOLUTIONSResolutions
Re Registration Memorandum Articles
18 April 1995
MARMAR
Legacy
18 April 1995
49(8)(b)49(8)(b)
Legacy
18 April 1995
49(8)(b)49(8)(b)
Legacy
18 April 1995
49(8)(b)49(8)(b)
Legacy
18 April 1995
49(8)(a)49(8)(a)
Legacy
18 April 1995
49(1)49(1)
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
363b363b
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
3 July 1991
287Change of Registered Office
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
288288
Legacy
10 May 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
20 February 1989
288288
Legacy
30 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Legacy
23 January 1988
288288
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Miscellaneous
10 March 1976
MISCMISC