Background WavePink WaveYellow Wave

ADDLESHAW GODDARD TRUSTEES LIMITED (01495009)

ADDLESHAW GODDARD TRUSTEES LIMITED (01495009) is an active UK company. incorporated on 2 May 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADDLESHAW GODDARD TRUSTEES LIMITED has been registered for 45 years. Current directors include HART, Roger, JOHNSTON, Andrew John, INHOCO FORMATIONS LIMITED.

Company Number
01495009
Status
active
Type
ltd
Incorporated
2 May 1980
Age
45 years
Address
41 Lothbury, London, EC2R 7HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HART, Roger, JOHNSTON, Andrew John, INHOCO FORMATIONS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDLESHAW GODDARD TRUSTEES LIMITED

ADDLESHAW GODDARD TRUSTEES LIMITED is an active company incorporated on 2 May 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADDLESHAW GODDARD TRUSTEES LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01495009

LTD Company

Age

45 Years

Incorporated 2 May 1980

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

THEODORE GODDARD TRUSTEES LIMITED
From: 27 November 2000To: 7 May 2003
T G PENSION NOMINEES LIMITED
From: 2 May 1980To: 27 November 2000
Contact
Address

41 Lothbury London, EC2R 7HG,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 2 May 1980To: 1 December 2025
Timeline

5 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
May 80
Director Joined
May 10
Director Joined
Jun 16
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 15 Feb 2005

HART, Roger

Active
Lothbury, LondonEC2R 7HG
Born January 1971
Director
Appointed 30 Apr 2010

JOHNSTON, Andrew John

Active
Lothbury, LondonEC2R 7HG
Born January 1975
Director
Appointed 01 May 2024

INHOCO FORMATIONS LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate nominee director
Appointed 15 Feb 2005

BROOKS, Susan Helen

Resigned
46 Granby Street, LondonE2 6DR
Secretary
Appointed 22 Jan 1996
Resigned 27 Nov 2000

CAVEN, Nicola

Resigned
69 Sandown Park, Tunbridge WellsTN2 4RT
Secretary
Appointed 10 Oct 1991
Resigned 20 May 1994

FINLAY, Juliet

Resigned
83c Brondesbury Road, LondonNW6 6BB
Secretary
Appointed 20 May 1994
Resigned 22 Dec 1995

TONER, Elizabeth Margaret

Resigned
Windward 18 Hillside Road, Burnham On CrouchCM0 8EY
Secretary
Appointed N/A
Resigned 10 Oct 1992

A G REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 27 Nov 2000
Resigned 15 Feb 2005

BETTINSON, David John

Resigned
Manor Cottage, Saffron WaldenCB10 1TZ
Born May 1941
Director
Appointed N/A
Resigned 04 Jul 1991

COOKE, Peter Stephen

Resigned
173 Cromwell Terrace, LondonEC2Y 8DD
Born April 1948
Director
Appointed 20 Oct 2000
Resigned 30 Apr 2003

EVANS, Graham

Resigned
40 Lazonby Court, St Leonards On SeaTN38 0QP
Born March 1939
Director
Appointed N/A
Resigned 30 Apr 1999

GREEN, Patrick Grafton

Resigned
14 Westmoreland Road, LondonSW13 9RY
Born March 1943
Director
Appointed 30 Apr 1997
Resigned 27 Apr 2006

JOYCE, John Gerard

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 20 May 2016
Resigned 30 Apr 2024

LERRY, Christine

Resigned
48 Archery Steps, LondonW2 2YF
Born February 1946
Director
Appointed 04 Jul 1991
Resigned 30 Apr 1998

LEWIS, Derek William

Resigned
25 Denbigh Gardens, LondonTW10 6EL
Born October 1944
Director
Appointed 30 Apr 2003
Resigned 30 Apr 2005

MAY, William Herbert Stuart

Resigned
Lower Farm, CambridgeCB1 6PF
Born April 1937
Director
Appointed 23 Apr 1996
Resigned 30 Apr 1997

MORGAN, Angela

Resigned
38 Thirlmere Road, LondonN10 2DN
Born October 1958
Director
Appointed 01 May 1998
Resigned 07 Jan 2002

RICHES, Brian George

Resigned
90 Higher Drive, BansteadSM7 1PQ
Born May 1948
Director
Appointed 20 Nov 2000
Resigned 30 Sept 2005

ROGERS, William Scofield

Resigned
Tilbury House, ReadingRG10 9JU
Born January 1936
Director
Appointed 04 Jul 1991
Resigned 23 Apr 1996

STUBBINGS, John Simon

Resigned
6 Ripplevale Grove, LondonN1 1HU
Born January 1945
Director
Appointed N/A
Resigned 23 Apr 1996

Persons with significant control

1

Lothbury, LondonEC2R 7HG

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

141

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 December 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 December 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 May 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 May 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 May 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
19 August 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363aAnnual Return
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
16 August 2003
288cChange of Particulars
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2003
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Legacy
31 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
20 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363aAnnual Return
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 1999
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 1998
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
25 April 1996
363aAnnual Return
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
31 March 1996
288288
Legacy
11 February 1996
288288
Accounts With Accounts Type Dormant
18 May 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 1995
AAAnnual Accounts
Legacy
16 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
288288
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Resolution
15 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Legacy
14 October 1991
287Change of Registered Office
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
22 October 1990
288288
Legacy
8 August 1990
363363
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
20 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Incorporation Company
2 May 1980
NEWINCIncorporation