Background WavePink WaveYellow Wave

HOUSE OF LIGHT TRUST LIMITED (01630317)

HOUSE OF LIGHT TRUST LIMITED (01630317) is an active UK company. incorporated on 20 April 1982. with registered office in South Yorkshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOUSE OF LIGHT TRUST LIMITED has been registered for 44 years. Current directors include BELL, Wendy Joan, CHARNLEY, Christopher John, MACREDIE, Stuart and 2 others.

Company Number
01630317
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1982
Age
44 years
Address
115 Doncaster Road, South Yorkshire, S65 2BN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Wendy Joan, CHARNLEY, Christopher John, MACREDIE, Stuart, MILLEA, John Joseph, VOUT, Janet Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF LIGHT TRUST LIMITED

HOUSE OF LIGHT TRUST LIMITED is an active company incorporated on 20 April 1982 with the registered office located in South Yorkshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOUSE OF LIGHT TRUST LIMITED was registered 44 years ago.(SIC: 96090)

Status

active

Active since 44 years ago

Company No

01630317

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 20 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

115 Doncaster Road Rotherham South Yorkshire, S65 2BN,

Timeline

10 key events • 1982 - 2020

Funding Officers Ownership
Company Founded
Apr 82
Director Joined
May 10
Director Left
May 12
Director Joined
May 13
Director Joined
Jun 15
Director Joined
May 18
Director Left
May 18
Director Left
May 19
Director Left
May 19
Director Left
May 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

MILLEA, John Joseph

Active
115 Doncaster Road, South YorkshireS65 2BN
Secretary
Appointed 01 Feb 2018

BELL, Wendy Joan

Active
115 Doncaster Road, South YorkshireS65 2BN
Born February 1943
Director
Appointed N/A

CHARNLEY, Christopher John

Active
115 Doncaster Road, South YorkshireS65 2BN
Born July 1954
Director
Appointed 22 Jul 2002

MACREDIE, Stuart

Active
115 Doncaster Road, South YorkshireS65 2BN
Born August 1939
Director
Appointed 27 Mar 2000

MILLEA, John Joseph

Active
115 Doncaster Road, South YorkshireS65 2BN
Born April 1967
Director
Appointed 24 Sept 2012

VOUT, Janet Mary

Active
115 Doncaster Road, South YorkshireS65 2BN
Born February 1944
Director
Appointed 26 Mar 2007

BELL, Wendy Joan

Resigned
2 Almond Glade, RotherhamS66 1JZ
Secretary
Appointed 21 May 2001
Resigned 01 Feb 2018

BLOOMER, Elizabeth

Resigned
Old Quarry Sitwell Grove, RotherhamS60 3AY
Secretary
Appointed N/A
Resigned 22 May 2000

CONWAY, James Vincent, Dr

Resigned
10 Clumber Road, SheffieldS10 3LE
Secretary
Appointed 22 May 2000
Resigned 21 May 2001

ALLOTT, Peter William

Resigned
Edenfield Moorgate Grove, Rotherham
Born July 1936
Director
Appointed N/A
Resigned 15 Feb 1992

BINGHAM, Tyrell Jane

Resigned
Guilthwaite Hall Pleasley Road, RotherhamS60 4NE
Born January 1946
Director
Appointed N/A
Resigned 19 May 1997

BLOOMER, Elizabeth

Resigned
Old Quarry Sitwell Grove, RotherhamS60 3AY
Born December 1945
Director
Appointed N/A
Resigned 22 May 2000

CONWAY, James Vincent, Dr

Resigned
10 Clumber Road, SheffieldS10 3LE
Born January 1943
Director
Appointed N/A
Resigned 24 Nov 2018

CUSACK, Brigid Helen

Resigned
Rowan House Moorgate Lane, RotherhamS60 2BH
Born May 1946
Director
Appointed N/A
Resigned 31 Jan 2000

GRICE, Anthony Edward

Resigned
28 Wood Lane, RotherhamS66 1JX
Born May 1950
Director
Appointed 23 Mar 1992
Resigned 29 Mar 1999

HUDSON, Rona

Resigned
Cowrakes Close, RotherhamS60 4EH
Born May 1950
Director
Appointed 10 May 2015
Resigned 01 Feb 2018

HUGHES, John

Resigned
4 Coppins Close, RotherhamS66 0QF
Born November 1945
Director
Appointed 30 Nov 1993
Resigned 01 Nov 2005

LONG, Barry Arthur

Resigned
27 Mortain Road, RotherhamS60 3BY
Born October 1947
Director
Appointed 22 Jul 2002
Resigned 22 Sept 2003

RIDSDALE, John

Resigned
87 Wickersley Road, RotherhamS60 3PU
Born September 1948
Director
Appointed 19 Jul 1999
Resigned 10 Dec 2001

SHEEHY, Susan

Resigned
8 Cowrakes Close, RotherhamS60 4EH
Born November 1944
Director
Appointed 24 Nov 1997
Resigned 28 Jan 2019

SPEIGHT, Michael John

Resigned
Lathe Road, RotherhamS60 4LJ
Born August 1953
Director
Appointed 28 Jan 1991
Resigned 31 Jan 2000

STONE, Brendan Joseph

Resigned
23 College Road, SheffieldS31 9YB
Born April 1947
Director
Appointed N/A
Resigned 28 Jan 1991

TAYLOR, Patricia May

Resigned
Scholes Village, RotherhamS61 2RQ
Born February 1944
Director
Appointed 01 Jun 2009
Resigned 14 May 2011

TOONE, Patrick Freeman

Resigned
Rothermede, RotherhamS60 3AY
Born October 1935
Director
Appointed N/A
Resigned 08 Oct 1993

WILD, Alison

Resigned
Rencliffe Avenue, RotherhamS60 2RW
Born January 1962
Director
Appointed 26 Mar 2018
Resigned 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Made Up Date
19 October 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 May 2002
AUDAUD
Accounts With Made Up Date
29 January 2002
AAAnnual Accounts
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
287Change of Registered Office
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 June 1999
AAAnnual Accounts
Legacy
11 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
26 May 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 1997
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Accounts With Made Up Date
26 May 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Legacy
14 July 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 May 1993
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
288288
Accounts With Made Up Date
19 December 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
3 May 1990
363363
Accounts With Made Up Date
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
8 February 1989
288288
Accounts With Made Up Date
5 January 1989
AAAnnual Accounts
Legacy
4 March 1988
288288
Accounts With Made Up Date
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
19 August 1987
288288
Accounts With Made Up Date
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Incorporation Company
20 April 1982
NEWINCIncorporation