Background WavePink WaveYellow Wave

SENIOR TRUSTEE LIMITED (01997379)

SENIOR TRUSTEE LIMITED (01997379) is an active UK company. incorporated on 7 March 1986. with registered office in Herts. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SENIOR TRUSTEE LIMITED has been registered for 40 years. Current directors include AMAR, Alpna, BODENHAM, Andrew John.

Company Number
01997379
Status
active
Type
ltd
Incorporated
7 March 1986
Age
40 years
Address
59/61 High Street, Herts, WD3 1RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AMAR, Alpna, BODENHAM, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR TRUSTEE LIMITED

SENIOR TRUSTEE LIMITED is an active company incorporated on 7 March 1986 with the registered office located in Herts. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SENIOR TRUSTEE LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01997379

LTD Company

Age

40 Years

Incorporated 7 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

SENIOR ENGINEERING TRUSTEE LIMITED
From: 3 March 1997To: 26 July 1999
THE CRADLEY BOILER COMPANY LIMITED
From: 23 August 1988To: 3 March 1997
TRUSHELFCO (NO. 938) LIMITED
From: 7 March 1986To: 23 August 1988
Contact
Address

59/61 High Street Rickmansworth Herts, WD3 1RH,

Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jan 22
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BODENHAM, Andrew John

Active
59/61 High Street, HertsWD3 1RH
Secretary
Appointed 19 Dec 2025

AMAR, Alpna

Active
59/61 High Street, HertsWD3 1RH
Born December 1979
Director
Appointed 19 Dec 2025

BODENHAM, Andrew John

Active
59/61 High Street, HertsWD3 1RH
Born May 1966
Director
Appointed 01 Jan 2022

BODENHAM, Andrew John

Resigned
59/61 High Street, HertsWD3 1RH
Secretary
Appointed 10 Dec 2002
Resigned 29 Jan 2020

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Secretary
Appointed N/A
Resigned 16 Jan 2001

GRANT, Leigh

Resigned
21 Palfrey Close, St. AlbansAL3 5RE
Secretary
Appointed 16 Jan 2001
Resigned 10 Dec 2002

MANJ, Wendy

Resigned
59/61 High Street, HertsWD3 1RH
Secretary
Appointed 29 Jan 2020
Resigned 19 Dec 2025

BEAVAN, David John

Resigned
59/61 High Street, HertsWD3 1RH
Born October 1960
Director
Appointed 03 Feb 2015
Resigned 19 Dec 2025

BELL, Andrew John

Resigned
Garden House, Henley On ThamesRG9 3BL
Born May 1943
Director
Appointed 01 Jun 1992
Resigned 16 May 1996

BEST, David Graham

Resigned
59/61 High Street, HertsWD3 1RH
Born April 1950
Director
Appointed 13 Dec 2007
Resigned 19 Dec 2025

BYRNE, Jennifer Ann

Resigned
72 Leyton Drive, BuryBL9 9TS
Born December 1977
Director
Appointed 01 Oct 2007
Resigned 24 Nov 2010

CAMERON, Ian Thomas

Resigned
59/61 High Street, HertsWD3 1RH
Born September 1947
Director
Appointed 24 Nov 2010
Resigned 07 Jun 2016

CLARK, Martin

Resigned
Portland Lodge, HarrogateHG3 1NS
Born April 1945
Director
Appointed 05 Oct 2001
Resigned 13 Dec 2007

CO, Huy

Resigned
59/61 High Street, HertsWD3 1RH
Born October 1972
Director
Appointed 20 Jul 2018
Resigned 19 Dec 2025

EVANS, Paul

Resigned
35 Penydarren Park, Merthyr TydfilCF47 8YP
Born October 1951
Director
Appointed 16 Jan 2001
Resigned 31 Jul 2004

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Born February 1938
Director
Appointed 27 Apr 2000
Resigned 02 Dec 2004

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Born February 1938
Director
Appointed N/A
Resigned 29 Jan 1997

FOYLE, Bindi Jayantilal Jivraj

Resigned
HA5
Born December 1973
Director
Appointed 26 May 2006
Resigned 29 Jun 2018

GARTHWAITE, Terence Brian

Resigned
The Coach House Grainge Chase, Great HorwoodMK17 0QE
Born September 1946
Director
Appointed N/A
Resigned 15 Aug 2000

HALLARD, Terry

Resigned
9 Whitefields Drive, RichmondDL10 7DQ
Born November 1941
Director
Appointed 26 Nov 1997
Resigned 28 Jul 1998

HANCOCK, Robert John

Resigned
59/61 High Street, HertsWD3 1RH
Born January 1973
Director
Appointed 20 Jul 2018
Resigned 19 Dec 2025

JOHNSTON, Anthony Bartholomew

Resigned
Maes Yr Awel 44 Cradoc Road, BreconLD3 9LH
Born March 1949
Director
Appointed 01 Dec 1998
Resigned 25 Nov 2000

KERR-MUIR, James Rodier

Resigned
Flat 8 71 Elm Park Gardens, LondonSW10 9QE
Born March 1941
Director
Appointed 29 Jan 1997
Resigned 23 Aug 2001

LEWIS, Martyn

Resigned
19 Highland View, Merthyr TydfilCF47 0RB
Born April 1951
Director
Appointed 26 Nov 1997
Resigned 07 Apr 2000

MCALEER, James Raymond

Resigned
7 Pembroke Close, Merthyr TydfilCF48 1JF
Born April 1949
Director
Appointed 16 Jan 2001
Resigned 01 Oct 2007

MCCORMICK, Kenneth Alexander

Resigned
3 Redding Drive, AmershamHP6 5PX
Born February 1966
Director
Appointed 16 Jan 2001
Resigned 26 May 2006

MCFARLANE, Donald Dennis

Resigned
6 Farm Way, NorthwoodHA6 3EF
Born May 1932
Director
Appointed N/A
Resigned 31 May 1992

MENZIES, Graham Reid

Resigned
The Barn, Henley On ThamesRG9 2JH
Born January 1948
Director
Appointed 31 May 2000
Resigned 16 Jan 2001

NEWBY, Richard Jason

Resigned
21 Gritstone Drive, MacclesfieldSK10 3SF
Born September 1971
Director
Appointed 01 Jan 2005
Resigned 30 Nov 2017

NORTON, Roswitha

Resigned
59/61 High Street, HertsWD3 1RH
Born July 1945
Director
Appointed 29 Jan 1997
Resigned 19 Dec 2025

PARRISH, Andrew Ronald

Resigned
Whitemoors, BrockenhurstSO42 7SX
Born August 1945
Director
Appointed 29 Jan 1997
Resigned 05 Oct 1998

ROLLINS, Mark

Resigned
1 Old Glebe Pastures, PershoreWR10 2HQ
Born August 1962
Director
Appointed 31 May 2000
Resigned 03 Feb 2015

TURNBULL, Nicholas Vincent

Resigned
Downash Lodge The Paddock, OlneyMK46 5DJ
Born September 1947
Director
Appointed 16 May 1996
Resigned 05 Oct 1998

WRIGHT, Timothy Stephen

Resigned
59/61 High Street, HertsWD3 1RH
Born October 1969
Director
Appointed 11 Oct 2016
Resigned 19 Dec 2025

Persons with significant control

1

High Street, RickmansworthWD3 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

177

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Resolution
14 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288cChange of Particulars
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
2 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
5 May 2004
288cChange of Particulars
Legacy
11 March 2004
288cChange of Particulars
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
363aAnnual Return
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 July 1999
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 August 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1993
AAAnnual Accounts
Resolution
2 July 1993
RESOLUTIONSResolutions
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1991
AAAnnual Accounts
Resolution
1 July 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
12 January 1990
288288
Accounts With Accounts Type Dormant
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Resolution
19 July 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
9 September 1988
AAAnnual Accounts
Accounts With Made Up Date
9 September 1988
AAAnnual Accounts
Resolution
9 September 1988
RESOLUTIONSResolutions
Memorandum Articles
25 August 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1988
363363
Legacy
12 May 1988
287Change of Registered Office
Legacy
10 August 1987
363363
Resolution
14 July 1987
RESOLUTIONSResolutions
Legacy
3 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
287Change of Registered Office
Legacy
1 August 1986
224224