Background WavePink WaveYellow Wave

TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED (02275001)

TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED (02275001) is an active UK company. incorporated on 7 July 1988. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED has been registered for 37 years. Current directors include SIMPSON, Melinda Jayne.

Company Number
02275001
Status
active
Type
ltd
Incorporated
7 July 1988
Age
37 years
Address
Town Wall House, Colchester, CO3 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SIMPSON, Melinda Jayne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED

TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED is an active company incorporated on 7 July 1988 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02275001

LTD Company

Age

37 Years

Incorporated 7 July 1988

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Town Wall House Balkerne Hill Colchester, CO3 3AD,

Timeline

3 key events • 1988 - 2014

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Nov 14
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WELLING, Simon

Active
Town Wall House, ColchesterCO3 3AD
Secretary
Appointed 01 Sept 2014

SIMPSON, Melinda Jayne

Active
Town Wall House, ColchesterCO3 3AD
Born January 1957
Director
Appointed 11 May 2001

MEARS, Martin Edward

Resigned
Town Wall House, ColchesterCO3 3AD
Secretary
Appointed N/A
Resigned 30 Sept 1999

SIMPSON, Melinda Jayne

Resigned
Town Wall House, ColchesterCO3 3AD
Secretary
Appointed 30 Sept 1999
Resigned 01 Sept 2014

FITT, Peter Wilfrid Edgar

Resigned
Town Wall House, ColchesterCO3 3AD
Born October 1946
Director
Appointed N/A
Resigned 09 Apr 1992

GARDINER, Peter Edward

Resigned
Town Wall House, ColchesterCO3 3AD
Born April 1947
Director
Appointed N/A
Resigned 01 Sept 2014

LAY-FLURRIE, Dawn Teresa

Resigned
Town Wall House, ColchesterCO3 3AD
Born August 1966
Director
Appointed 11 May 2001
Resigned 01 Sept 2014

MEARS, Martin Edward

Resigned
Town Wall House, ColchesterCO3 3AD
Born August 1954
Director
Appointed N/A
Resigned 30 Sept 1999

Persons with significant control

1

Mrs Melinda Jayne Simpson

Active
Balkerne Hill, ColchesterCO3 3AD
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
27 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
25 March 1992
363aAnnual Return
Legacy
22 August 1991
288288
Accounts With Accounts Type Dormant
22 August 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 1991
AAAnnual Accounts
Legacy
31 May 1991
288288
Resolution
28 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
8 May 1991
288288
Legacy
5 April 1990
363363
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
3 November 1988
224224
Legacy
28 July 1988
288288
Legacy
28 July 1988
287Change of Registered Office
Incorporation Company
7 July 1988
NEWINCIncorporation