Background WavePink WaveYellow Wave

LINCOLN PELICAN TRUST LTD (02518440)

LINCOLN PELICAN TRUST LTD (02518440) is an active UK company. incorporated on 4 July 1990. with registered office in 20/22 Crofton Road. The company operates in the Manufacturing sector, engaged in printing n.e.c.. LINCOLN PELICAN TRUST LTD has been registered for 35 years. Current directors include ARTHURS, Terence William, BERESFORD, David George, EVERATT, Neil James and 5 others.

Company Number
02518440
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 1990
Age
35 years
Address
20/22 Crofton Road, LN3 4NL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ARTHURS, Terence William, BERESFORD, David George, EVERATT, Neil James, HUNTER, Thomas Henry, HUTTON, Elaine Gillian, JACKSON, Simon, JONES, Lauren, WHEELER, Catriona Mary Ann
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN PELICAN TRUST LTD

LINCOLN PELICAN TRUST LTD is an active company incorporated on 4 July 1990 with the registered office located in 20/22 Crofton Road. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. LINCOLN PELICAN TRUST LTD was registered 35 years ago.(SIC: 18129)

Status

active

Active since 35 years ago

Company No

02518440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 4 July 1990

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 23 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

PELICAN TRUST LTD
From: 21 May 2004To: 18 October 2004
LINCOLN INDUSTRIAL WORKSHOP TRUST LIMITED
From: 4 July 1990To: 21 May 2004
Contact
Address

20/22 Crofton Road Lincoln , LN3 4NL,

Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Sept 11
Director Left
Nov 13
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Sept 16
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Aug 18
Director Left
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GILLOTT, Stacey Anne

Active
Laughton, GainsboroughDN21 3EF
Secretary
Appointed 24 Sept 2007

ARTHURS, Terence William

Active
20/22 Crofton RoadLN3 4NL
Born December 1975
Director
Appointed 08 Sept 2021

BERESFORD, David George

Active
Sycamore Crescent, LincolnLN6 0RR
Born November 1943
Director
Appointed 26 Sept 2000

EVERATT, Neil James

Active
20/22 Crofton RoadLN3 4NL
Born November 1965
Director
Appointed 23 Jul 2024

HUNTER, Thomas Henry

Active
Brindle House, Market RasenLN8 2DD
Born October 1946
Director
Appointed 01 Dec 2003

HUTTON, Elaine Gillian

Active
33 Back Lane, LincolnLN4 1RH
Born September 1943
Director
Appointed 31 Oct 2005

JACKSON, Simon

Active
7 Sewell Road, LincolnLN2 5RY
Born July 1957
Director
Appointed 01 Oct 1993

JONES, Lauren

Active
20/22 Crofton RoadLN3 4NL
Born April 1983
Director
Appointed 31 Mar 2025

WHEELER, Catriona Mary Ann

Active
20/22 Crofton RoadLN3 4NL
Born April 1965
Director
Appointed 25 Jul 2016

HUNTER, Thomas Henry

Resigned
Brindle House, Market RasenLN8 2DD
Secretary
Appointed 01 Dec 2003
Resigned 24 Sept 2007

RUSSELL, Philip Henry

Resigned
12 Heighington Road, LincolnLN4 2RN
Secretary
Appointed N/A
Resigned 24 Apr 2005

BARTON, Michael Joseph

Resigned
17 Woodfield Avenue, LincolnLN6 0LN
Born January 1945
Director
Appointed 27 Jun 1996
Resigned 13 May 2002

BILTON, Trevor Alfred

Resigned
220 Doddington Road, LincolnLN6 7HF
Born November 1959
Director
Appointed 29 Nov 2004
Resigned 26 Sept 2005

CARTER, Juliet

Resigned
Thackers Green Thackers Lane, LouthLN11 9SR
Born July 1935
Director
Appointed 01 Oct 1993
Resigned 30 Nov 2003

CASTLE, Robert

Resigned
20/22 Crofton RoadLN3 4NL
Born September 1981
Director
Appointed 27 Sept 2021
Resigned 31 Mar 2025

CRANSTON, Stephen

Resigned
20/22 Crofton RoadLN3 4NL
Born March 1961
Director
Appointed 26 Jan 2015
Resigned 28 Nov 2016

EDWARDS, Malwyn Stuart

Resigned
7 Dene Close, LincolnLN6 5SU
Born August 1940
Director
Appointed 24 Sept 2004
Resigned 30 Sept 2013

GILLESPIE, Gordon Edward

Resigned
Monks Road, LincolnLN2 5HQ
Born May 1961
Director
Appointed 29 Nov 2010
Resigned 23 Mar 2015

GILLYETT, Shelagh Constance

Resigned
3 Royal Oak Lane, LincolnLN4 1AX
Born April 1947
Director
Appointed 01 May 2004
Resigned 30 Jul 2007

GLADWELL, Carole Anne

Resigned
9 Manor Road, LincolnLN2 1RJ
Born December 1946
Director
Appointed 27 Jul 1994
Resigned 23 Sept 1997

GOSSOP, Donald

Resigned
47 Beaufort Close, LincolnLN2 4SF
Born November 1930
Director
Appointed 01 Oct 1993
Resigned 01 Sept 1995

HALL, Trevor Melvyn

Resigned
67 London Road, LincolnLN4 2JW
Born July 1951
Director
Appointed 22 Jul 1997
Resigned 31 Mar 2005

HALLSWORTH, Peter

Resigned
9 Tudor Close, Market RasenLN8 3NQ
Born April 1936
Director
Appointed 29 Nov 2004
Resigned 24 Sept 2007

HUNTER, Charles Christopher Guy

Resigned
1 Flavian Road, LincolnLN2 4GR
Born November 1948
Director
Appointed 12 Oct 2009
Resigned 31 Mar 2016

HUNTER, Thomas Henry

Resigned
11 Belton Park Drive, LincolnLN6 9XW
Born October 1946
Director
Appointed 01 Oct 1993
Resigned 23 May 2000

KUTARSKI, Julia Charlotte

Resigned
Whitehouse Farm, LincolnLN4 1JA
Born August 1952
Director
Appointed 30 Jan 2006
Resigned 20 Jul 2020

LAMB, Kay

Resigned
16 Windmill View, LincolnLN1 3JW
Born May 1941
Director
Appointed 30 Jul 2007
Resigned 01 Jul 2019

MANN, Jacqueline Frances

Resigned
Coleraine Close, LincolnLN5 8TE
Born July 1949
Director
Appointed 28 Sept 2009
Resigned 07 Sept 2017

MANSFORD, Hugh

Resigned
1 Lincoln Road, LincolnLN6 5UT
Born May 1929
Director
Appointed 01 Oct 1993
Resigned 25 May 1999

MARSDEN, John Kevin

Resigned
9 Lintin Close, LincolnLN4 1RW
Born September 1947
Director
Appointed 26 Sept 2000
Resigned 26 Sept 2011

MERRY, Peter Edward

Resigned
20/22 Crofton RoadLN3 4NL
Born July 1973
Director
Appointed 25 Jan 2016
Resigned 30 Jan 2017

NEWELL, Raymond William

Resigned
20/22 Crofton RoadLN3 4NL
Born October 1957
Director
Appointed 27 Mar 2017
Resigned 27 Jul 2020

RIDINGS, Alexandra Maren

Resigned
9 Swallow Drive, Market RasenLN8 5BA
Born June 1947
Director
Appointed 25 Sept 2006
Resigned 01 Jun 2009

RUSSELL, Philip Henry

Resigned
12 Heighington Road, LincolnLN4 2RN
Born December 1932
Director
Appointed 01 Oct 1993
Resigned 24 Apr 2005

SINCLAIR, Charles

Resigned
Studio Cottage 42 Main Road, LincolnLN4 1AU
Born October 1918
Director
Appointed N/A
Resigned 31 Dec 1993
Fundings
Financials
Latest Activities

Filing History

142

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