Background WavePink WaveYellow Wave

THETFORD MOULDED PRODUCTS TRUSTEES LIMITED (02566149)

THETFORD MOULDED PRODUCTS TRUSTEES LIMITED (02566149) is an active UK company. incorporated on 6 December 1990. with registered office in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THETFORD MOULDED PRODUCTS TRUSTEES LIMITED has been registered for 35 years. Current directors include DAVIS, James Edward Coleman.

Company Number
02566149
Status
active
Type
ltd
Incorporated
6 December 1990
Age
35 years
Address
No 21 Howlett Way, Thetford, IP24 1HZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIS, James Edward Coleman
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THETFORD MOULDED PRODUCTS TRUSTEES LIMITED

THETFORD MOULDED PRODUCTS TRUSTEES LIMITED is an active company incorporated on 6 December 1990 with the registered office located in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THETFORD MOULDED PRODUCTS TRUSTEES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02566149

LTD Company

Age

35 Years

Incorporated 6 December 1990

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 22 September 2025 (6 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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SLATEFORM LIMITED
From: 6 December 1990To: 17 December 1990
Contact
Address

No 21 Howlett Way Fison Way Industrial Estate Thetford, IP24 1HZ,

Timeline

11 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Aug 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

DAVIS, James Edward Coleman

Active
Parkgate Gardens, LondonSW14 8BQ
Born September 1965
Director
Appointed 02 Jul 2014

EPPS, Terence Antony

Resigned
1 The Poplars, NorwichNR16 1HP
Secretary
Appointed N/A
Resigned 26 Apr 2017

ZANONE, Chris John

Resigned
No 21 Howlett Way, ThetfordIP24 1HZ
Secretary
Appointed 01 May 2017
Resigned 11 Aug 2022

ADLER, Douglas Jeffrey

Resigned
Molmans Magdalen Laver, OngarCM5 0EH
Born October 1937
Director
Appointed N/A
Resigned 01 May 2002

DAVIS, William Edward

Resigned
Netherton House, CirencesterGL7 5DD
Born May 1938
Director
Appointed N/A
Resigned 02 Jul 2014

EPPS, Terence Antony

Resigned
1 The Poplars, NorwichNR16 1HP
Born July 1954
Director
Appointed N/A
Resigned 26 Apr 2017

FORREST, Jacques William

Resigned
Churchfield, IpswichIP7 7JH
Born August 1948
Director
Appointed N/A
Resigned 02 Jul 2014

HALL, Stephen John

Resigned
Horton Hill, BristolBS37 6QP
Born May 1953
Director
Appointed 02 Jul 2014
Resigned 31 Jul 2020

HURT, Nicholas David

Resigned
No 21 Howlett Way, ThetfordIP24 1HZ
Born December 1970
Director
Appointed 12 Aug 2022
Resigned 21 Apr 2023

WORMALL, David John

Resigned
Littlebeck Farmhouse Littlebeck Lane, NorwichNR15 1ET
Born January 1941
Director
Appointed N/A
Resigned 28 Mar 1996

ZANONE, Christopher John

Resigned
No 21 Howlett Way, ThetfordIP24 1HZ
Born August 1972
Director
Appointed 01 May 2017
Resigned 11 Aug 2022

Persons with significant control

1

Howlett Way, ThetfordIP24 1HZ

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

109

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Resolution
26 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Resolution
23 October 2003
RESOLUTIONSResolutions
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Resolution
15 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1997
AAAnnual Accounts
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1996
AAAnnual Accounts
Resolution
30 September 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Resolution
2 November 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Resolution
2 November 1994
RESOLUTIONSResolutions
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1993
AAAnnual Accounts
Resolution
12 October 1993
RESOLUTIONSResolutions
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1992
AAAnnual Accounts
Resolution
12 October 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
363b363b
Legacy
1 May 1991
288288
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Certificate Change Of Name Company
14 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1990
287Change of Registered Office
Incorporation Company
6 December 1990
NEWINCIncorporation