Background WavePink WaveYellow Wave

ANSTON TRUSTEES LIMITED (02826318)

ANSTON TRUSTEES LIMITED (02826318) is an active UK company. incorporated on 11 June 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANSTON TRUSTEES LIMITED has been registered for 32 years. Current directors include HOOLEY, Iain William, PETO, Christopher David.

Company Number
02826318
Status
active
Type
ltd
Incorporated
11 June 1993
Age
32 years
Address
30 Gresham Street, London, EC2V 7QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOOLEY, Iain William, PETO, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSTON TRUSTEES LIMITED

ANSTON TRUSTEES LIMITED is an active company incorporated on 11 June 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANSTON TRUSTEES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02826318

LTD Company

Age

32 Years

Incorporated 11 June 1993

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 19 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

BWD PENSIONEER TRUSTEE COMPANY LIMITED
From: 21 May 1996To: 2 August 2002
BWD PENSION TRUSTEE COMPANY LIMITED
From: 26 April 1996To: 21 May 1996
FRESHQUEST LIMITED
From: 11 June 1993To: 26 April 1996
Contact
Address

30 Gresham Street London, EC2V 7QN,

Previous Addresses

2 Gresham Street London England EC2V 7QP
From: 31 May 2011To: 25 May 2018
Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU
From: 11 June 1993To: 31 May 2011
Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Aug 12
Director Left
Apr 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JOHNSON, Ali

Active
LondonEC2V 7QN
Secretary
Appointed 21 Sept 2023

HOOLEY, Iain William

Active
LondonEC2V 7QN
Born August 1972
Director
Appointed 04 Oct 2010

PETO, Christopher David

Active
LondonEC2V 7QN
Born August 1983
Director
Appointed 27 Feb 2023

ALLSUP, Louisa Mary

Resigned
1 Bath Street, HuddersfieldHD1 5BQ
Secretary
Appointed 15 Jun 1993
Resigned 15 Jun 1993

BARLOW, George Bradwall

Resigned
Bradwall Manor, SandbachCW11 1RF
Secretary
Appointed 15 Jun 1993
Resigned 30 Aug 1994

CONG, Kathy

Resigned
Gresham Street, LondonEC2V 7QP
Secretary
Appointed 04 Oct 2010
Resigned 05 Jul 2013

GORDON, James Robert Anthony

Resigned
LondonEC2V 7QN
Secretary
Appointed 12 Jan 2023
Resigned 22 Jun 2023

HOOLEY, Iain William

Resigned
Quayside House, LeedsLS11 5PU
Secretary
Appointed 20 Jul 2010
Resigned 04 Oct 2010

KILDAY, Steven Robert

Resigned
LondonEC2V 7QN
Secretary
Appointed 05 Jul 2013
Resigned 02 Jan 2023

WATTS, Paula Mary

Resigned
Canal Wharf, LeedsLS11 5PU
Secretary
Appointed 01 Apr 2007
Resigned 20 Jul 2010

BATTYE WIMPENNY & DAWSON LIMITED

Resigned
Quayside House, LeedsLS11 5PU
Corporate secretary
Appointed 30 Aug 1994
Resigned 01 Apr 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 11 Jun 1993
Resigned 15 Jun 1993

ALLEN, Robert Anthony

Resigned
Redwell Farm, HarrogateHG3 4AP
Born January 1959
Director
Appointed 24 Apr 1996
Resigned 15 May 2008

ALLSUP, Louisa Mary

Resigned
1 Bath Street, HuddersfieldHD1 5BQ
Born September 1968
Director
Appointed 15 Jun 1993
Resigned 15 Jun 1993

BARLOW, George Bradwall

Resigned
Bradwall Manor, SandbachCW11 1RF
Born January 1938
Director
Appointed 15 Jun 1993
Resigned 30 Aug 1994

BROADBENT, Christopher John Bates

Resigned
Ladyroyd Busker Lane, HuddersfieldHD8 9JU
Born December 1955
Director
Appointed 30 Aug 1994
Resigned 23 Sept 1996

BURTON, Peter

Resigned
4 Lodge Farm Mews, SheffieldS25 4FW
Born June 1950
Director
Appointed 12 Dec 2001
Resigned 16 Nov 2006

BURTON, Peter

Resigned
4 Lodge Farm Mews, SheffieldS25 4FW
Born June 1950
Director
Appointed 05 Aug 1996
Resigned 11 Dec 2001

DICKINSON, Michael John

Resigned
Chiddingfold Cottage, HuddersfieldHD8 0QT
Born July 1949
Director
Appointed 30 Aug 1994
Resigned 30 Nov 2000

GLEESON, Kerry Jo-Anne

Resigned
24 Didsbury Court, ManchesterM20 6AD
Born March 1967
Director
Appointed 15 Jun 1993
Resigned 15 Jun 1993

GRIME, Michael Murray

Resigned
Ashtonhayes, ChesterCH3 8AD
Born September 1941
Director
Appointed 01 Aug 1994
Resigned 30 Aug 1994

HARRIS, Martin Roger

Resigned
Manali 38 The Drive, LeedsLS16 6BQ
Born September 1950
Director
Appointed 30 Nov 1998
Resigned 01 Feb 2000

HARRIS, Martin Roger

Resigned
Manali 38 The Drive, LeedsLS16 6BQ
Born September 1950
Director
Appointed 20 May 1996
Resigned 01 Oct 1997

KING, Barbara-Ann

Resigned
LondonEC2V 7QN
Born January 1971
Director
Appointed 28 Oct 2022
Resigned 15 Feb 2023

MATHER, Roderic Cameron

Resigned
Green Bank House, LancasterLA2 9BA
Born October 1942
Director
Appointed 15 Jun 1993
Resigned 30 Aug 1994

MATHIAS, Jennifer Elizabeth

Resigned
LondonEC2V 7QN
Born July 1974
Director
Appointed 21 Sept 2023
Resigned 31 Dec 2023

MILLSON, Richard Andrew

Resigned
25 Lock House Lane, YorkYO32 9FT
Born October 1959
Director
Appointed 30 Nov 1998
Resigned 11 Dec 2001

REDMAYNE, Mark John Studdert, Mr.

Resigned
Canal Wharf, LeedsLS11 5PU
Born November 1948
Director
Appointed 04 Oct 2010
Resigned 30 Aug 2012

RIGBY, Mike, Mr.

Resigned
LondonEC2V 7QN
Born August 1969
Director
Appointed 15 Mar 2021
Resigned 11 Aug 2022

RYDON, Andrew Paul

Resigned
LondonEC2V 7QN
Born March 1967
Director
Appointed 15 Mar 2021
Resigned 07 Feb 2022

STOCKTON, Robert Paul

Resigned
LondonEC2V 7QN
Born October 1965
Director
Appointed 21 Sept 2023
Resigned 26 Aug 2025

UNDERWOOD, Mark Andrew

Resigned
Meadowcroft, TadcasterLS24 9TA
Born July 1962
Director
Appointed 30 Nov 1998
Resigned 11 Dec 2001

UNDERWOOD, Mark Andrew

Resigned
Meadowcroft, TadcasterLS24 9TA
Born July 1962
Director
Appointed 01 Oct 1996
Resigned 01 Oct 1997

WRAGG, Jonathan Peter

Resigned
LondonEC2V 7QN
Born June 1967
Director
Appointed 11 Dec 2001
Resigned 31 Mar 2020

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 11 Jun 1993
Resigned 15 Jun 1993

Persons with significant control

1

LondonEC2V 7QN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
23 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Resolution
4 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
31 July 2008
288cChange of Particulars
Legacy
29 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
28 May 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1999
AAAnnual Accounts
Legacy
12 December 1998
395Particulars of Mortgage or Charge
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
287Change of Registered Office
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
13 August 1996
288288
Accounts With Accounts Type Dormant
16 June 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Certificate Change Of Name Company
20 May 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 May 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1995
AAAnnual Accounts
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
287Change of Registered Office
Legacy
8 September 1994
225(2)225(2)
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
287Change of Registered Office
Resolution
26 August 1994
RESOLUTIONSResolutions
Resolution
26 August 1994
RESOLUTIONSResolutions
Legacy
26 August 1994
88(2)R88(2)R
Legacy
26 August 1994
122122
Legacy
19 August 1994
288288
Legacy
12 August 1994
363aAnnual Return
Legacy
6 October 1993
287Change of Registered Office
Legacy
24 August 1993
88(2)R88(2)R
Legacy
24 August 1993
224224
Legacy
27 July 1993
288288
Legacy
12 July 1993
288288
Memorandum Articles
21 June 1993
MEM/ARTSMEM/ARTS
Resolution
21 June 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
287Change of Registered Office
Incorporation Company
11 June 1993
NEWINCIncorporation