Background WavePink WaveYellow Wave

MARTINEAU JOHNSON TRUSTEES LIMITED (02860087)

MARTINEAU JOHNSON TRUSTEES LIMITED (02860087) is an active UK company. incorporated on 7 October 1993. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARTINEAU JOHNSON TRUSTEES LIMITED has been registered for 32 years. Current directors include DAVIS, Lesley Ann, LEGGOTT, Loretta Suzanne Elizabeth, TAIT, Hannah.

Company Number
02860087
Status
active
Type
ltd
Incorporated
7 October 1993
Age
32 years
Address
No. 1 Colmore Square, Birmingham, B4 6AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIS, Lesley Ann, LEGGOTT, Loretta Suzanne Elizabeth, TAIT, Hannah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINEAU JOHNSON TRUSTEES LIMITED

MARTINEAU JOHNSON TRUSTEES LIMITED is an active company incorporated on 7 October 1993 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARTINEAU JOHNSON TRUSTEES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02860087

LTD Company

Age

32 Years

Incorporated 7 October 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

No. 1 Colmore Square Birmingham, B4 6AA,

Previous Addresses

C/O Martineau No. 1 Colmore Square Birmingham West Midlands B4 6AA
From: 19 October 2011To: 24 August 2022
C/O Martineau Johnson 1 Colmore Square Birmingham B4 6AA
From: 7 October 1993To: 19 October 2011
Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
May 10
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Oct 19
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DAVIS, Lesley Ann

Active
Colmore Square, BirminghamB4 6AA
Born July 1965
Director
Appointed 04 May 2010

LEGGOTT, Loretta Suzanne Elizabeth

Active
Colmore Square, BirminghamB4 6AA
Born January 1981
Director
Appointed 21 Jul 2022

TAIT, Hannah

Active
Colmore Square, BirminghamB4 6AA
Born December 1981
Director
Appointed 12 Aug 2025

ASKEW, David James

Resigned
50 Roxwell Avenue, ChelmsfordCM1 2NX
Secretary
Appointed 06 May 1994
Resigned 16 Apr 2002

DRASAR, Francis

Resigned
Lime Tree Cottage Orleton, WorcesterWR6 6SX
Secretary
Appointed 16 Apr 2002
Resigned 10 Dec 2015

HANSON, Philip

Resigned
55 Tenbury Road, BirminghamB14 6AH
Secretary
Appointed 07 Oct 1993
Resigned 06 Apr 1995

ADAMS, Andrew Carl

Resigned
Colmore Square, BirminghamB4 6AA
Born May 1964
Director
Appointed 13 Nov 2018
Resigned 30 Apr 2025

ALLISON, David Farquhar

Resigned
46 Estria Road, BirminghamB15 2LQ
Born June 1948
Director
Appointed 17 Apr 1997
Resigned 25 Mar 2015

BAKER, Ian Paul

Resigned
10 Gilchrist Drive, BirminghamB15 3NG
Born January 1959
Director
Appointed 29 Dec 2003
Resigned 01 May 2011

BARKER, William Thomas

Resigned
Dunstall Road, RangemoreDE13 9RG
Born January 1962
Director
Appointed 06 Aug 2013
Resigned 03 Jun 2016

BUTLER, Quentin Hywel

Resigned
64 Burton Road, ReptonDE65 6FN
Born September 1957
Director
Appointed 09 Feb 1998
Resigned 31 Mar 2013

CARSLAKE, Hugh Bampfield

Resigned
The Old Rectory Preston Bagot, SolihullB95 5EB
Born November 1946
Director
Appointed 06 Nov 1997
Resigned 31 May 2001

DUDLEY, Keith Matthew

Resigned
130 Braemar Road, Sutton ColdfieldB73 6LZ
Born March 1946
Director
Appointed 28 Jul 1997
Resigned 30 Apr 2012

FEA, James Michael Grindall

Resigned
The Old Vicarage, WorcesterWR7 4QH
Born June 1939
Director
Appointed 21 May 1997
Resigned 30 Sept 2007

FLAVELL, Ian Dennis

Resigned
Duke Meadows, AtherstoneCV9 3DP
Born January 1955
Director
Appointed 03 Sept 2003
Resigned 14 Mar 2011

HANSELL, Mathew Simon

Resigned
The Barn 23 New Wood Lane, KidderminsterDY10 3LD
Born September 1961
Director
Appointed 06 Nov 1997
Resigned 21 Apr 2004

KAYE, Mary Dymphna

Resigned
Church Road, BirminghamB24 9BD
Born May 1955
Director
Appointed 15 Feb 2012
Resigned 31 Jan 2022

KIRBY, Verity Laura

Resigned
Colmore Square, BirminghamB4 6AA
Born October 1981
Director
Appointed 21 Jul 2022
Resigned 12 Aug 2025

MULLARD, Paul Vivian

Resigned
20 St Francis Avenue, SolihullB91 1EB
Born September 1952
Director
Appointed 07 Oct 1993
Resigned 29 Sept 1997

PABANI, Zahra

Resigned
Symphony Court, BirminghamB16 8AD
Born July 1972
Director
Appointed 31 Aug 2012
Resigned 27 Sept 2019

SHIPP, Emma Jane

Resigned
Kew Road, RichmondTW9 2BB
Born February 1966
Director
Appointed 17 Sept 2014
Resigned 21 Sept 2018

WINWOOD, Michael Ralph

Resigned
New House, Tenbury WellsWR15 8JU
Born December 1941
Director
Appointed 07 Oct 1993
Resigned 13 Sept 2002

WRIGLEY, Richard

Resigned
Colmore Square, BirminghamB4 6AA
Born March 1965
Director
Appointed 30 Jan 2001
Resigned 30 Sept 2021

Persons with significant control

1

BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Account Reference Date Company Previous Extended
12 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
287Change of Registered Office
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 December 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 May 1997
AAAnnual Accounts
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
224224
Incorporation Company
7 October 1993
NEWINCIncorporation