Background WavePink WaveYellow Wave

DU PONT (U.K.) TRUSTEES LIMITED (02993103)

DU PONT (U.K.) TRUSTEES LIMITED (02993103) is an active UK company. incorporated on 22 November 1994. with registered office in Stevenage. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DU PONT (U.K.) TRUSTEES LIMITED has been registered for 31 years. Current directors include GRAY, Robert Shaw, HARDAKER, Mark Lindsay, HORRY, Peter Francis and 4 others.

Company Number
02993103
Status
active
Type
ltd
Incorporated
22 November 1994
Age
31 years
Address
Kings Court, Stevenage, SG1 2NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAY, Robert Shaw, HARDAKER, Mark Lindsay, HORRY, Peter Francis, JENKINS, Mark Richard, MCGLINCHEY, Clare, THOMANEK, Uwe, BESTRUSTEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DU PONT (U.K.) TRUSTEES LIMITED

DU PONT (U.K.) TRUSTEES LIMITED is an active company incorporated on 22 November 1994 with the registered office located in Stevenage. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DU PONT (U.K.) TRUSTEES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02993103

LTD Company

Age

31 Years

Incorporated 22 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 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

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

BROOMCO (860) LIMITED
From: 22 November 1994To: 28 April 1995
Contact
Address

Kings Court London Road Stevenage, SG1 2NG,

Previous Addresses

Wedgwood Way Stevenage Hertfordshire SG1 4QN
From: 22 November 1994To: 16 December 2015
Timeline

26 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 23
Director Joined
Sept 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GRAY, Robert Shaw

Active
London Road, StevenageSG1 2NG
Born January 1952
Director
Appointed 14 Oct 2002

HARDAKER, Mark Lindsay

Active
London Road, StevenageSG1 2NG
Born March 1958
Director
Appointed 01 Sept 2023

HORRY, Peter Francis

Active
London Road, StevenageSG1 2NG
Born December 1949
Director
Appointed 09 May 1995

JENKINS, Mark Richard

Active
London Road, StevenageSG1 2NG
Born July 1964
Director
Appointed 02 Oct 2014

MCGLINCHEY, Clare

Active
60 Clooney Road, LondonderryBT47 6TH
Born August 1973
Director
Appointed 26 Jun 2019

THOMANEK, Uwe

Active
Centre Road, Wilmington19805
Born March 1959
Director
Appointed 17 Sept 2020

BESTRUSTEES LIMITED

Active
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 27 Jun 2019

CLEMENTS, Sarah Frances

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Secretary
Appointed 28 Feb 2001
Resigned 06 Oct 2005

EVELEIGH, David Charles

Resigned
45 Bennerley Road, LondonSW11 6DR
Secretary
Appointed 15 Mar 1999
Resigned 28 Feb 2001

GRIMSHAW, David

Resigned
68 Ashburnham Grove, LondonSE10 8UJ
Secretary
Appointed 07 Aug 1996
Resigned 23 Jan 1998

HORRY, Peter Francis

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Secretary
Appointed 06 Oct 2005
Resigned 30 Jun 2013

HORRY, Peter Francis

Resigned
33 Hydrus Drive, Leighton BuzzardLU7 3UL
Secretary
Appointed 09 May 1995
Resigned 07 Aug 1996

KNIGHT, Timothy Bower

Resigned
Heyshaw Farm, HarrogateHG3 4HD
Secretary
Appointed 06 Apr 1995
Resigned 22 Nov 1995

LEIPER, Janice Kathleen Mary

Resigned
11c Kensington Court, LondonW8 5DN
Secretary
Appointed 23 Jan 1998
Resigned 15 Mar 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 22 Nov 1994
Resigned 06 Apr 1995

ANDERSON, John Vincent

Resigned
4 Denevale, YarmTS15 9SA
Born July 1944
Director
Appointed 08 Jun 1999
Resigned 31 Dec 2004

BELTON, Clifford Gerald

Resigned
149 Robin Way, BristolBS17 6JT
Born August 1943
Director
Appointed 09 May 1995
Resigned 11 Nov 1997

BOND, John

Resigned
43 Ferndale Drive, DoncasterDN8 4SE
Born October 1946
Director
Appointed 09 May 1995
Resigned 11 Nov 1997

BROOMFIELD, John William

Resigned
Wedgwood Way, StevenageSG1 4QN
Born March 1948
Director
Appointed 23 Jun 2005
Resigned 31 Jul 2009

BURGHAM, John

Resigned
5a Parklawn Close, CwmbranNP44 1ER
Born October 1948
Director
Appointed 01 Sept 1998
Resigned 31 Dec 2001

CHAPPELL, John Herbert

Resigned
Wedgwood Way, StevenageSG1 4QW
Born June 1952
Director
Appointed 03 Aug 1999
Resigned 31 Dec 2004

CLARKE, Lee Peter

Resigned
Wedgwood Way, HertfordshireSG1 4QN
Born November 1970
Director
Appointed 28 Feb 2013
Resigned 26 Feb 2015

COLLINS, Corneilu Finbarr

Resigned
Dun Mhuire House, Co WestmeathIRISH
Born September 1948
Director
Appointed 31 Oct 1999
Resigned 26 Mar 2007

CONNOLLY, Patrick

Resigned
Wedgewood Way, StevenageSG1 4QN
Born November 1950
Director
Appointed 07 Mar 2005
Resigned 30 Mar 2007

CRANWELL, Stephen Douglas

Resigned
London Road, StevenageSG1 2NG
Born February 1957
Director
Appointed 19 Jun 2014
Resigned 01 Nov 2017

DOIG, Roger Ian, Dr

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Born March 1947
Director
Appointed 01 Apr 2003
Resigned 14 Oct 2004

GASPAR, Alberto Francisco Ferreira

Resigned
35 Ch De La Genevriere, GenevaFOREIGN
Born October 1953
Director
Appointed 20 May 1999
Resigned 15 Mar 2002

HOGAN, Maryann

Resigned
21 Pasture Road, LetchworthSG6 3LP
Born January 1954
Director
Appointed 11 Nov 1997
Resigned 01 Oct 2001

KERR, John Robert

Resigned
29 Albion Street, LondonWC2 2AY
Born May 1957
Director
Appointed 09 May 1995
Resigned 20 May 1999

LEWIS, Geoffrey Philip

Resigned
London Road, StevenageSG1 2NG
Born August 1963
Director
Appointed 01 Mar 2022
Resigned 10 Feb 2023

LEWIS, Hugh Joseph

Resigned
London Road, StevenageSG1 2NG
Born August 1955
Director
Appointed 07 Mar 2005
Resigned 01 Mar 2022

MCCLINTOCK, William Anthony

Resigned
Lismore, Lamins LaneNG6 8WS
Born October 1934
Director
Appointed 11 Nov 1997
Resigned 23 Feb 2007

MCGONAGLE, Samuel Nelson

Resigned
12 Lomond Road, LimavadyBT49 9DZ
Born March 1938
Director
Appointed 09 May 1995
Resigned 11 Nov 1998

MCGREGOR, Alan

Resigned
Wedgwood Way, StevenageSG1 4QN
Born August 1947
Director
Appointed 25 Oct 2004
Resigned 30 Sept 2009

MCKIE, Peter Halliday, Professor

Resigned
502 Woodbridge Drive, Charleston West Virginia 25311 UsaFOREIGN
Born March 1935
Director
Appointed 09 May 1995
Resigned 18 Jan 1996

Persons with significant control

1

Kings Court, StevenageSG1 2NG

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

185

Second Filing Of Director Appointment With Name
16 December 2025
RP04AP02RP04AP02
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 November 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 October 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
28 November 2023
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address New Address
13 November 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
18 July 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
21 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Secretary Company
27 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Resolution
19 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Resolution
5 November 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
24 September 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
7 August 2003
288cChange of Particulars
Legacy
1 July 2003
288cChange of Particulars
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
353353
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Auditors Resignation Company
25 August 1998
AUDAUD
Legacy
17 February 1998
363aAnnual Return
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
21 October 1997
288cChange of Particulars
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
363aAnnual Return
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
12 January 1996
363x363x
Legacy
5 June 1995
288288
Legacy
30 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Memorandum Articles
5 May 1995
MEM/ARTSMEM/ARTS
Resolution
30 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1995
287Change of Registered Office
Legacy
24 April 1995
224224
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
22 November 1994
NEWINCIncorporation