Background WavePink WaveYellow Wave

THE WARD MITCHELL TRUSTEES LIMITED (03006247)

THE WARD MITCHELL TRUSTEES LIMITED (03006247) is an active UK company. incorporated on 5 January 1995. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. THE WARD MITCHELL TRUSTEES LIMITED has been registered for 31 years.

Company Number
03006247
Status
active
Type
ltd
Incorporated
5 January 1995
Age
31 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WARD MITCHELL TRUSTEES LIMITED

THE WARD MITCHELL TRUSTEES LIMITED is an active company incorporated on 5 January 1995 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. THE WARD MITCHELL TRUSTEES LIMITED was registered 31 years ago.(SIC: 66190)

Status

active

Active since 31 years ago

Company No

03006247

LTD Company

Age

31 Years

Incorporated 5 January 1995

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 3 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 3 February 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 12 February 2024To: 23 January 2025
55 Maid Marian Way Nottingham NG1 6GE United Kingdom
From: 30 July 2019To: 12 February 2024
22 Clarendon Street Nottingham NG1 5HQ
From: 14 July 2014To: 30 July 2019
9 South Parade Wakefield West Yorkshire WF1 1LR
From: 5 January 1995To: 14 July 2014
Timeline

51 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Aug 11
Director Joined
May 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Feb 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Apr 16
Loan Secured
Dec 16
Director Left
May 17
Loan Secured
Aug 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Legacy
27 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Legacy
28 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
11 May 2011
MG01MG01
Legacy
11 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
8 June 2009
288cChange of Particulars
Legacy
26 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
403aParticulars of Charge Subject to s859A
Legacy
17 December 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
2 December 2007
MEM/ARTSMEM/ARTS
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
353353
Auditors Resignation Company
27 November 2007
AUDAUD
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
26 February 2007
403aParticulars of Charge Subject to s859A
Legacy
26 February 2007
403aParticulars of Charge Subject to s859A
Legacy
26 February 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
363aAnnual Return
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
224224
Legacy
12 January 1995
288288
Incorporation Company
5 January 1995
NEWINCIncorporation