Background WavePink WaveYellow Wave

TAYLOR HOBSON TRUSTEES LIMITED (03261156)

TAYLOR HOBSON TRUSTEES LIMITED (03261156) is an active UK company. incorporated on 9 October 1996. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. TAYLOR HOBSON TRUSTEES LIMITED has been registered for 29 years. Current directors include KITCHEN, Peter David, MARSH, Jon, MORREY, Alan William and 1 others.

Company Number
03261156
Status
active
Type
ltd
Incorporated
9 October 1996
Age
29 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
KITCHEN, Peter David, MARSH, Jon, MORREY, Alan William, ZEDRA GOVERNANCE LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR HOBSON TRUSTEES LIMITED

TAYLOR HOBSON TRUSTEES LIMITED is an active company incorporated on 9 October 1996 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. TAYLOR HOBSON TRUSTEES LIMITED was registered 29 years ago.(SIC: 65300)

Status

active

Active since 29 years ago

Company No

03261156

LTD Company

Age

29 Years

Incorporated 9 October 1996

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

FERRISBRIGHT LIMITED
From: 9 October 1996To: 27 January 1997
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

2 New Star Road Leicester LE4 9JQ
From: 9 October 1996To: 30 April 2021
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Feb 16
Director Left
May 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

KITCHEN, Peter David

Active
New Star Road, LeicesterLE4 9JD
Born June 1960
Director
Appointed 03 Apr 1998

MARSH, Jon

Active
New Star Road, LeicesterLE4 9JD
Born March 1975
Director
Appointed 05 Mar 2025

MORREY, Alan William

Active
New Star Road, LeicesterLE4 9JD
Born November 1959
Director
Appointed 24 Jan 1997

ZEDRA GOVERNANCE LIMITED

Active
The Anchorage, ReadingRG1 2LU
Corporate director
Appointed 18 Aug 2020

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

CHILTON, Derek Geoffrey

Resigned
Burton House, Melton MowbrayLE14 2UR
Secretary
Appointed 23 Aug 1999
Resigned 04 Oct 2007

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 04 Oct 2007
Resigned 30 Apr 2018

HOWARD, Robert Damian

Resigned
Ashfield Blacknest, AltonGU34 4PZ
Secretary
Appointed 03 Apr 1998
Resigned 23 Aug 1999

HURST, Janet Elizabeth Caroline

Resigned
13 Fletchers Way, LeicesterLE7 3ZH
Secretary
Appointed 24 Jan 1997
Resigned 03 Apr 1998

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 04 Oct 2007
Resigned 11 Jan 2017

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 09 Oct 1996
Resigned 24 Jan 1997

BARNABY, Anthony Bruce

Resigned
9 London Road, MarkfieldLE67 9UR
Born March 1941
Director
Appointed 03 Apr 1998
Resigned 26 Aug 2003

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 09 Oct 1996
Resigned 24 Jan 1997

CHILTON, Derek Geoffrey

Resigned
New Star Road, LeicesterLE4 9LQ
Born July 1964
Director
Appointed 23 Aug 1999
Resigned 11 May 2018

DEACON, Nigel James

Resigned
19 Walnut Grove, LeicesterLE2 9HT
Born January 1950
Director
Appointed 27 Jan 1997
Resigned 06 Apr 1998

HOWARD, Robert Damian

Resigned
Ashfield Blacknest, AltonGU34 4PZ
Born July 1957
Director
Appointed 03 Apr 1998
Resigned 23 Aug 1999

HURST, Janet Elizabeth Caroline

Resigned
13 Fletchers Way, LeicesterLE7 3ZH
Born February 1947
Director
Appointed 24 Jan 1997
Resigned 03 Apr 1998

MANSFIELD, Daniel Ian

Resigned
New Star Road, LeicesterLE4 9LQ
Born December 1950
Director
Appointed 24 Jan 1997
Resigned 31 Dec 2015

MOCKLER, John Andrew

Resigned
New Star Road, LeicesterLE4 9JD
Born March 1965
Director
Appointed 16 May 2019
Resigned 01 Jan 2025

POLICARE, Henry John

Resigned
New Star Road, LeicesterLE4 9LQ
Born June 1952
Director
Appointed 24 Nov 2004
Resigned 16 May 2019

PURI, Dalip

Resigned
New Star Road, LeicesterLE4 9JQ
Born August 1972
Director
Appointed 16 May 2019
Resigned 18 Aug 2020

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 09 Oct 1996
Resigned 24 Jan 1997

STEVENS, David Michael George

Resigned
4 Squires Ride, LeicesterLE7 3SX
Born May 1955
Director
Appointed 24 Jan 1997
Resigned 03 Apr 1998

Persons with significant control

1

New Star Road, LeicesterLE4 9JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
29 September 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
1 February 2017
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
1 February 2017
RP04AP03RP04AP03
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Legacy
8 December 2006
288cChange of Particulars
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
353353
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
225Change of Accounting Reference Date
Resolution
3 February 1997
RESOLUTIONSResolutions
Resolution
3 February 1997
RESOLUTIONSResolutions
Resolution
3 February 1997
RESOLUTIONSResolutions
Resolution
3 February 1997
RESOLUTIONSResolutions
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
287Change of Registered Office
Certificate Change Of Name Company
27 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 1996
NEWINCIncorporation