Background WavePink WaveYellow Wave

KANGOL TRUSTEES LIMITED (03505512)

KANGOL TRUSTEES LIMITED (03505512) is an active UK company. incorporated on 5 February 1998. with registered office in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KANGOL TRUSTEES LIMITED has been registered for 28 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
03505512
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANGOL TRUSTEES LIMITED

KANGOL TRUSTEES LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KANGOL TRUSTEES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03505512

LTD Company

Age

28 Years

Incorporated 5 February 1998

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 4 December 2025 (3 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

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

MORSE NEWCO LIMITED
From: 5 February 1998To: 2 April 1998
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

ADIE, Alison

Resigned
12 Sandringham Drive, NottinghamNG9 3ED
Secretary
Appointed 05 Jun 2000
Resigned 13 Oct 2006

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 05 Feb 1998
Resigned 01 Apr 1998

FORSEY, David Michael

Resigned
Churchill House St James Hill, PrestburySK10 4BG
Secretary
Appointed 13 Oct 2006
Resigned 26 Aug 2008

KNIGHT, Andrew Michael

Resigned
4 Johnson Close, CongletonCW12 3TQ
Secretary
Appointed 01 Apr 1998
Resigned 31 Mar 2000

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

RAMSBOTTOM, Peter

Resigned
5 High Meadows, Thornhill DewsburyWF12 0PH
Secretary
Appointed 31 Mar 2000
Resigned 05 Jun 2000

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ADIE, Alison

Resigned
12 Sandringham Drive, NottinghamNG9 3ED
Born August 1961
Director
Appointed 05 Jun 2000
Resigned 13 Oct 2006

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 14 Oct 2016

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 05 Feb 1998
Resigned 01 Apr 1998

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 13 Oct 2006
Resigned 14 Oct 2016

HEYS, David Michael

Resigned
12 Providence Tower, LondonSE16 4US
Born November 1941
Director
Appointed 07 Apr 1999
Resigned 13 Oct 2006

KNIGHT, Andrew Michael

Resigned
4 Johnson Close, CongletonCW12 3TQ
Born August 1963
Director
Appointed 01 Apr 1998
Resigned 31 Mar 2000

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 17 Oct 2006
Resigned 31 Dec 2013

PASS, Philip Michael

Resigned
The New House, CockermouthCA13 0AP
Born May 1953
Director
Appointed 01 Apr 1998
Resigned 01 Apr 1999

SPEDDING, Thomas Henry

Resigned
Briarbank, WorkingtonCA14 1JU
Born December 1952
Director
Appointed 31 Mar 2000
Resigned 18 Dec 2001

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

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

109

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
9 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
12 March 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
287Change of Registered Office
Legacy
29 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 November 2002
AUDAUD
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363aAnnual Return
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
363aAnnual Return
Legacy
19 February 1999
353353
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
287Change of Registered Office
Legacy
22 April 1998
225Change of Accounting Reference Date
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 1998
NEWINCIncorporation