Background WavePink WaveYellow Wave

GAMES WORKSHOP TRUSTEE LIMITED (03757887)

GAMES WORKSHOP TRUSTEE LIMITED (03757887) is an active UK company. incorporated on 22 April 1999. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). GAMES WORKSHOP TRUSTEE LIMITED has been registered for 26 years. Current directors include HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek, TOMLINSON, Neil James.

Company Number
03757887
Status
active
Type
ltd
Incorporated
22 April 1999
Age
26 years
Address
Games Workshop Ltd, Nottingham, NG7 2WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek, TOMLINSON, Neil James
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMES WORKSHOP TRUSTEE LIMITED

GAMES WORKSHOP TRUSTEE LIMITED is an active company incorporated on 22 April 1999 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). GAMES WORKSHOP TRUSTEE LIMITED was registered 26 years ago.(SIC: 32409)

Status

active

Active since 26 years ago

Company No

03757887

LTD Company

Age

26 Years

Incorporated 22 April 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 24 March 2026 (Just now)
Period: 3 June 2024 - 1 June 2025(12 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MEXICOPLANE LIMITED
From: 22 April 1999To: 13 May 1999
Contact
Address

Games Workshop Ltd Willow Road Nottingham, NG7 2WS,

Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Sept 19
Director Left
Oct 21
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MATTHEWS, Ross

Active
Willow Road, NottinghamNG7 2WS
Secretary
Appointed 01 Dec 2019

HARRISON, Elizabeth Claire

Active
Games Workshop Ltd, NottinghamNG7 2WS
Born November 1968
Director
Appointed 18 Sept 2024

ROUNTREE, Kevin Derek

Active
NottinghamNG7 2WS
Born September 1969
Director
Appointed 22 Oct 2008

TOMLINSON, Neil James

Active
Games Workshop Ltd, NottinghamNG7 2WS
Born March 1977
Director
Appointed 13 Feb 2026

HOSIE, Dick Mitchell

Resigned
Westfield, KibworthLE8 0NP
Secretary
Appointed 12 May 1999
Resigned 30 Apr 2000

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Secretary
Appointed 30 Apr 2000
Resigned 22 Oct 2008

TONGUE, Rachel

Resigned
House, NottinghamNG12 4HJ
Secretary
Appointed 22 Oct 2008
Resigned 01 Dec 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 1999
Resigned 12 May 1999

DONALDSON, Nicholas John

Resigned
22 St Marys Grove, LondonSW13 0JA
Born December 1953
Director
Appointed 18 Apr 2002
Resigned 04 Oct 2021

FORREST, Simon George

Resigned
11a Stoke Hill, BristolBS9 1JL
Born May 1956
Director
Appointed 12 May 1999
Resigned 18 Apr 2002

HOSIE, Dick Mitchell

Resigned
Westfield, KibworthLE8 0NP
Born February 1952
Director
Appointed 12 May 1999
Resigned 30 Apr 2000

MYATT, Christopher John

Resigned
High Clere 166 Oulton Road, StoneST15 8DR
Born December 1943
Director
Appointed 12 May 1999
Resigned 18 Sept 2019

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Born March 1959
Director
Appointed 30 Apr 2000
Resigned 22 Oct 2008

TONGUE, Rachel Frances

Resigned
House, NottinghamNG12 4HJ
Born May 1971
Director
Appointed 31 May 2004
Resigned 18 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 1999
Resigned 12 May 1999

Persons with significant control

1

Willow Road, NottinghamNG7 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

83

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