Background WavePink WaveYellow Wave

THE SHELSLEY TRUST LIMITED (04198158)

THE SHELSLEY TRUST LIMITED (04198158) is an active UK company. incorporated on 11 April 2001. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. THE SHELSLEY TRUST LIMITED has been registered for 25 years. Current directors include DRASAR, Francis, DUNCAN, Andrew Grant, DURLING, William Simon.

Company Number
04198158
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2001
Age
25 years
Address
Shelsley Walsh, Worcester, WR6 6RP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DRASAR, Francis, DUNCAN, Andrew Grant, DURLING, William Simon
SIC Codes
93199, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHELSLEY TRUST LIMITED

THE SHELSLEY TRUST LIMITED is an active company incorporated on 11 April 2001 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. THE SHELSLEY TRUST LIMITED was registered 25 years ago.(SIC: 93199, 99999)

Status

active

Active since 25 years ago

Company No

04198158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 11 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Shelsley Walsh Hill Climb Worcester, WR6 6RP,

Timeline

6 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jan 10
Director Left
Feb 16
Director Left
Oct 18
Director Left
Aug 20
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

RAFIQUE, Conrad

Active
Shelsley WalshWR6 6RP
Secretary
Appointed 31 Jul 2023

DRASAR, Francis

Active
Beaufort Road, TwickenhamTW1 2PQ
Born August 1954
Director
Appointed 24 May 2001

DUNCAN, Andrew Grant

Active
Bewell, WorcesterWR6 5EY
Born February 1946
Director
Appointed 29 Jul 2003

DURLING, William Simon

Active
Harrisfield, WorcesterWR6 6RG
Born July 1943
Director
Appointed 01 Feb 2007

JOSELAND, Mark Thomas

Resigned
Woodbridge, WorcesterWR6 6EX
Secretary
Appointed 11 Apr 2001
Resigned 18 Mar 2003

KING, Timothy Charles

Resigned
Main Street, PershoreWR10 2NH
Secretary
Appointed 01 Feb 2018
Resigned 05 Feb 2021

KING, Timothy Charles

Resigned
Main Street, PershoreWR10 2NH
Secretary
Appointed 30 Jan 2018
Resigned 16 Apr 2024

MAY, Robert De Coucy

Resigned
The Gate House, KidderminsterDY14 9YE
Secretary
Appointed 18 Mar 2003
Resigned 31 Mar 2004

TOULMIN, James Jonathan

Resigned
4 Briery Lands, Stratford Upon AvonCV37 0PP
Secretary
Appointed 01 Apr 2004
Resigned 30 Jan 2018

DAVIS, John Peter Gill

Resigned
Brook House, BromyardHR7 4PW
Born November 1939
Director
Appointed 11 Apr 2001
Resigned 22 Jul 2003

GRIFFITHS, Martyn Donald

Resigned
Meadow Court, BewdleyDY12 2XH
Born April 1946
Director
Appointed 15 Apr 2003
Resigned 16 Dec 2015

HINGLEY, Philip Fellows

Resigned
Hazel Farm, KidderminsterDY14 9SL
Born March 1935
Director
Appointed 02 Aug 2004
Resigned 14 Apr 2020

HINGLEY, Philip Fellows

Resigned
Hazel Farm, KidderminsterDY14 9SL
Born March 1935
Director
Appointed 24 May 2001
Resigned 22 Jul 2003

JOSELAND, Mark Thomas

Resigned
Crossings Cottage, LudlowSY8 4AT
Born September 1931
Director
Appointed 11 Apr 2001
Resigned 17 Jun 2009

MAY, Robert De Coucy

Resigned
Bliss Gate, KidderminsterDY9 4YE
Born November 1942
Director
Appointed 13 Oct 2009
Resigned 26 May 2018

MOODY, John William

Resigned
The Old Rectory, WorcesterWR7 4QA
Born June 1941
Director
Appointed 11 Apr 2001
Resigned 27 Mar 2026

STOKES, Nicolas Robin

Resigned
Harrisfield, Shelsley WalshWR6 6RG
Born December 1939
Director
Appointed 02 Aug 2004
Resigned 15 Nov 2006
Fundings
Financials
Latest Activities

Filing History

78

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