Background WavePink WaveYellow Wave

MIDWICH EMPLOYEES' TRUSTEES LIMITED (05076394)

MIDWICH EMPLOYEES' TRUSTEES LIMITED (05076394) is an active UK company. incorporated on 17 March 2004. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MIDWICH EMPLOYEES' TRUSTEES LIMITED has been registered for 22 years. Current directors include COUNCELL, Adam Thomas, FENBY, Stephen Barry.

Company Number
05076394
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
Midwich Employees' Trustees, Diss, IP22 4YT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COUNCELL, Adam Thomas, FENBY, Stephen Barry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDWICH EMPLOYEES' TRUSTEES LIMITED

MIDWICH EMPLOYEES' TRUSTEES LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MIDWICH EMPLOYEES' TRUSTEES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05076394

LTD Company

Age

22 Years

Incorporated 17 March 2004

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 11 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

TAYVIN 321 LIMITED
From: 17 March 2004To: 23 September 2004
Contact
Address

Midwich Employees' Trustees Vinces Road Diss, IP22 4YT,

Previous Addresses

Gilray Road Diss Norfolk IP22 4YT
From: 17 March 2004To: 19 March 2010
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 09
Director Left
Nov 10
Director Joined
Jun 16
Director Left
Jul 18
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HALL, Lauren Frances

Active
Vinces Road, DissIP22 4YT
Secretary
Appointed 20 Feb 2026

COUNCELL, Adam Thomas

Active
Vinces Road, DissIP22 4YT
Born June 1978
Director
Appointed 02 Mar 2026

FENBY, Stephen Barry

Active
Vinces Road, DissIP22 4YT
Born August 1963
Director
Appointed 30 Oct 2009

CULLEY, Nicholas David

Resigned
Cornfield Hall, DissIP22 2BH
Secretary
Appointed 27 Sept 2004
Resigned 11 Apr 2005

FENBY, Stephen Barry

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 11 Apr 2005
Resigned 30 Sept 2020

GARNHAM, Andrew

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 30 Sept 2020
Resigned 23 Dec 2025

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Secretary
Appointed 17 Mar 2004
Resigned 27 Sept 2004

BAILEY, Anthony Michael George

Resigned
Vinces Road, DissIP22 4YT
Born August 1966
Director
Appointed 03 May 2016
Resigned 30 Jun 2018

CULLEY, Nicholas David

Resigned
Cornfield Hall, DissIP22 2BH
Born June 1966
Director
Appointed 27 Sept 2004
Resigned 25 Oct 2010

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 17 Mar 2004
Resigned 27 Sept 2004

PYE, John Edward Nicholas

Resigned
Stuston Granary, DissIP21 4AF
Born January 1957
Director
Appointed 27 Sept 2004
Resigned 28 Feb 2008

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 17 Mar 2004
Resigned 27 Sept 2004

Persons with significant control

1

Vinces Road, DissIP22 4YT

Nature of Control

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

Filing History

69

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Secretary Company With Change Date
1 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
25 November 2005
225Change of Accounting Reference Date
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
287Change of Registered Office
Certificate Change Of Name Company
23 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2004
NEWINCIncorporation