Background WavePink WaveYellow Wave

THE WIGHT TRUSTEE COMPANY LIMITED (05230073)

THE WIGHT TRUSTEE COMPANY LIMITED (05230073) is an active UK company. incorporated on 14 September 2004. with registered office in Wootton Bridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE WIGHT TRUSTEE COMPANY LIMITED has been registered for 21 years. Current directors include DACK, Elizabeth, RHODES, Martin.

Company Number
05230073
Status
active
Type
ltd
Incorporated
14 September 2004
Age
21 years
Address
East Quay, Wootton Bridge, PO33 4LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DACK, Elizabeth, RHODES, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIGHT TRUSTEE COMPANY LIMITED

THE WIGHT TRUSTEE COMPANY LIMITED is an active company incorporated on 14 September 2004 with the registered office located in Wootton Bridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE WIGHT TRUSTEE COMPANY LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05230073

LTD Company

Age

21 Years

Incorporated 14 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

East Quay Kite Hill Wootton Bridge, PO33 4LA,

Previous Addresses

, Pyle House, 136/7 Pyle Street, Newport, Isle of Wight, PO30 1JW
From: 14 September 2004To: 27 October 2022
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jun 13
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jun 24
New Owner
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DACK, Elizabeth

Active
The Cottage, SandfordPO38 3AJ
Secretary
Appointed 14 Sept 2004

DACK, Elizabeth

Active
Kite Hill, Wootton BridgePO33 4LA
Born August 1969
Director
Appointed 28 Jul 2022

RHODES, Martin

Active
Kite Hill, Wootton BridgePO33 4LA
Born September 1976
Director
Appointed 28 Jul 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Sept 2004
Resigned 14 Sept 2004

FIELDER, Kevin Donald

Resigned
Pyle House, 136/7 Pyle Street, Isle Of WightPO30 1JW
Born February 1958
Director
Appointed 14 Jul 2010
Resigned 28 Jul 2022

HARRISON, John Reeves, Mr.

Resigned
Northcourt, NewportPO30 3JG
Born November 1948
Director
Appointed 14 Sept 2004
Resigned 14 Jul 2010

PORTEOUS, Andrew Nigel

Resigned
Long Lane, NewportPO30 2NT
Born May 1950
Director
Appointed 16 Sept 2004
Resigned 20 Jun 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Sept 2004
Resigned 14 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Rhodes

Active
Kite Hill, Wootton BridgePO33 4LA
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2026

Mr Kevin Donald Fielder

Ceased
ShanklinPO37 7NA
Born February 1958

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
Ceased 28 Jul 2022
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Memorandum Articles
29 June 2010
MEM/ARTSMEM/ARTS
Resolution
25 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Incorporation Company
14 September 2004
NEWINCIncorporation