Background WavePink WaveYellow Wave

PML TRUSTEES LIMITED (05726389)

PML TRUSTEES LIMITED (05726389) is an active UK company. incorporated on 1 March 2006. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. PML TRUSTEES LIMITED has been registered for 20 years. Current directors include BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul and 1 others.

Company Number
05726389
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
Pool House, Lichfield, WS13 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul, TAYLOR, Robert
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PML TRUSTEES LIMITED

PML TRUSTEES LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. PML TRUSTEES LIMITED was registered 20 years ago.(SIC: 66290)

Status

active

Active since 20 years ago

Company No

05726389

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Pool House 30 Dam Street Lichfield, WS13 6AA,

Previous Addresses

The School House St Michaels Road Sutton Coldfield West Midlands B73 5SY
From: 1 March 2006To: 18 August 2022
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Oct 13
Loan Secured
Mar 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Director Left
May 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
Nov 22
Loan Secured
May 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Oct 24
Loan Secured
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TAYLOR, Robert

Active
30 Dam Street, LichfieldWS13 6AA
Secretary
Appointed 02 Mar 2006

BURNS, David Robert

Active
30 Dam Street, LichfieldWS13 6AA
Born December 1970
Director
Appointed 30 Apr 2022

HAIGH, Fiona

Active
30 Dam Street, LichfieldWS13 6AA
Born June 1987
Director
Appointed 30 Apr 2022

HOVERS, Jonathan Paul

Active
30 Dam Street, LichfieldWS13 6AA
Born May 1965
Director
Appointed 30 Apr 2022

TAYLOR, Robert

Active
30 Dam Street, LichfieldWS13 6AA
Born November 1951
Director
Appointed 02 Mar 2006

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 01 Mar 2006
Resigned 02 Mar 2006

NEBEL, Gaynor Margaret

Resigned
29 Halfcot Avenue, StourbridgeDY9 0YB
Born October 1957
Director
Appointed 02 Mar 2006
Resigned 12 May 2018

STAIT, Geoffrey Edward

Resigned
Rock, KidderminsterDY14 9DR
Born November 1946
Director
Appointed 02 Mar 2006
Resigned 31 Oct 2022

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 01 Mar 2006
Resigned 02 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Dam Street, LichfieldWS13 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2022

Mr Robert Taylor

Ceased
The School House, Sutton ColdfieldB73 5SY
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
25 April 2022
MR05Certification of Charge
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Mortgage Trustee Acting As
25 September 2019
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
18 December 2009
MG01MG01
Legacy
8 October 2009
MG01MG01
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2006
287Change of Registered Office
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Incorporation Company
1 March 2006
NEWINCIncorporation