Background WavePink WaveYellow Wave

MICHELMORES TRUST CORPORATION LIMITED (08005798)

MICHELMORES TRUST CORPORATION LIMITED (08005798) is an active UK company. incorporated on 26 March 2012. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MICHELMORES TRUST CORPORATION LIMITED has been registered for 13 years. Current directors include BROWN, Sandra, COCKAYNE, Anthony John, FRAMPTON, James Manwell and 8 others.

Company Number
08005798
Status
active
Type
ltd
Incorporated
26 March 2012
Age
13 years
Address
Woodwater House, Exeter, EX2 5WR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Sandra, COCKAYNE, Anthony John, FRAMPTON, James Manwell, HEDGER, Richard Michael, PARKER, Anna, PORTER, Edward, SABANATHAN, Dhanalakshmi, SHEPHERD, Gemma Clare, THOMAS, Nerys Mai, WILLIAMS, Gareth Iwan, WILLIAMS, Vivienne Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELMORES TRUST CORPORATION LIMITED

MICHELMORES TRUST CORPORATION LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MICHELMORES TRUST CORPORATION LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08005798

LTD Company

Age

13 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Woodwater House Pynes Hill Exeter, EX2 5WR,

Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 22
Director Joined
Mar 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 26 Mar 2012

BROWN, Sandra

Active
Pynes Hill, ExeterEX2 5WR
Born October 1958
Director
Appointed 25 Nov 2013

COCKAYNE, Anthony John

Active
Pynes Hill, ExeterEX2 5WR
Born September 1965
Director
Appointed 03 Jul 2014

FRAMPTON, James Manwell

Active
Pynes Hill, ExeterEX2 5WR
Born December 1984
Director
Appointed 23 Oct 2020

HEDGER, Richard Michael

Active
Pynes Hill, ExeterEX2 5WR
Born June 1967
Director
Appointed 17 Nov 2014

PARKER, Anna

Active
Pynes Hill, ExeterEX2 5WR
Born July 1981
Director
Appointed 09 May 2025

PORTER, Edward

Active
Pynes Hill, ExeterEX2 5WR
Born September 1982
Director
Appointed 20 Dec 2019

SABANATHAN, Dhanalakshmi

Active
Pynes Hill, ExeterEX2 5WR
Born July 1982
Director
Appointed 02 Mar 2023

SHEPHERD, Gemma Clare

Active
Pynes Hill, ExeterEX2 5WR
Born February 1990
Director
Appointed 09 May 2025

THOMAS, Nerys Mai

Active
ExeterEX2 5WR
Born February 1990
Director
Appointed 05 May 2024

WILLIAMS, Gareth Iwan

Active
Pynes Hill, ExeterEX2 5WR
Born February 1986
Director
Appointed 26 May 2023

WILLIAMS, Vivienne Mary

Active
Pynes Hill, ExeterEX2 5WR
Born February 1976
Director
Appointed 25 Nov 2013

BARNETT, Simon

Resigned
Pynes Hill, ExeterEX2 5WR
Born April 1958
Director
Appointed 03 Jul 2014
Resigned 30 Apr 2019

BUTCHER, Christopher Noel

Resigned
Pynes Hill, ExeterEX2 5WR
Born December 1948
Director
Appointed 15 Mar 2013
Resigned 30 Apr 2014

HYDE, Thomas William Lawrence

Resigned
Pynes Hill, ExeterEX2 5WR
Born April 1967
Director
Appointed 25 Nov 2013
Resigned 03 Apr 2025

MICHELMORE, William Franck

Resigned
Pynes Hill, ExeterEX2 5WR
Born May 1959
Director
Appointed 26 Mar 2012
Resigned 31 Dec 2018

MILLER, Adrian Warwick Mackay

Resigned
Pynes Hill, ExeterEX2 5WR
Born November 1947
Director
Appointed 15 Mar 2013
Resigned 18 Feb 2016

PATEL, Rajiv

Resigned
Pynes Hill, ExeterEX2 5WR
Born August 1982
Director
Appointed 09 Mar 2018
Resigned 28 Feb 2019

RADCLIFFE, James Jonathon

Resigned
Pynes Hill, ExeterEX2 5WR
Born May 1979
Director
Appointed 09 Mar 2018
Resigned 25 Sept 2020

RIDGWAY, Jennifer Catherine

Resigned
Pynes Hill, ExeterEX2 5WR
Born January 1982
Director
Appointed 06 Apr 2017
Resigned 31 Oct 2022

RILEY, Jonathan James

Resigned
Pynes Hill, ExeterEX2 5WR
Born November 1970
Director
Appointed 26 Mar 2012
Resigned 30 Apr 2020

STILWELL, Elizabeth Mary

Resigned
Pynes Hill, ExeterEX2 5WR
Born May 1967
Director
Appointed 23 Nov 2016
Resigned 13 Oct 2017

THOMAS, Simon Mark

Resigned
Pynes Hill, ExeterEX2 5WR
Born March 1962
Director
Appointed 03 Jul 2014
Resigned 31 Oct 2019

VICK, Laurence Nigel

Resigned
Pynes Hill, ExeterEX2 5WR
Born December 1952
Director
Appointed 15 Mar 2013
Resigned 28 Apr 2017

WILLIAMS, Peter Rhys

Resigned
Pynes Hill, ExeterEX2 5WR
Born December 1955
Director
Appointed 25 Nov 2013
Resigned 09 Dec 2016

WOLFGANG, Philip Graeme

Resigned
Pynes Hill, ExeterEX2 5WR
Born May 1975
Director
Appointed 15 Mar 2013
Resigned 30 Apr 2023

Persons with significant control

1

Michelmores Llp

Active
Pynes Hill, ExeterEX2 5WR

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
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Legacy
10 May 2013
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Resolution
7 March 2013
RESOLUTIONSResolutions
Incorporation Company
26 March 2012
NEWINCIncorporation