Background WavePink WaveYellow Wave

WELLS TRUSTEE LIMITED (08128122)

WELLS TRUSTEE LIMITED (08128122) is an active UK company. incorporated on 3 July 2012. with registered office in Stone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WELLS TRUSTEE LIMITED has been registered for 13 years. Current directors include LAW, Stuart Bryan.

Company Number
08128122
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
Emerald Way, Stone, ST15 0SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAW, Stuart Bryan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLS TRUSTEE LIMITED

WELLS TRUSTEE LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Stone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WELLS TRUSTEE LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08128122

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

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

Emerald Way Stone Business Park Stone, ST15 0SR,

Timeline

4 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LAW, Stuart Bryan

Active
Stone Business Park, StoneST15 0SR
Born April 1968
Director
Appointed 03 Jul 2012

GOOLD, Edward William

Resigned
Stone Business Park, StoneST15 0SR
Born November 1948
Director
Appointed 05 Feb 2013
Resigned 21 Oct 2022

PARTLETT, Neil Keith, Dr

Resigned
Stone Business Park, StoneST15 0SR
Born January 1964
Director
Appointed 03 Jul 2012
Resigned 05 Feb 2013

Persons with significant control

1

Emerald Way, StoneST15 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2026
DS01DS01
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2012
NEWINCIncorporation