Background WavePink WaveYellow Wave

WILSON BROWNE TRUST CORPORATION LIMITED (08283767)

WILSON BROWNE TRUST CORPORATION LIMITED (08283767) is an active UK company. incorporated on 7 November 2012. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WILSON BROWNE TRUST CORPORATION LIMITED has been registered for 13 years. Current directors include MAHER, Neelam Jessa, PEARCE, Victoria Rae, ROGERS, Kevin William Harry and 2 others.

Company Number
08283767
Status
active
Type
ltd
Incorporated
7 November 2012
Age
13 years
Address
Unit D1 Kettering Parkway South, Kettering, NN15 6WN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MAHER, Neelam Jessa, PEARCE, Victoria Rae, ROGERS, Kevin William Harry, WARRENDER, Thomas Harry, WOODRUFF, Jennifer Dawn
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON BROWNE TRUST CORPORATION LIMITED

WILSON BROWNE TRUST CORPORATION LIMITED is an active company incorporated on 7 November 2012 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WILSON BROWNE TRUST CORPORATION LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08283767

LTD Company

Age

13 Years

Incorporated 7 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Unit D1 Kettering Parkway South Kettering Venture Park Kettering, NN15 6WN,

Previous Addresses

, 41 Meadow Road, Kettering, Northamptonshire, NN16 8TL
From: 7 November 2012To: 15 July 2014
Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 16
Director Joined
May 19
Director Left
May 19
Funding Round
Feb 20
Director Left
Feb 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MAHER, Neelam Jessa

Active
Kettering Parkway South, KetteringNN15 6WN
Born September 1984
Director
Appointed 14 Mar 2022

PEARCE, Victoria Rae

Active
Kettering Parkway South, KetteringNN15 6WN
Born May 1980
Director
Appointed 14 Mar 2022

ROGERS, Kevin William Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born January 1975
Director
Appointed 09 May 2014

WARRENDER, Thomas Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born March 1983
Director
Appointed 10 May 2019

WOODRUFF, Jennifer Dawn

Active
Kettering Parkway South, KetteringNN15 6WN
Born December 1973
Director
Appointed 14 Mar 2022

HOBBS, Philip

Resigned
Kettering Parkway South, KetteringNN15 6WN
Secretary
Appointed 08 Jul 2013
Resigned 14 Feb 2020

ARNOLD, Richard Morse

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born July 1950
Director
Appointed 08 Jul 2013
Resigned 09 May 2014

CASTKA, Ika Anne

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born May 1962
Director
Appointed 08 Jul 2013
Resigned 01 Sept 2016

HOBBS, Philip

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born September 1957
Director
Appointed 08 Jul 2013
Resigned 14 Feb 2020

LASKEY, Jennifer Mary

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born December 1972
Director
Appointed 08 Jul 2013
Resigned 10 May 2019

MATTHEWS, Barry Russell

Resigned
Meadow Road, KetteringNN16 8TL
Born May 1952
Director
Appointed 07 Nov 2012
Resigned 08 Jul 2013

WILSON, Nina Kerr

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born February 1973
Director
Appointed 08 Jul 2013
Resigned 05 May 2022

Persons with significant control

1

Kettering Parkway, KetteringNN15 6WN

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Resolution
5 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Incorporation Company
7 November 2012
NEWINCIncorporation