Background WavePink WaveYellow Wave

STRADSETT TRUSTEES (NO 2) LIMITED (08319948)

STRADSETT TRUSTEES (NO 2) LIMITED (08319948) is an active UK company. incorporated on 5 December 2012. with registered office in King's Lynn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STRADSETT TRUSTEES (NO 2) LIMITED has been registered for 13 years. Current directors include BAGGE, Alfred James John, GRAY, Charlotte Diana, RAYNHAM, Thomas Charles.

Company Number
08319948
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
Stradsett Estate Office, King's Lynn, PE33 9HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAGGE, Alfred James John, GRAY, Charlotte Diana, RAYNHAM, Thomas Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRADSETT TRUSTEES (NO 2) LIMITED

STRADSETT TRUSTEES (NO 2) LIMITED is an active company incorporated on 5 December 2012 with the registered office located in King's Lynn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STRADSETT TRUSTEES (NO 2) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08319948

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

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

Stradsett Estate Office Stradsett Hall King's Lynn, PE33 9HA,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 5 December 2012To: 28 January 2019
Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Dec 16
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Nov 23
Loan Secured
Nov 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAGGE, Alfred James John

Active
Stradsett Hall, King's LynnPE33 9HA
Born July 1980
Director
Appointed 24 Jan 2019

GRAY, Charlotte Diana

Active
Stradsett Hall, King's LynnPE33 9HA
Born July 1980
Director
Appointed 24 Jan 2019

RAYNHAM, Thomas Charles

Active
Stradsett Hall, King's LynnPE33 9HA
Born November 1977
Director
Appointed 24 Jan 2019

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 05 Dec 2012
Resigned 24 Jan 2019

ADAMS-CAIRNS, Andrew Ruaraidh

Resigned
St Johns Street, SalisburySP1 2SB
Born October 1953
Director
Appointed 14 Sept 2015
Resigned 24 Jan 2019

BAGGE, Alfred James Stephen

Resigned
St Johns Street, SalisburySP1 2SB
Born December 1952
Director
Appointed 05 Dec 2012
Resigned 10 Oct 2015

GREAVES, Jonathan Robert Maunder

Resigned
St Johns Street, SalisburySP1 2SB
Born March 1981
Director
Appointed 05 Dec 2012
Resigned 26 Oct 2016

WATSON, Belinda Susan Revell

Resigned
Alexandra House, SalisburySP1 2SB
Born September 1961
Director
Appointed 05 Dec 2012
Resigned 24 Jan 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Alfred James John Bagge

Active
Stradsett Hall, King's LynnPE33 9HA
Born July 1980

Nature of Control

Significant influence or control
Notified 24 Jan 2019

Miss Charlotte Diana Gray

Active
Stradsett Hall, King's LynnPE33 9HA
Born July 1980

Nature of Control

Significant influence or control
Notified 24 Jan 2019

Viscount Thomas Charles Raynham

Active
Stradsett Hall, King's LynnPE33 9HA
Born November 1977

Nature of Control

Significant influence or control
Notified 24 Jan 2019

Mr Andrew Ruaraidh Adams-Cairns

Ceased
Stradsett Hall, King's LynnPE33 9HA
Born October 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Oct 2016
Ceased 24 Jan 2019

Mrs Belinda Susan Revell Watson

Ceased
Stradsett Hall, King's LynnPE33 9HA
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Incorporation Company
5 December 2012
NEWINCIncorporation