Background WavePink WaveYellow Wave

MABEL LUKE TRUSTEE LIMITED (10241286)

MABEL LUKE TRUSTEE LIMITED (10241286) is an active UK company. incorporated on 20 June 2016. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MABEL LUKE TRUSTEE LIMITED has been registered for 9 years. Current directors include GATWARD, Edward John, HYDE, Angela Mary, LAYTON, Edward David and 3 others.

Company Number
10241286
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2016
Age
9 years
Address
C/O Uhy Ross Brooke, Newbury, RG14 1QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GATWARD, Edward John, HYDE, Angela Mary, LAYTON, Edward David, MCAULIFFE, Patricia, NICHOL, Ian, THOMAS, Mark Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MABEL LUKE TRUSTEE LIMITED

MABEL LUKE TRUSTEE LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MABEL LUKE TRUSTEE LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10241286

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

C/O Uhy Ross Brooke 2, Old Bath Road Newbury, RG14 1QL,

Previous Addresses

20 Denman Drive Newbury RG14 7GD England
From: 28 October 2019To: 14 December 2022
Elendil New Road Newbury Berkshire RG14 7RX
From: 20 June 2016To: 28 October 2019
Timeline

33 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Loan Secured
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

GATWARD, Edward John

Active
2, Old Bath Road, NewburyRG14 1QL
Born June 1949
Director
Appointed 30 Apr 2020

HYDE, Angela Mary

Active
Enborne Road, NewburyRG14 6AJ
Born November 1948
Director
Appointed 06 Dec 2022

LAYTON, Edward David

Active
2, Old Bath Road, NewburyRG14 1QL
Born May 1978
Director
Appointed 10 May 2022

MCAULIFFE, Patricia

Active
Fromont Drive, ThatchamRG19 3PE
Born April 1953
Director
Appointed 13 Oct 2020

NICHOL, Ian

Active
2, Old Bath Road, NewburyRG14 1QL
Born June 1950
Director
Appointed 07 Aug 2025

THOMAS, Mark Richard

Active
Ashman Road, ThatchamRG19 4WD
Born March 1959
Director
Appointed 26 Jul 2022

HAINES, Diane

Resigned
New Road, NewburyRG14 7RU
Secretary
Appointed 20 Jun 2016
Resigned 10 May 2022

BRUNSKILL, Adrian

Resigned
Jockey Green, MarlboroughSN8 3NA
Born May 1964
Director
Appointed 23 Jul 2019
Resigned 13 Oct 2020

CLIFFORD, Jeanette

Resigned
Moor Lane, NewburyRG14 1RT
Born September 1959
Director
Appointed 20 Jun 2016
Resigned 24 Sept 2018

COYLE, Laura Rose

Resigned
The Coombe, ReadingRG8 9RA
Born June 1978
Director
Appointed 27 Feb 2018
Resigned 13 Jun 2023

DRUMMOND, William

Resigned
Pritchard Close, ThatchamRG19 8SQ
Born May 1952
Director
Appointed 30 Jan 2018
Resigned 13 Oct 2020

FARRANT, Susan Rietta, Dr

Resigned
Denman Drive, NewburyRG14 7GD
Born July 1951
Director
Appointed 20 Jun 2016
Resigned 01 Nov 2022

FERGUSSON, Linda

Resigned
Harvest Green, NewburyRG14 6DW
Born January 1952
Director
Appointed 30 Jan 2018
Resigned 22 Oct 2019

GARDNER, John Donald, Director

Resigned
Newtown Road, NewburyRG14 7DD
Born December 1943
Director
Appointed 20 Jun 2016
Resigned 30 Oct 2018

HAINES, Diane

Resigned
New Road, NewburyRG14 7RU
Born August 1958
Director
Appointed 20 Jun 2016
Resigned 31 Mar 2022

HARMER, Anthony

Resigned
2, Old Bath Road, NewburyRG14 1QL
Born September 1954
Director
Appointed 02 May 2024
Resigned 24 Oct 2024

HOWLETT, Kate

Resigned
2, Old Bath Road, NewburyRG14 1QL
Born May 1966
Director
Appointed 12 Sept 2023
Resigned 01 May 2025

JAKUBOWSKI, Peter

Resigned
New Road, NewburyRG14 7RU
Born April 1951
Director
Appointed 20 Jun 2016
Resigned 06 Dec 2022

MCDOUGALL, Jamie

Resigned
2, Old Bath Road, NewburyRG14 1QL
Born July 1974
Director
Appointed 20 May 2022
Resigned 12 Jun 2025

PINER, William

Resigned
New Road, NewburyRG14 7RX
Born April 1949
Director
Appointed 20 Jun 2016
Resigned 22 Oct 2019

SHEPPARD, Ian

Resigned
New Road, NewburyRG14 7RX
Born March 1975
Director
Appointed 20 Jun 2016
Resigned 27 Mar 2018

SMITH, Samantha Jayne

Resigned
Northfield Road, ThatchamRG18 3EN
Born July 1982
Director
Appointed 22 Jan 2019
Resigned 06 Dec 2022

VICKERS, Anthony James Muschamp

Resigned
Craven Road, NewburyRG14 5NJ
Born October 1946
Director
Appointed 20 Jun 2016
Resigned 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Incorporation Company
20 June 2016
NEWINCIncorporation