Background WavePink WaveYellow Wave

SAWDAY'S EMPLOYEE OWNERSHIP TRUSTEE LIMITED (10895456)

SAWDAY'S EMPLOYEE OWNERSHIP TRUSTEE LIMITED (10895456) is an active UK company. incorporated on 2 August 2017. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAWDAY'S EMPLOYEE OWNERSHIP TRUSTEE LIMITED has been registered for 8 years. Current directors include ATKINSON, Thomas Harry, MCDONALD, David Campbell, PHAN, Jayne Binhminh.

Company Number
10895456
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2017
Age
8 years
Address
Merchants House, Bristol, BS1 4RW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINSON, Thomas Harry, MCDONALD, David Campbell, PHAN, Jayne Binhminh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAWDAY'S EMPLOYEE OWNERSHIP TRUSTEE LIMITED

SAWDAY'S EMPLOYEE OWNERSHIP TRUSTEE LIMITED is an active company incorporated on 2 August 2017 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAWDAY'S EMPLOYEE OWNERSHIP TRUSTEE LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10895456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 August 2017

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 8 August 2025 (7 months 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Merchants House Wapping Road Bristol, BS1 4RW,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Jun 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ATKINSON, Thomas Harry

Active
Wapping Road, BristolBS1 4RW
Born October 1986
Director
Appointed 25 Sept 2025

MCDONALD, David Campbell

Active
Wapping Road, BristolBS1 4RW
Born January 1976
Director
Appointed 01 Dec 2025

PHAN, Jayne Binhminh

Active
Wapping Road, BristolBS1 4RW
Born June 1981
Director
Appointed 09 Sept 2024

FLANNIGAN, Sarah Elisabeth

Resigned
Wapping Road, BristolBS1 4RW
Born December 1973
Director
Appointed 01 Aug 2019
Resigned 14 Nov 2024

HAUNTON, Mark William

Resigned
Wapping Road, BristolBS1 4RW
Born September 1981
Director
Appointed 08 Mar 2023
Resigned 25 Sept 2025

MACNAB, Jonathan

Resigned
Wapping Road, BristolBS1 4RW
Born October 1980
Director
Appointed 26 Aug 2021
Resigned 08 Mar 2023

RADFORD, Andrew

Resigned
Wapping Road, BristolBS1 4RW
Born December 1946
Director
Appointed 02 Aug 2017
Resigned 01 Aug 2019

STYLES, Kevin Richard

Resigned
Wapping Road, BristolBS1 4RW
Born May 1972
Director
Appointed 01 Nov 2024
Resigned 25 Sept 2025

VONTHRON, Gwenael Dominique Victor

Resigned
Wapping Road, BristolBS1 4RW
Born April 1974
Director
Appointed 01 Aug 2018
Resigned 26 Aug 2021

WATSON, Benjamin Stuart James

Resigned
Wapping Road, BristolBS1 4RW
Born October 1974
Director
Appointed 13 Aug 2018
Resigned 09 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Ms Jayne Binhminh Phan

Active
Wapping Road, BristolBS1 4RW
Born June 1981

Nature of Control

Significant influence or control as trust
Notified 09 Sept 2024

Mrs Sarah Elisabeth Flannigan

Ceased
Wapping Road, BristolBS1 4RW
Born December 1973

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2019
Ceased 14 Nov 2024

Mr Andrew Radford

Ceased
Wapping Road, BristolBS1 4RW
Born December 1946

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Resolution
9 November 2017
RESOLUTIONSResolutions
Resolution
24 August 2017
RESOLUTIONSResolutions
Incorporation Company
2 August 2017
NEWINCIncorporation