Background WavePink WaveYellow Wave

BATES WESTON CORPORATE TRUSTEE LIMITED (11076609)

BATES WESTON CORPORATE TRUSTEE LIMITED (11076609) is an active UK company. incorporated on 22 November 2017. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BATES WESTON CORPORATE TRUSTEE LIMITED has been registered for 8 years. Current directors include THOMAS, Wayne Douglas.

Company Number
11076609
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMAS, Wayne Douglas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATES WESTON CORPORATE TRUSTEE LIMITED

BATES WESTON CORPORATE TRUSTEE LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BATES WESTON CORPORATE TRUSTEE LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11076609

LTD Company

Age

8 Years

Incorporated 22 November 2017

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 10 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 21 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 18
Director Left
Mar 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THOMAS, Wayne Douglas

Active
Canal Street, DerbyDE1 2RJ
Born November 1970
Director
Appointed 22 Nov 2017

EVANS, Glyn Anthony

Resigned
Canal Street, DerbyDE1 2RJ
Born February 1958
Director
Appointed 22 Nov 2017
Resigned 31 Mar 2022

NEAL, Ian Keith

Resigned
Canal Street, DerbyDE1 2RJ
Born May 1957
Director
Appointed 22 Nov 2017
Resigned 06 Apr 2018

Persons with significant control

1

Canal Street, DerbyDE1 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Incorporation Company
22 November 2017
NEWINCIncorporation