Background WavePink WaveYellow Wave

JUST PUDDING BASINS TRUSTEES LIMITED (14113963)

JUST PUDDING BASINS TRUSTEES LIMITED (14113963) is an active UK company. incorporated on 18 May 2022. with registered office in Mablethorpe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. JUST PUDDING BASINS TRUSTEES LIMITED has been registered for 3 years. Current directors include JONES, Howard Victor, WEBSTER, David Mark, WILLEY, Ryan Frederick.

Company Number
14113963
Status
active
Type
ltd
Incorporated
18 May 2022
Age
3 years
Address
4 Enterprise Road, Mablethorpe, LN12 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JONES, Howard Victor, WEBSTER, David Mark, WILLEY, Ryan Frederick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST PUDDING BASINS TRUSTEES LIMITED

JUST PUDDING BASINS TRUSTEES LIMITED is an active company incorporated on 18 May 2022 with the registered office located in Mablethorpe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. JUST PUDDING BASINS TRUSTEES LIMITED was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14113963

LTD Company

Age

3 Years

Incorporated 18 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

4 Enterprise Road Golf Road Industrial Estate Mablethorpe, LN12 1NB,

Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Howard Victor

Active
Golf Road Industrial Estate, MablethorpeLN12 1NB
Born September 1957
Director
Appointed 18 May 2022

WEBSTER, David Mark

Active
Enterprise Road, MablethorpeLN12 1NB
Born April 1991
Director
Appointed 15 Jul 2025

WILLEY, Ryan Frederick

Active
Enterprise Road, MablethorpeLN12 1NB
Born May 1994
Director
Appointed 15 Jul 2025

GRIMSHAW, Barrie Philip

Resigned
Enterprise Road, MablethorpeLN12 1NB
Born July 1971
Director
Appointed 15 Jun 2022
Resigned 15 Jul 2025

WALMSLEY, Roger George

Resigned
Enterprise Road, MablethorpeLN12 1NB
Born April 1972
Director
Appointed 15 Jun 2022
Resigned 15 Jul 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Howard Victor Jones

Ceased
Enterprise Road, MablethorpeLN12 1NB
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 15 Jun 2022

Mr Barrie Philip Grimshaw

Ceased
Enterprise Road, MablethorpeLN12 1NB
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 15 Jun 2022

Mr Roger George Walmsley

Ceased
Enterprise Road, MablethorpeLN12 1NB
Born April 1972

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 15 Jun 2022
Enterprise Road, MablethorpeLN12 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022
Ceased 15 Jun 2022
Golf Road Industrial Estate, MablethorpeLN12 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Sail Address Company With New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Memorandum Articles
20 June 2022
MAMA
Resolution
20 June 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2022
NEWINCIncorporation