You are here: bizstats.co.uk > a-z index > M list

M.a.b. Trustee Company Limited GODALMING


Founded in 1981, M.a.b. Trustee Company, classified under reg no. 01604556 is an active company. Currently registered at Sutton House Weyside Park GU7 1XE, Godalming the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Hannah B., Katherine C. and Roderick D. and others. In addition one secretary - Barry S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Astrida B. who worked with the the company until 9 October 2012.

M.a.b. Trustee Company Limited Address / Contact

Office Address Sutton House Weyside Park
Office Address2 Catteshall Lane
Town Godalming
Post code GU7 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01604556
Date of Incorporation Wed, 16th Dec 1981
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Hannah B.

Position: Director

Appointed: 01 June 2022

Katherine C.

Position: Director

Appointed: 15 June 2021

Roderick D.

Position: Director

Appointed: 15 June 2021

Martin F.

Position: Director

Appointed: 15 June 2021

Richard M.

Position: Director

Appointed: 15 June 2021

David H.

Position: Director

Appointed: 15 June 2021

Marc H.

Position: Director

Appointed: 15 June 2021

Barry S.

Position: Secretary

Appointed: 19 February 2021

Ian S.

Position: Director

Appointed: 19 February 2021

Astrida B.

Position: Secretary

Resigned: 09 October 2012

David R.

Position: Director

Appointed: 15 June 2021

Resigned: 28 January 2022

Barry B.

Position: Director

Appointed: 15 June 2021

Resigned: 24 July 2023

Derrick F.

Position: Director

Appointed: 19 February 2021

Resigned: 20 May 2021

Laura R.

Position: Director

Appointed: 09 February 2017

Resigned: 27 November 2020

Michael W.

Position: Secretary

Appointed: 09 October 2012

Resigned: 19 February 2021

Timothy K.

Position: Director

Appointed: 01 February 2012

Resigned: 05 February 2020

Michael W.

Position: Director

Appointed: 01 February 2000

Resigned: 19 February 2021

Ian W.

Position: Director

Appointed: 01 February 2000

Resigned: 19 February 2021

Astrida B.

Position: Director

Appointed: 06 June 1992

Resigned: 08 January 2015

Michael A.

Position: Director

Appointed: 06 June 1992

Resigned: 02 August 2012

David W.

Position: Director

Appointed: 07 June 1987

Resigned: 01 March 2000

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Dentons Pension Management Limited from Godalming, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael W. This PSC has significiant influence or control over the company,. Moving on, there is Ian W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Dentons Pension Management Limited

Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02352951
Notified on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 31 July 2016
Ceased on 19 February 2021
Nature of control: significiant influence or control

Ian W.

Notified on 31 July 2016
Ceased on 19 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors10 02210 02210 02210 022    
Current Assets   10 02210 02210 022  
Net Assets Liabilities     10 02210 02210 022
Other
Amounts Owed By Group Undertakings10 02210 022      
Corporation Tax Payable11      
Creditors111111  
Net Current Assets Liabilities10 02110 02110 02110 02110 02110 021  
Total Assets Less Current Liabilities10 02110 02110 02110 02110 02110 021  
Called Up Share Capital Not Paid Not Expressed As Current Asset     10 02210 02210 022
Number Shares Allotted      10 00010 000
Par Value Share      11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search