Company NameWm Trustee Company
Company StatusActive
Company Number01231249
CategoryPrivate Unlimited Company
Incorporation Date27 October 1975(48 years, 6 months ago)
Previous NamesAdventatum Trustee and Adventatum Trustee Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Edward Hawley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Geoffrey Robert Francois Hudson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Richard Laurence Underwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMs Katrina Elizabeth Wingfield
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Terence Arthur Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AW
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed22 February 2016(40 years, 4 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameAndrew Henry Warde Dixon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleSolicitor
Correspondence AddressGreen Meadows
Bucklebury
Reading
Berkshire
RG7 6NU
Director NameMr Peter Francis Wynter Bee
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSunnymede
West End
Woking
Surrey
GU24 9PY
Director NameMr Rupert Layard Hamilton Wright
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 March 1992)
RoleSolicitor
Correspondence Address38 Birth Road
Burghfield Common
Reading
Berkshire
RG7 3LX
Director NameSimon Hugh Mumford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 1992)
RoleSolicitor
Correspondence Address4 Sheencroft Cottages
Blewbury
Didcot
Oxfordshire
OX11 9ED
Director NameMedwyn Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 1992)
RoleSolicitor
Correspondence Address26 Queens Road
London
SW14 8PJ
Director NameEdward Josselyn Richard Hill
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 May 1999)
RoleSolicitor
Correspondence Address156 Banstead Road
Banstead
Surrey
SM7 1QG
Director NameRichard Hugh Meyler Hamersley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1996)
RoleSolicitor
Correspondence Address19 Lovell Close
Wootton Manor
Henley On Thames
Oxfordshire
RG9 1PX
Director NameRichard Gibson Ham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1994)
RoleSolicitor
Correspondence Address36 Havil Street
Camberwell
London
SE5 7RS
Director NameRoger Jeremy Duncan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 13 December 1991)
RoleSolicitor
Correspondence AddressPark Farm Cottage Manor Park
Minstead
Lyndhurst
Hampshire
SO43 7FY
Director NameBrian Reginald Woodhouse Daughtrey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1994)
RoleSolicitor
Correspondence AddressNorth Lodge Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HW
Director NameMr Andrew Seymour Collins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1996)
RoleSolicitor
Correspondence Address38 Belleville Road
London
SW11 6QT
Director NameAndrew Thomas Bond
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1994)
RoleSolicitor
Correspondence AddressGable End Cottage
The Moors
Pangbourne
Berkshire
RG13 4WL
Director NameDiana Benjamin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bramalea Close
North Hill Highgate
London
N6 4QD
Director NameMr Peter Martin Aldis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Milton Road
East Sheen
London
SW14 8JP
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed09 April 1992(16 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 22 February 2016)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £2.5R.l. Underwood
100.00%
Ordinary
1 at £2.5G.r. Hudson
0.00%
Ordinary
1 at £2.5K.e. Wingfield
0.00%
Ordinary
1 at £2.5P.e. Hawley
0.00%
Ordinary
1 at £2.5T.a. Cole
0.00%
Ordinary

Financials

Year2014
Net Worth£90,027
Current Liabilities£20,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

29 April 1993Delivered on: 5 May 1993
Satisfied on: 16 September 1997
Persons entitled: C Hoare & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 church street theale t/n bk 117607.
Fully Satisfied

Filing History

9 June 2023Change of details for Penningtons Manches Llp as a person with significant control on 1 July 2019 (2 pages)
9 June 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000
(6 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000
(6 pages)
22 February 2016Appointment of Pennsec Limited as a secretary on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 22 February 2016 (1 page)
22 February 2016Appointment of Pennsec Limited as a secretary on 22 February 2016 (2 pages)
22 February 2016Termination of appointment of Wmss Limited as a secretary on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Wmss Limited as a secretary on 22 February 2016 (1 page)
15 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 250,000
(6 pages)
15 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 250,000
(6 pages)
15 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 250,000
(6 pages)
24 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250,000
(6 pages)
24 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250,000
(6 pages)
24 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250,000
(6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(6 pages)
14 January 2013Director's details changed for Mr Peter Edward Hawley on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Terence Arthur Cole on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Geoffrey Robert Francois Hudson on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Terence Arthur Cole on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Ms Katrina Elizabeth Wingfield on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Ms Katrina Elizabeth Wingfield on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Geoffrey Robert Francois Hudson on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Richard Laurence Underwood on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Richard Laurence Underwood on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter Edward Hawley on 14 January 2013 (2 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Geoffrey Robert Francois Hudson on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Ms Katrina Elizabeth Wingfield on 9 April 2010 (2 pages)
7 May 2010Secretary's details changed for Wmss Limited on 9 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Geoffrey Robert Francois Hudson on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Ms Katrina Elizabeth Wingfield on 9 April 2010 (2 pages)
7 May 2010Secretary's details changed for Wmss Limited on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Geoffrey Robert Francois Hudson on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Ms Katrina Elizabeth Wingfield on 9 April 2010 (2 pages)
7 May 2010Secretary's details changed for Wmss Limited on 9 April 2010 (2 pages)
20 April 2009Return made up to 09/04/09; full list of members (5 pages)
20 April 2009Return made up to 09/04/09; full list of members (5 pages)
1 May 2008Return made up to 09/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 May 2008Return made up to 09/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 September 2007Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
14 September 2007Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
16 May 2007Return made up to 09/04/07; no change of members (8 pages)
16 May 2007Return made up to 09/04/07; no change of members (8 pages)
24 April 2006Return made up to 09/04/06; full list of members (9 pages)
24 April 2006Return made up to 09/04/06; full list of members (9 pages)
12 May 2005Return made up to 09/04/05; full list of members (9 pages)
12 May 2005Return made up to 09/04/05; full list of members (9 pages)
5 May 2004Return made up to 09/04/04; full list of members (9 pages)
5 May 2004Return made up to 09/04/04; full list of members (9 pages)
28 April 2003Return made up to 09/04/03; full list of members (9 pages)
28 April 2003Return made up to 09/04/03; full list of members (9 pages)
14 May 2002Return made up to 09/04/02; full list of members (8 pages)
14 May 2002Return made up to 09/04/02; full list of members (8 pages)
10 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 July 2000Registered office changed on 03/07/00 from: 64 queen street london EC4R 1HB (1 page)
3 July 2000Registered office changed on 03/07/00 from: 64 queen street london EC4R 1HB (1 page)
22 May 2000Return made up to 09/04/00; full list of members (9 pages)
22 May 2000Return made up to 09/04/00; full list of members (9 pages)
12 May 1999Return made up to 09/04/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(9 pages)
12 May 1999Return made up to 09/04/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(9 pages)
4 June 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 June 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 May 1997Return made up to 09/04/97; no change of members (9 pages)
9 May 1997Return made up to 09/04/97; no change of members (9 pages)
23 December 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
23 December 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
10 May 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 May 1995Return made up to 09/04/95; full list of members (18 pages)
12 May 1995Return made up to 09/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
5 May 1993Particulars of mortgage/charge (3 pages)
5 May 1993Particulars of mortgage/charge (3 pages)
30 September 1992Director resigned (4 pages)
30 September 1992Director resigned (4 pages)
8 April 1992Memorandum and Articles of Association (8 pages)
8 April 1992Memorandum and Articles of Association (8 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1991Registered office changed on 19/02/91 from: 10-11 gray's inn sq. London WC1R 5JD (1 page)
19 February 1991Registered office changed on 19/02/91 from: 10-11 gray's inn sq. London WC1R 5JD (1 page)
20 December 1990New director appointed (6 pages)
20 December 1990New director appointed (6 pages)
23 November 1990Director resigned;new director appointed (2 pages)
23 November 1990Director resigned;new director appointed (2 pages)
27 June 1990New director appointed (2 pages)
27 June 1990New director appointed (2 pages)
6 November 1989New director appointed (4 pages)
6 November 1989New director appointed (4 pages)
21 February 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
21 February 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
16 November 1988£ nc 100/250000 (1 page)
16 November 1988£ nc 100/250000 (1 page)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
19 January 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(9 pages)
19 January 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(9 pages)
18 January 1988Company name changed\certificate issued on 18/01/88 (2 pages)
18 January 1988Company name changed\certificate issued on 18/01/88 (2 pages)
11 December 1987New director appointed (2 pages)
11 December 1987New director appointed (2 pages)
11 March 1987Secretary resigned;new secretary appointed (7 pages)
11 March 1987Secretary resigned;new secretary appointed (7 pages)