ESSENTRA PENSION TRUSTEES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/09/252 September 2025 NewAppointment of Kevin Jezzard as a director on 2025-08-01

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

05/05/255 May 2025 Termination of appointment of Matthew Anthony Taylor as a director on 2025-05-01

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of John Sarabjit Singh as a director on 2024-09-03

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

02/05/242 May 2024 Appointment of Mr Stuart Jeffrey Payne as a director on 2024-04-25

View Document

29/04/2429 April 2024 Termination of appointment of Lorna Marie Moles as a director on 2024-04-05

View Document

04/04/244 April 2024 Appointment of Mrs Emma Ann Reid as a secretary on 2024-03-13

View Document

04/04/244 April 2024 Termination of appointment of Jon Michael Green as a secretary on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Director John Sarabjit Singh as a director on 2024-02-22

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

23/04/2323 April 2023 Appointment of Mr Matthew Anthony Taylor as a director on 2023-04-06

View Document

17/04/2317 April 2023

View Document

24/03/2324 March 2023

View Document

19/10/2219 October 2022 Termination of appointment of Adrian John Cudmore as a director on 2022-10-01

View Document

19/10/2219 October 2022 Appointment of Lorna Marie Moles as a director on 2022-10-11

View Document

19/10/2219 October 2022 Termination of appointment of Allan Halliday as a director on 2022-10-01

View Document

19/10/2219 October 2022 Termination of appointment of Caroline Michele Pascale Seguin as a director on 2022-10-01

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Director's details changed for Allan Halliday on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Ms Susan Mary Thomas on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02

View Document

25/06/2125 June 2021 Termination of appointment of Patricia Kendall as a director on 2021-05-31

View Document

25/06/2125 June 2021 Appointment of Stephanie Carine Jenkins as a director on 2021-06-01

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHELIA JENKINS

View Document

02/01/182 January 2018 DIRECTOR APPOINTED PATRICIA KENDALL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COTTAM

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KENDALL

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR DAVID KENNETH WEBSTER

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR ALEXANDER JOHN GULLIS MBE

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HARPER

View Document

06/10/166 October 2016 DIRECTOR APPOINTED ALLAN HALLIDAY

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY HARPER / 18/05/2016

View Document

14/08/1514 August 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1514 August 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE TIDY / 18/05/2015

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 DIRECTOR APPOINTED PETER RAYNER

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCALISTER

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JANES

View Document

29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ADRIAN JOHN CUDMORE

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TONER

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED FILTRONA PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR AISLING MOONEY

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED PATRICIA KENDALL

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR MARK JEREMY HARPER

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN ACE

View Document

02/01/132 January 2013 DIRECTOR APPOINTED SHELIA ANNE JENKINS

View Document

02/01/132 January 2013 DIRECTOR APPOINTED PAUL HORACE COTTAM

View Document

02/01/132 January 2013 DIRECTOR APPOINTED AISLING JANE MOONEY

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD GANDY

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORD

View Document

02/01/132 January 2013 DIRECTOR APPOINTED DAVID MCALISTER

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 CORPORATE DIRECTOR APPOINTED BRIDGE TRUSTEES LIMITED

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR CARROL COVEY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED ANDREW FORD

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR BRIAN ACE

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON EVANS

View Document

01/02/111 February 2011 DIRECTOR APPOINTED PAUL JANES

View Document

14/07/1014 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1014 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR JON GREEN

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED PAUL TIMOTHY TONER

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WEBSTER

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARROL COVEY / 21/05/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company