TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Termination of appointment of William Kenneth Capstick as a director on 2025-01-19

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Termination of appointment of Ian Richard Maybury as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Gary Edward Saunders as a director on 2024-05-01

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

03/10/233 October 2023 Appointment of Ms Pretty Jaspal Kaur Sagoo as a director on 2023-09-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Termination of appointment of Stephen Paul Trickett as a director on 2023-08-31

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Michael James Newton as a director on 2022-02-11

View Document

03/12/213 December 2021 Appointment of Mrs Paula Maria Hay-Plumb as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Karen Jones as a director on 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Director's details changed for Mr Christopher Spencer Cheetham on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr William Kenneth Capstick on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Robert Clelland on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Allen Young on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr William Kenneth Capstick on 2021-07-14

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BONSER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036464570001

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JAMES WILLIAM MCALEENAN

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE O'CONNOR

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MISS KAREN JONES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR STEPHEN PAUL TRICKETT

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STAPLETON

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MR ANDREW GIBBONS

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL WHINCUP

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR VIVIEN DAVIE

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036464570001

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/01/1717 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN WHINCUP-YOUNG / 17/01/2017

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR WILLIAM KENNETH CAPSTICK

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STONES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 ARTICLES OF ASSOCIATION

View Document

17/03/1617 March 2016 ALTER ARTICLES 19/06/2013

View Document

02/10/152 October 2015 02/10/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR JOHN BONSER

View Document

13/10/1413 October 2014 02/10/14 NO MEMBER LIST

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN GASCOYNE

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODMORE

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR IAN RICHARD MAYBURY

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR DANIEL JOHN WHINCUP-YOUNG

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN STORER

View Document

03/10/133 October 2013 02/10/13 NO MEMBER LIST

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MR JONATHAN MICHAEL STORER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL FURBANK

View Document

18/10/1218 October 2012 02/10/12 NO MEMBER LIST

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ANTHONY WYN JONES

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLS

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MRS SOPHIE JANE O'CONNOR

View Document

25/07/1225 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVIA DICKSON

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM VENTANA HOUSE 2 CONCOURSE WAY SHEFFIELD S1 2BJ UNITED KINGDOM

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM VENTANA HOUSE GROUND FLOOR CONCOURSE WAY SHEAF STREET SHEFFIELD SOUTH YORKSHIRE S1 2BJ UNITED KINGDOM

View Document

21/10/1121 October 2011 02/10/11 NO MEMBER LIST

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MR MICHAEL STEPHEN FURBANK

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HENSMAN

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM HUSSAR COURT HILLSBOROUGH BARRACKS SHEFFIELD S6 2GZ

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPENCER CHEETHAM / 02/10/2010

View Document

29/10/1029 October 2010 02/10/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE BRUCE

View Document

03/02/103 February 2010 SECRETARY APPOINTED MICHAEL JOHN HENSMAN

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED ROBERT CLELLAND

View Document

03/12/093 December 2009 DIRECTOR APPOINTED CHRISTOPHER SPENCER CHEETHAM

View Document

03/12/093 December 2009 DIRECTOR APPOINTED OLIVIA CATHERINE DICKSON

View Document

30/10/0930 October 2009 02/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN WOODMORE / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN DAVIE / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN YOUNG / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STONES / 30/10/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLTON

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHE GASCOYNE / 30/10/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR WENDY MAYALL

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN STAPLETON / 30/10/2009

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN BRAITHWAITE

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED NIGEL STAPLETON

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR DEREK SCOTT

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GASCOYNE / 29/10/2008

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/12/076 December 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ANNUAL RETURN MADE UP TO 02/10/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 ANNUAL RETURN MADE UP TO 20/09/05

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 02/10/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 02/10/03

View Document

13/08/0313 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 ANNUAL RETURN MADE UP TO 02/10/02

View Document

18/10/0118 October 2001 ANNUAL RETURN MADE UP TO 02/10/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ANNUAL RETURN MADE UP TO 02/10/00

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 1 DRAGOON COURT HILLSBOROUGH BARRACK SHEFFIELD SOUTH YORKSHIRE S6 2GZ

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 ANNUAL RETURN MADE UP TO 02/10/99

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 S252 DISP LAYING ACC 05/10/98

View Document

12/10/9812 October 1998 S386 DISP APP AUDS 05/10/98

View Document

12/10/9812 October 1998 S366A DISP HOLDING AGM 05/10/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998

View Document

12/10/9812 October 1998

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 ADOPT MEM AND ARTS 05/10/98

View Document

02/10/982 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information