ALLIED DOMECQ FIRST PENSION TRUST LIMITED

Register to unlock more data on OkredoRegister

ALLIED DOMECQ FIRST PENSION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01364387

Incorporation date

21/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1978)
dot icon16/09/2025
Director's details changed for Ms Amanda Hamilton-Stanley on 2011-01-01
dot icon19/08/2025
Director's details changed for Mr Jean-Francois Magarinos on 2024-11-01
dot icon19/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon18/08/2025
Director's details changed for Mr Stuart Macnab on 2024-06-30
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Memorandum and Articles of Association
dot icon14/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon19/07/2024
Resolutions
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon05/09/2022
Director's details changed for Mr Richard John Lowe on 2022-08-02
dot icon05/09/2022
Director's details changed for Mr Paul Anthony Cox on 2022-08-02
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2022
Appointment of Mr Stuart Macnab as a director on 2022-04-01
dot icon26/04/2022
Termination of appointment of Alexander Cowieson Duncanson as a director on 2022-04-01
dot icon21/12/2021
Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon05/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/03/2021
Termination of appointment of a director
dot icon16/03/2021
Termination of appointment of Richard Gordon Wishart as a director on 2021-03-01
dot icon15/03/2021
Termination of appointment of Olivier Guelaud as a director on 2021-03-01
dot icon23/11/2020
Confirmation statement made on 2020-08-10 with updates
dot icon28/07/2020
Appointment of Mr Jean-Francois Magarinos as a director on 2020-02-12
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/12/2019
Director's details changed for Dr Lisa Arnold on 2019-12-08
dot icon17/12/2019
Termination of appointment of Aziz Jetha as a director on 2019-12-03
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon22/08/2019
Director's details changed for Olivier Guelaud on 2019-08-10
dot icon19/07/2019
Director's details changed for Dr Lisa Arnold on 2019-07-18
dot icon18/07/2019
Director's details changed for Mrs Amanda Hamilton-Stanley on 2019-07-18
dot icon18/07/2019
Director's details changed for Aziz Jetha on 2019-07-18
dot icon16/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/04/2019
Appointment of Mr Alexander Cowieson Duncanson as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Anthony Schofield as a director on 2019-03-31
dot icon18/02/2019
Director's details changed for Dr Lisa Arnold on 2019-02-14
dot icon22/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon17/08/2018
Director's details changed for Dr Lisa Arnold on 2018-08-01
dot icon14/08/2018
Director's details changed for Mr Anthony Schofield on 2018-08-01
dot icon14/08/2018
Director's details changed for Mrs Amanda Hamilton-Stanley on 2018-08-01
dot icon14/08/2018
Director's details changed for Olivier Guelaud on 2018-08-01
dot icon09/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon31/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon07/07/2017
Appointment of Dr Lisa Arnold as a director on 2017-07-01
dot icon06/07/2017
Termination of appointment of Roger Philip Mountford as a director on 2017-06-30
dot icon19/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/03/2017
Appointment of Mr Paul Anthony Cox as a director
dot icon06/03/2017
Appointment of Mr Paul Anthony Cox as a director on 2017-03-01
dot icon03/03/2017
Termination of appointment of Thomas Gordon Mains as a director on 2017-02-28
dot icon22/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon29/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon24/08/2015
Director's details changed
dot icon10/08/2015
Director's details changed for Thomas Gordon Mains on 2015-08-10
dot icon23/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/03/2015
Appointment of Mr Peter George Shaw as a director on 2015-03-01
dot icon02/03/2015
Termination of appointment of John Sibbald Montgomery as a director on 2015-02-28
dot icon05/01/2015
Appointment of Mr Anthony Schofield as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of Georges Nectoux as a director on 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon28/08/2014
Director's details changed for Richard John Lowe on 2014-01-02
dot icon14/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon12/11/2013
Director's details changed for Amanda Hamilton-Stanley on 2013-09-23
dot icon12/11/2013
Director's details changed for Amanda Hamilton-Stanley on 2013-09-23
dot icon22/10/2013
Appointment of Roger Mountford as a director
dot icon15/10/2013
Termination of appointment of Ronald Amy as a director
dot icon09/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon27/08/2013
Director's details changed for Olivier Guelaud on 2013-08-02
dot icon27/08/2013
Director's details changed for Georges Nectoux on 2013-08-02
dot icon27/08/2013
Director's details changed for Thomas Gordon Mains on 2013-08-02
dot icon26/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon22/04/2013
Memorandum and Articles of Association
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Resolutions
dot icon12/03/2013
Secretary's details changed for Magma Nominees Limited on 2013-02-23
dot icon07/03/2013
Appointment of Richard Gordon Wishart as a director
dot icon28/02/2013
Termination of appointment of Derrick Sheppard as a director
dot icon22/02/2013
Registered office address changed from Suite 2 Bloxam Court Corporation Street Rugby Warwickshire England on 2013-02-22
dot icon10/01/2013
Director's details changed for Thomas Gordon Mains on 2012-12-11
dot icon23/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon22/08/2012
Director's details changed for Richard John Lowe on 2012-08-09
dot icon22/08/2012
Director's details changed for Aziz Jetha on 2012-08-09
dot icon22/08/2012
Director's details changed for Derrick Vincent Paul Sheppard on 2012-08-09
dot icon22/08/2012
Director's details changed for Thomas Gordon Mains on 2012-08-09
dot icon22/08/2012
Director's details changed for Mr John Sibbald Montgomery on 2012-08-09
dot icon16/08/2012
Director's details changed for Richard John Lowe on 2012-08-09
dot icon12/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon02/02/2012
Appointment of Magma Nominees Limited as a secretary
dot icon02/02/2012
Termination of appointment of Target Nominees Limited as a secretary
dot icon27/01/2012
Registered office address changed from C/O Target Winters 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-01-27
dot icon09/12/2011
Appointment of Aziz Jetha as a director
dot icon09/12/2011
Termination of appointment of John Leburn as a director
dot icon19/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon19/08/2011
Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 2011-08-19
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon15/03/2011
Termination of appointment of Anthony Pratt as a director
dot icon15/03/2011
Appointment of Richard John Lowe as a director
dot icon13/01/2011
Appointment of Amanda Hamilton-Stanley as a director
dot icon13/01/2011
Termination of appointment of Peter Lyster as a director
dot icon08/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon08/09/2010
Director's details changed for Anthony Pratt on 2010-08-10
dot icon08/09/2010
Secretary's details changed
dot icon07/09/2010
Director's details changed for John Kevin Stewart Leburn on 2010-08-10
dot icon07/09/2010
Director's details changed for Georges Nectoux on 2010-08-10
dot icon07/09/2010
Director's details changed for Thomas Gordon Mains on 2010-08-10
dot icon19/08/2010
Resolutions
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon26/05/2010
Director's details changed for Peter John Lyster on 2010-05-14
dot icon14/05/2010
Director's details changed for Olivier Guelaud on 2010-05-14
dot icon14/05/2010
Director's details changed for Mr John Sibbald Montgomery on 2010-05-14
dot icon14/05/2010
Director's details changed for Derrick Vincent Paul Sheppard on 2010-05-14
dot icon04/09/2009
Return made up to 10/08/09; full list of members
dot icon04/09/2009
Registered office changed on 04/09/2009 from 3RD floor 29 ludgate hill london EC4M 7JE
dot icon04/09/2009
Director's change of particulars / anthony pratt / 09/08/2009
dot icon04/09/2009
Director's change of particulars / john montgomery / 09/08/2009
dot icon04/09/2009
Director's change of particulars / derrick sheppard / 09/08/2009
dot icon04/09/2009
Secretary's change of particulars / target nominees LIMITED / 09/08/2009
dot icon04/09/2009
Director's change of particulars / olivier guelaud / 09/08/2009
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon08/07/2009
Appointment terminated secretary winters registrars LIMITED
dot icon08/07/2009
Secretary appointed target nominees LIMITED
dot icon08/06/2009
Director appointed georges nectoux
dot icon08/06/2009
Director appointed thomas gordon mains
dot icon08/06/2009
Director appointed anthony stewart pratt
dot icon08/06/2009
Appointment terminated director david colquhoun
dot icon16/01/2009
Resolutions
dot icon21/10/2008
Director appointed john leburn
dot icon12/08/2008
Return made up to 10/08/08; full list of members
dot icon24/07/2008
Full accounts made up to 2007-09-30
dot icon10/07/2008
Appointment terminated director stuart macnab
dot icon10/08/2007
Return made up to 10/08/07; full list of members
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon25/07/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon07/01/2007
Resolutions
dot icon24/08/2006
Resolutions
dot icon14/08/2006
Return made up to 10/08/06; full list of members
dot icon14/08/2006
Location of debenture register
dot icon14/08/2006
Location of register of members
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Registered office changed on 12/05/06 from: the pavilions bridgwater road bedminster down bristol avon BS13 8AR
dot icon12/05/2006
New director appointed
dot icon21/12/2005
Return made up to 10/08/05; full list of members
dot icon07/12/2005
Secretary resigned
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon23/07/2005
Accounts for a small company made up to 2004-09-30
dot icon07/06/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon27/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon09/09/2004
Return made up to 11/08/04; full list of members
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon01/07/2004
Director's particulars changed
dot icon03/06/2004
Director resigned
dot icon22/04/2004
Full accounts made up to 2003-09-30
dot icon01/03/2004
Auditor's resignation
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon04/09/2003
Return made up to 10/08/03; full list of members
dot icon04/09/2003
New director appointed
dot icon26/04/2003
Full accounts made up to 2002-09-30
dot icon23/09/2002
Director resigned
dot icon15/08/2002
Return made up to 10/08/02; full list of members
dot icon27/06/2002
Auditor's resignation
dot icon12/06/2002
Full accounts made up to 2001-09-30
dot icon21/12/2001
Director's particulars changed
dot icon21/11/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon03/09/2001
Return made up to 10/08/01; full list of members
dot icon02/08/2001
Secretary resigned
dot icon19/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon26/04/2001
Full accounts made up to 2000-09-30
dot icon06/03/2001
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon10/10/2000
Director resigned
dot icon04/10/2000
Registered office changed on 04/10/00 from: wyndham court pritchard street bristol
dot icon05/09/2000
Return made up to 10/08/00; full list of members
dot icon08/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon09/05/2000
Full accounts made up to 1999-09-30
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon24/03/2000
Memorandum and Articles of Association
dot icon24/03/2000
Resolutions
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon08/02/2000
Director's particulars changed
dot icon07/01/2000
Director's particulars changed
dot icon24/11/1999
Director's particulars changed
dot icon23/11/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon08/09/1999
Return made up to 10/08/99; full list of members
dot icon08/09/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon13/03/1999
Director's particulars changed
dot icon15/02/1999
Full accounts made up to 1998-09-30
dot icon01/02/1999
Director resigned
dot icon08/09/1998
Return made up to 10/08/98; full list of members
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Memorandum and Articles of Association
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon05/02/1998
Director's particulars changed
dot icon20/01/1998
Full accounts made up to 1997-09-30
dot icon29/10/1997
Memorandum and Articles of Association
dot icon07/10/1997
Director resigned
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Return made up to 10/08/97; full list of members
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon12/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon13/05/1997
Full accounts made up to 1996-09-30
dot icon14/02/1997
Resolutions
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Director resigned
dot icon23/12/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon29/10/1996
Director's particulars changed
dot icon29/10/1996
Return made up to 10/08/96; full list of members
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Director resigned
dot icon18/10/1996
Director resigned
dot icon18/10/1996
Director resigned
dot icon18/10/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon06/09/1996
Director's particulars changed
dot icon23/04/1996
Full accounts made up to 1995-09-30
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon09/04/1996
Director resigned
dot icon05/01/1996
Director resigned
dot icon29/08/1995
Return made up to 10/08/95; full list of members
dot icon29/08/1995
Director resigned;new director appointed
dot icon04/08/1995
New director appointed
dot icon13/06/1995
Full accounts made up to 1994-09-30
dot icon22/05/1995
Director resigned
dot icon05/05/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon13/04/1995
Director resigned
dot icon13/04/1995
Director resigned
dot icon13/04/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon28/03/1995
Director resigned
dot icon29/01/1995
Director's particulars changed
dot icon09/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Director resigned
dot icon16/09/1994
Certificate of change of name
dot icon16/09/1994
Certificate of change of name
dot icon06/09/1994
Return made up to 10/08/94; full list of members
dot icon22/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon14/06/1994
Full accounts made up to 1993-09-30
dot icon06/06/1994
Director resigned
dot icon12/05/1994
Director resigned
dot icon21/04/1994
New director appointed
dot icon14/02/1994
Director resigned
dot icon20/10/1993
Director resigned
dot icon12/09/1993
Return made up to 10/08/93; full list of members
dot icon26/08/1993
Director resigned
dot icon24/08/1993
Resolutions
dot icon23/08/1993
New director appointed
dot icon24/06/1993
Full accounts made up to 1992-09-30
dot icon24/06/1993
Director's particulars changed
dot icon28/02/1993
New director appointed
dot icon09/12/1992
Director resigned;new director appointed
dot icon07/09/1992
Return made up to 10/08/92; full list of members
dot icon25/08/1992
Director resigned
dot icon15/07/1992
Full accounts made up to 1991-09-30
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon16/12/1991
Resolutions
dot icon16/12/1991
£ nc 100/250000 28/11/91
dot icon16/12/1991
Resolutions
dot icon04/12/1991
Director's particulars changed
dot icon04/12/1991
Director resigned
dot icon04/12/1991
Director resigned
dot icon10/09/1991
Return made up to 10/08/91; full list of members
dot icon13/08/1991
Director resigned
dot icon13/08/1991
New director appointed
dot icon10/07/1991
Full accounts made up to 1990-09-30
dot icon16/05/1991
New director appointed
dot icon10/05/1991
Director resigned
dot icon08/05/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
Director resigned
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Director resigned
dot icon22/03/1991
Director's particulars changed
dot icon19/02/1991
New director appointed
dot icon07/02/1991
Director resigned
dot icon21/12/1990
New director appointed
dot icon11/12/1990
New director appointed
dot icon11/12/1990
Director resigned;new director appointed
dot icon19/11/1990
Director resigned
dot icon13/11/1990
Director resigned
dot icon19/09/1990
Return made up to 10/08/90; full list of members
dot icon03/08/1990
Director resigned;new director appointed
dot icon10/07/1990
Full accounts made up to 1989-09-30
dot icon04/07/1990
New director appointed
dot icon31/05/1990
Director resigned
dot icon03/05/1990
New director appointed
dot icon25/04/1990
Director resigned
dot icon11/04/1990
New director appointed
dot icon11/04/1990
New director appointed
dot icon11/04/1990
New director appointed
dot icon11/04/1990
New director appointed
dot icon11/04/1990
Director resigned
dot icon11/04/1990
Director resigned
dot icon13/12/1989
New director appointed
dot icon08/12/1989
Director resigned
dot icon24/11/1989
Director resigned
dot icon14/09/1989
Return made up to 10/08/89; full list of members
dot icon15/08/1989
Registered office changed on 15/08/89 from: denmark street bristol BS1 5DG
dot icon11/07/1989
Full accounts made up to 1988-09-30
dot icon26/04/1989
Director resigned
dot icon19/04/1989
Director resigned
dot icon13/04/1989
New director appointed
dot icon29/03/1989
Director resigned
dot icon29/03/1989
New director appointed
dot icon15/03/1989
New director appointed
dot icon22/09/1988
Return made up to 11/08/88; full list of members
dot icon17/08/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Full accounts made up to 1987-09-30
dot icon04/07/1988
Director's particulars changed
dot icon01/06/1988
New director appointed
dot icon01/06/1988
New director appointed
dot icon26/04/1988
Director resigned
dot icon13/04/1988
Director resigned
dot icon18/11/1987
New director appointed
dot icon04/11/1987
Director's particulars changed
dot icon26/08/1987
Return made up to 07/07/87; full list of members
dot icon26/08/1987
Director's particulars changed
dot icon28/07/1987
Full accounts made up to 1986-09-30
dot icon29/04/1987
New director appointed
dot icon17/04/1987
Director resigned;new director appointed
dot icon11/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Director's particulars changed
dot icon01/08/1986
Full accounts made up to 1985-09-30
dot icon01/08/1986
Return made up to 13/05/86; full list of members
dot icon21/05/1986
Director resigned
dot icon21/04/1978
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Paul Anthony
Director
01/03/2017 - Present
4
Lowe, Richard John
Director
01/03/2011 - Present
6
Hinchliffe, Linda
Director
01/09/1997 - 31/07/1998
4
Schofield, Anthony
Director
01/01/2015 - 31/03/2019
167
Povey, Colin
Director
18/07/1995 - 31/07/1998
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED DOMECQ FIRST PENSION TRUST LIMITED

ALLIED DOMECQ FIRST PENSION TRUST LIMITED is an(a) Active company incorporated on 21/04/1978 with the registered office located at Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED DOMECQ FIRST PENSION TRUST LIMITED?

toggle

ALLIED DOMECQ FIRST PENSION TRUST LIMITED is currently Active. It was registered on 21/04/1978 .

Where is ALLIED DOMECQ FIRST PENSION TRUST LIMITED located?

toggle

ALLIED DOMECQ FIRST PENSION TRUST LIMITED is registered at Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ.

What does ALLIED DOMECQ FIRST PENSION TRUST LIMITED do?

toggle

ALLIED DOMECQ FIRST PENSION TRUST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLIED DOMECQ FIRST PENSION TRUST LIMITED?

toggle

The latest filing was on 16/09/2025: Director's details changed for Ms Amanda Hamilton-Stanley on 2011-01-01.