ALLIED DOMECQ SECOND PENSION TRUST LIMITED

Register to unlock more data on OkredoRegister

ALLIED DOMECQ SECOND PENSION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319235

Incorporation date

28/06/1977

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 21/05/1986)
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon16/09/2025
Director's details changed for Ms Amanda Hamilton-Stanley on 2013-09-23
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon22/12/2021
Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
dot icon21/12/2021
Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
dot icon05/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon16/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon09/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/03/2017
Appointment of Mr Peter George Shaw 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 icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon23/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon14/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/12/2013
Director's details changed for Amanda Hamilton-Stanley on 2013-12-01
dot icon16/12/2013
Director's details changed for Thomas Gordon Mains on 2013-12-01
dot icon12/11/2013
Director's details changed for Amanda Hamilton-Stanley on 2013-09-23
dot icon15/10/2013
Appointment of Amanda Hamilton-Stanley as a director
dot icon15/10/2013
Termination of appointment of Ronald Amy as a director
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 icon12/03/2013
Secretary's details changed for Magma Nominees Limited on 2013-02-23
dot icon22/02/2013
Registered office address changed from Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 2013-02-22
dot icon25/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon23/01/2013
Director's details changed for Thomas Gordon Mains on 2011-12-11
dot icon23/01/2013
Registered office address changed from Suite 2 Bloxam Court Corporation Street Rugby Warwickshire England on 2013-01-23
dot icon25/07/2012
Termination of appointment of Olivier Guelaud as a director
dot icon12/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
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 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-01-27
dot icon23/01/2012
Termination of appointment of John Leburn as a director
dot icon16/09/2011
Registered office address changed from C/O Target Chartered Accountants 29 Ludgate Hill London EC4M 7JE United Kingdom on 2011-09-16
dot icon22/07/2011
Termination of appointment of Peter Lyster as a director
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 icon30/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon30/12/2010
Director's details changed for Peter John Lyster on 2010-12-12
dot icon30/12/2010
Director's details changed for Anthony Stewart Pratt on 2010-12-12
dot icon30/12/2010
Director's details changed for Thomas Gordon Mains on 2010-12-12
dot icon30/12/2010
Director's details changed for Olivier Guelaud on 2010-12-12
dot icon30/12/2010
Director's details changed for John Kevin Stewart Leburn on 2010-12-12
dot icon30/12/2010
Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 2010-12-30
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for Anthony Pratt on 2010-02-22
dot icon23/02/2010
Director's details changed for Peter John Lyster on 2010-02-22
dot icon23/02/2010
Director's details changed for Thomas Gordon Mains on 2010-02-22
dot icon23/02/2010
Director's details changed for Olivier Guelaud on 2010-02-22
dot icon23/02/2010
Secretary's details changed for Target Nominees Limited on 2010-02-22
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon24/07/2009
Resolutions
dot icon08/07/2009
Appointment terminated secretary winters registrars LIMITED
dot icon08/07/2009
Secretary appointed target nominees LIMITED
dot icon08/06/2009
Appointment terminated director andrew gibb
dot icon10/03/2009
Return made up to 12/12/08; full list of members
dot icon09/03/2009
Director's change of particulars / anthony pratt / 11/12/2008
dot icon09/03/2009
Location of register of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from, 3RD floor, 29 ludgate hill, london, EC4M 7JE
dot icon16/01/2009
Resolutions
dot icon21/10/2008
Director appointed john leburn
dot icon24/07/2008
Full accounts made up to 2007-09-30
dot icon10/07/2008
Appointment terminated director stuart macnab
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon17/12/2007
Location of debenture register
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon25/07/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon07/01/2007
Resolutions
dot icon13/12/2006
Return made up to 12/12/06; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 3RD floor 29 ludgate hill, london, EC4M 7JE
dot icon13/12/2006
Location of register of members
dot icon13/12/2006
Location of debenture register
dot icon24/08/2006
Resolutions
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Registered office changed on 12/05/06 from: the pavilions, bridgwater road, bristol, avon BS13 8AR
dot icon12/05/2006
Director resigned
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Secretary resigned
dot icon09/03/2006
Return made up to 12/12/05; full list of members
dot icon07/03/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon07/12/2005
Secretary resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
Secretary resigned
dot icon26/04/2005
Director resigned
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon26/01/2005
Full accounts made up to 2004-09-30
dot icon17/01/2005
Director resigned
dot icon23/12/2004
Return made up to 12/12/04; full list of members
dot icon27/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon01/07/2004
Director's particulars changed
dot icon24/03/2004
Director resigned
dot icon01/03/2004
Auditor's resignation
dot icon15/01/2004
Full accounts made up to 2003-09-30
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon20/11/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon09/02/2003
Full accounts made up to 2002-09-30
dot icon07/02/2003
Return made up to 12/12/02; full list of members
dot icon27/06/2002
Auditor's resignation
dot icon27/12/2001
Return made up to 12/12/01; full list of members
dot icon18/12/2001
Full accounts made up to 2001-09-30
dot icon20/09/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon02/08/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon09/01/2001
Full accounts made up to 2000-09-30
dot icon05/01/2001
Return made up to 12/12/00; full list of members
dot icon05/01/2001
Location of debenture register
dot icon05/01/2001
Location of register of members
dot icon16/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon04/10/2000
Registered office changed on 04/10/00 from: wyndam court, pritchard street, bristol
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon03/04/2000
Memorandum and Articles of Association
dot icon03/04/2000
Resolutions
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon08/02/2000
Director's particulars changed
dot icon24/01/2000
Full accounts made up to 1999-09-30
dot icon20/12/1999
Return made up to 12/12/99; full list of members
dot icon15/10/1999
Director resigned
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 icon15/02/1999
Full accounts made up to 1998-09-30
dot icon01/02/1999
Director resigned
dot icon11/01/1999
Return made up to 12/12/98; full list of members
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon20/01/1998
Return made up to 12/12/97; full list of members
dot icon20/01/1998
Full accounts made up to 1997-09-30
dot icon11/11/1997
Director resigned
dot icon29/10/1997
Memorandum and Articles of Association
dot icon03/10/1997
Director resigned
dot icon03/10/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon11/09/1997
Director resigned
dot icon13/02/1997
Resolutions
dot icon30/12/1996
Return made up to 12/12/96; full list of members
dot icon27/12/1996
Full accounts made up to 1996-09-30
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New director appointed
dot icon10/01/1996
Return made up to 12/12/95; full list of members
dot icon10/01/1996
Full accounts made up to 1995-09-30
dot icon05/01/1996
Director resigned
dot icon14/11/1995
Director resigned;new director appointed
dot icon14/11/1995
Director resigned
dot icon18/10/1995
New director appointed
dot icon30/08/1995
Director resigned;new director appointed
dot icon15/08/1995
New director appointed
dot icon14/08/1995
Director resigned
dot icon19/05/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon29/03/1995
Director resigned
dot icon13/01/1995
Full accounts made up to 1994-09-30
dot icon12/01/1995
Return made up to 12/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon16/09/1994
Certificate of change of name
dot icon10/01/1994
Full accounts made up to 1993-09-30
dot icon10/01/1994
Return made up to 12/12/93; full list of members
dot icon20/10/1993
Director resigned
dot icon25/08/1993
Director resigned
dot icon24/08/1993
Memorandum and Articles of Association
dot icon24/08/1993
Resolutions
dot icon23/08/1993
New director appointed
dot icon12/01/1993
Full accounts made up to 1992-09-30
dot icon12/01/1993
Return made up to 12/12/92; full list of members
dot icon09/12/1992
Director resigned;new director appointed
dot icon14/07/1992
Director resigned
dot icon13/01/1992
Full accounts made up to 1991-09-30
dot icon13/01/1992
Return made up to 12/12/91; full list of members
dot icon16/12/1991
Nc inc already adjusted 28/11/91
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon03/12/1991
New director appointed
dot icon12/08/1991
Director resigned
dot icon28/05/1991
New director appointed
dot icon10/05/1991
Director resigned
dot icon14/01/1991
Full accounts made up to 1990-09-30
dot icon14/01/1991
Return made up to 12/12/90; full list of members
dot icon12/06/1990
New director appointed
dot icon08/06/1990
New director appointed
dot icon31/05/1990
Director resigned
dot icon25/04/1990
Director resigned
dot icon15/01/1990
Full accounts made up to 1989-09-30
dot icon15/01/1990
Return made up to 14/12/89; full list of members
dot icon11/08/1989
Registered office changed on 11/08/89 from: denmark street, bristol, BS1 5DG
dot icon14/06/1989
Director resigned
dot icon13/06/1989
New director appointed
dot icon11/01/1989
Return made up to 12/12/88; full list of members
dot icon11/01/1989
Full accounts made up to 1988-09-30
dot icon22/11/1988
Secretary resigned;new secretary appointed
dot icon22/11/1988
New director appointed
dot icon27/10/1988
Director resigned
dot icon30/06/1988
Director's particulars changed
dot icon13/04/1988
Director resigned
dot icon13/04/1988
Director resigned
dot icon25/01/1988
Full accounts made up to 1987-09-30
dot icon25/01/1988
Return made up to 10/12/87; full list of members
dot icon03/11/1987
Director's particulars changed
dot icon11/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/01/1987
Full accounts made up to 1986-09-30
dot icon07/01/1987
Return made up to 11/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
New director appointed
dot icon21/05/1986
Director resigned
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
12/12/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Povey, Colin
Director
18/07/1995 - 31/07/1998
21
MAGMA NOMINEES LIMITED
Corporate Secretary
03/01/2012 - Present
13
TARGET NOMINEES LIMITED
Corporate Secretary
24/06/2009 - 03/01/2012
16
WINTERS REGISTRARS LIMITED
Corporate Secretary
28/02/2006 - 24/06/2009
25
Amy, Ronald John
Director
01/10/2004 - 23/09/2013
23

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 SECOND PENSION TRUST LIMITED

ALLIED DOMECQ SECOND PENSION TRUST LIMITED is an(a) Active company incorporated on 28/06/1977 with the registered office located at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ. There are currently 3 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 SECOND PENSION TRUST LIMITED?

toggle

ALLIED DOMECQ SECOND PENSION TRUST LIMITED is currently Active. It was registered on 28/06/1977 .

Where is ALLIED DOMECQ SECOND PENSION TRUST LIMITED located?

toggle

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

What does ALLIED DOMECQ SECOND PENSION TRUST LIMITED do?

toggle

ALLIED DOMECQ SECOND PENSION TRUST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-12 with no updates.