AR PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AR PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03931154

Incorporation date

17/02/2000

Size

Dormant

Contacts

Registered address

Registered address

1 New Walk Place, Leicester LE1 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon24/09/2025
Termination of appointment of Patrick John Sanderson as a director on 2025-07-03
dot icon18/09/2025
Director's details changed for Ms Elizabeth Pennick on 2025-05-14
dot icon01/05/2025
Termination of appointment of Lianne Emma Harrison as a director on 2025-04-30
dot icon21/02/2025
Change of details for Mattioli Woods Limited as a person with significant control on 2024-09-16
dot icon20/02/2025
Change of details for Mattioli Woods Plc as a person with significant control on 2024-09-16
dot icon20/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon08/01/2025
Termination of appointment of Jeremy James Rixon as a director on 2024-07-31
dot icon10/04/2024
Termination of appointment of Julie Patricia Sebastianelli as a director on 2024-04-09
dot icon21/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon14/02/2023
Appointment of Ms Charlotte Turlington as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Charlotte Fish as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Vicky Watts as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Claire Kilner as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Elizabeth Pennick as a director on 2023-02-13
dot icon14/02/2023
Appointment of Mr Simon Mason as a director on 2023-02-13
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon03/01/2023
Termination of appointment of Thomas Daniel Gough as a director on 2023-01-02
dot icon17/11/2022
Termination of appointment of Allison Carole Chambers as a director on 2022-11-16
dot icon17/11/2022
Termination of appointment of Michael Gerard Galway as a director on 2022-11-16
dot icon28/10/2022
Termination of appointment of Fiona Marion Treadwell as a director on 2022-01-04
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon05/01/2022
Director's details changed for Mrs Julie Patricia Sebastianelli on 2021-07-29
dot icon08/11/2021
Appointment of Mrs Julie Patricia Sebastianelli as a director on 2021-07-29
dot icon08/11/2021
Appointment of Mr Jeremy James Rixon as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Louise Julie Keatley as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Clare Louise Lovett as a director on 2021-07-29
dot icon08/11/2021
Appointment of Katrina Maria North as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Mark Richard Gordon Sapstead as a director on 2021-07-29
dot icon08/11/2021
Appointment of Mrs Louise Ashley Potter as a director on 2021-07-29
dot icon08/11/2021
Appointment of Allison Carole Chambers as a director on 2021-07-29
dot icon08/11/2021
Appointment of Karen Louise Stettner as a director on 2021-07-29
dot icon08/11/2021
Appointment of Michael Gerard Galway as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Sarah Louise Joshi as a director on 2021-07-29
dot icon07/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon29/03/2021
Previous accounting period extended from 2020-03-31 to 2020-05-31
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon07/12/2020
Director's details changed for Mrs Kelly-Jo Bird on 2020-08-20
dot icon20/10/2020
Director's details changed for Mrs Kelly Jo Norrish on 2020-08-19
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/11/2019
Termination of appointment of Sallyann Bundock as a director on 2019-11-07
dot icon16/09/2019
Termination of appointment of Gia Natalie Rhone as a director on 2019-08-30
dot icon16/09/2019
Termination of appointment of Kam Kaur Hayre as a director on 2019-08-30
dot icon31/07/2019
Termination of appointment of Alan Cowan as a director on 2019-06-14
dot icon01/02/2019
Change of details for Mattioli Woods Plc as a person with significant control on 2019-01-30
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/12/2018
Appointment of Kam Kaur Hayre as a director on 2018-12-10
dot icon13/12/2018
Termination of appointment of Mark Antony Smith as a director on 2018-11-22
dot icon01/10/2018
Registered office address changed from Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on 2018-10-01
dot icon14/05/2018
Withdrawal of a person with significant control statement on 2018-05-14
dot icon19/03/2018
Registration of charge 039311540015, created on 2018-03-16
dot icon19/03/2018
Registration of charge 039311540014, created on 2018-03-16
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon18/01/2018
Notification of Mattioli Woods Plc as a person with significant control on 2016-04-06
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon01/02/2017
Appointment of Mrs Kimberly-Jane Gardiner as a director on 2017-01-01
dot icon01/02/2017
Appointment of Ms Lianne Emma Harrison as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mr Thomas Daniel Gough as a director on 2017-01-01
dot icon01/02/2017
Appointment of Miss Gia Natalie Rhone as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Clare Louise Lovett as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Sarah Louise Joshi as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Susan Fasoranti as a director on 2017-01-01
dot icon01/02/2017
Appointment of Ms Louise Julie Keatley as a director on 2017-01-01
dot icon01/02/2017
Appointment of Ms Sallyann Bundock as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Kelly Jo Norrish as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Kulvinder Kaur Bassi as a director on 2017-01-01
dot icon13/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/01/2017
Registration of charge 039311540013, created on 2017-01-04
dot icon29/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/02/2015
Termination of appointment of Jaspal Singh as a director on 2015-02-26
dot icon26/02/2015
Appointment of Mr Patrick John Sanderson as a director on 2015-02-26
dot icon25/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon04/07/2014
Director's details changed for Mr Mark Antony Smith on 2014-06-01
dot icon16/05/2014
Registration of charge 039311540012
dot icon24/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon30/01/2014
Director's details changed for Mr Mark Antony Smith on 2013-11-21
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/08/2013
Registration of charge 039311540011
dot icon30/04/2013
Certificate of change of name
dot icon30/04/2013
Change of name notice
dot icon29/04/2013
Registered office address changed from 60 Queen Victoria Street London EC4N 4TR United Kingdom on 2013-04-29
dot icon29/04/2013
Termination of appointment of Rehana Hasan as a secretary
dot icon29/04/2013
Termination of appointment of Alfio Tagliabue as a director
dot icon29/04/2013
Termination of appointment of Andrew Cork as a director
dot icon29/04/2013
Termination of appointment of Richard Sinclair as a director
dot icon29/04/2013
Termination of appointment of Iain Sneddon as a director
dot icon29/04/2013
Appointment of Ms Fiona Marion Treadwell as a director
dot icon29/04/2013
Appointment of Mr Warren Leigh Newman as a director
dot icon29/04/2013
Appointment of Mr Mark Richard Gordon Sapstead as a director
dot icon29/04/2013
Appointment of Mr Andrew John Pateman as a director
dot icon29/04/2013
Appointment of Mr Alan Cowan as a director
dot icon29/04/2013
Appointment of Mr Mark Antony Smith as a director
dot icon29/04/2013
Appointment of Mr Jaspal Singh as a director
dot icon06/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Alfio Tagliabue as a secretary
dot icon17/12/2012
Appointment of Rehana Hasan as a secretary
dot icon25/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/09/2012
Termination of appointment of Christopher Williams as a director
dot icon17/09/2012
Appointment of Alfio Tagliabue as a director
dot icon17/09/2012
Appointment of Iain Johnston Sneddon as a director
dot icon17/09/2012
Appointment of Richard Harris Sinclair as a director
dot icon17/09/2012
Appointment of Andrew Michael Cork as a director
dot icon20/08/2012
Termination of appointment of Patrick Towers as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon21/02/2012
Appointment of Alfio Tagliabue as a secretary
dot icon16/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Neil Hale as a secretary
dot icon20/12/2011
Termination of appointment of Neil Hale as a director
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon13/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/09/2011
Termination of appointment of Guy Stephens as a director
dot icon21/07/2011
Termination of appointment of Nigel Thomas as a director
dot icon25/06/2011
Particulars of a mortgage or charge/MG09 / charge no: 8
dot icon15/04/2011
Registered office address changed from C/O Ashcourt Rowan Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2011-04-15
dot icon24/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Iain Sneddon as a director
dot icon24/02/2011
Termination of appointment of Martin Hack as a director
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/08/2010
Termination of appointment of Colin Bannister as a director
dot icon20/05/2010
Registered office address changed from 11 Tower View Kings Hill West Malling Kent ME19 4UN United Kingdom on 2010-05-20
dot icon19/05/2010
Appointment of Patrick Towers as a director
dot icon28/04/2010
Appointment of Christopher Williams as a director
dot icon28/04/2010
Appointment of Nigel Gordon Thomas as a director
dot icon28/04/2010
Appointment of Guy Jonathan Stephens as a director
dot icon12/04/2010
Registered office address changed from C/O Ashcourt Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2010-04-12
dot icon29/03/2010
Certificate of change of name
dot icon29/03/2010
Change of name notice
dot icon24/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon24/02/2010
Director's details changed for Martin Alexander Hack on 2010-02-02
dot icon24/02/2010
Director's details changed for Colin Royston Bannister on 2010-02-02
dot icon24/02/2010
Director's details changed for Mr Neil Andrew Hale on 2010-02-02
dot icon24/02/2010
Director's details changed for Iain Johnston Sneddon on 2010-02-02
dot icon16/12/2009
Appointment of Neil Andrew Hale as a secretary
dot icon16/12/2009
Termination of appointment of Jane Dumeresque as a secretary
dot icon14/11/2009
Termination of appointment of Susan Roughley as a director
dot icon14/11/2009
Termination of appointment of Roderick Gentry as a director
dot icon30/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/03/2009
Director appointed martin alexander hack
dot icon16/03/2009
Director appointed roderick gentry
dot icon09/02/2009
Return made up to 02/02/09; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/02/2008
Return made up to 02/02/08; full list of members
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon30/01/2008
Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed
dot icon05/12/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon24/03/2007
Particulars of mortgage/charge
dot icon26/02/2007
Return made up to 02/02/07; full list of members
dot icon12/01/2007
Director resigned
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon28/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon13/03/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon06/03/2006
Director resigned
dot icon01/03/2006
Return made up to 02/02/06; full list of members
dot icon04/11/2005
Director resigned
dot icon27/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon08/02/2005
Return made up to 02/02/05; full list of members
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
New secretary appointed
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
New secretary appointed
dot icon24/08/2004
Accounts for a dormant company made up to 2004-04-30
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Secretary resigned
dot icon08/02/2004
Return made up to 02/02/04; full list of members
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon23/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon27/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon07/05/2003
Registered office changed on 07/05/03 from: ashcourt house 55 london road maidstone kent ME16 8JH
dot icon01/03/2003
Return made up to 17/02/03; full list of members
dot icon22/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
Registered office changed on 21/06/02 from: somerfield house 59 london road maidstone kent ME16 8JH
dot icon21/06/2002
Secretary resigned
dot icon15/02/2002
Return made up to 17/02/02; full list of members
dot icon24/07/2001
Accounts for a dormant company made up to 2001-04-30
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon13/03/2001
Return made up to 17/02/01; full list of members
dot icon14/12/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon17/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Neil Andrew
Director
24/05/2006 - 15/12/2011
45
Holme, Christopher
Director
17/02/2000 - 17/04/2001
26
Oxley, Stephen Craig Kenneth
Director
17/02/2000 - 10/06/2003
15
Gentry, Roderick
Director
16/12/2008 - 30/10/2009
16
Tagliabue, Alfio
Director
15/08/2012 - 22/04/2013
66

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AR PENSION TRUSTEES LIMITED

AR PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at 1 New Walk Place, Leicester LE1 6RU. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AR PENSION TRUSTEES LIMITED?

toggle

AR PENSION TRUSTEES LIMITED is currently Active. It was registered on 17/02/2000 .

Where is AR PENSION TRUSTEES LIMITED located?

toggle

AR PENSION TRUSTEES LIMITED is registered at 1 New Walk Place, Leicester LE1 6RU.

What does AR PENSION TRUSTEES LIMITED do?

toggle

AR PENSION TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AR PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-05-31.