AWE PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AWE PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784144

Incorporation date

27/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Room 20, Building F161.2 Atomic Weapons Establishment, Aldermaston, Reading RG7 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1993)
dot icon10/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon09/10/2025
Appointment of Mr Scott Norman Williams as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Paul Ellicott as a director on 2025-10-08
dot icon09/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/06/2025
Termination of appointment of Susan Daykin as a director on 2025-06-11
dot icon01/05/2025
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 2025-04-30
dot icon01/05/2025
Appointment of Ross Trustees Services Limited as a director on 2025-05-01
dot icon03/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon31/03/2025
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon28/01/2025
Register inspection address has been changed from Aon Hewitt Briarcliff House Kingsmead Farnborough Hampshire GU14 7TE to Zedra Inside Pensions, Trident House, 42-48 Victoria Street St. Albans AL1 3HZ
dot icon14/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/07/2024
Director's details changed for Sharon Mcintyre on 2024-06-28
dot icon09/04/2024
Director's details changed for Mr Kieran Fincken-Thorne on 2024-04-09
dot icon09/04/2024
Termination of appointment of Dominic Iain Bethencourt-Smith as a director on 2024-03-31
dot icon09/04/2024
Appointment of Mrs Ann Caroline Tigerstedt as a director on 2024-04-01
dot icon30/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/10/2023
Director's details changed for Mr Dominic Ian Bethencourt-Smith on 2023-10-10
dot icon02/08/2023
Termination of appointment of Anthony Douglas Morris as a director on 2023-07-31
dot icon02/08/2023
Appointment of Mr David John Pezet as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mrs Susan Daykin as a director on 2023-08-01
dot icon19/05/2023
Termination of appointment of David Edward Nowell as a director on 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon03/01/2023
Termination of appointment of Independent Trustee Services Limited as a director on 2022-12-31
dot icon20/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/08/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon04/05/2022
Director's details changed for Cheryl Elizabeth Mcsoley on 2022-04-30
dot icon25/03/2022
Director's details changed for Sharon Mcintyre on 2022-03-25
dot icon21/03/2022
Appointment of Mr Dominic Ian Bethencourt-Smith as a director on 2022-03-21
dot icon15/03/2022
Auditor's resignation
dot icon15/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/12/2021
Second filing of Confirmation Statement dated 2017-01-25
dot icon09/12/2021
Termination of appointment of Anne Salzedo as a secretary on 2021-11-16
dot icon09/12/2021
Appointment of Zedra Inside Pensions Limited as a secretary on 2021-11-16
dot icon28/09/2021
Termination of appointment of Paul Brian Spicer as a director on 2021-09-27
dot icon06/09/2021
Appointment of Mr Kieran Fincken-Thorne as a director on 2021-09-01
dot icon06/09/2021
Termination of appointment of Carole Hooper as a director on 2021-08-31
dot icon08/04/2021
Termination of appointment of Richard Cottle as a director on 2021-04-01
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Statement of company's objects
dot icon26/02/2021
Resolutions
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon03/09/2019
Termination of appointment of Stephen Frederick Fussey as a director on 2019-08-31
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Registered office address changed from , Room 20, Building F161.2 Atomic Weapons Establishment, Aldermaston, Reading, England to Room 20, Building F161.2 Atomic Weapons Establishment Aldermaston Reading RG7 4PR on 2019-03-19
dot icon31/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/12/2018
Appointment of Mr Matthew Armstrong as a director on 2018-12-01
dot icon06/12/2018
Termination of appointment of Tim Mcdonnell as a director on 2018-12-01
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mrs Anne Salzedo as a secretary on 2018-06-29
dot icon02/07/2018
Termination of appointment of Margaret Eriksson as a secretary on 2018-06-29
dot icon26/03/2018
Appointment of Mr Tim Mcdonnell as a director on 2018-01-31
dot icon26/03/2018
Notification of Awe Plc as a person with significant control on 2016-09-21
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon01/02/2018
Termination of appointment of Robert Clive Hack as a director on 2018-01-31
dot icon25/01/2018
Registered office address changed from , Awe, Aldermaston, Reading, Berks, RG7 4PR to Room 20, Building F161.2 Atomic Weapons Establishment Aldermaston Reading RG7 4PR on 2018-01-25
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon03/10/2017
Appointment of Mr David Edward Nowell as a director on 2017-09-25
dot icon02/10/2017
Appointment of Mr Anthony Douglas Morris as a director on 2017-09-25
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Termination of appointment of David Brinsdon as a director on 2017-05-26
dot icon11/05/2017
Termination of appointment of Andrew Robert Nicholson as a director on 2017-03-31
dot icon13/04/2017
25/01/17 Statement of Capital gbp 1000
dot icon11/02/2017
Director's details changed for Sharon Woodley on 2016-09-16
dot icon11/02/2017
Director's details changed for Richard Cottle on 2016-05-01
dot icon02/11/2016
Appointment of Mr. Paul Brian Spicer as a director on 2016-08-08
dot icon09/09/2016
Termination of appointment of Susannah Elizabeth Tucker as a director on 2016-06-21
dot icon01/08/2016
Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 2016-07-20
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Termination of appointment of Shelagh Mary Finch as a director on 2016-03-31
dot icon02/04/2016
Annual return made up to 2016-01-25
dot icon02/04/2016
Director's details changed for Stephen Frederick Fussey on 2015-10-31
dot icon06/01/2016
Appointment of Sharon Woodley as a director on 2015-08-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Termination of appointment of Brian Patrick Smith as a director on 2015-03-16
dot icon02/04/2015
Appointment of Dr Susannah Elizabeth Tucker as a director on 2015-03-01
dot icon23/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon15/10/2014
Appointment of David Brinsdon as a director on 2014-09-01
dot icon08/10/2014
Appointment of Brian Patrick Smith as a director on 2014-09-01
dot icon03/10/2014
Appointment of Stephen Frederick Fussey as a director on 2014-09-01
dot icon15/09/2014
Termination of appointment of Stephen Philip Waine as a director on 2014-08-31
dot icon15/09/2014
Termination of appointment of Kenneth Pickering as a director on 2014-08-31
dot icon15/09/2014
Termination of appointment of Janella Mansell as a director on 2014-08-31
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Termination of appointment of Paul Taylor as a director
dot icon17/02/2014
Annual return made up to 2014-01-25
dot icon06/02/2014
Director's details changed for Independent Trustee Services Limited on 2013-08-05
dot icon06/11/2013
Appointment of Mr Paul Taylor as a director
dot icon21/10/2013
Termination of appointment of Stephen Fussey as a director
dot icon08/07/2013
Appointment of Independent Trustee Services Limited as a director
dot icon08/07/2013
Termination of appointment of James Gregory as a director
dot icon30/04/2013
Appointment of Richard Cottle as a director
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Heather Young as a director
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Appointment of Stephen Philip Waine as a director
dot icon05/04/2012
Termination of appointment of Michael Le Flufy as a director
dot icon08/03/2012
Register(s) moved to registered inspection location
dot icon08/03/2012
Register inspection address has been changed
dot icon07/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon10/02/2012
Director's details changed for Stephen Frederick Fussey on 2011-09-01
dot icon25/10/2011
Appointment of Andrew Robert Nicholson as a director
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Appointment of Ms Janella Mansell as a director
dot icon09/09/2011
Appointment of Carole Hooper as a director
dot icon09/09/2011
Termination of appointment of Stephen Waine as a director
dot icon09/09/2011
Termination of appointment of Robert Simmons as a director
dot icon25/02/2011
Appointment of Cheryl Elizabeth Mcsoley as a director
dot icon24/02/2011
Annual return made up to 2011-01-27
dot icon21/02/2011
Termination of appointment of Angela Clayton as a director
dot icon17/02/2011
Director's details changed for Kenneth Pickering on 2010-12-02
dot icon14/01/2011
Termination of appointment of Andrew Kershaw as a director
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon26/10/2009
Termination of appointment of David Maitland as a director
dot icon15/10/2009
Appointment of Heather Young as a director
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Director appointed michael le flufy
dot icon12/05/2009
Resolutions
dot icon22/04/2009
Director appointed james alan ernest gregory
dot icon30/03/2009
Appointment terminated director richard keep
dot icon30/03/2009
Appointment terminated director david jeens
dot icon24/02/2009
Return made up to 27/01/09; no change of members
dot icon10/02/2009
Director appointed andrew richard kershaw
dot icon21/12/2008
Appointment terminated director barry juniper
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Director appointed angela helen clayton
dot icon12/03/2008
Director appointed stephen philip waine
dot icon20/02/2008
Return made up to 27/01/08; no change of members
dot icon19/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon06/09/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
New director appointed
dot icon01/03/2007
Return made up to 27/01/07; full list of members
dot icon10/02/2007
Director resigned
dot icon03/11/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Director resigned
dot icon22/02/2006
Return made up to 27/01/06; full list of members
dot icon16/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon21/12/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon06/04/2005
New director appointed
dot icon28/02/2005
Return made up to 27/01/05; full list of members
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Secretary's particulars changed
dot icon31/03/2004
New director appointed
dot icon26/03/2004
Return made up to 27/01/04; full list of members
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Director resigned
dot icon05/08/2003
New director appointed
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 27/01/03; full list of members
dot icon09/01/2003
Director's particulars changed
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon21/07/2002
New director appointed
dot icon02/07/2002
Director resigned
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Director resigned
dot icon27/02/2002
Return made up to 27/01/02; full list of members
dot icon27/02/2002
New director appointed
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 27/01/01; full list of members
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
Director resigned
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Return made up to 27/01/00; full list of members
dot icon10/01/2000
Director resigned
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
New secretary appointed
dot icon23/03/1999
Return made up to 27/01/99; full list of members
dot icon01/09/1998
Auditor's resignation
dot icon30/06/1998
New director appointed
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
New director appointed
dot icon12/02/1998
Return made up to 27/01/98; full list of members
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Director resigned
dot icon27/07/1997
New director appointed
dot icon25/06/1997
Director's particulars changed
dot icon13/05/1997
New director appointed
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
New director appointed
dot icon12/02/1997
Return made up to 27/01/97; no change of members
dot icon09/12/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Return made up to 27/01/96; no change of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Director resigned
dot icon16/05/1995
New director appointed
dot icon14/02/1995
Return made up to 27/01/95; full list of members
dot icon13/02/1995
Director resigned
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon27/09/1994
Director resigned
dot icon27/09/1994
New director appointed
dot icon27/09/1994
New director appointed
dot icon07/08/1994
Return made up to 27/01/94; full list of members
dot icon12/04/1994
Certificate of change of name
dot icon12/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Certificate of change of name
dot icon15/09/1993
Accounting reference date notified as 31/12
dot icon13/04/1993
New director appointed
dot icon06/04/1993
Memorandum and Articles of Association
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Secretary resigned;director resigned
dot icon06/04/1993
Director resigned
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New secretary appointed
dot icon06/04/1993
Ad 29/03/93--------- £ si 998@1=998 £ ic 2/1000
dot icon06/04/1993
Registered office changed on 06/04/93 from:\c/o 14 dominion street, london, EC2M 2RJ
dot icon17/03/1993
New secretary appointed;new director appointed
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon08/03/1993
Director resigned
dot icon08/03/1993
Secretary resigned;director resigned
dot icon04/03/1993
Certificate of change of name
dot icon04/03/1993
Certificate of change of name
dot icon23/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1993
Director resigned;new director appointed
dot icon23/02/1993
Registered office changed on 23/02/93 from:\2 baches street, london, N1 6UB
dot icon19/02/1993
Memorandum and Articles of Association
dot icon18/02/1993
Resolutions
dot icon27/01/1993
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
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

83
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
20/07/2016 - 30/04/2025
79
ROSS TRUSTEES SERVICES LIMITED
Corporate Director
01/05/2025 - Present
75
INDEPENDENT TRUSTEE SERVICES LIMITED
Corporate Director
25/06/2013 - 30/12/2022
94
INSIDE PENSIONS TRUSTEE SERVICES LIMITED
Corporate Secretary
15/11/2021 - Present
9
Betts, Andrew
Director
30/03/1997 - 08/10/2001
1

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 AWE PENSION TRUSTEES LIMITED

AWE PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 27/01/1993 with the registered office located at Room 20, Building F161.2 Atomic Weapons Establishment, Aldermaston, Reading RG7 4PR. There are currently 10 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 AWE PENSION TRUSTEES LIMITED?

toggle

AWE PENSION TRUSTEES LIMITED is currently Active. It was registered on 27/01/1993 .

Where is AWE PENSION TRUSTEES LIMITED located?

toggle

AWE PENSION TRUSTEES LIMITED is registered at Room 20, Building F161.2 Atomic Weapons Establishment, Aldermaston, Reading RG7 4PR.

What does AWE PENSION TRUSTEES LIMITED do?

toggle

AWE PENSION TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AWE PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-21 with no updates.