BALFOUR BEATTY PENSION TRUST LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY PENSION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00461687

Incorporation date

27/11/1948

Size

Dormant

Contacts

Registered address

Registered address

Kings Business Park, Kings Drive, Prescot, Merseyside L34 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Director's details changed for Mister Ross Edward Mcdonald on 2025-06-24
dot icon04/07/2025
Director's details changed for Mister Ross Edward Mcdonald on 2025-06-24
dot icon02/07/2025
Appointment of Mister Ross Edward Mcdonald as a director on 2025-06-24
dot icon01/07/2025
Termination of appointment of Robert Gildie as a director on 2025-06-24
dot icon04/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/05/2024
Second filing for the appointment of Mr Jonathan Paul Ozanne as a director
dot icon04/04/2024
Appointment of Mr Jonathan Paul Ozanne as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Heather Dervin as a director on 2024-03-31
dot icon26/02/2024
Director's details changed for Mrs Julia Elizabeth Buckland on 2024-02-26
dot icon05/01/2024
Appointment of Mrs Julia Elizabeth Buckland as a director on 2024-01-01
dot icon21/11/2023
Appointment of Mr David Wilson as a director on 2023-11-20
dot icon21/11/2023
Termination of appointment of Christina Brown as a director on 2023-11-20
dot icon18/09/2023
Termination of appointment of Stuart Benson as a director on 2023-09-12
dot icon18/09/2023
Appointment of Bestrustees Limited as a director on 2023-09-12
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon06/06/2023
Termination of appointment of Cyril Graham Commons as a director on 2023-05-17
dot icon09/12/2022
Registration of charge 004616870002, created on 2022-11-23
dot icon07/10/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of Katharine Jane Barton as a secretary on 2022-05-01
dot icon09/05/2022
Appointment of Mrs Kathryn Elizabeth Thomson as a secretary on 2022-05-01
dot icon25/03/2022
Director's details changed for Mr Adam Paul Walker on 2022-03-25
dot icon01/12/2021
Appointment of Mr Cyril Graham Commons as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Andrew Gilpin as a director on 2021-11-30
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/06/2021
Appointment of Mr Robert Gildie as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of John Alfred Tansey as a director on 2021-05-31
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon08/09/2020
Termination of appointment of Adrian Mathias as a director on 2020-06-01
dot icon04/09/2020
Appointment of Mr Stuart Benson as a director on 2020-06-01
dot icon29/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Appointment of Christina Brown as a director on 2018-11-01
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon02/07/2018
Termination of appointment of Alistair James Wivell as a director on 2018-06-30
dot icon21/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon01/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/10/2016
Appointment of Adam Paul Walker as a director on 2016-10-01
dot icon16/09/2016
Termination of appointment of Luke Milner as a director on 2016-09-16
dot icon12/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Appointment of Luke Milner as a director on 2015-09-01
dot icon03/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon10/07/2015
Termination of appointment of Barry Peter Perrin as a director on 2015-06-30
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/06/2015
Memorandum and Articles of Association
dot icon15/06/2015
Resolutions
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon09/11/2012
Director's details changed for Paul Anthony Raby on 2010-04-01
dot icon09/11/2012
Director's details changed for Paul Anthony Raby on 2010-10-25
dot icon07/11/2012
Director's details changed for Alistair James Wivell on 2012-08-23
dot icon07/11/2012
Director's details changed for John Alfred Tansey on 2012-08-23
dot icon31/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/07/2012
Termination of appointment of Anthony Rabin as a director
dot icon30/07/2012
Appointment of Barry Peter Perrin as a director
dot icon22/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Adrian Mathias as a director
dot icon05/05/2011
Resolutions
dot icon05/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/03/2011
Secretary's details changed for Miss Katharine Jane Jones on 2011-01-29
dot icon01/03/2011
Auditor's resignation
dot icon02/12/2010
Appointment of Mr Andrew Gilpin as a director
dot icon02/12/2010
Termination of appointment of David Rees as a director
dot icon02/12/2010
Director's details changed for Paul Anthony Raby on 2010-10-25
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon08/09/2010
Director's details changed for Paul Anthony Raby on 2010-08-23
dot icon08/09/2010
Director's details changed for Alistair James Wivell on 2010-08-23
dot icon08/09/2010
Director's details changed for John Alfred Tansey on 2010-08-23
dot icon17/06/2010
Appointment of Mrs Heather Dervin as a director
dot icon17/06/2010
Termination of appointment of John Needham as a director
dot icon17/06/2010
Appointment of Miss Katharine Jane Jones as a secretary
dot icon17/06/2010
Termination of appointment of Alison Orritt as a secretary
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 24/08/09; full list of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from hall lane prescot merseyside L34 5TF
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 24/08/08; change of members
dot icon14/01/2008
New director appointed
dot icon27/12/2007
Director resigned
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon03/09/2007
Return made up to 24/08/07; no change of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 24/08/06; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 24/08/05; full list of members
dot icon15/07/2005
Director resigned
dot icon15/07/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon21/12/2004
Resolutions
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 24/08/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 24/08/03; full list of members
dot icon06/12/2002
Director resigned
dot icon06/12/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/08/2002
Return made up to 24/08/02; full list of members
dot icon14/09/2001
Return made up to 24/08/01; full list of members
dot icon07/09/2001
Accounts for a small company made up to 2000-12-31
dot icon17/08/2001
Director's particulars changed
dot icon04/06/2001
Director's particulars changed
dot icon18/12/2000
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
New director appointed
dot icon21/09/2000
Return made up to 24/08/00; full list of members
dot icon17/08/2000
New director appointed
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon17/05/2000
Certificate of change of name
dot icon09/05/2000
Director resigned
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
New secretary appointed
dot icon15/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon09/11/1999
Full accounts made up to 1998-12-31
dot icon08/11/1999
Director resigned
dot icon30/09/1999
Director resigned
dot icon16/09/1999
Return made up to 24/08/99; full list of members
dot icon13/08/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon24/06/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon04/11/1998
New director appointed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Return made up to 24/08/98; change of members
dot icon30/07/1998
Registered office changed on 30/07/98 from: 99 warrington road prescot merseyside L34 5ST
dot icon30/07/1998
Director resigned
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Director resigned
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon22/09/1997
Return made up to 24/08/97; no change of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
Return made up to 24/08/96; full list of members
dot icon07/12/1995
Director resigned;new director appointed
dot icon07/12/1995
Director resigned;new director appointed
dot icon07/12/1995
Director resigned;new director appointed
dot icon23/08/1995
Particulars of mortgage/charge
dot icon22/08/1995
Return made up to 24/08/95; change of members
dot icon19/07/1995
Director resigned;new director appointed
dot icon19/07/1995
Director's particulars changed
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon17/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon15/09/1994
Return made up to 24/08/94; no change of members
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon27/09/1993
Return made up to 24/08/93; full list of members
dot icon19/08/1993
Director resigned;new director appointed
dot icon19/08/1993
Director resigned;new director appointed
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon23/10/1992
Return made up to 24/08/92; full list of members
dot icon07/09/1992
Director resigned;new director appointed
dot icon28/10/1991
Director resigned
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon01/10/1991
Return made up to 24/08/91; full list of members
dot icon20/05/1991
Secretary resigned;new secretary appointed
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 24/08/90; full list of members
dot icon27/06/1990
New director appointed
dot icon27/04/1990
Director resigned
dot icon12/02/1990
Director resigned
dot icon12/02/1990
New director appointed
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon11/09/1989
Return made up to 01/08/89; full list of members
dot icon07/06/1989
New director appointed
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon19/10/1988
Return made up to 04/08/88; change of members
dot icon12/11/1987
Director resigned
dot icon10/09/1987
Return made up to 29/07/87; full list of members
dot icon10/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Registered office changed on 08/09/87 from: bicc works station road prescot merseyside L34 5SZ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Director resigned;new director appointed
dot icon11/09/1986
Director resigned;new director appointed
dot icon08/08/1986
Full accounts made up to 1986-07-03
dot icon08/08/1986
Return made up to 17/07/86; full list of members
dot icon13/05/1986
Registered office changed on 13/05/86 from: 21 bloomsbury street london WC1
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
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BESTRUSTEES LIMITED
Corporate Director
12/09/2023 - Present
70
Wilson, David
Director
20/11/2023 - Present
3
Benson, Stuart
Director
01/06/2020 - 12/09/2023
2
Gildie, Robert
Director
01/06/2021 - 24/06/2025
9
Mcdonald, Ross Edward
Director
24/06/2025 - Present
135

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 BALFOUR BEATTY PENSION TRUST LIMITED

BALFOUR BEATTY PENSION TRUST LIMITED is an(a) Active company incorporated on 27/11/1948 with the registered office located at Kings Business Park, Kings Drive, Prescot, Merseyside L34 1PJ. There are currently 8 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 BALFOUR BEATTY PENSION TRUST LIMITED?

toggle

BALFOUR BEATTY PENSION TRUST LIMITED is currently Active. It was registered on 27/11/1948 .

Where is BALFOUR BEATTY PENSION TRUST LIMITED located?

toggle

BALFOUR BEATTY PENSION TRUST LIMITED is registered at Kings Business Park, Kings Drive, Prescot, Merseyside L34 1PJ.

What does BALFOUR BEATTY PENSION TRUST LIMITED do?

toggle

BALFOUR BEATTY PENSION TRUST LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY PENSION TRUST LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-28 with no updates.