BARLOWORLD PENSION TRUST LIMITED

Register to unlock more data on OkredoRegister

BARLOWORLD PENSION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01099294

Incorporation date

28/02/1973

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon18/03/2026
Application to strike the company off the register
dot icon06/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon06/10/2025
Termination of appointment of Independent Trustee Services Limited as a director on 2025-09-29
dot icon06/10/2025
Appointment of Fritz Pistorius as a director on 2025-10-02
dot icon06/10/2025
Appointment of Miss Aleksandra Borkowska as a director on 2025-10-02
dot icon06/10/2025
Termination of appointment of Dirk Jacobus Schreuder as a director on 2025-10-02
dot icon06/10/2025
Termination of appointment of Michael Jon Fahy as a director on 2025-10-02
dot icon12/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon01/02/2024
Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon28/09/2023
Appointment of Michael Jon Fahy as a director on 2023-09-08
dot icon11/09/2023
Termination of appointment of Mark Evans as a director on 2023-08-31
dot icon11/09/2023
Appointment of Mr Dirk Jacobus Schreuder as a director on 2023-09-01
dot icon29/06/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon29/06/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/02/2023
Director's details changed for Independent Trustee Services Limited on 2023-02-08
dot icon02/02/2023
Director's details changed for Independent Trustee Services Limited on 2022-07-15
dot icon25/01/2023
Appointment of Mr Mark Evans as a director on 2022-12-31
dot icon13/01/2023
Termination of appointment of Andrew Charles Bannister as a director on 2022-12-31
dot icon13/01/2023
Termination of appointment of Michael Jon Fahy as a director on 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/02/2022
Termination of appointment of Lucy Rachel Ring as a secretary on 2022-02-09
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/09/2020
Appointment of Independent Trustee Services Limited as a director on 2020-09-01
dot icon08/09/2020
Termination of appointment of Ross Trustees Services Limited as a director on 2020-08-31
dot icon07/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/03/2020
Appointment of Ms Lucy Rachel Ring as a secretary on 2020-03-25
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/07/2019
Termination of appointment of Louise Phillippa Simmons as a secretary on 2019-07-09
dot icon10/01/2019
Change of details for Barloworld Uk Limited as a person with significant control on 2019-01-10
dot icon10/01/2019
Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD to First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2019-01-10
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon10/09/2018
Director's details changed for Ross Trustees Services Limited on 2018-03-05
dot icon15/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon20/01/2017
Termination of appointment of Ian Stewart Jennings as a director on 2017-01-20
dot icon07/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/09/2016
Appointment of Mrs Louise Phillippa Simmons as a secretary on 2016-08-24
dot icon30/07/2016
Termination of appointment of Mark David Ward as a director on 2016-07-29
dot icon01/07/2016
Director's details changed for Mr Andrew Charles Bannister on 2016-06-27
dot icon04/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Patricia Frances Emery as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Patricia Frances Emery as a secretary on 2015-03-31
dot icon13/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/07/2014
Appointment of Ross Trustees Services Limited as a director on 2014-07-09
dot icon22/05/2014
Appointment of Mr Mark David Ward as a director
dot icon22/05/2014
Termination of appointment of James Hay as a director
dot icon12/05/2014
Termination of appointment of Peter Maybury as a director
dot icon04/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon08/01/2013
Director's details changed for Ms Patricia Frances Emery on 2013-01-01
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/01/2013
Director's details changed for Peter Joseph Maybury on 2013-01-01
dot icon05/01/2013
Director's details changed for James Keith Hay on 2013-01-01
dot icon05/01/2013
Director's details changed for Mr Michael Jon Fahy on 2013-01-01
dot icon05/01/2013
Secretary's details changed for Ms Patricia Frances Emery on 2013-01-01
dot icon20/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon03/10/2012
Termination of appointment of Stuart Passey as a director
dot icon03/10/2012
Termination of appointment of Dominic Gemson as a director
dot icon22/08/2012
Termination of appointment of Rebecca Towers as a director
dot icon06/06/2012
Appointment of Mr Andrew Charles Bannister as a director
dot icon31/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon25/01/2012
Appointment of Ms Rebecca Louise Towers as a director
dot icon24/01/2012
Appointment of Mr Ian Stewart Jennings as a director
dot icon24/01/2012
Termination of appointment of Eugene Smith as a director
dot icon24/01/2012
Termination of appointment of Andrew Bannister as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Isadore Payne as a director
dot icon20/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Appointment of Mr Stuart Howell Passey as a director
dot icon17/08/2010
Termination of appointment of Ian Marshall as a director
dot icon01/03/2010
Appointment of Ms Patricia Frances Emery as a director
dot icon06/02/2010
Termination of appointment of Ian Jennings as a director
dot icon02/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/01/2010
Director's details changed for James Keith Hay on 2009-10-01
dot icon02/01/2010
Director's details changed for Eugene Luke Smith on 2009-10-01
dot icon02/01/2010
Director's details changed for Mr Michael Jon Fahy on 2009-10-01
dot icon02/01/2010
Director's details changed for Ian Stewart Jennings on 2009-10-01
dot icon02/01/2010
Director's details changed for Ian Marshall on 2009-10-01
dot icon02/01/2010
Director's details changed for Peter Joseph Maybury on 2009-10-01
dot icon02/01/2010
Director's details changed for Isadore Marius Payne on 2009-10-01
dot icon02/01/2010
Director's details changed for Dominic John Gemson on 2009-10-01
dot icon02/01/2010
Director's details changed for Mr Andrew Charles Bannister on 2009-10-01
dot icon16/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon10/03/2009
Resolutions
dot icon06/03/2009
Director appointed isadore marius payne
dot icon05/03/2009
Appointment terminated director geoffrey tucker
dot icon09/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon06/02/2009
Return made up to 31/12/08; full list of members
dot icon25/07/2008
Director appointed geoffrey tucker
dot icon25/07/2008
Director appointed ian stewart jennings
dot icon25/07/2008
Appointment terminated director peter blackbeard
dot icon15/05/2008
Full accounts made up to 2007-09-30
dot icon12/03/2008
Registered office changed on 12/03/2008 from maidenhead office park westacott way littlewick green maidenhead berkshire SL6 3QN
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon20/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon14/06/2007
Director resigned
dot icon13/03/2007
Accounts for a small company made up to 2006-09-30
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
New director appointed
dot icon13/12/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon07/06/2006
Full accounts made up to 2005-09-30
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon17/02/2006
Return made up to 31/12/05; full list of members
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned
dot icon14/09/2005
Full accounts made up to 2004-09-30
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon17/09/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2004
Full accounts made up to 2003-09-30
dot icon26/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon05/03/2003
Full accounts made up to 2002-09-30
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon25/02/2002
Full accounts made up to 2001-09-30
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon26/07/2001
Certificate of change of name
dot icon26/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
Director resigned
dot icon26/07/2000
Full accounts made up to 1999-09-25
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-09-26
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon18/12/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon16/02/1998
Full accounts made up to 1997-09-28
dot icon06/02/1998
Return made up to 31/12/97; change of members
dot icon19/01/1997
Registered office changed on 19/01/97 from: the maidenhead business campus, maidenhead, berkshire, SL6 3QN.
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon16/01/1997
Full accounts made up to 1996-09-28
dot icon23/12/1996
Memorandum and Articles of Association
dot icon23/12/1996
Resolutions
dot icon15/01/1996
Full accounts made up to 1995-09-30
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon28/01/1995
Full accounts made up to 1994-09-24
dot icon28/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New secretary appointed;director resigned;new director appointed
dot icon02/03/1994
Return made up to 31/12/93; no change of members
dot icon17/02/1994
Full accounts made up to 1993-09-25
dot icon02/02/1993
Full accounts made up to 1992-09-26
dot icon02/02/1993
Return made up to 31/12/92; full list of members
dot icon06/01/1993
New director appointed
dot icon13/10/1992
Director resigned
dot icon01/10/1992
Registered office changed on 01/10/92 from: airfield estate maidenhead berkshire SL6 3QN
dot icon24/03/1992
Full accounts made up to 1991-09-28
dot icon17/03/1992
Return made up to 14/03/92; no change of members
dot icon29/11/1991
Resolutions
dot icon29/11/1991
Resolutions
dot icon29/11/1991
Resolutions
dot icon25/09/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
Full accounts made up to 1990-09-29
dot icon27/04/1991
Return made up to 14/03/91; no change of members
dot icon06/12/1990
New director appointed
dot icon06/12/1990
New director appointed
dot icon06/12/1990
Director resigned;new director appointed
dot icon09/08/1990
Full accounts made up to 1989-09-30
dot icon09/08/1990
Director resigned
dot icon09/08/1990
Return made up to 14/03/90; full list of members
dot icon27/09/1989
Full accounts made up to 1988-09-24
dot icon11/09/1989
Return made up to 13/03/89; full list of members
dot icon26/08/1988
Full accounts made up to 1987-09-26
dot icon26/08/1988
Return made up to 03/03/88; full list of members
dot icon14/08/1987
Full accounts made up to 1986-09-27
dot icon14/08/1987
Return made up to 13/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Full accounts made up to 1985-09-28
dot icon27/06/1986
Return made up to 14/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maybury, Peter Joseph
Director
03/12/2007 - 30/04/2014
15
Brown, Kenneth
Director
27/09/2000 - 30/09/2003
4
Borrows, John Hoole
Director
05/12/1994 - 31/10/2006
7
Blackbeard, Peter John
Director
03/12/2007 - 01/05/2008
14
Bannister, Andrew Charles
Director
30/05/2012 - 31/12/2022
32

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 BARLOWORLD PENSION TRUST LIMITED

BARLOWORLD PENSION TRUST LIMITED is an(a) Active company incorporated on 28/02/1973 with the registered office located at First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB. There are currently 2 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 BARLOWORLD PENSION TRUST LIMITED?

toggle

BARLOWORLD PENSION TRUST LIMITED is currently Active. It was registered on 28/02/1973 .

Where is BARLOWORLD PENSION TRUST LIMITED located?

toggle

BARLOWORLD PENSION TRUST LIMITED is registered at First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB.

What does BARLOWORLD PENSION TRUST LIMITED do?

toggle

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

What is the latest filing for BARLOWORLD PENSION TRUST LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.