BENFIELD PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BENFIELD PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212523

Incorporation date

08/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon10/07/2025
Change of details for Addison Motors Limited as a person with significant control on 2025-07-04
dot icon04/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-04
dot icon27/05/2025
Termination of appointment of Ptl Governance Ltd as a director on 2025-05-22
dot icon23/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon14/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon18/04/2024
Appointment of Mr Martin Paul Reay as a director on 2024-04-04
dot icon17/04/2024
Termination of appointment of James Peter Robinson-Wyatt as a director on 2024-04-04
dot icon17/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon17/04/2024
Termination of appointment of Gordon Mark Dixon as a director on 2024-04-04
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon18/05/2021
Director's details changed for Mr James Peter Robinson-Wyatt on 2019-06-26
dot icon18/05/2021
Director's details changed for Mr James Peter Robinson-Wyatt on 2019-06-26
dot icon30/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon28/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2019
Resolutions
dot icon06/08/2019
Appointment of Mr James Peter Robinson-Wyatt as a director on 2019-06-26
dot icon08/07/2019
Termination of appointment of Ian William Miller Mcnair as a director on 2019-06-26
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon08/03/2018
Termination of appointment of Stanley Tate as a director on 2018-01-17
dot icon20/02/2018
Change of details for Addison Motors Limited as a person with significant control on 2017-12-11
dot icon08/02/2018
Director's details changed for Pitmans Trustees Limited on 2017-07-07
dot icon08/02/2018
Director's details changed for Pitmans Trustees Limited on 2017-07-07
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH England to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon24/03/2016
Termination of appointment of Nigel John Mcminn as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of Andrew Campbell Bruce as a director on 2016-03-23
dot icon24/03/2016
Appointment of Ian William Miller Mcnair as a director on 2016-03-23
dot icon24/03/2016
Appointment of Pitmans Trustees Limited as a director on 2016-03-23
dot icon21/01/2016
Termination of appointment of Robin Anthony Gregson as a director on 2015-12-18
dot icon18/09/2015
Appointment of Glenda Macgeekie as a secretary on 2015-09-02
dot icon08/09/2015
Termination of appointment of John Squires as a director on 2015-09-02
dot icon07/09/2015
Appointment of Mr Nigel John Mcminn as a director on 2015-09-02
dot icon07/09/2015
Appointment of Mr Robin Anthony Gregson as a director on 2015-09-02
dot icon07/09/2015
Appointment of Mr Andrew Campbell Bruce as a director on 2015-09-02
dot icon07/09/2015
Registered office address changed from Leopard House Asama Court, Newcastle Business Park, Newcastle upon Tyne Tyne & Wear NE4 7YD to 776 Chester Road Stretford Manchester M32 0QH on 2015-09-07
dot icon07/09/2015
Termination of appointment of Gerard Thomas Murray as a secretary on 2015-09-02
dot icon07/09/2015
Termination of appointment of David Robert Collins as a director on 2015-09-02
dot icon07/09/2015
Termination of appointment of Gerard Thomas Murray as a director on 2015-09-02
dot icon07/09/2015
Termination of appointment of David Thomas Petherick as a director on 2015-09-02
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon29/04/2015
Appointment of Mr David Thomas Petherick as a director on 2015-01-19
dot icon29/04/2015
Termination of appointment of Ian George Dunn as a director on 2014-11-14
dot icon29/04/2015
Appointment of Mr Gerard Thomas Murray as a secretary on 2014-11-14
dot icon29/04/2015
Termination of appointment of Ian George Dunn as a secretary on 2014-11-14
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr John Squires on 2014-01-22
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2013
Appointment of Mr John Squires as a director
dot icon20/09/2013
Termination of appointment of Mark Squires as a director
dot icon22/08/2013
Director's details changed for Mr Mark Squires on 2013-08-15
dot icon20/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/02/2013
Appointment of Mr Gerard Thomas Murray as a director
dot icon19/02/2013
Termination of appointment of John Squires as a director
dot icon27/01/2013
Director's details changed for Mr Mark Squires on 2013-01-02
dot icon16/01/2013
Appointment of Mr Ian George Dunn as a secretary
dot icon16/01/2013
Termination of appointment of Gerard Murray as a director
dot icon15/01/2013
Termination of appointment of Gerard Murray as a secretary
dot icon14/01/2013
Termination of appointment of Ian Dunn as a secretary
dot icon14/01/2013
Appointment of Mr Gerard Thomas Murray as a secretary
dot icon14/01/2013
Appointment of Mr Gerard Thomas Murray as a director
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon10/05/2011
Appointment of Mr Gordon Mark Dixon as a director
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon01/06/2010
Director's details changed for Stanley Tate on 2010-05-08
dot icon01/06/2010
Director's details changed for David Robert Collins on 2010-05-08
dot icon01/06/2010
Director's details changed for Mr Mark Squires on 2010-05-08
dot icon01/06/2010
Director's details changed for Mr John Squires on 2010-05-08
dot icon01/06/2010
Director's details changed for Mr Ian George Dunn on 2010-05-08
dot icon10/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/06/2009
Return made up to 08/05/09; full list of members
dot icon16/03/2009
Appointment terminated director and secretary philip ridley
dot icon16/03/2009
Secretary appointed ian george dunn
dot icon06/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Return made up to 08/05/08; full list of members
dot icon07/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/05/2007
Return made up to 08/05/07; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/05/2006
Return made up to 08/05/06; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/05/2005
Return made up to 08/05/05; full list of members
dot icon08/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/05/2004
Return made up to 08/05/04; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/06/2003
Return made up to 08/05/03; full list of members
dot icon10/09/2002
Director's particulars changed
dot icon23/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 08/05/02; full list of members
dot icon26/03/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon21/12/2001
New director appointed
dot icon27/11/2001
Memorandum and Articles of Association
dot icon27/11/2001
Resolutions
dot icon31/07/2001
Registered office changed on 31/07/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon31/07/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New secretary appointed;new director appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon27/07/2001
Certificate of change of name
dot icon08/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PTL GOVERNANCE LTD
Corporate Director
23/03/2016 - 22/05/2025
12
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Mcminn, Nigel John
Director
02/09/2015 - 23/03/2016
73
Mclellan, Owen John
Director
01/10/2025 - Present
71
Reay, Martin Paul
Director
04/04/2024 - 07/11/2024
123

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 BENFIELD PENSION TRUSTEES LIMITED

BENFIELD PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 08/05/2001 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 3 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 BENFIELD PENSION TRUSTEES LIMITED?

toggle

BENFIELD PENSION TRUSTEES LIMITED is currently Active. It was registered on 08/05/2001 .

Where is BENFIELD PENSION TRUSTEES LIMITED located?

toggle

BENFIELD PENSION TRUSTEES LIMITED is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does BENFIELD PENSION TRUSTEES LIMITED do?

toggle

BENFIELD PENSION TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BENFIELD PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Oona Cassidy as a secretary on 2026-02-27.