BOC PENSION SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BOC PENSION SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03303706

Incorporation date

17/01/1997

Size

Full

Contacts

Registered address

Registered address

Forge, 43 Church Street West, Woking, Surrey GU21 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1997)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon20/05/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon24/10/2024
Termination of appointment of Benjamin Patterson as a director on 2024-10-09
dot icon01/06/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 2024-03-13
dot icon25/03/2024
Termination of appointment of Stuart David Peet as a director on 2024-03-13
dot icon25/03/2024
Termination of appointment of Simon Philip Nelson De Vall as a director on 2024-03-13
dot icon25/03/2024
Termination of appointment of David Alexander Beech as a director on 2024-03-13
dot icon21/03/2024
Appointment of Mrs Sally Ann Williams as a director on 2024-03-13
dot icon21/03/2024
Appointment of Mr Christopher James Cossins as a director on 2024-03-13
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Memorandum and Articles of Association
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Director's details changed for Mr Benjamin Patterson on 2023-04-27
dot icon04/04/2023
Termination of appointment of Dale James Gowland as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Andrew Mark Smith as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of John Timothy Whiting as a director on 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon11/11/2022
Appointment of Mr Julian Michael Bland as a director on 2022-11-10
dot icon10/11/2022
Termination of appointment of Keith Russell as a director on 2022-09-30
dot icon21/10/2022
Appointment of Mr Benjamin Patterson as a director on 2022-10-19
dot icon04/10/2022
Director's details changed for Dale James Gowland on 2022-09-29
dot icon08/07/2022
Appointment of Mr Stuart David Peet as a director on 2022-05-19
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Change of details for The Boc Group Limited as a person with significant control on 2022-04-01
dot icon29/04/2022
Termination of appointment of Clive Douglas Morton as a director on 2022-04-24
dot icon04/04/2022
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-04
dot icon01/04/2022
Director's details changed for Dale James Gowland on 2022-04-01
dot icon01/04/2022
Director's details changed for John Timothy Whiting on 2022-04-01
dot icon01/04/2022
Director's details changed for Keith Russell on 2022-04-01
dot icon01/04/2022
Director's details changed for Dr Clive Douglas Morton on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Andrew Mark Smith on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Simon Philip Nelson De Vall on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr David Alexander Beech on 2022-04-01
dot icon01/04/2022
Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01
dot icon08/02/2022
Director's details changed for Capital Cranfield Pension Trustees Limited on 2022-02-07
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon26/10/2021
Director's details changed for Mr Andrew Mark Smith on 2021-09-29
dot icon18/10/2021
Termination of appointment of John Francis Hylands as a director on 2021-08-05
dot icon18/06/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Director's details changed for Mr John Francis Hylands on 2021-02-04
dot icon04/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon03/02/2021
Director's details changed for Mr David Alexander Beech on 2020-10-16
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Termination of appointment of David Riggall as a director on 2019-10-05
dot icon03/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon13/11/2019
Appointment of Mr Simon Philip Nelson De Vall as a director on 2019-11-01
dot icon24/06/2019
Termination of appointment of Christoph Schlegel as a director on 2019-05-31
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon19/10/2017
Termination of appointment of Sally Ann Williams as a director on 2017-10-18
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Appointment of Mrs Sally Ann Williams as a director on 2016-05-03
dot icon04/05/2016
Appointment of Dale James Gowland as a director on 2016-04-28
dot icon16/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Christoph Schlegel on 2015-11-01
dot icon04/01/2016
Termination of appointment of Louise Johns as a director on 2015-12-23
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Director's details changed for Mr Christoph Schlegel on 2015-02-04
dot icon05/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/10/2014
Appointment of Keith Russell as a director on 2014-09-11
dot icon09/07/2014
Termination of appointment of Lindsay Tunbridge as a director
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Resolutions
dot icon20/05/2014
Appointment of John Timothy Whiting as a director
dot icon18/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Ian Rennie as a director
dot icon07/01/2014
Termination of appointment of Anthony Prout as a director
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Director's details changed for Lindsay Tunbridge on 2013-02-01
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Appointment of Mr Anthony Prout as a director
dot icon07/06/2012
Termination of appointment of Leigh Franks as a director
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon15/12/2011
Appointment of Mr David Alexander Beech as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Termination of appointment of Philip Struthers as a director
dot icon04/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Director's details changed for Dr Clive Douglas Morton on 2010-07-07
dot icon12/03/2010
Resolutions
dot icon12/03/2010
Statement of company's objects
dot icon12/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Susan Kathleen Kelly on 2010-01-01
dot icon11/01/2010
Appointment of Mr Andrew Mark Smith as a director
dot icon05/11/2009
Termination of appointment of David Beech as a director
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 26/01/09; full list of members
dot icon17/03/2009
Director's change of particulars / david beech / 01/01/2009
dot icon14/01/2009
Director appointed mr christoph schlegel
dot icon04/12/2008
Resolutions
dot icon04/12/2008
Director's change of particulars / capital cranfield pension trustees LIMITED / 27/05/2008
dot icon04/12/2008
Appointment terminated director mark sweeney
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Auditor's resignation
dot icon13/03/2008
Return made up to 26/01/08; full list of members
dot icon04/02/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon12/10/2007
Registered office changed on 12/10/07 from: chertsey road windlesham surrey GU20 6HJ
dot icon25/09/2007
Secretary's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon20/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon08/02/2007
Return made up to 26/01/07; full list of members
dot icon12/12/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon21/11/2006
Auditor's resignation
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon13/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon09/02/2006
Return made up to 26/01/06; full list of members
dot icon19/01/2006
Memorandum and Articles of Association
dot icon19/01/2006
Resolutions
dot icon18/01/2006
Full accounts made up to 2005-09-30
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon24/02/2005
Full accounts made up to 2004-09-30
dot icon16/02/2005
Return made up to 26/01/05; full list of members
dot icon16/02/2005
Secretary's particulars changed
dot icon16/02/2005
Director's particulars changed
dot icon16/02/2005
Director's particulars changed
dot icon15/07/2004
New director appointed
dot icon03/06/2004
Director's particulars changed
dot icon27/05/2004
Director's particulars changed
dot icon17/05/2004
Director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon07/05/2004
Secretary's particulars changed
dot icon06/05/2004
Director's particulars changed
dot icon20/04/2004
Director's particulars changed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon12/02/2004
Return made up to 26/01/04; full list of members
dot icon12/02/2004
New director appointed
dot icon12/02/2004
Full accounts made up to 2003-09-30
dot icon11/02/2004
Director resigned
dot icon03/02/2004
New director appointed
dot icon21/10/2003
Director resigned
dot icon10/04/2003
Auditor's resignation
dot icon08/02/2003
Full accounts made up to 2002-09-30
dot icon08/02/2003
Return made up to 26/01/03; full list of members
dot icon25/11/2002
Director's particulars changed
dot icon22/08/2002
New director appointed
dot icon17/08/2002
Director resigned
dot icon04/07/2002
Director's particulars changed
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon05/02/2002
Full accounts made up to 2001-09-30
dot icon05/02/2002
Return made up to 26/01/02; full list of members
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon17/09/2001
Director's particulars changed
dot icon05/09/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon06/02/2001
Return made up to 26/01/01; no change of members
dot icon06/02/2001
Full accounts made up to 2000-09-30
dot icon21/12/2000
Director resigned
dot icon11/10/2000
Director's particulars changed
dot icon21/08/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon05/02/2000
Full accounts made up to 1999-09-30
dot icon05/02/2000
Return made up to 26/01/00; no change of members
dot icon24/06/1999
New director appointed
dot icon16/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon04/03/1999
New secretary appointed
dot icon22/02/1999
Secretary resigned
dot icon02/02/1999
Return made up to 26/01/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-09-30
dot icon16/12/1998
Director resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/10/1998
Director resigned
dot icon23/09/1998
Auditor's resignation
dot icon27/02/1998
Director's particulars changed
dot icon11/02/1998
Full accounts made up to 1997-09-30
dot icon29/01/1998
Return made up to 26/01/98; full list of members
dot icon27/10/1997
Director's particulars changed
dot icon10/07/1997
Memorandum and Articles of Association
dot icon03/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Secretary resigned
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon26/06/1997
Certificate of change of name
dot icon03/02/1997
Return made up to 26/01/97; full list of members
dot icon28/01/1997
Accounting reference date shortened from 31/01 to 30/09
dot icon28/01/1997
Resolutions
dot icon28/01/1997
Resolutions
dot icon28/01/1997
Resolutions
dot icon17/01/1997
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
26/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeming, Nicholas
Director
16/05/2001 - 29/02/2004
77
Small, Jeremy Peter
Director
17/01/1997 - 16/06/1997
118
Bradley, Christopher
Director
31/03/2005 - 29/03/2007
23
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Corporate Director
17/12/2007 - 13/03/2024
15
Mudge, Alexander John
Director
01/06/2004 - 31/03/2005
6

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOC PENSION SCHEME TRUSTEES LIMITED

BOC PENSION SCHEME TRUSTEES LIMITED is an(a) Dissolved company incorporated on 17/01/1997 with the registered office located at Forge, 43 Church Street West, Woking, Surrey GU21 6HT. There are currently 4 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 BOC PENSION SCHEME TRUSTEES LIMITED?

toggle

BOC PENSION SCHEME TRUSTEES LIMITED is currently Dissolved. It was registered on 17/01/1997 and dissolved on 07/04/2026.

Where is BOC PENSION SCHEME TRUSTEES LIMITED located?

toggle

BOC PENSION SCHEME TRUSTEES LIMITED is registered at Forge, 43 Church Street West, Woking, Surrey GU21 6HT.

What does BOC PENSION SCHEME TRUSTEES LIMITED do?

toggle

BOC PENSION SCHEME TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOC PENSION SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.