BODYCOTE PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BODYCOTE PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02218421

Incorporation date

08/02/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1988)
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/08/2025
Director's details changed for Vidett Pension Services Limited on 2023-03-06
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon28/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/09/2023
Director's details changed for Steve Southern Trustees Limited on 2023-07-03
dot icon03/08/2023
Termination of appointment of Ute Suse Ball as a secretary on 2023-08-03
dot icon03/08/2023
Appointment of Ms Melanie Sheldon as a secretary on 2023-08-03
dot icon17/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon12/04/2023
Termination of appointment of Victoria Miller as a director on 2023-04-11
dot icon12/04/2023
Appointment of Mr Benjamin Philip Fidler as a director on 2023-04-11
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon23/09/2021
Appointment of Ms Victoria Miller as a director on 2021-09-22
dot icon22/09/2021
Termination of appointment of James Guy Cowie as a director on 2021-09-22
dot icon13/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon06/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon18/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon02/11/2017
Appointment of Mr Michael John Harkcom as a director on 2017-11-02
dot icon02/11/2017
Termination of appointment of Andrew Michael Hughes as a director on 2017-10-31
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon14/03/2017
Appointment of Mr Derek Alty as a director on 2017-03-13
dot icon27/01/2017
Termination of appointment of Roger Michael Green as a director on 2016-12-31
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon03/07/2015
Appointment of James Guy Cowie as a director on 2015-06-19
dot icon26/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Termination of appointment of John Michael Cook as a director on 2014-12-12
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Derek Alty as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/09/2012
Appointment of Steve Southern Trustees Limited as a director
dot icon07/09/2012
Termination of appointment of Colin Grey as a director
dot icon03/09/2012
Termination of appointment of The Trustee Corporation Limited as a director
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon09/12/2011
Termination of appointment of Michael Hallas as a director
dot icon09/12/2011
Appointment of Andrew Michael Hughes as a director
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon01/04/2011
Appointment of Mrs Ute Suse Ball as a secretary
dot icon01/04/2011
Termination of appointment of John Grime as a secretary
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr John Michael Cook on 2009-10-01
dot icon28/06/2010
Director's details changed for Colin Grey on 2009-10-01
dot icon28/06/2010
Secretary's details changed for Mr John Roland Grime on 2009-10-01
dot icon28/06/2010
Director's details changed for Mr Derek Alty on 2009-10-01
dot icon28/06/2010
Director's details changed for Mrs Gillian Michelle Watson on 2009-10-01
dot icon28/06/2010
Director's details changed for Roger Michael Green on 2009-10-01
dot icon18/03/2010
Appointment of Mr Michael Hallas as a director
dot icon18/03/2010
Termination of appointment of David Landless as a director
dot icon24/11/2009
Appointment of The Trustee Corporation Limited as a director
dot icon01/07/2009
Return made up to 14/06/09; full list of members
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Resolutions
dot icon27/01/2009
Appointment terminated director edward pysden
dot icon27/10/2008
Director appointed gillian michelle watson
dot icon27/10/2008
Director appointed colin grey
dot icon19/08/2008
Registered office changed on 19/08/2008 from hulley road macclesfield cheshire SK10 2SG
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 14/06/08; full list of members
dot icon23/06/2008
Appointment terminated director linda riddell
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Director resigned
dot icon18/06/2007
Return made up to 14/06/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 14/06/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 14/06/05; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 14/06/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/07/2003
Return made up to 14/06/03; no change of members
dot icon14/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/08/2002
Auditor's resignation
dot icon24/06/2002
Return made up to 14/06/02; no change of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 14/06/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon02/10/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon05/07/2000
Return made up to 14/06/00; no change of members
dot icon05/07/2000
Location of register of members address changed
dot icon05/07/2000
Location of debenture register address changed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon03/12/1999
Certificate of change of name
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Auditor's resignation
dot icon08/07/1999
Return made up to 14/06/99; no change of members
dot icon17/11/1998
Return made up to 17/10/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Registered office changed on 16/02/98 from: number three broadway broad street birmingham B15 1BQ
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
New director appointed
dot icon17/11/1997
Return made up to 22/10/97; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon21/11/1996
New director appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Return made up to 22/10/96; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 22/10/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon23/11/1994
Return made up to 22/10/94; full list of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon06/12/1993
Return made up to 22/10/93; full list of members; amend
dot icon16/11/1993
Return made up to 22/10/93; full list of members
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon20/11/1992
Return made up to 22/10/92; no change of members
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
New director appointed
dot icon14/07/1992
Director resigned
dot icon02/07/1992
Director resigned;new director appointed
dot icon24/06/1992
Director resigned
dot icon12/11/1991
Return made up to 22/10/91; no change of members
dot icon25/09/1991
Full accounts made up to 1990-12-31
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 22/10/90; full list of members
dot icon12/06/1990
Director resigned
dot icon06/02/1990
Secretary resigned;new secretary appointed
dot icon29/01/1990
New secretary appointed
dot icon14/07/1989
Full accounts made up to 1988-12-31
dot icon14/07/1989
Return made up to 11/04/89; full list of members
dot icon10/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1989
Director resigned;new director appointed
dot icon06/03/1989
Registered office changed on 06/03/89 from: copper mill lane london SW17 0BN
dot icon03/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon13/01/1989
Director resigned
dot icon07/09/1988
Director resigned
dot icon13/07/1988
Director resigned;new director appointed
dot icon10/05/1988
New director appointed
dot icon10/05/1988
New director appointed
dot icon14/04/1988
Director resigned;new director appointed
dot icon14/04/1988
Accounting reference date notified as 31/03
dot icon08/03/1988
Registered office changed on 08/03/88 from: 6 snow hill london EC1A 2AL
dot icon08/03/1988
New secretary appointed;new director appointed
dot icon08/03/1988
Secretary resigned;director resigned
dot icon07/03/1988
Certificate of change of name
dot icon29/02/1988
Registered office changed on 29/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1988
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
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VIDETT PENSION SERVICES LIMITED
Corporate Director
01/09/2012 - Present
16
Landless, David Farrington
Director
30/06/2000 - 08/03/2010
43
THE TRUSTEE CORPORATION LIMITED
Corporate Director
22/11/2009 - 31/08/2012
2
Alty, Derek
Director
13/03/2017 - Present
10
Alty, Derek
Director
08/10/1998 - 10/09/2013
10

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 BODYCOTE PENSION TRUSTEES LIMITED

BODYCOTE PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 08/02/1988 with the registered office located at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF. There are currently 6 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 BODYCOTE PENSION TRUSTEES LIMITED?

toggle

BODYCOTE PENSION TRUSTEES LIMITED is currently Active. It was registered on 08/02/1988 .

Where is BODYCOTE PENSION TRUSTEES LIMITED located?

toggle

BODYCOTE PENSION TRUSTEES LIMITED is registered at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF.

What does BODYCOTE PENSION TRUSTEES LIMITED do?

toggle

BODYCOTE PENSION TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BODYCOTE PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 17/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.