BORDER TO COAST PENSIONS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BORDER TO COAST PENSIONS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10795539

Incorporation date

31/05/2017

Size

Group

Contacts

Registered address

Registered address

5th Floor Toronto Square, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2017)
dot icon18/04/2026
Memorandum and Articles of Association
dot icon18/04/2026
Resolutions
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon01/04/2026
Appointment of Mr David Graham Kiddie as a director on 2026-04-01
dot icon01/10/2025
Appointment of Mr George Jabbour as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of John Holtby as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of Christopher John Hitchen as a director on 2025-09-30
dot icon01/09/2025
Appointment of Mr John Robert Lister as a director on 2025-09-01
dot icon06/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon01/10/2024
Termination of appointment of Tanya Castell as a director on 2024-09-30
dot icon27/08/2024
Appointment of Mrs Felicity Ann Bambery as a director on 2024-08-19
dot icon24/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon02/04/2024
Appointment of Amy Gelsthorpe-Hill as a secretary on 2024-04-01
dot icon02/04/2024
Termination of appointment of Amanda Blacker-Laybourn as a secretary on 2024-03-31
dot icon26/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/09/2023
Appointment of Mr Richard James Hawkins as a director on 2023-09-18
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon01/06/2023
Appointment of Ms Amanda Blacker-Laybourn as a secretary on 2023-05-24
dot icon09/05/2023
Termination of appointment of Femi Sobo-Allen as a secretary on 2023-05-09
dot icon12/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Resolutions
dot icon06/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon20/10/2022
Appointment of Mr David Phillip Coupe as a director on 2022-10-19
dot icon03/10/2022
Termination of appointment of Anne Walsh as a director on 2022-09-30
dot icon29/06/2022
Secretary's details changed for Mrs. Femi Sobo-Allen on 2022-06-01
dot icon29/06/2022
Appointment of Mrs. Femi Sobo-Allen as a secretary on 2022-06-01
dot icon07/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon07/06/2022
Director's details changed for Ms Fiona Annette Miller on 2022-04-01
dot icon05/11/2021
Termination of appointment of Norah Burns as a secretary on 2021-11-03
dot icon09/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon22/02/2021
Director's details changed for Andrew John November on 2021-02-19
dot icon14/10/2020
Appointment of Catherine Anne Guthrie as a director on 2020-10-02
dot icon13/10/2020
Appointment of Anne Walsh as a director on 2020-10-06
dot icon13/10/2020
Termination of appointment of Jeffrey George Watson as a director on 2020-09-30
dot icon13/10/2020
Termination of appointment of Enid Hafwen Rowlands as a director on 2020-09-30
dot icon11/08/2020
Cancellation of shares. Statement of capital on 2020-06-15
dot icon11/08/2020
Cancellation of shares. Statement of capital on 2020-06-15
dot icon11/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon11/08/2020
Purchase of own shares.
dot icon11/08/2020
Purchase of own shares.
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon10/03/2020
Resolutions
dot icon11/02/2020
Appointment of Andrew John November as a director on 2020-02-05
dot icon11/02/2020
Appointment of Mr Jeffrey George Watson as a director on 2020-02-05
dot icon11/02/2020
Appointment of Mr John Holtby as a director on 2020-02-05
dot icon11/02/2020
Termination of appointment of Susan Ellis as a director on 2020-02-05
dot icon26/07/2019
Full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon26/02/2019
Termination of appointment of John Keith Weighell as a director on 2019-02-20
dot icon15/10/2018
Registered office address changed from 5th Floor Toronto Square 5th Floor Toronto Square Leeds LS1 2HJ England to 5th Floor Toronto Square Leeds LS1 2HJ on 2018-10-15
dot icon15/10/2018
Appointment of Ms Susan Ellis as a director on 2018-10-15
dot icon15/10/2018
Appointment of Mr John Keith Weighell as a director on 2018-10-15
dot icon31/07/2018
Accounts for a small company made up to 2018-03-31
dot icon20/06/2018
Resolutions
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon29/05/2018
Appointment of Mrs Norah Burns as a secretary on 2018-05-29
dot icon29/05/2018
Registered office address changed from Legal Department - South Tyneside Council Town Hall and Civic Offices Westoe Road South Shields Tyne and Wear NE33 2RL United Kingdom to 5th Floor Toronto Square 5th Floor Toronto Square Leeds LS1 2HJ on 2018-05-29
dot icon29/05/2018
Termination of appointment of David James Hayward as a secretary on 2018-05-29
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon23/02/2018
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon19/02/2018
Director's details changed for Ms Fiona Amanda Miller on 2018-02-16
dot icon02/02/2018
Appointment of Mr David James Hayward as a secretary on 2018-01-23
dot icon26/01/2018
Appointment of Mr Christopher John Hitchen as a director on 2018-01-23
dot icon26/01/2018
Termination of appointment of Caroline Susan Lacey as a director on 2018-01-23
dot icon26/01/2018
Termination of appointment of Michael Harding as a director on 2018-01-23
dot icon26/01/2018
Termination of appointment of Gary Fielding as a director on 2018-01-23
dot icon26/01/2018
Appointment of Ms Tanya Castell as a director on 2018-01-23
dot icon26/01/2018
Termination of appointment of Julie Crellin as a director on 2018-01-23
dot icon26/01/2018
Appointment of Ms Enid Hafwen Rowlands as a director on 2018-01-23
dot icon26/01/2018
Appointment of Ms Fiona Amanda Miller as a director on 2018-01-23
dot icon26/01/2018
Appointment of Ms Rachel Elwell as a director on 2018-01-23
dot icon31/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jabbour, George
Director
01/10/2025 - Present
4
Hawkins, Richard James
Director
18/09/2023 - Present
4
Holtby, John
Director
05/02/2020 - 30/09/2025
1
Kiddie, David Graham
Director
01/04/2026 - Present
17
November, Andrew John
Director
05/02/2020 - Present
16

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 BORDER TO COAST PENSIONS PARTNERSHIP LIMITED

BORDER TO COAST PENSIONS PARTNERSHIP LIMITED is an(a) Active company incorporated on 31/05/2017 with the registered office located at 5th Floor Toronto Square, Leeds LS1 2HJ. There are currently 11 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 BORDER TO COAST PENSIONS PARTNERSHIP LIMITED?

toggle

BORDER TO COAST PENSIONS PARTNERSHIP LIMITED is currently Active. It was registered on 31/05/2017 .

Where is BORDER TO COAST PENSIONS PARTNERSHIP LIMITED located?

toggle

BORDER TO COAST PENSIONS PARTNERSHIP LIMITED is registered at 5th Floor Toronto Square, Leeds LS1 2HJ.

What does BORDER TO COAST PENSIONS PARTNERSHIP LIMITED do?

toggle

BORDER TO COAST PENSIONS PARTNERSHIP LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for BORDER TO COAST PENSIONS PARTNERSHIP LIMITED?

toggle

The latest filing was on 18/04/2026: Memorandum and Articles of Association.