BP BENEVOLENT FUND TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BP BENEVOLENT FUND TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00455852

Incorporation date

22/06/1948

Size

Dormant

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1948)
dot icon26/03/2026
Replacement Filing for the appointment of Michelle Charnley as a director
dot icon10/02/2026
Appointment of Michelle Kar-Kee Charnley as a director on 2026-02-08
dot icon31/10/2025
Termination of appointment of Glenda Joy Hopkins-Burt as a director on 2025-10-31
dot icon01/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon04/07/2025
Termination of appointment of Ian Leslie Rushby as a director on 2025-06-30
dot icon11/06/2025
Memorandum and Articles of Association
dot icon04/06/2025
Termination of appointment of David Richmond as a director on 2025-03-31
dot icon04/06/2025
Resolutions
dot icon03/06/2025
Statement of company's objects
dot icon29/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon17/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon14/04/2023
Appointment of Glenda Joy Hopkins-Burt as a director on 2023-04-01
dot icon03/04/2023
Appointment of Robert Andrew Hamer as a director on 2023-04-01
dot icon23/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/01/2023
Termination of appointment of Peter Frederick Darnell as a director on 2022-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Resolutions
dot icon25/02/2022
Termination of appointment of Glenda Joy Hopkins-Burt as a director on 2022-02-09
dot icon24/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Appointment of Mr Ian Leslie Rushby as a director on 2020-07-01
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/02/2019
Appointment of David Richmond as a director on 2018-06-07
dot icon28/02/2019
Appointment of Glenda Joy Hopkins-Burt as a director on 2018-07-01
dot icon28/02/2019
Termination of appointment of David Howard Price as a director on 2018-06-06
dot icon10/01/2019
Termination of appointment of Trevor William Cooper as a director on 2018-12-31
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon02/07/2018
Appointment of Mr Peter Frederick Darnell as a director on 2017-10-01
dot icon02/07/2018
Termination of appointment of John Graham Mumford as a director on 2018-06-06
dot icon02/07/2018
Appointment of Andrew James Clifford as a director on 2017-10-01
dot icon02/07/2018
Termination of appointment of Veronica Claire Murray as a director on 2017-08-31
dot icon02/07/2018
Termination of appointment of Leslie Rees as a director on 2016-06-13
dot icon21/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/04/2016
Appointment of Margaret Mary Mercer as a director on 2014-01-01
dot icon19/04/2016
Appointment of Mr Trevor William Cooper as a director on 2014-01-01
dot icon19/04/2016
Termination of appointment of Ian William Woodley as a director on 2013-12-31
dot icon10/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon29/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon17/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon09/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon19/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon16/09/2011
Director's details changed for Mr Ian William Woodley on 2011-08-20
dot icon16/09/2011
Appointment of Mr Ian William Woodley as a director
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon17/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/10/2010
Termination of appointment of a secretary
dot icon06/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Rebecca Wright as a secretary
dot icon12/04/2010
Termination of appointment of Edward Thomas as a director
dot icon03/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/01/2010
Director's details changed for Leslie Rees on 2009-10-01
dot icon15/01/2010
Director's details changed for Dr John Graham Mumford on 2009-10-01
dot icon15/01/2010
Director's details changed for Edward Cawston Thomas on 2009-10-01
dot icon15/01/2010
Director's details changed for Miss Elizabeth Frances Moyra Blois on 2009-10-01
dot icon15/01/2010
Director's details changed for David Howard Price on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Rebecca Jayne Wright on 2009-10-01
dot icon21/10/2009
Director's details changed for Veronica Claire Murray on 2009-10-01
dot icon26/08/2009
Return made up to 22/08/09; full list of members
dot icon23/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2008
Resolutions
dot icon16/10/2008
Resolutions
dot icon03/09/2008
Return made up to 22/08/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/09/2007
Director resigned
dot icon28/08/2007
Return made up to 22/08/07; full list of members
dot icon22/05/2007
New director appointed
dot icon19/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/09/2006
Return made up to 22/08/06; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon03/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/09/2005
Return made up to 22/08/05; full list of members
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
New secretary appointed
dot icon20/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/03/2005
Director resigned
dot icon29/10/2004
New director appointed
dot icon06/09/2004
Return made up to 22/08/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon30/04/2004
Director resigned
dot icon16/02/2004
Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon01/09/2003
Return made up to 22/08/03; full list of members
dot icon11/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/08/2002
Return made up to 22/08/02; full list of members
dot icon29/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/09/2001
Return made up to 22/08/01; full list of members
dot icon24/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/09/2000
Return made up to 22/08/00; full list of members
dot icon15/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/10/1999
New director appointed
dot icon14/09/1999
Return made up to 22/08/99; full list of members
dot icon29/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
New secretary appointed
dot icon17/09/1998
Return made up to 22/08/98; full list of members
dot icon18/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon25/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/05/1998
Director's particulars changed
dot icon17/02/1998
Director resigned
dot icon15/09/1997
Return made up to 22/08/97; full list of members
dot icon23/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/07/1997
Registered office changed on 04/07/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon04/04/1997
Director resigned
dot icon25/02/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon04/09/1996
Return made up to 22/08/96; full list of members
dot icon23/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon06/07/1996
New director appointed
dot icon08/03/1996
Director resigned;new director appointed
dot icon06/03/1996
Director resigned
dot icon30/08/1995
Return made up to 22/08/95; full list of members
dot icon05/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon21/02/1995
Registered office changed on 21/02/95 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon04/10/1994
Return made up to 30/08/94; full list of members
dot icon07/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon07/09/1993
Return made up to 30/08/93; no change of members
dot icon18/02/1993
Accounts for a dormant company made up to 1991-12-31
dot icon18/02/1993
Return made up to 30/08/92; no change of members
dot icon07/01/1992
Secretary resigned;new secretary appointed
dot icon07/01/1992
Return made up to 30/08/91; full list of members
dot icon15/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon27/03/1991
Registered office changed on 27/03/91 from: britannic house moor lane london EC2Y 9BU
dot icon29/11/1990
Return made up to 30/08/90; full list of members
dot icon20/11/1990
New director appointed
dot icon20/11/1990
New director appointed
dot icon20/11/1990
New director appointed
dot icon20/11/1990
New director appointed
dot icon20/11/1990
Director resigned;new director appointed
dot icon29/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon29/06/1990
Resolutions
dot icon25/01/1990
Memorandum and Articles of Association
dot icon25/01/1990
Resolutions
dot icon19/01/1990
Certificate of change of name
dot icon08/01/1990
Director resigned;new director appointed
dot icon05/01/1990
Secretary resigned;new secretary appointed
dot icon12/09/1989
Director resigned
dot icon12/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon12/09/1989
Return made up to 30/08/89; full list of members
dot icon30/06/1988
Accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 09/06/88; full list of members
dot icon11/03/1988
Full accounts made up to 1986-12-31
dot icon17/11/1987
Director resigned;new director appointed
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1987
Resolutions
dot icon30/06/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon09/06/1986
Return made up to 15/05/86; full list of members
dot icon22/06/1948
Miscellaneous

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
22/08/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Mercer, Margaret Mary
Director
01/01/2014 - Present
5
Mumford, John Graham, Dr
Director
16/05/2007 - 06/06/2018
29
Rushby, Ian Leslie
Director
01/07/2020 - 30/06/2025
13
Cooper, Trevor William
Director
01/01/2014 - 31/12/2018
1

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 BP BENEVOLENT FUND TRUSTEES LIMITED

BP BENEVOLENT FUND TRUSTEES LIMITED is an(a) Active company incorporated on 22/06/1948 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. 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 BP BENEVOLENT FUND TRUSTEES LIMITED?

toggle

BP BENEVOLENT FUND TRUSTEES LIMITED is currently Active. It was registered on 22/06/1948 .

Where is BP BENEVOLENT FUND TRUSTEES LIMITED located?

toggle

BP BENEVOLENT FUND TRUSTEES LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP BENEVOLENT FUND TRUSTEES LIMITED do?

toggle

BP BENEVOLENT FUND TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BP BENEVOLENT FUND TRUSTEES LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Michelle Charnley as a director.