BPE PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BPE PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907361

Incorporation date

11/03/1994

Size

Dormant

Contacts

Registered address

Registered address

Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-On-Trent DE13 0FYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1994)
dot icon29/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon03/12/2025
Registered office address changed from Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England to Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY on 2025-12-03
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/04/2025
Appointment of Nicole Cole as a director on 2025-04-23
dot icon28/04/2025
Termination of appointment of Helen Kathryn Charles as a director on 2025-04-23
dot icon19/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon13/10/2023
Termination of appointment of Abigail Winn as a director on 2023-10-11
dot icon13/10/2023
Appointment of Mr Peter Stein as a director on 2023-10-11
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon07/12/2022
Accounts for a small company made up to 2021-12-31
dot icon12/09/2022
Change of details for Beck & Pollitzer Engineering Limited as a person with significant control on 2022-09-12
dot icon25/07/2022
Termination of appointment of Robin Hickson as a director on 2022-07-25
dot icon05/05/2022
Appointment of Mrs Helen Kathryn Charles as a director on 2022-04-27
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon11/06/2021
Appointment of Abigail Winn as a director on 2021-05-31
dot icon07/06/2021
Termination of appointment of Robert Samuel Thomas Rosborough as a director on 2021-05-17
dot icon10/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon25/03/2021
Registered office address changed from C/O Beck & Pollitzer Engineering Ltd Burnham Road Dartford Kent DA1 5BD to Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 2021-03-25
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon09/03/2020
Appointment of Mr Robert Rosborough as a director on 2020-03-06
dot icon06/03/2020
Termination of appointment of Veronica Olubunmi Anthony-David as a director on 2020-03-06
dot icon04/11/2019
Appointment of Mrs Veronica Olubunmi Anthony-David as a director on 2019-11-04
dot icon04/11/2019
Termination of appointment of Kevin John Nolan as a director on 2019-11-04
dot icon04/11/2019
Termination of appointment of Anthony John Peyto as a director on 2019-11-04
dot icon26/06/2019
Accounts for a small company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon25/10/2016
Appointment of Mr Robin Hickson as a director on 2016-10-12
dot icon18/10/2016
Termination of appointment of Ps Independent Trustees Limited as a director on 2016-10-12
dot icon18/10/2016
Termination of appointment of Paul Nicholas Cooper as a director on 2016-08-18
dot icon04/07/2016
Appointment of Ps Independent Trustees Limited as a director on 2016-07-04
dot icon20/05/2016
Termination of appointment of Paul Cooper as a secretary on 2016-05-04
dot icon20/05/2016
Appointment of Mr Paul Cooper as a secretary on 2016-05-04
dot icon19/05/2016
Appointment of Mr Paul Nicholas Cooper as a director on 2016-05-04
dot icon19/05/2016
Termination of appointment of Fraser Dunning Runciman as a secretary on 2016-05-04
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Derek Michael Wilding as a director on 2015-10-09
dot icon28/05/2015
Appointment of Mr Kevin John Nolan as a director on 2015-04-29
dot icon28/05/2015
Termination of appointment of Edward Charles Philip Eastlake as a director on 2015-04-29
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon22/03/2013
Secretary's details changed for Mr Fraser Dunning Runciman on 2013-03-01
dot icon28/06/2012
Director's details changed for Derek Michael Wilding on 2012-06-28
dot icon28/06/2012
Director's details changed for Anthony John Peyto on 2012-06-28
dot icon28/06/2012
Director's details changed for Edward Charles Philip Eastlake on 2012-06-28
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Mr Fraser Dunning Runciman as a secretary
dot icon23/05/2011
Termination of appointment of Stephen Slater as a secretary
dot icon10/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon26/03/2010
Director's details changed for Derek Michael Wilding on 2010-03-09
dot icon26/03/2010
Director's details changed for Edward Charles Philip Eastlake on 2010-03-09
dot icon26/03/2010
Director's details changed for Anthony John Peyto on 2010-03-09
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 09/03/09; full list of members
dot icon10/09/2008
Appointment terminated director anthony percival
dot icon10/09/2008
Director appointed edward charles philip eastlake
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 09/03/08; full list of members
dot icon11/03/2008
Director's change of particulars / anthony peyto / 01/08/2007
dot icon11/03/2008
Secretary's change of particulars / stephen slater / 28/02/2008
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 09/03/07; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 09/03/06; full list of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 11/03/05; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 11/03/04; full list of members
dot icon24/07/2003
Director resigned
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Return made up to 11/03/03; full list of members
dot icon10/03/2003
Registered office changed on 10/03/03 from: burnham road dartford kent DA1 5BD
dot icon05/12/2002
Director's particulars changed
dot icon17/08/2002
Auditor's resignation
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 11/03/02; full list of members
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 11/03/01; full list of members
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Return made up to 11/03/00; full list of members
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Return made up to 11/03/99; full list of members
dot icon20/08/1998
Auditor's resignation
dot icon21/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon16/03/1998
Return made up to 11/03/98; full list of members
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon14/03/1997
Return made up to 11/03/97; full list of members
dot icon29/07/1996
Director's particulars changed
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon01/03/1996
Return made up to 11/03/96; no change of members
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Return made up to 11/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
New director appointed
dot icon31/05/1994
Director resigned
dot icon31/05/1994
New director appointed
dot icon31/05/1994
New director appointed
dot icon20/04/1994
New secretary appointed;director resigned;new director appointed
dot icon20/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Memorandum and Articles of Association
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Registered office changed on 17/04/94 from: 200 aldersgate street london EC1A 4JJ
dot icon17/04/1994
Accounting reference date notified as 31/12
dot icon17/04/1994
Secretary resigned
dot icon12/04/1994
Certificate of change of name
dot icon11/03/1994
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
09/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Paul Nicholas
Director
04/05/2016 - 18/08/2016
8
Winn, Abigail
Director
31/05/2021 - 11/10/2023
-
Stein, Peter
Director
11/10/2023 - Present
-
Charles, Helen Kathryn
Director
27/04/2022 - 23/04/2025
-
Cole, Nicole
Director
23/04/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BPE PENSION TRUSTEES LIMITED

BPE PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 11/03/1994 with the registered office located at Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-On-Trent DE13 0FY. There are currently 2 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 BPE PENSION TRUSTEES LIMITED?

toggle

BPE PENSION TRUSTEES LIMITED is currently Active. It was registered on 11/03/1994 .

Where is BPE PENSION TRUSTEES LIMITED located?

toggle

BPE PENSION TRUSTEES LIMITED is registered at Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-On-Trent DE13 0FY.

What does BPE PENSION TRUSTEES LIMITED do?

toggle

BPE PENSION TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BPE PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-09 with no updates.