BRIDGEWATER PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821053

Incorporation date

06/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon02/03/2026
Termination of appointment of Louis Petherick as a secretary on 2026-02-04
dot icon02/03/2026
Appointment of Helen Mary Wakeford as a secretary on 2026-02-04
dot icon27/01/2026
Appointment of Helen Mary Wakeford as a director on 2026-01-19
dot icon23/01/2026
Termination of appointment of Alice Sian Rhiannon Dixie as a director on 2026-01-19
dot icon12/01/2026
Appointment of Louis Petherick as a secretary on 2025-12-15
dot icon07/01/2026
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on 2025-12-15
dot icon03/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon08/10/2025
Termination of appointment of Peter Gordon John Docherty as a director on 2025-09-30
dot icon08/10/2025
Appointment of Miss Alice Sian Rhiannon Dixie as a director on 2025-09-30
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 2025-02-01
dot icon03/02/2025
Termination of appointment of Michelle Bruce as a secretary on 2025-02-01
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/03/2024
Appointment of Michelle Bruce as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Gemma Louise Millard as a secretary on 2024-02-29
dot icon01/03/2024
Termination of appointment of Gemma Louise Millard as a director on 2024-02-29
dot icon12/02/2024
Registered office address changed from Ground Floor 3 Temple Quay Bristol BS1 6DZ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-12
dot icon02/02/2024
Change of details for Curtis Banks Limited as a person with significant control on 2024-02-01
dot icon01/02/2024
Termination of appointment of James Keely as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Simon Ashley Tugwell as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr Ross Campbell Allan as a director on 2024-01-31
dot icon02/01/2024
Termination of appointment of Dan James Cowland as a director on 2023-12-31
dot icon02/01/2024
Appointment of Mr Peter Gordon John Docherty as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Jaynie Vincent as a director on 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Jane Ann Ridgley as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Dan James Cowland as a secretary on 2023-05-02
dot icon02/05/2023
Appointment of Gemma Louise Millard as a secretary on 2023-05-02
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Solvency Statement dated 19/10/22
dot icon20/10/2022
Statement by Directors
dot icon20/10/2022
Statement of capital on 2022-10-20
dot icon10/10/2022
Termination of appointment of William Arthur Self as a director on 2022-10-06
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/09/2022
Appointment of Mr James Keely as a director on 2022-09-05
dot icon09/09/2022
Appointment of Mrs Jaynie Vincent as a director on 2022-09-05
dot icon08/09/2022
Appointment of Mrs Gemma Louise Millard as a director on 2022-09-05
dot icon22/07/2022
Termination of appointment of Nicola Presley as a director on 2022-07-20
dot icon01/06/2022
Termination of appointment of Paul Alan Keepin as a director on 2022-05-31
dot icon06/04/2022
Termination of appointment of Nigel Trevor Rodgers as a director on 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon05/10/2021
Termination of appointment of Robert Purkis as a director on 2021-09-30
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Termination of appointment of Steven Robert Gardner as a director on 2021-06-18
dot icon23/02/2021
Termination of appointment of Ian Charles Stone as a director on 2021-02-12
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/11/2020
Change of details for Curtis Banks Limited as a person with significant control on 2016-04-16
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon03/08/2020
Termination of appointment of Greg Kingston as a director on 2020-07-25
dot icon06/12/2019
Appointment of Nigel Trevor Rodgers as a director on 2019-12-03
dot icon06/12/2019
Appointment of Dan James Cowland as a secretary on 2019-12-03
dot icon05/12/2019
Appointment of Mr Dan James Cowland as a director on 2019-12-03
dot icon05/12/2019
Appointment of Jane Ann Ridgley as a director on 2019-12-03
dot icon05/12/2019
Appointment of Greg Kingston as a director on 2019-12-03
dot icon05/12/2019
Appointment of Mr William Arthur Self as a director on 2019-12-03
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon11/10/2019
Termination of appointment of Paul James Tarran as a director on 2019-09-30
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/04/2019
Registration of charge 038210530048, created on 2019-04-05
dot icon02/01/2019
Termination of appointment of Rupert Morris Curtis as a director on 2018-12-31
dot icon17/10/2018
Second filing for the appointment of Miss Nicola Presley as a director
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon12/10/2018
Director's details changed for Mr Paul Alan Keepin on 2018-09-30
dot icon09/10/2018
Satisfaction of charge 43 in full
dot icon09/10/2018
Satisfaction of charge 44 in full
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/04/2018
Termination of appointment of Richard Mark Valentine as a director on 2018-04-06
dot icon08/02/2018
Termination of appointment of Helen Deasey as a director on 2018-01-31
dot icon08/02/2018
Termination of appointment of Kim Hagger as a director on 2018-01-31
dot icon30/11/2017
Appointment of Steven Gardner as a director on 2017-11-21
dot icon30/11/2017
Appointment of Mr Richard Mark Valentine as a director on 2017-11-21
dot icon30/11/2017
Appointment of Mr Robert Purkis as a director on 2017-11-21
dot icon30/11/2017
Appointment of Miss Nichola Presley as a director on 2017-11-21
dot icon30/11/2017
Appointment of Mr Ian Charles Stone as a director on 2017-11-21
dot icon30/11/2017
Appointment of Mr Paul Alan Keepin as a director on 2017-11-21
dot icon30/11/2017
Appointment of Mr Simon Ashley Tugwell as a director on 2017-11-21
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon11/07/2017
Appointment of Mrs Kim Hagger as a director on 2017-07-10
dot icon11/07/2017
Appointment of Helen Deasey as a director on 2017-07-10
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Termination of appointment of Kristian Luke Morgans as a director on 2017-03-27
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Melanie Jane Beaver as a director on 2015-11-13
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon04/02/2015
Registered office address changed from 15Th Floor Colston Tower Colston Street Bristol BS1 4UX England to Ground Floor 3 Temple Quay Bristol BS1 6DZ on 2015-02-04
dot icon23/12/2014
Registration of charge 038210530047, created on 2014-12-10
dot icon23/12/2014
Registration of charge 038210530046, created on 2014-12-10
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon27/11/2014
Memorandum and Articles of Association
dot icon27/11/2014
Resolutions
dot icon06/11/2014
Appointment of Mr Paul James Tarran as a director on 2014-10-31
dot icon06/11/2014
Appointment of Mr Rupert Morris Curtis as a director on 2014-10-31
dot icon06/11/2014
Registered office address changed from Pointon York House Valley Way Market Harborough Leicestershire LE16 7PS to 15Th Floor Colston Tower Colston Street Bristol BS1 4UX on 2014-11-06
dot icon06/11/2014
Appointment of Mr Kristian Luke Morgans as a director on 2014-10-31
dot icon06/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon01/10/2014
Satisfaction of charge 12 in full
dot icon01/10/2014
Satisfaction of charge 22 in full
dot icon01/10/2014
Satisfaction of charge 28 in full
dot icon01/10/2014
Satisfaction of charge 29 in full
dot icon01/10/2014
Satisfaction of charge 27 in full
dot icon02/09/2014
Termination of appointment of Ian James Bell as a director on 2014-08-14
dot icon09/05/2014
Termination of appointment of Steven Clews as a director
dot icon09/05/2014
Termination of appointment of Steven Clews as a secretary
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon30/07/2013
Satisfaction of charge 24 in full
dot icon26/07/2013
Termination of appointment of Joanne French as a director
dot icon08/04/2013
Appointment of Mr Ian James Bell as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 45
dot icon06/07/2012
Auditor's resignation
dot icon02/04/2012
Termination of appointment of John Male as a director
dot icon02/04/2012
Termination of appointment of Michael Knott as a director
dot icon31/10/2011
Full accounts made up to 2011-03-31
dot icon24/08/2011
Duplicate mortgage certificatecharge no:44
dot icon24/08/2011
Duplicate mortgage certificatecharge no:43
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 43
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 44
dot icon11/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon07/08/2011
Secretary's details changed for Mr Steven John Clews on 2011-08-01
dot icon07/08/2011
Termination of appointment of Howard Barrett as a director
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon05/06/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon03/04/2011
Registered office address changed from Leconfield House Curzon Street London W1J 5JB on 2011-04-03
dot icon01/04/2011
Director's details changed for Mr Steven John Clewes on 2011-03-31
dot icon01/04/2011
Secretary's details changed for Mr Steven John Clewes on 2011-03-31
dot icon01/04/2011
Appointment of Mrs Joanne Marie Gilroy French as a director
dot icon31/03/2011
Termination of appointment of Talia Foa as a secretary
dot icon31/03/2011
Appointment of Mr Steven John Clewes as a secretary
dot icon31/03/2011
Termination of appointment of Philip Amphlett as a director
dot icon31/03/2011
Appointment of Ms Melanie Jane Beaver as a director
dot icon31/03/2011
Appointment of Mr Howard Barrett as a director
dot icon31/03/2011
Appointment of Mr Steven John Clewes as a director
dot icon06/01/2011
Duplicate mortgage certificatecharge no:40
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 42
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 40
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 41
dot icon27/10/2010
Termination of appointment of Nicholas Cook as a director
dot icon27/10/2010
Termination of appointment of Jonathan Collins as a director
dot icon27/10/2010
Termination of appointment of David Beck as a director
dot icon10/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon09/08/2010
Director's details changed for Nicholas Howard Cook on 2010-01-01
dot icon09/08/2010
Director's details changed for Jonathan Roger Collins on 2010-01-01
dot icon09/08/2010
Director's details changed for David Michael St Hill Beck on 2010-01-01
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 30
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon12/08/2009
Return made up to 04/08/09; full list of members
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 27
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 28
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 29
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 26
dot icon05/08/2008
Return made up to 04/08/08; full list of members
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 25
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 24
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Director resigned
dot icon06/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Director resigned
dot icon08/08/2007
Return made up to 04/08/07; full list of members
dot icon06/07/2007
Particulars of mortgage/charge
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Director's particulars changed
dot icon14/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Registered office changed on 10/04/07 from: 12 hay hill london W1J 6DW
dot icon08/02/2007
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon07/08/2006
Return made up to 04/08/06; full list of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/06/2006
New director appointed
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon11/08/2005
Return made up to 04/08/05; full list of members
dot icon15/07/2005
Particulars of mortgage/charge
dot icon25/04/2005
Secretary's particulars changed
dot icon18/03/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon06/09/2004
Return made up to 04/08/04; full list of members
dot icon19/08/2004
Director's particulars changed
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Particulars of mortgage/charge
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New secretary appointed
dot icon02/12/2003
Particulars of mortgage/charge
dot icon17/09/2003
Particulars of mortgage/charge
dot icon26/08/2003
Return made up to 04/08/03; full list of members
dot icon20/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Auditor's resignation
dot icon13/08/2002
Return made up to 06/08/02; full list of members
dot icon13/08/2002
Director's particulars changed
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
New director appointed
dot icon04/09/2001
Return made up to 06/08/01; full list of members
dot icon06/07/2001
Director resigned
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon25/08/2000
Return made up to 06/08/00; full list of members
dot icon31/05/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon03/11/1999
Certificate of change of name
dot icon04/10/1999
Registered office changed on 04/10/99 from: 12 hay hill london W1X 8EE
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon30/09/1999
Memorandum and Articles of Association
dot icon24/09/1999
Certificate of change of name
dot icon17/09/1999
Memorandum and Articles of Association
dot icon14/09/1999
Certificate of change of name
dot icon06/08/1999
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
23/10/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Michelle
Secretary
01/03/2024 - 01/02/2025
-
Vincent, Jaynie
Director
05/09/2022 - 31/12/2023
11
Petherick, Louis
Secretary
15/12/2025 - 04/02/2026
-
Wakeford, Helen Mary
Secretary
04/02/2026 - Present
-
Beck, David Michael St Hill
Director
21/02/2002 - 26/10/2010
4

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 BRIDGEWATER PENSION TRUSTEES LIMITED

BRIDGEWATER PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 06/08/1999 with the registered office located at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP. There are currently 3 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 BRIDGEWATER PENSION TRUSTEES LIMITED?

toggle

BRIDGEWATER PENSION TRUSTEES LIMITED is currently Active. It was registered on 06/08/1999 .

Where is BRIDGEWATER PENSION TRUSTEES LIMITED located?

toggle

BRIDGEWATER PENSION TRUSTEES LIMITED is registered at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP.

What does BRIDGEWATER PENSION TRUSTEES LIMITED do?

toggle

BRIDGEWATER PENSION TRUSTEES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BRIDGEWATER PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Louis Petherick as a secretary on 2026-02-04.