BRITANNIA PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07381420

Incorporation date

20/09/2010

Size

Dormant

Contacts

Registered address

Registered address

1 Balloon Street, Manchester M4 4BECopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2010)
dot icon05/11/2025
Termination of appointment of William Francis Ashburner as a director on 2025-10-31
dot icon05/11/2025
Termination of appointment of John Christopher Hope as a director on 2025-10-31
dot icon18/09/2025
Termination of appointment of Ernest Graeme White as a director on 2025-09-04
dot icon15/09/2025
Accounts for a dormant company made up to 2025-04-05
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-04-05
dot icon12/09/2024
Director's details changed for Mr Ernest Graeme White on 2024-09-12
dot icon11/09/2024
Registered office address changed from , PO Box 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom to 1 Balloon Street Manchester M4 4BE on 2024-09-11
dot icon11/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-04-05
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon21/04/2021
Appointment of Mr Ernest Graeme White as a director on 2021-04-21
dot icon14/04/2021
Accounts for a dormant company made up to 2020-04-05
dot icon23/03/2021
Director's details changed for Bestrustees Plc on 2019-02-18
dot icon01/10/2020
Termination of appointment of Sarah Hamilton as a director on 2020-09-30
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon01/07/2020
Appointment of Marina Lea Hilton as a director on 2020-03-17
dot icon01/07/2020
Termination of appointment of Gail Theresa Stafford as a director on 2020-03-17
dot icon01/07/2020
Director's details changed for Ms Sarah Hamilton on 2020-07-01
dot icon13/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon18/03/2019
Appointment of Bestrustees Plc as a director on 2019-02-01
dot icon14/09/2018
Accounts for a dormant company made up to 2018-04-05
dot icon10/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon02/05/2018
Termination of appointment of Paul Denton as a director on 2018-04-30
dot icon31/10/2017
Accounts for a dormant company made up to 2017-04-05
dot icon12/10/2017
Director's details changed for Paul Denton on 2017-10-02
dot icon12/10/2017
Director's details changed for Gail Theresa Stafford on 2017-10-02
dot icon12/10/2017
Registered office address changed from , Secretariat Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England to 1 Balloon Street Manchester M4 4BE on 2017-10-12
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon06/04/2017
Appointment of Ms Sarah Hamilton as a director on 2017-03-28
dot icon06/04/2017
Termination of appointment of Thomas Edward Chadwick as a director on 2017-03-28
dot icon02/12/2016
Appointment of Paul Denton as a director on 2016-12-02
dot icon09/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-04-05
dot icon22/09/2016
Appointment of Gail Theresa Stafford as a director on 2016-09-09
dot icon13/07/2016
Termination of appointment of Stephen Aitken as a director on 2016-07-04
dot icon18/04/2016
Appointment of Thomas Edward Chadwick as a director on 2016-03-23
dot icon14/04/2016
Registered office address changed from , 1 Angel Square, Manchester, M60 0AG to 1 Balloon Street Manchester M4 4BE on 2016-04-14
dot icon20/01/2016
Resolutions
dot icon29/12/2015
Full accounts made up to 2015-04-05
dot icon15/12/2015
Termination of appointment of Thomas Edward Taylor as a secretary on 2015-12-09
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon22/07/2015
Appointment of Mr John Christopher Hope as a director on 2015-06-16
dot icon01/07/2015
Termination of appointment of Baron Anthony Webber Bernstein as a director on 2015-06-16
dot icon09/04/2015
Termination of appointment of Christine Mary Massey as a director on 2015-03-30
dot icon05/02/2015
Appointment of Mr Stephen Aitken as a director on 2015-01-29
dot icon16/12/2014
Termination of appointment of Richard Antony Burrows as a director on 2014-11-30
dot icon10/12/2014
Full accounts made up to 2014-04-05
dot icon21/10/2014
Termination of appointment of Helen Ann Owen as a director on 2014-10-10
dot icon02/10/2014
Appointment of Thomas Edward Taylor as a secretary on 2014-09-22
dot icon02/10/2014
Termination of appointment of Helen Elizabeth Whitworth as a secretary on 2014-09-22
dot icon02/10/2014
Appointment of Richard Antony Burrows as a director on 2014-09-17
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon23/06/2014
Resolutions
dot icon03/03/2014
Termination of appointment of Mark Summerfield as a director
dot icon24/12/2013
Full accounts made up to 2013-04-05
dot icon17/10/2013
Appointment of Mr Ian Michael Dale as a director
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon30/08/2013
Appointment of Helen Elizabeth Whitworth as a secretary
dot icon30/08/2013
Termination of appointment of John Rogers as a secretary
dot icon19/08/2013
Director's details changed for Mr Mark Andrew Summerfield on 2013-08-16
dot icon15/07/2013
Termination of appointment of Ian Dale as a director
dot icon19/03/2013
Registered office address changed from , New Century House Corporation Street, Manchester, M60 4ES on 2013-03-19
dot icon15/10/2012
Full accounts made up to 2012-04-05
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon12/04/2012
Appointment of Christine Mary Massey as a director
dot icon24/01/2012
Auditor's resignation
dot icon20/01/2012
Full accounts made up to 2011-04-05
dot icon18/01/2012
Auditor's resignation
dot icon16/01/2012
Previous accounting period shortened from 2011-09-30 to 2011-04-05
dot icon10/11/2011
Second filing of AP01 previously delivered to Companies House
dot icon08/11/2011
Appointment of Mr Baron Anthony Webber Bernstein as a director
dot icon04/11/2011
Termination of appointment of Maureen Swift as a secretary
dot icon03/11/2011
Appointment of John Rogers as a secretary
dot icon28/10/2011
Appointment of Helen Ann Owen as a director
dot icon26/10/2011
Appointment of Mr Mark Andrew Summerfield as a director
dot icon26/10/2011
Termination of appointment of Gary Dewin as a director
dot icon26/10/2011
Termination of appointment of John Rogers as a director
dot icon24/10/2011
Appointment of Mr Ian Michael Dale as a director
dot icon24/10/2011
Appointment of Mr William Francis Ashburner as a director
dot icon24/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon29/06/2011
Resolutions
dot icon15/10/2010
Resolutions
dot icon15/10/2010
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 2010-10-15
dot icon15/10/2010
Termination of appointment of A G Secretarial Limited as a secretary
dot icon15/10/2010
Termination of appointment of Roger Hart as a director
dot icon15/10/2010
Termination of appointment of A G Secretarial Limited as a director
dot icon15/10/2010
Termination of appointment of Inhoco Formations Limited as a director
dot icon15/10/2010
Appointment of Maureen Patricia Swift as a secretary
dot icon15/10/2010
Appointment of John Rogers as a director
dot icon15/10/2010
Appointment of Mr Gary Martin Dewin as a director
dot icon20/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Ian Michael
Director
14/06/2013 - Present
11
Hilton, Marina Lea
Director
17/03/2020 - Present
-
Massey, Christine Mary
Director
30/03/2012 - 30/03/2015
1
BESTRUSTEES LIMITED
Corporate Director
01/02/2019 - Present
29
Ashburner, William Francis
Director
30/09/2011 - 31/10/2025
10

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 BRITANNIA PENSION TRUSTEES LIMITED

BRITANNIA PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 20/09/2010 with the registered office located at 1 Balloon Street, Manchester M4 4BE. 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 BRITANNIA PENSION TRUSTEES LIMITED?

toggle

BRITANNIA PENSION TRUSTEES LIMITED is currently Active. It was registered on 20/09/2010 .

Where is BRITANNIA PENSION TRUSTEES LIMITED located?

toggle

BRITANNIA PENSION TRUSTEES LIMITED is registered at 1 Balloon Street, Manchester M4 4BE.

What does BRITANNIA PENSION TRUSTEES LIMITED do?

toggle

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

What is the latest filing for BRITANNIA PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 05/11/2025: Termination of appointment of William Francis Ashburner as a director on 2025-10-31.