BS PENSIONS TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BS PENSIONS TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02682277

Incorporation date

29/01/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Glass Wharf, Bristol BS2 0ZXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1992)
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon19/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon18/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon18/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon18/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon18/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon27/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon27/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon16/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon12/05/2022
Director's details changed for Justin Haddon Clifford Briggs on 2022-04-26
dot icon20/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon20/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon20/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon21/10/2021
Second filing for the appointment of Roger Bull as a director
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon28/01/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon28/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon08/01/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon08/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon08/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon08/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon01/04/2019
Termination of appointment of Timothy Mark Illston as a director on 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon11/01/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon11/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon11/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon11/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon08/05/2018
Appointment of Roger Bull as a director on 2018-05-01
dot icon08/05/2018
Termination of appointment of Peter Harold Abrahall Morris as a director on 2018-05-01
dot icon18/01/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon09/01/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon09/01/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon09/01/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon06/04/2017
Audit exemption subsidiary accounts made up to 2016-04-30
dot icon06/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
dot icon06/04/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon06/04/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon21/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon21/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
dot icon15/02/2017
Satisfaction of charge 4 in full
dot icon15/02/2017
Satisfaction of charge 3 in full
dot icon15/02/2017
Satisfaction of charge 2 in full
dot icon15/02/2017
Satisfaction of charge 1 in full
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon20/02/2016
Certificate of change of name
dot icon20/02/2016
Change of name notice
dot icon08/02/2016
Termination of appointment of Sarah Duff Jeffrey Gray as a director on 2016-02-05
dot icon29/01/2016
Full accounts made up to 2015-04-30
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon10/11/2015
Director's details changed for Justin Haddon Clifford Briggs on 2015-11-10
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon16/01/2015
Full accounts made up to 2014-04-30
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Emma Hanley as a director
dot icon18/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/09/2012
Director's details changed for Richard Edward Allen Knight on 2012-09-18
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/12/2011
Appointment of Quayseco Limited as a secretary
dot icon23/12/2011
Termination of appointment of Hannah Wilson as a secretary
dot icon25/11/2011
Appointment of Justin Haddon Clifford Briggs as a director
dot icon29/03/2011
Director's details changed for Clive Pugh on 2011-03-25
dot icon21/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/10/2010
Appointment of Hannah Wilson as a secretary
dot icon06/10/2010
Termination of appointment of Jane Holmes as a secretary
dot icon17/08/2010
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2010-08-17
dot icon20/04/2010
Termination of appointment of Roger Hawes as a director
dot icon17/04/2010
Termination of appointment of Justin Briggs as a director
dot icon04/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/02/2010
Appointment of Peter Harold Abrahall Morris as a director
dot icon26/01/2010
Termination of appointment of Christopher Michael Jackson as a director
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/12/2009
Director's details changed for Sarah Duff Jeffrey Gray on 2009-12-03
dot icon03/12/2009
Director's details changed for Emma Kate Hanley on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Miss Jane Claire Holmes on 2009-12-03
dot icon02/12/2009
Director's details changed for Clive Pugh on 2009-12-02
dot icon02/12/2009
Director's details changed for Justin Haddon Clifford Briggs on 2009-12-02
dot icon02/12/2009
Director's details changed for Richard Edward Allen Knight on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Christopher Michael Jackson on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Timothy Mark Illston on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Roger Geoffrey Hawes on 2009-12-02
dot icon14/05/2009
Director appointed roger geoffrey hawes
dot icon12/05/2009
Director appointed christopher michael jackson
dot icon06/05/2009
Appointment terminated director guy stobart
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/09/2008
Appointment terminated director katherine granville smith
dot icon26/06/2008
Memorandum and Articles of Association
dot icon20/06/2008
Certificate of change of name
dot icon18/06/2008
Director's change of particulars / clive pugh / 14/06/2008
dot icon14/04/2008
Director's change of particulars / katherine granville smith / 04/08/2006
dot icon11/04/2008
Secretary appointed jane holmes
dot icon11/04/2008
Appointment terminated secretary sarah jeffrey-gray
dot icon11/04/2008
Director's change of particulars / emma hanley / 01/11/2007
dot icon06/03/2008
Director appointed clive pugh
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/02/2008
Director's particulars changed
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon29/12/2007
Memorandum and Articles of Association
dot icon29/12/2007
Resolutions
dot icon29/12/2007
New director appointed
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/01/2007
Return made up to 17/01/07; full list of members
dot icon27/04/2006
New director appointed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/01/2006
Return made up to 17/01/06; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/01/2005
Return made up to 17/01/05; full list of members
dot icon12/01/2005
New director appointed
dot icon29/11/2004
Auditor's resignation
dot icon08/11/2004
Director's particulars changed
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/02/2004
Director resigned
dot icon30/01/2004
Director's particulars changed
dot icon21/01/2004
Return made up to 20/01/04; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/01/2003
Return made up to 22/01/03; full list of members
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/02/2002
Return made up to 29/01/02; full list of members
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
Secretary resigned
dot icon13/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon08/02/2001
Return made up to 29/01/01; change of members
dot icon04/01/2001
Particulars of mortgage/charge
dot icon12/12/2000
Ad 07/07/00--------- £ si 2@1=2 £ ic 42/44
dot icon21/11/2000
Full accounts made up to 2000-04-30
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Director resigned
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon02/03/2000
Return made up to 29/01/00; full list of members
dot icon23/02/2000
New director appointed
dot icon14/05/1999
Ad 06/05/99--------- £ si 2@2=4 £ ic 41/45
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon01/02/1999
Return made up to 29/01/99; change of members
dot icon29/01/1999
Ad 02/06/98--------- £ si 1@1=1 £ ic 40/41
dot icon29/01/1999
Ad 02/06/98--------- £ si 1@1=1 £ ic 39/40
dot icon18/11/1998
Certificate of change of name
dot icon27/05/1998
Resolutions
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
Secretary resigned
dot icon17/02/1998
Return made up to 29/01/98; full list of members
dot icon22/01/1998
Ad 20/01/98--------- £ si 1@1=1 £ ic 38/39
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon07/01/1998
Director resigned
dot icon15/12/1997
Accounts for a small company made up to 1997-04-30
dot icon04/12/1997
New secretary appointed
dot icon04/12/1997
Secretary resigned
dot icon26/10/1997
Registered office changed on 26/10/97 from: 3RD floor narrow quay house prince street bristol BS1 4AH
dot icon26/10/1997
Director resigned
dot icon06/03/1997
Accounts for a small company made up to 1996-04-30
dot icon25/02/1997
Return made up to 29/01/97; change of members
dot icon11/07/1996
Ad 01/05/96--------- £ si 6@1=6 £ ic 32/38
dot icon14/06/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon31/01/1996
Return made up to 29/01/96; change of members
dot icon08/01/1996
Accounts for a small company made up to 1995-04-30
dot icon17/10/1995
Director resigned
dot icon21/06/1995
Ad 15/06/95--------- £ si 2@1=2 £ ic 30/32
dot icon21/06/1995
Resolutions
dot icon24/03/1995
Accounts for a dormant company made up to 1994-04-30
dot icon13/03/1995
New director appointed
dot icon22/02/1995
Return made up to 29/01/95; full list of members
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Ad 06/10/94--------- £ si 2@1=2 £ ic 28/30
dot icon11/10/1994
Resolutions
dot icon10/10/1994
Director's particulars changed
dot icon10/02/1994
New director appointed
dot icon10/02/1994
Ad 27/01/94--------- £ si 1@1
dot icon10/02/1994
New director appointed
dot icon10/02/1994
Return made up to 29/01/94; change of members
dot icon06/12/1993
Accounts for a dormant company made up to 1993-04-30
dot icon06/12/1993
Resolutions
dot icon10/11/1993
Particulars of mortgage/charge
dot icon10/11/1993
Particulars of mortgage/charge
dot icon10/11/1993
Particulars of mortgage/charge
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Resolutions
dot icon12/03/1993
Return made up to 29/01/93; full list of members
dot icon12/06/1992
Memorandum and Articles of Association
dot icon12/06/1992
Resolutions
dot icon11/06/1992
Ad 22/05/92--------- £ si 25@1=25 £ ic 2/27
dot icon09/06/1992
Certificate of change of name
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Accounting reference date notified as 30/04
dot icon29/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Clive Anthony
Director
27/02/2008 - Present
6
Bull, Roger
Director
01/05/2018 - Present
16
Knight, Richard Edward Allen
Director
31/01/2002 - Present
2
Briggs, Justin Haddon Clifford
Director
18/11/2011 - 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 BS PENSIONS TRUSTEES LIMITED

BS PENSIONS TRUSTEES LIMITED is an(a) Active company incorporated on 29/01/1992 with the registered office located at One, Glass Wharf, Bristol BS2 0ZX. There are currently 4 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 BS PENSIONS TRUSTEES LIMITED?

toggle

BS PENSIONS TRUSTEES LIMITED is currently Active. It was registered on 29/01/1992 .

Where is BS PENSIONS TRUSTEES LIMITED located?

toggle

BS PENSIONS TRUSTEES LIMITED is registered at One, Glass Wharf, Bristol BS2 0ZX.

What does BS PENSIONS TRUSTEES LIMITED do?

toggle

BS PENSIONS TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BS PENSIONS TRUSTEES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-17 with no updates.