BSH PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BSH PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03365822

Incorporation date

06/05/1997

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1997)
dot icon05/05/2026
Confirmation statement made on 2026-05-05 with no updates
dot icon19/11/2025
Termination of appointment of Rachel Jane Mann as a director on 2025-11-17
dot icon26/08/2025
Appointment of Jonathan Robison as a director on 2025-08-14
dot icon15/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon15/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon15/08/2025
Notice of agreement to exemption from filing of accounts for period ending 28/02/25
dot icon15/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon04/09/2024
Notice of agreement to exemption from filing of accounts for period ending 29/02/24
dot icon04/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon05/07/2024
Director's details changed for Mr David James Gillard on 2024-07-05
dot icon25/06/2024
Termination of appointment of Kenneth Lever as a director on 2024-06-25
dot icon25/06/2024
Appointment of Mr David James Gillard as a director on 2024-06-25
dot icon28/05/2024
Director's details changed for Elaine Louise Cole on 2024-05-28
dot icon28/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon18/05/2024
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon09/08/2023
Filing exemption statement of guarantee by parent company for period ending 28/02/23
dot icon09/08/2023
Notice of agreement to exemption from filing of accounts for period ending 28/02/23
dot icon09/08/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon02/08/2023
Appointment of Stephen John Rowe as a director on 2023-07-26
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon15/01/2023
Termination of appointment of Catherine Thompson as a director on 2023-01-12
dot icon19/08/2022
Filing exemption statement of guarantee by parent company for period ending 28/02/22
dot icon19/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon19/08/2022
Notice of agreement to exemption from filing of accounts for period ending 28/02/22
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon31/03/2022
Appointment of Mr Kenneth Lever as a director on 2022-03-25
dot icon02/02/2022
Termination of appointment of William Moore Teasdale as a director on 2021-12-13
dot icon20/08/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon20/08/2021
Filing exemption statement of guarantee by parent company for period ending 28/02/21
dot icon20/08/2021
Notice of agreement to exemption from filing of accounts for period ending 28/02/21
dot icon07/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon04/09/2020
Termination of appointment of John Ayres as a director on 2020-08-26
dot icon17/07/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon17/07/2020
Notice of agreement to exemption from filing of accounts for period ending 29/02/20
dot icon17/07/2020
Filing exemption statement of guarantee by parent company for period ending 29/02/20
dot icon08/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon18/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon18/07/2019
Notice of agreement to exemption from filing of accounts for period ending 28/02/19
dot icon18/07/2019
Filing exemption statement of guarantee by parent company for period ending 28/02/19
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon15/04/2019
Termination of appointment of Karen Anderson as a director on 2019-04-11
dot icon05/03/2019
Termination of appointment of Karen Anderson as a secretary on 2019-03-01
dot icon05/03/2019
Appointment of Nicola Jane Carrington Loose as a secretary on 2019-03-01
dot icon17/08/2018
Filing exemption statement of guarantee by parent company for period ending 28/02/18
dot icon17/08/2018
Notice of agreement to exemption from filing of accounts for period ending 28/02/18
dot icon17/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon10/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon02/05/2018
Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
dot icon21/11/2017
Filing exemption statement of guarantee by parent company for period ending 28/02/17
dot icon21/11/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon21/11/2017
Notice of agreement to exemption from filing of accounts for period ending 28/02/17
dot icon16/10/2017
Appointment of John Ayres as a director on 2017-10-10
dot icon09/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon20/07/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon20/07/2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
dot icon20/07/2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon17/11/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon17/11/2015
Filing exemption statement of guarantee by parent company for period ending 28/02/15
dot icon17/11/2015
Notice of agreement to exemption from filing of accounts for period ending 28/02/15
dot icon10/09/2015
Appointment of Catherine Thompson as a director on 2015-08-25
dot icon10/09/2015
Appointment of Rachel Jane Mann as a director on 2015-08-25
dot icon02/06/2015
Termination of appointment of Patrick Joseph Smiley as a director on 2015-04-05
dot icon27/05/2015
Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 2015-05-27
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon05/11/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon05/11/2014
Notice of agreement to exemption from filing of accounts for period ending 28/02/14
dot icon05/11/2014
Filing exemption statement of guarantee by parent company for period ending 28/02/14
dot icon04/11/2014
Director's details changed for Karen Anderson on 2014-10-08
dot icon17/07/2014
Termination of appointment of Gary Alan Shearer as a director on 2014-07-17
dot icon07/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon19/11/2013
Consolidated accounts of parent company for subsidiary company period ending 28/02/13
dot icon19/11/2013
Notice of agreement to exemption from filing of accounts for period ending 28/02/13
dot icon19/11/2013
Filing exemption statement of guarantee by parent company for period ending 28/02/13
dot icon08/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon07/05/2013
Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
dot icon18/12/2012
Register(s) moved to registered inspection location
dot icon18/12/2012
Register inspection address has been changed
dot icon30/10/2012
Accounts made up to 2012-02-29
dot icon09/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon09/05/2012
Secretary's details changed for Karen Anderson on 2012-05-06
dot icon09/05/2012
Director's details changed for Gary Alan Shearer on 2012-05-06
dot icon09/05/2012
Director's details changed for Elaine Louise Cole on 2012-05-06
dot icon09/05/2012
Director's details changed for Karen Anderson on 2012-05-06
dot icon09/05/2012
Director's details changed for Patrick Joseph Smiley on 2012-05-06
dot icon09/05/2012
Director's details changed for William Moore Teasdale on 2012-05-06
dot icon18/11/2011
Termination of appointment of Michael Robert Jessop as a director on 2011-10-31
dot icon04/08/2011
Accounts made up to 2011-02-28
dot icon12/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon28/10/2010
Accounts made up to 2010-02-28
dot icon19/10/2010
Resolutions
dot icon06/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon06/04/2010
Registered office address changed from C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 2010-04-06
dot icon04/03/2010
Appointment of Karen Anderson as a secretary
dot icon03/03/2010
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon03/02/2010
Resolutions
dot icon01/02/2010
Termination of appointment of Bridge Trustees Limited as a director
dot icon26/11/2009
Accounts made up to 2009-02-28
dot icon26/10/2009
Director's details changed for William Moore Teasdale on 2009-10-01
dot icon26/10/2009
Director's details changed for Karen Anderson on 2009-10-01
dot icon16/06/2009
Director appointed elaine louise cole
dot icon16/06/2009
Director appointed gary alan shearer
dot icon11/05/2009
Return made up to 06/05/09; full list of members
dot icon26/11/2008
Accounts made up to 2008-02-29
dot icon04/11/2008
Appointment terminated director geoffrey tedstone
dot icon07/05/2008
Return made up to 06/05/08; full list of members
dot icon07/05/2008
Location of register of members
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
dot icon18/04/2008
Director's change of particulars / eversheds pension trustees LIMITED (no 20600168) / 22/06/2007
dot icon03/04/2008
Registered office changed on 03/04/2008 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY
dot icon02/04/2008
Director's change of particulars / michael jessop / 01/04/2008
dot icon17/03/2008
Return made up to 06/05/07; full list of members
dot icon11/01/2008
Secretary's particulars changed
dot icon26/11/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon02/07/2007
Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX
dot icon04/04/2007
Accounting reference date extended from 31/12/07 to 28/02/08
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon01/04/2007
Accounts made up to 2006-12-31
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Memorandum and Articles of Association
dot icon27/02/2007
Resolutions
dot icon19/12/2006
Secretary's particulars changed;director's particulars changed
dot icon12/12/2006
Director resigned
dot icon07/11/2006
Accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 06/05/06; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 06/05/05; full list of members
dot icon17/09/2004
Accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 06/05/04; full list of members
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon30/06/2003
Return made up to 06/05/03; full list of members
dot icon02/03/2003
Secretary's particulars changed
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon25/10/2002
Accounts made up to 2001-12-31
dot icon04/10/2002
Location of register of directors' interests
dot icon04/10/2002
Location of register of members
dot icon04/10/2002
New secretary appointed
dot icon04/10/2002
Location of debenture register
dot icon04/10/2002
Secretary resigned
dot icon20/06/2002
Auditor's resignation
dot icon13/06/2002
Return made up to 06/05/02; full list of members
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 06/05/01; full list of members
dot icon15/05/2001
New secretary appointed
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 06/05/00; full list of members
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 06/05/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 06/05/98; full list of members
dot icon20/10/1997
Registered office changed on 20/10/97 from: 3 colmore circus birmingham B4 6BH
dot icon16/07/1997
Memorandum and Articles of Association
dot icon14/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New secretary appointed;new director appointed
dot icon11/07/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon11/07/1997
Secretary resigned
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Registered office changed on 10/07/97 from: 41 park square north leeds LS1 2NS
dot icon10/07/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon26/06/1997
Certificate of change of name
dot icon06/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Kenneth
Director
25/03/2022 - 25/06/2024
35
Anderson, Karen
Director
26/03/2007 - 11/04/2019
118
Gillard, David James
Director
25/06/2024 - Present
41
Thompson, Catherine
Director
24/08/2015 - 11/01/2023
-
Cole, Elaine Louise
Director
10/06/2009 - Present
2

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 BSH PENSION TRUSTEE LIMITED

BSH PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 06/05/1997 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA. There are currently 5 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 BSH PENSION TRUSTEE LIMITED?

toggle

BSH PENSION TRUSTEE LIMITED is currently Active. It was registered on 06/05/1997 .

Where is BSH PENSION TRUSTEE LIMITED located?

toggle

BSH PENSION TRUSTEE LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA.

What does BSH PENSION TRUSTEE LIMITED do?

toggle

BSH PENSION TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BSH PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 05/05/2026: Confirmation statement made on 2026-05-05 with no updates.