BUNZL PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BUNZL PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775657

Incorporation date

21/12/1992

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1992)
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/01/2022
-
dot icon14/01/2022
-
dot icon14/01/2022
Rectified The TM01 was removed from the public register on 21/11/2022 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.
dot icon14/01/2022
Rectified The AP01 was removed from the public register on 21/11/2022 as it was invalid or ineffective and was derived from something factually inaccurate.
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon11/01/2019
Appointment of Mrs Diana Jane Breeze as a director on 2019-01-11
dot icon11/01/2019
Termination of appointment of Julie Dawn Welch as a director on 2019-01-11
dot icon19/12/2018
Termination of appointment of Paul Anthony James Nieduszynski as a director on 2018-11-09
dot icon17/12/2018
Appointment of Mr George David Nicholas Tarratt as a director on 2018-12-17
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon03/11/2016
Appointment of Mrs Julie Dawn Welch as a director on 2016-11-03
dot icon27/09/2016
Termination of appointment of Celia Frances Baxter as a director on 2016-09-19
dot icon12/07/2016
Termination of appointment of Charles Paul Budge as a director on 2016-06-15
dot icon17/05/2016
Appointment of Mr Paul Anthony James Nieduszynski as a director on 2016-05-13
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Director's details changed for Mrs Mrs Linda Diane Belcher on 2016-01-04
dot icon06/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon05/01/2016
Appointment of Mrs Mrs Linda Diane Belcher as a director on 2016-01-04
dot icon05/01/2016
Termination of appointment of Ian Mark Sanders as a director on 2016-01-04
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2014
Resolutions
dot icon13/06/2014
Miscellaneous
dot icon03/06/2014
Auditor's resignation
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon16/04/2013
Appointment of Mr David Cousins as a director
dot icon16/04/2013
Termination of appointment of Kevin Nelson as a director
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon08/12/2009
Resolutions
dot icon08/12/2009
Statement of company's objects
dot icon19/10/2009
Director's details changed for Celia Frances Baxter on 2009-10-01
dot icon08/10/2009
Director's details changed for Timothy Richard Hayter on 2009-10-01
dot icon08/10/2009
Director's details changed for Brian Leslie Hughes on 2009-10-01
dot icon08/10/2009
Director's details changed for Ian Mark Sanders on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Crispin Banner on 2009-10-01
dot icon08/10/2009
Director's details changed for Charles Paul Budge on 2009-10-01
dot icon07/10/2009
Director's details changed for Kevin Nelson on 2009-10-01
dot icon22/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/03/2009
Resolutions
dot icon22/12/2008
Return made up to 21/12/08; full list of members
dot icon09/10/2008
Director's change of particulars / celia baxter / 09/10/2008
dot icon01/09/2008
Director appointed kevin nelson
dot icon30/06/2008
Appointment terminated director graham kingaby
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/04/2008
Director appointed graham john kingaby
dot icon04/04/2008
Appointment terminated director kevin nelson
dot icon25/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon07/03/2008
Director appointed ian mark sanders
dot icon20/12/2007
Return made up to 21/12/07; full list of members
dot icon19/09/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon07/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/12/2006
Return made up to 21/12/06; full list of members
dot icon12/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Director resigned
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon21/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/01/2005
Return made up to 21/12/04; no change of members
dot icon29/12/2004
Secretary's particulars changed
dot icon14/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/01/2004
Return made up to 21/12/03; full list of members
dot icon20/05/2003
New director appointed
dot icon18/05/2003
Director resigned
dot icon18/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/01/2003
Return made up to 21/12/02; no change of members
dot icon01/11/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon12/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/03/2002
Director's particulars changed
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon11/01/2002
Registered office changed on 11/01/02 from: 110 park street london W1Y 3RB
dot icon02/01/2002
Return made up to 21/12/01; no change of members
dot icon09/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/02/2001
Director's particulars changed
dot icon04/01/2001
Return made up to 21/12/00; full list of members
dot icon06/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/03/2000
Director's particulars changed
dot icon19/01/2000
Return made up to 21/12/99; no change of members
dot icon09/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/05/1999
Director resigned
dot icon15/05/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon31/01/1999
Return made up to 21/12/98; no change of members
dot icon25/11/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon20/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/01/1998
Return made up to 21/12/97; full list of members
dot icon15/12/1997
Director resigned
dot icon02/09/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon07/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/05/1997
New director appointed
dot icon03/05/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon05/03/1997
Director resigned
dot icon31/01/1997
Director's particulars changed
dot icon31/01/1997
Return made up to 21/12/96; full list of members
dot icon28/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/01/1996
Return made up to 21/12/95; full list of members
dot icon11/12/1995
Director resigned
dot icon22/11/1995
New director appointed
dot icon03/07/1995
Director's particulars changed
dot icon26/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/01/1995
Return made up to 21/12/94; full list of members
dot icon13/07/1994
New director appointed
dot icon08/07/1994
Director resigned
dot icon08/07/1994
Director resigned
dot icon03/07/1994
New director appointed
dot icon27/06/1994
Resolutions
dot icon27/06/1994
Resolutions
dot icon27/06/1994
Resolutions
dot icon22/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/06/1994
New director appointed
dot icon02/03/1994
Resolutions
dot icon11/01/1994
Return made up to 21/12/93; full list of members
dot icon12/07/1993
Registered office changed on 12/07/93 from: stoke house stoke green stoke poges slough SL2 4JN
dot icon29/03/1993
Memorandum and Articles of Association
dot icon29/03/1993
New director appointed
dot icon29/03/1993
New director appointed
dot icon29/03/1993
New director appointed
dot icon17/03/1993
Registered office changed on 17/03/93 from: 7 pilgrim street london. EC4V 6DR.
dot icon17/03/1993
Accounting reference date notified as 31/12
dot icon08/03/1993
Certificate of change of name
dot icon04/03/1993
Memorandum and Articles of Association
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
New secretary appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon24/02/1993
Director resigned
dot icon24/02/1993
Secretary resigned;director resigned
dot icon24/02/1993
Secretary resigned;director resigned
dot icon21/12/1992
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
23/06/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Celia Frances
Director
08/05/2003 - 18/09/2016
9
Gordon, Anthony Richard Francis
Director
20/12/1992 - 20/12/1993
42
Wagner, Arnold
Director
30/05/1994 - 08/05/2003
13
Audley, Maxwell Charles
Director
20/12/1992 - 24/01/1993
51
Kingaby, Graham John
Director
31/03/2008 - 29/06/2008
5

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 BUNZL PENSION TRUSTEES LIMITED

BUNZL PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 21/12/1992 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 7 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 BUNZL PENSION TRUSTEES LIMITED?

toggle

BUNZL PENSION TRUSTEES LIMITED is currently Active. It was registered on 21/12/1992 .

Where is BUNZL PENSION TRUSTEES LIMITED located?

toggle

BUNZL PENSION TRUSTEES LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does BUNZL PENSION TRUSTEES LIMITED do?

toggle

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

What is the latest filing for BUNZL PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 29/08/2025: Accounts for a dormant company made up to 2024-12-31.