CASKET GROUP PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CASKET GROUP PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787479

Incorporation date

08/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

35 Tameside Drive, Castle Bromwich, Birmingham B35 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon06/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon31/07/2024
Termination of appointment of David Steven Rock as a secretary on 2024-07-31
dot icon31/07/2024
Appointment of Mrs Gurvinder Kaur as a secretary on 2024-07-31
dot icon16/05/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon06/05/2022
Termination of appointment of James Charles Shears as a director on 2022-05-06
dot icon06/05/2022
Appointment of Mr Mark Adrian Taylor as a director on 2022-05-06
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Appointment of Mr David Steven Rock as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of James Charles Shears as a secretary on 2021-01-01
dot icon04/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon26/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Peter Sweetman as a director
dot icon26/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/12/2010
Statement of company's objects
dot icon09/12/2010
Resolutions
dot icon24/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/10/2010
Amended accounts made up to 2010-01-31
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/06/2010
Termination of appointment of Mervyn Keene as a director
dot icon28/06/2010
Appointment of Mr James Charles Shears as a director
dot icon17/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mervyn Peter John Keene on 2009-11-16
dot icon17/11/2009
Director's details changed for Peter James Sweetman on 2009-11-16
dot icon17/11/2009
Secretary's details changed for Mr James Charles Shears on 2009-11-16
dot icon01/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon01/04/2009
Appointment terminated director stephen grant
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon27/10/2008
Secretary's change of particulars / james shears / 21/10/2008
dot icon15/10/2008
Registered office changed on 15/10/2008 from 9A south street crowland peterborough cambridgeshire PE6 0AH
dot icon06/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon01/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon30/10/2007
Return made up to 21/10/07; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon03/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon25/10/2006
Return made up to 21/10/06; full list of members
dot icon24/01/2006
Return made up to 21/10/05; full list of members
dot icon01/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon16/06/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon14/01/2005
Return made up to 30/11/04; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon14/01/2004
Return made up to 30/11/03; full list of members
dot icon30/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon07/12/2002
Return made up to 30/11/02; full list of members
dot icon04/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon07/02/2002
Auditor's resignation
dot icon12/12/2001
Accounts for a dormant company made up to 2001-01-31
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon23/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon23/11/2000
Resolutions
dot icon16/11/2000
Registered office changed on 16/11/00 from: bridge street brigg south humberside DN20 8PB
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon02/11/1999
New director appointed
dot icon02/04/1999
Director resigned
dot icon08/03/1999
Registered office changed on 08/03/99 from: cromwell house 31 micklegate york YO1 1JH
dot icon23/12/1998
Return made up to 30/11/98; no change of members
dot icon02/12/1998
Full accounts made up to 1998-02-01
dot icon25/09/1998
Registered office changed on 25/09/98 from: leigh business park green fold way leigh lancashire WN7 3XH
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned
dot icon17/08/1998
New director appointed
dot icon06/08/1998
Director resigned
dot icon11/02/1998
Return made up to 01/01/98; full list of members
dot icon21/01/1998
Secretary's particulars changed;director's particulars changed
dot icon19/11/1997
Full accounts made up to 1997-02-02
dot icon18/06/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon06/04/1997
Auditor's resignation
dot icon19/03/1997
Return made up to 01/01/97; no change of members
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
New director appointed
dot icon05/03/1997
Full accounts made up to 1996-01-28
dot icon27/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
Secretary resigned
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Registered office changed on 14/01/97 from: the coach house naburn lane fulford york YO1 4RB
dot icon05/02/1996
Accounting reference date shortened from 31/03 to 31/01
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Return made up to 01/01/96; no change of members
dot icon13/02/1995
Return made up to 08/02/95; full list of members
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon20/05/1994
Return made up to 08/02/94; full list of members
dot icon17/11/1993
Accounting reference date notified as 31/03
dot icon28/04/1993
Resolutions
dot icon21/04/1993
Certificate of change of name
dot icon21/04/1993
Certificate of change of name
dot icon16/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/03/1993
Director resigned;new director appointed
dot icon16/03/1993
Registered office changed on 16/03/93 from: 2 baches street london N1 6UB
dot icon08/02/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mark Adrian
Director
06/05/2022 - Present
12
INSTANT COMPANIES LIMITED
Nominee Director
07/02/1993 - 23/02/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/02/1993 - 23/02/1993
99600
Ashworth, Philip
Director
17/02/1997 - 18/08/1998
20
Shears, James Charles
Secretary
18/05/2005 - 31/12/2020
13

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 CASKET GROUP PENSION TRUSTEE LIMITED

CASKET GROUP PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 08/02/1993 with the registered office located at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG. There are currently 2 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 CASKET GROUP PENSION TRUSTEE LIMITED?

toggle

CASKET GROUP PENSION TRUSTEE LIMITED is currently Active. It was registered on 08/02/1993 .

Where is CASKET GROUP PENSION TRUSTEE LIMITED located?

toggle

CASKET GROUP PENSION TRUSTEE LIMITED is registered at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG.

What does CASKET GROUP PENSION TRUSTEE LIMITED do?

toggle

CASKET GROUP PENSION TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASKET GROUP PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-21 with no updates.