CBML PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CBML PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02654782

Incorporation date

16/10/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O Mm Board Uk Ld, Unit10 Commerce Park Brunel Road, Theale, Reading RG7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1991)
dot icon04/02/2026
Termination of appointment of Phillip Schmidt as a director on 2026-02-04
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/06/2024
Appointment of Mr Carl Paul David Myles as a director on 2024-06-05
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon10/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/04/2024
Appointment of Mr Phillip Schmidt as a director on 2024-03-14
dot icon17/01/2024
Termination of appointment of Gernot Hannes Bauer as a director on 2023-12-31
dot icon17/01/2024
Termination of appointment of Andrew Smith as a director on 2024-01-15
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon11/05/2022
Appointment of Mr David Peter Sarson as a director on 2022-05-10
dot icon11/05/2022
Termination of appointment of Jane Susie Harvey as a director on 2022-05-10
dot icon09/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/05/2022
Registered office address changed from C/O Mayr-Melnhof Cartonboard Uk Ltd Unit 10 Brunel Road Theale, Reading Berkshire RG7 4AB England to C/O Mm Board Uk Ld, Unit10 Commerce Park Brunel Road Theale Reading RG7 4AB on 2022-05-04
dot icon16/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/09/2018
Appointment of Mr Andrew Smith as a director on 2018-09-12
dot icon17/09/2018
Appointment of Mr Gernot Hannes Bauer as a director on 2018-09-12
dot icon17/09/2018
Termination of appointment of David Silhavy as a director on 2018-09-12
dot icon23/08/2018
Termination of appointment of Edward James Mason as a director on 2018-08-23
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/06/2018
Registered office address changed from C/O C/O Mayr-Melnhof Cartonboard Uk Ltd Bourne House Bourne Close Calcot Reading RG31 7BS to C/O Mayr-Melnhof Cartonboard Uk Ltd Unit 10 Brunel Road Theale, Reading Berkshire RG7 4AB on 2018-06-06
dot icon24/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/06/2016
Director's details changed for Edward James Mason on 2016-06-13
dot icon13/06/2016
Director's details changed for Mr Robert Phillip Dewey on 2016-06-13
dot icon13/06/2016
Director's details changed for Philip Edward Brazier on 2016-06-13
dot icon10/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon20/04/2015
Appointment of Mr. Thomas Werk as a director on 2015-03-26
dot icon20/04/2015
Termination of appointment of Oliver Schumy as a director on 2015-03-26
dot icon22/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon18/06/2012
Director's details changed for Jane Susie Harvey on 2012-06-18
dot icon18/06/2012
Director's details changed for David Silhavy on 2012-06-18
dot icon18/06/2012
Director's details changed for Mr John Charles Tomkins on 2012-06-18
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/06/2011
Director's details changed for Dr Oliver Schumy on 2011-05-31
dot icon17/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/06/2011
Director's details changed for Dr Oliver Schumy on 2010-09-09
dot icon17/06/2011
Registered office address changed from Bourne House C/O Mayr-Melnhof Uk Ltd Bourne Close Calcot Reading RG31 7BS on 2011-06-17
dot icon09/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/06/2010
Director's details changed for Jane Susie Harvey on 2010-05-31
dot icon10/06/2010
Director's details changed for Mr Robert Phillip Dewey on 2010-05-31
dot icon10/06/2010
Director's details changed for Edward James Mason on 2010-05-31
dot icon10/06/2010
Director's details changed for John Charles Tomkins on 2010-05-31
dot icon10/06/2010
Director's details changed for Philip Edward Brazier on 2010-05-31
dot icon10/06/2010
Director's details changed for David Silhavy on 2010-05-31
dot icon10/06/2010
Director's details changed for Dr Oliver Schumy on 2010-05-31
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/07/2009
Director appointed david silhavy
dot icon05/06/2009
Return made up to 31/05/09; full list of members
dot icon05/06/2009
Registered office changed on 05/06/2009 from mayr-melnhoff uk bourne house bourne close calcot reading RG31 7BS
dot icon05/06/2009
Location of debenture register
dot icon05/06/2009
Director's change of particulars / philip brazier / 31/05/2009
dot icon05/06/2009
Location of register of members
dot icon01/05/2009
Appointment terminated secretary st john's square secretaries LIMITED
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/11/2008
Appointment terminated director juergen kohler
dot icon07/08/2008
Director appointed jane susie harvey
dot icon20/06/2008
Return made up to 31/05/08; full list of members
dot icon05/02/2008
Director resigned
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon02/10/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon18/08/2007
Return made up to 31/05/07; full list of members
dot icon22/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon06/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon13/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon26/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon06/07/2005
Return made up to 31/05/05; full list of members
dot icon09/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/06/2004
Return made up to 31/05/04; full list of members
dot icon23/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/06/2003
Return made up to 31/05/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon15/10/2002
Auditor's resignation
dot icon19/08/2002
Return made up to 31/05/02; full list of members
dot icon11/04/2002
Return made up to 31/05/01; full list of members
dot icon11/04/2002
New secretary appointed
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon24/08/2000
Return made up to 31/05/00; full list of members
dot icon24/01/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon07/06/1999
Return made up to 31/05/99; no change of members
dot icon26/11/1998
Return made up to 28/09/98; full list of members
dot icon25/07/1998
New director appointed
dot icon25/07/1998
Director resigned
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Return made up to 28/09/97; no change of members
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon11/04/1997
Full accounts made up to 1996-12-31
dot icon18/11/1996
Full accounts made up to 1995-12-31
dot icon04/10/1996
Return made up to 28/09/96; no change of members
dot icon04/10/1996
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
Return made up to 28/09/95; full list of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon24/03/1995
Resolutions
dot icon24/03/1995
Resolutions
dot icon24/03/1995
Resolutions
dot icon24/03/1995
Resolutions
dot icon24/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 30/09/94; no change of members
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon27/05/1994
New director appointed
dot icon27/05/1994
New director appointed
dot icon27/05/1994
Director resigned
dot icon27/05/1994
Director resigned
dot icon15/10/1993
Return made up to 30/09/93; no change of members
dot icon28/07/1993
Full accounts made up to 1992-12-31
dot icon16/12/1992
Return made up to 16/10/92; full list of members
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New secretary appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Secretary resigned;director resigned
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Memorandum and Articles of Association
dot icon28/01/1992
Ad 22/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1992
Registered office changed on 02/01/92 from: essex house 42 crouch street colchester essex CO3 3HH
dot icon12/12/1991
Accounting reference date notified as 31/12
dot icon12/12/1991
Memorandum and Articles of Association
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon10/12/1991
Resolutions
dot icon09/12/1991
Certificate of change of name
dot icon16/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Smith, Andrew
Director
12/09/2018 - 15/01/2024
10
Sarson, David Peter
Director
10/05/2022 - Present
7
Dewey, Robert Phillip
Director
14/09/2006 - Present
1
Tomkins, John Charles
Director
01/01/2000 - Present
1
Bauer, Gernot Hannes
Director
12/09/2018 - 31/12/2023
-

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 CBML PENSION TRUSTEES LIMITED

CBML PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 16/10/1991 with the registered office located at C/O Mm Board Uk Ld, Unit10 Commerce Park Brunel Road, Theale, Reading RG7 4AB. There are currently 6 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 CBML PENSION TRUSTEES LIMITED?

toggle

CBML PENSION TRUSTEES LIMITED is currently Active. It was registered on 16/10/1991 .

Where is CBML PENSION TRUSTEES LIMITED located?

toggle

CBML PENSION TRUSTEES LIMITED is registered at C/O Mm Board Uk Ld, Unit10 Commerce Park Brunel Road, Theale, Reading RG7 4AB.

What does CBML PENSION TRUSTEES LIMITED do?

toggle

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

What is the latest filing for CBML PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Phillip Schmidt as a director on 2026-02-04.