CHARTER PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CHARTER PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00873696

Incorporation date

14/03/1966

Size

Dormant

Contacts

Registered address

Registered address

Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross EN8 8YDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1966)
dot icon26/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon08/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/11/2025
Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD on 2025-11-17
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon19/07/2024
Appointment of Michael Galvin as a director on 2024-07-11
dot icon19/07/2024
Termination of appointment of Stephen Nelson as a director on 2024-06-30
dot icon21/06/2024
Termination of appointment of Independent Trustee Services Limited as a director on 2024-06-13
dot icon21/06/2024
Termination of appointment of Peter Charles White as a director on 2024-06-13
dot icon21/06/2024
Termination of appointment of John Victor Alborn Wilson as a director on 2024-06-13
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon26/07/2023
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2023-07-26
dot icon26/02/2023
Termination of appointment of Julie Anne Connor as a director on 2022-12-19
dot icon17/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon12/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Appointment of Peter Charles White as a director on 2022-10-28
dot icon02/11/2022
Appointment of Mr John Victor Alborn Wilson as a director on 2022-10-28
dot icon02/11/2022
Appointment of Independent Trustee Services Limited as a director on 2022-10-28
dot icon21/04/2022
Termination of appointment of Peter Graham Walker as a director on 2022-02-23
dot icon21/04/2022
Termination of appointment of Geoffrey Malcolm Lodge as a director on 2022-02-23
dot icon19/04/2022
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 2022-02-23
dot icon14/04/2022
Cessation of Ross Trustees Services Limited as a person with significant control on 2022-02-23
dot icon14/04/2022
Cessation of Charter Limited as a person with significant control on 2022-02-23
dot icon14/04/2022
Cessation of The Law Debenture Pension Trust Corporation Plc as a person with significant control on 2022-02-23
dot icon14/04/2022
Notification of Gas Control Equipment Limited as a person with significant control on 2022-02-23
dot icon14/04/2022
Termination of appointment of Ross Trustees Services Limited as a director on 2022-02-23
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Resolutions
dot icon16/02/2022
Notification of Charter Limited as a person with significant control on 2022-02-07
dot icon16/02/2022
Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 2020-11-30
dot icon15/02/2022
Change of details for Ross Trustees Services Limited as a person with significant control on 2020-12-06
dot icon15/02/2022
Change of details for The Law Debenture Pension Trust Corporation Plc as a person with significant control on 2020-11-30
dot icon10/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Director's details changed for Ross Trustees Services Limited on 2021-06-07
dot icon23/06/2021
Appointment of Mr Stephen Nelson as a director on 2021-06-07
dot icon22/06/2021
Appointment of Pi Consulting (Trustee Services) Limited as a director on 2021-06-07
dot icon22/06/2021
Appointment of Mrs Julie Anne Connor as a director on 2021-06-07
dot icon01/06/2021
Resolutions
dot icon28/05/2021
Memorandum and Articles of Association
dot icon28/05/2021
Memorandum and Articles of Association
dot icon22/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon24/08/2018
Termination of appointment of a secretary
dot icon23/08/2018
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-03-30
dot icon23/08/2018
Director's details changed for Ross Trustees Services Limited on 2018-03-05
dot icon02/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon19/01/2018
Notification of Ross Trustees Services Limited as a person with significant control on 2017-05-16
dot icon19/01/2018
Cessation of Roger Kingston Lewis as a person with significant control on 2017-05-16
dot icon15/06/2017
Appointment of Ross Trustees Services Limited as a director on 2017-05-16
dot icon08/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/05/2017
Termination of appointment of Roger Kingston Lewis as a director on 2017-05-16
dot icon08/05/2017
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to 6th Floor 322 High Holborn London WC1V 7PB on 2017-05-08
dot icon28/04/2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 2017-04-28
dot icon12/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/01/2017
Termination of appointment of Veronika Elisabeth Krasinsky as a director on 2016-12-31
dot icon22/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-03
dot icon01/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon20/01/2015
Director's details changed for Roger Kingston Lewis on 2015-01-02
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/09/2014
Director's details changed for Roger Kingston Lewis on 2014-09-16
dot icon25/07/2014
Director's details changed for Roger Kingston Lewis on 2014-07-19
dot icon25/07/2014
Director's details changed for Roger Kingston Lewis on 2014-07-19
dot icon20/05/2014
Appointment of Veronika Elisabeth Krasinsky as a director
dot icon16/04/2014
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/04/2014
Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 2014-04-09
dot icon06/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon06/01/2014
Director's details changed for The Law Debenture Pension Trust Corporation Plc on 2014-01-03
dot icon30/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon01/10/2012
Second filing of TM01 previously delivered to Companies House
dot icon21/09/2012
Termination of appointment of John Avery as a director
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/04/2012
Termination of appointment of Gordon Tulloch as a director
dot icon12/04/2012
Termination of appointment of Alexander Anderson as a director
dot icon12/04/2012
Appointment of Mr Geoffrey Malcolm Lodge as a director
dot icon12/04/2012
Appointment of Peter Graham Walker as a director
dot icon16/03/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/06/2010
Termination of appointment of Lawrence Loughe as a director
dot icon12/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon21/12/2009
Director's details changed for John Leonard Avery on 2009-10-01
dot icon28/09/2009
Memorandum and Articles of Association
dot icon28/09/2009
Resolutions
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 03/01/09; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon07/02/2008
Return made up to 03/01/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 03/01/07; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 03/01/06; full list of members
dot icon03/11/2005
New secretary appointed
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Secretary resigned
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Return made up to 03/01/03; full list of members
dot icon26/01/2005
Return made up to 03/01/02; full list of members; amend
dot icon13/01/2005
Return made up to 03/01/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 03/01/04; no change of members
dot icon11/02/2004
Director's particulars changed
dot icon07/11/2003
Registered office changed on 07/11/03 from: 7 hobart place london SW1W ohh
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Auditor's resignation
dot icon13/01/2003
Return made up to 03/12/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 03/01/02; full list of members
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 03/01/01; full list of members
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon07/01/2000
Return made up to 03/01/00; no change of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Return made up to 03/01/99; no change of members
dot icon24/09/1998
Auditor's resignation
dot icon23/06/1998
New director appointed
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Director resigned
dot icon25/01/1998
Return made up to 03/01/98; full list of members
dot icon19/01/1998
New director appointed
dot icon27/08/1997
Director's particulars changed
dot icon19/03/1997
Resolutions
dot icon07/03/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Return made up to 03/01/97; no change of members
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
Secretary resigned
dot icon06/01/1997
Director resigned
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 03/01/96; change of members
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Director resigned
dot icon22/02/1995
New director appointed
dot icon25/01/1995
Return made up to 03/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon12/09/1994
Full accounts made up to 1994-03-31
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon25/01/1994
Return made up to 03/01/94; no change of members
dot icon04/01/1994
Certificate of change of name
dot icon04/01/1994
Certificate of change of name
dot icon16/02/1993
Secretary resigned
dot icon16/02/1993
New secretary appointed
dot icon21/01/1993
Return made up to 03/01/93; no change of members
dot icon04/12/1992
Director's particulars changed
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon28/05/1992
Director's particulars changed
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Return made up to 03/01/92; full list of members
dot icon04/09/1991
Registered office changed on 04/09/91 from: 40 holborn viaduct london EC1P 1AJ
dot icon18/02/1991
Resolutions
dot icon13/02/1991
Return made up to 03/01/91; full list of members
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon21/11/1990
Director resigned
dot icon21/11/1990
New director appointed
dot icon24/10/1990
Director resigned
dot icon07/06/1990
Director resigned
dot icon30/04/1990
New secretary appointed
dot icon30/04/1990
Secretary resigned
dot icon08/02/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
Return made up to 03/01/90; full list of members
dot icon16/01/1990
New director appointed
dot icon15/01/1990
Director resigned
dot icon10/08/1989
Director resigned
dot icon10/08/1989
Director resigned
dot icon10/08/1989
Director resigned
dot icon10/08/1989
New director appointed
dot icon10/08/1989
New director appointed
dot icon10/08/1989
New director appointed
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon06/02/1989
Return made up to 13/01/89; full list of members
dot icon14/04/1988
Return made up to 31/12/87; full list of members
dot icon14/04/1988
Full accounts made up to 1987-03-31
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1986
Director's particulars changed
dot icon24/03/1966
Miscellaneous

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
24/01/2027
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROSS TRUSTEES SERVICES LIMITED
Corporate Director
16/05/2017 - 23/02/2022
74
INDEPENDENT TRUSTEE SERVICES LIMITED
Corporate Director
28/10/2022 - 13/06/2024
94
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
02/04/2014 - 30/03/2017
875
LAW DEBENTURE TRUST CORPORATION P.L.C. (THE)
Corporate Director
24/02/1997 - 23/02/2022
3
Anderson, Alexander
Director
21/02/2000 - 15/03/2012
4

Persons with Significant Control

5
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 CHARTER PENSION TRUSTEE LIMITED

CHARTER PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 14/03/1966 with the registered office located at Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross EN8 8YD. There are currently 3 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 CHARTER PENSION TRUSTEE LIMITED?

toggle

CHARTER PENSION TRUSTEE LIMITED is currently Active. It was registered on 14/03/1966 .

Where is CHARTER PENSION TRUSTEE LIMITED located?

toggle

CHARTER PENSION TRUSTEE LIMITED is registered at Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross EN8 8YD.

What does CHARTER PENSION TRUSTEE LIMITED do?

toggle

CHARTER PENSION TRUSTEE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHARTER PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-24 with no updates.