CITRUS PENSION PLAN TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CITRUS PENSION PLAN TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10255689

Incorporation date

28/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2016)
dot icon11/12/2025
Director's details changed for Mrs Sarah Jane Leslie on 2025-12-01
dot icon11/12/2025
Director's details changed for Ms Pin-Nee Tang on 2025-12-01
dot icon01/12/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-12-01
dot icon01/12/2025
Registered office address changed from 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-12-01
dot icon22/07/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon11/09/2024
Appointment of Sally Anne Martin as a secretary on 2024-09-10
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon05/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/06/2024
Termination of appointment of Ndapt Ltd as a director on 2024-06-01
dot icon04/06/2024
Appointment of Mr Marcus Charles Trevor Hurd as a director on 2024-06-01
dot icon12/09/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon12/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/08/2023
Registered office address changed from Hymans Robertson Llp, 1 London Wall London EC2Y 5EA England to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-02
dot icon17/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon03/05/2023
Termination of appointment of Lindsay John Davies as a secretary on 2023-04-30
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Appointment of Ms Pin-Nee Tang as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mrs Sarah Jane Leslie as a director on 2023-02-01
dot icon08/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon08/02/2023
Termination of appointment of Hugh Francis Anderson as a director on 2023-01-31
dot icon08/02/2023
Termination of appointment of Michael William Harrison Penny as a director on 2023-01-31
dot icon08/02/2023
Termination of appointment of Michael John Quayle as a director on 2023-01-31
dot icon20/10/2022
Appointment of Ndapt Ltd as a director on 2022-10-07
dot icon07/10/2022
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 2022-10-07
dot icon07/10/2022
Termination of appointment of David Adrian Waters as a director on 2022-10-07
dot icon07/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon07/07/2022
Termination of appointment of Thomas Frederick Foot as a director on 2022-06-23
dot icon07/07/2022
Termination of appointment of David Michael Ellis as a director on 2022-06-23
dot icon14/12/2021
Appointment of Mr David Adrian Waters as a director on 2021-12-09
dot icon14/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/03/2021
Termination of appointment of Garry Astley as a director on 2021-03-01
dot icon14/08/2020
Termination of appointment of Richard Forster Price as a director on 2020-08-04
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon26/03/2020
Director's details changed for Mr Thomas Frederick Foot on 2020-03-01
dot icon13/12/2019
Second filing for the appointment of Capital Cranfield Pension Trustees as a director
dot icon01/11/2019
Termination of appointment of Carol Elizabeth Ratcliffe as a director on 2019-10-31
dot icon22/10/2019
Memorandum and Articles of Association
dot icon22/10/2019
Resolutions
dot icon17/10/2019
Appointment of Capital Cranfield Pension Trustees Limited as a director on 2019-10-04
dot icon17/10/2019
Termination of appointment of Robert Stanley Hodge as a director on 2019-10-04
dot icon01/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon02/09/2019
Termination of appointment of Adele Barker as a director on 2019-09-01
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/11/2018
Director's details changed for Mr Thomas Frederick Foot on 2018-11-06
dot icon21/09/2018
Director's details changed for Robert Stanley Hodge on 2016-06-28
dot icon08/08/2018
Director's details changed for Mr Thomas Frederick Foot on 2018-07-01
dot icon04/07/2018
Appointment of Mr Thomas Frederick Foot as a director on 2018-07-01
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon26/06/2018
Registered office address changed from 1 London Wall London EC2Y 5EA England to Hymans Robertson Llp, 1 London Wall London EC2Y 5EA on 2018-06-26
dot icon19/06/2018
Termination of appointment of John Bentley as a director on 2018-06-13
dot icon06/06/2018
Appointment of Mr Hugh Francis Anderson as a director on 2018-05-09
dot icon03/04/2018
Secretary's details changed for Mr Lindsay Davies on 2018-04-03
dot icon21/03/2018
Registered office address changed from Hartshead House 2 Cutlers Gate Sheffield South Yorkshire S4 7TL United Kingdom to 1 London Wall London EC2Y 5EA on 2018-03-21
dot icon05/03/2018
Appointment of Mr Lindsay Davies as a secretary on 2018-03-01
dot icon05/03/2018
Termination of appointment of Paul Brian Leslie Marks as a secretary on 2018-02-28
dot icon02/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/08/2017
Appointment of Mr Paul Brian Leslie Marks as a secretary on 2017-08-01
dot icon14/08/2017
Termination of appointment of Stephen John Ingamells as a secretary on 2017-07-31
dot icon21/07/2017
Notification of a person with significant control statement
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon20/07/2017
Appointment of Ms Carol Ratcliffe as a director on 2017-07-14
dot icon20/07/2017
Appointment of Mr Garry Astley as a director on 2017-07-14
dot icon20/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon12/07/2017
Resolutions
dot icon12/07/2017
Appointment of Ms Adele Barker as a director on 2017-06-13
dot icon12/07/2017
Termination of appointment of Janet Diana Swadling as a director on 2017-06-23
dot icon12/07/2017
Termination of appointment of James Robert Gostick as a director on 2017-06-23
dot icon12/07/2017
Termination of appointment of Peter Malcolm Byng as a director on 2017-06-23
dot icon22/02/2017
Termination of appointment of Simon Leslie Catford as a director on 2017-02-22
dot icon08/12/2016
Appointment of Mr David Ellis as a director on 2016-12-07
dot icon21/07/2016
Appointment of Janet Diana Swadling as a director on 2016-07-08
dot icon21/07/2016
Appointment of Stephen John Ingamells as a secretary on 2016-07-08
dot icon21/07/2016
Appointment of James Robert Gostick as a director on 2016-07-08
dot icon21/07/2016
Appointment of Mr Richard Forster Price as a director on 2016-07-08
dot icon21/07/2016
Appointment of Mr Michael John Quayle as a director on 2016-07-08
dot icon21/07/2016
Appointment of Mr Michael William Harrison Penny as a director on 2016-07-08
dot icon21/07/2016
Appointment of Mr Peter Malcolm Byng as a director on 2016-07-08
dot icon21/07/2016
Appointment of John Bentley as a director on 2016-07-08
dot icon21/07/2016
Appointment of Simon Leslie Catford as a director on 2016-07-08
dot icon28/06/2016
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
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL CRANFIELD PENSION TRUSTEES LTD
Corporate Director
01/10/2019 - 07/10/2022
41
Barker, Adele
Director
13/06/2017 - 01/09/2019
3
Ndapt Ltd
Corporate Director
07/10/2022 - 01/06/2024
7
Hodge, Robert Stanley
Director
28/06/2016 - 04/10/2019
6
Penny, Michael William Harrison
Director
08/07/2016 - 31/01/2023
127

Persons with Significant Control

2
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 CITRUS PENSION PLAN TRUSTEE LIMITED

CITRUS PENSION PLAN TRUSTEE LIMITED is an(a) Active company incorporated on 28/06/2016 with the registered office located at 167-169 Great Portland Street 5th Floor, London W1W 5PF. There are currently 4 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 CITRUS PENSION PLAN TRUSTEE LIMITED?

toggle

CITRUS PENSION PLAN TRUSTEE LIMITED is currently Active. It was registered on 28/06/2016 .

Where is CITRUS PENSION PLAN TRUSTEE LIMITED located?

toggle

CITRUS PENSION PLAN TRUSTEE LIMITED is registered at 167-169 Great Portland Street 5th Floor, London W1W 5PF.

What does CITRUS PENSION PLAN TRUSTEE LIMITED do?

toggle

CITRUS PENSION PLAN TRUSTEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITRUS PENSION PLAN TRUSTEE LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Mrs Sarah Jane Leslie on 2025-12-01.