COAL PENSION TRUSTEES SERVICES LIMITED

Register to unlock more data on OkredoRegister

COAL PENSION TRUSTEES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952260

Incorporation date

25/07/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ventana House 2 Concourse Way, Sheaf Street, Sheffield S1 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon27/01/2026
Termination of appointment of Steven Paul Dicker as a director on 2026-01-19
dot icon27/01/2026
Appointment of Mr David Griffiths as a director on 2026-01-15
dot icon01/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/11/2025
Termination of appointment of James Byrne Grant as a director on 2025-11-10
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon01/05/2025
Termination of appointment of George James Shearer as a director on 2025-05-01
dot icon01/05/2025
Appointment of Mr Alastair Stuart Hadfield as a director on 2025-05-01
dot icon23/01/2025
Appointment of Mr Steven Paul Dicker as a director on 2025-01-17
dot icon21/01/2025
Termination of appointment of Daniel John Whincup as a director on 2025-01-16
dot icon21/01/2025
Appointment of Mr John Spencer Dunn as a director on 2025-01-17
dot icon21/01/2025
Termination of appointment of William Kenneth Capstick as a director on 2025-01-19
dot icon21/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon02/05/2024
Appointment of Mr Gary Edward Saunders as a director on 2024-05-01
dot icon12/01/2024
Termination of appointment of Geoffrey Mellor as a director on 2024-01-01
dot icon12/01/2024
Appointment of Mr Daniel John Whincup as a director on 2024-01-01
dot icon01/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/10/2023
Termination of appointment of Katharine Mary Barker as a director on 2023-09-20
dot icon10/10/2023
Appointment of Mrs Cheryl Margaret Agius as a director on 2023-10-03
dot icon05/09/2023
Termination of appointment of Stephen Paul Trickett as a director on 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon25/01/2023
Appointment of Ms Michelle Simone Lees as a director on 2023-01-12
dot icon16/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/10/2022
Termination of appointment of John Hennigan as a secretary on 2022-10-28
dot icon28/10/2022
Appointment of Ms Michelle Simone Lees as a secretary on 2022-10-28
dot icon03/10/2022
Appointment of Mr William Kenneth Capstick as a director on 2022-09-20
dot icon03/10/2022
Termination of appointment of Allen Young as a director on 2022-09-20
dot icon03/10/2022
Appointment of Mr James Byrne Grant as a director on 2022-10-01
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon09/06/2022
Appointment of Mr John Hennigan as a secretary on 2022-04-30
dot icon09/06/2022
Termination of appointment of Gerard Christopher Lane as a director on 2022-04-30
dot icon09/06/2022
Termination of appointment of Gerard Christopher Lane as a secretary on 2022-04-30
dot icon12/01/2022
Termination of appointment of Stuart Jukes as a director on 2022-01-06
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/09/2021
Appointment of Mr Stephen Paul Trickett as a director on 2021-09-01
dot icon06/09/2021
Termination of appointment of Christopher Spencer Cheetham as a director on 2021-09-01
dot icon14/07/2021
Director's details changed for Stuart Jukes on 2021-07-14
dot icon14/07/2021
Director's details changed for Mr Geoffrey Mellor on 2021-07-14
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/10/2018
Appointment of Mr James William Mcaleenan as a director on 2018-09-26
dot icon31/08/2018
Termination of appointment of Sophie Jane O'connor as a director on 2018-07-18
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/01/2018
Appointment of Mr George James Shearer as a director on 2017-12-13
dot icon10/11/2017
Termination of appointment of Richard Arthur Barfield as a director on 2017-11-08
dot icon01/11/2017
Accounts for a small company made up to 2017-03-31
dot icon06/10/2017
Appointment of Mr Bleddyn William Hancock as a director on 2017-10-05
dot icon06/10/2017
Termination of appointment of David Allen Clark as a director on 2017-09-30
dot icon05/07/2017
Appointment of Mr Christopher Spencer Cheetham as a director on 2017-07-01
dot icon05/07/2017
Termination of appointment of Nigel John Stapleton as a director on 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon27/10/2016
Director's details changed for Mrs Spohie Jane O'connor on 2014-11-12
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/11/2015
Accounts for a small company made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/11/2014
Accounts for a small company made up to 2014-03-31
dot icon12/11/2014
Appointment of Mrs Spohie Jane O'connor as a director on 2014-09-21
dot icon12/11/2014
Appointment of Dame Katherine Mary Barker as a director on 2014-09-21
dot icon12/11/2014
Termination of appointment of Michael Brian Woodmore as a director on 2014-09-20
dot icon12/11/2014
Termination of appointment of Philip Edward Read as a director on 2014-09-20
dot icon12/11/2014
Termination of appointment of Michael Brian Woodmore as a director on 2014-09-20
dot icon02/07/2014
Appointment of Mr Gerard Christopher Lane as a secretary
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Jonathan Storer as a secretary
dot icon28/08/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon06/08/2013
Accounts for a small company made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/07/2013
Appointment of Mr Jonathan Michael Storer as a secretary
dot icon03/07/2013
Termination of appointment of Samuel Wilde as a secretary
dot icon10/12/2012
Appointment of Mr Anthony Wyn Jones as a director
dot icon10/12/2012
Termination of appointment of Alan Gascoyne as a director
dot icon13/08/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Michael Pratten as a director
dot icon18/04/2012
Termination of appointment of John Stones as a director
dot icon18/04/2012
Appointment of Mr Alan Christopher Gascoyne as a director
dot icon10/04/2012
Appointment of Mr Gerard Christopher Lane as a director
dot icon05/03/2012
Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 2012-03-05
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/07/2011
Director's details changed for Michael Pratten on 2011-07-04
dot icon27/07/2011
Director's details changed for Philip Edward Read on 2011-04-01
dot icon20/06/2011
Registered office address changed from Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 2011-06-20
dot icon06/06/2011
Appointment of Mr Samuel Martin Wilde as a secretary
dot icon12/05/2011
Accounts for a small company made up to 2010-12-31
dot icon11/05/2011
Termination of appointment of Michael Hensman as a secretary
dot icon16/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/08/2010
Director's details changed for Michael Pratten on 2010-06-30
dot icon13/08/2010
Director's details changed for Geoffrey Mellor on 2010-06-30
dot icon29/07/2010
Accounts for a small company made up to 2009-12-31
dot icon19/05/2010
Resolutions
dot icon16/04/2010
Appointment of Mr Richard Arthur Barfield as a director
dot icon16/04/2010
Termination of appointment of Raymond Proctor as a director
dot icon09/04/2010
Termination of appointment of Vivien Davie as a director
dot icon09/04/2010
Appointment of Nigel John Stapleton as a director
dot icon09/04/2010
Termination of appointment of George Bolton as a director
dot icon09/04/2010
Appointment of Allen Young as a director
dot icon09/04/2010
Termination of appointment of Robert Chappell as a director
dot icon09/04/2010
Appointment of David Allen Clark as a director
dot icon11/03/2010
Termination of appointment of George Bruce as a director
dot icon28/01/2010
Appointment of Michael John Hensman as a secretary
dot icon28/01/2010
Termination of appointment of George Bruce as a secretary
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon15/05/2009
Accounts for a small company made up to 2008-12-31
dot icon04/03/2009
Director appointed michael pratten
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon24/04/2008
Accounts for a small company made up to 2007-12-31
dot icon01/02/2008
Director resigned
dot icon03/08/2007
Return made up to 30/06/07; full list of members
dot icon03/08/2007
Director resigned
dot icon28/07/2007
New director appointed
dot icon26/06/2007
Accounts for a small company made up to 2006-12-31
dot icon08/06/2007
New director appointed
dot icon01/11/2006
New director appointed
dot icon09/08/2006
Return made up to 30/06/06; full list of members
dot icon09/08/2006
Director resigned
dot icon12/06/2006
Accounts for a small company made up to 2005-12-31
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2004-12-31
dot icon13/04/2005
New director appointed
dot icon26/10/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon26/07/2004
Return made up to 15/07/04; full list of members
dot icon26/07/2004
Director resigned
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon14/11/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon25/07/2003
Return made up to 15/07/03; full list of members
dot icon14/05/2003
Accounts for a small company made up to 2002-12-31
dot icon23/08/2002
Accounts for a small company made up to 2001-12-31
dot icon29/07/2002
New director appointed
dot icon21/07/2002
Return made up to 15/07/02; full list of members
dot icon11/09/2001
Director resigned
dot icon17/08/2001
Return made up to 25/07/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2000-12-31
dot icon28/11/2000
Certificate of change of name
dot icon31/10/2000
New director appointed
dot icon25/08/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/2000
Return made up to 25/07/00; no change of members
dot icon27/07/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon27/08/1999
Return made up to 25/07/99; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Resolutions
dot icon20/08/1998
Return made up to 25/07/98; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1997-12-31
dot icon24/04/1998
New director appointed
dot icon27/03/1998
Resolutions
dot icon10/02/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon22/08/1997
Return made up to 25/07/97; full list of members
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon28/06/1997
Accounts for a small company made up to 1996-12-31
dot icon28/08/1996
Return made up to 25/07/96; full list of members
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/01/1996
Resolutions
dot icon18/01/1996
Resolutions
dot icon18/01/1996
Resolutions
dot icon02/01/1996
New director appointed
dot icon20/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
Resolutions
dot icon15/12/1995
New director appointed
dot icon06/11/1995
Director resigned
dot icon24/08/1995
Director resigned
dot icon24/08/1995
Registered office changed on 24/08/95 from: 1 hussar court hillsborough barracks sheffield south yorkshire S6 2GZ
dot icon24/08/1995
Return made up to 25/07/95; full list of members
dot icon26/06/1995
Registered office changed on 26/06/95 from: hobart house grosvenor place london SW1X 7AE
dot icon18/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Memorandum and Articles of Association
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Ad 31/10/94--------- £ si 49@1=49 £ ic 51/100
dot icon16/11/1994
Ad 31/10/94--------- £ si 49@1=49 £ ic 2/51
dot icon15/11/1994
Secretary resigned;director resigned
dot icon15/11/1994
Director resigned
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New secretary appointed
dot icon15/11/1994
New director appointed
dot icon10/10/1994
Memorandum and Articles of Association
dot icon10/10/1994
Registered office changed on 10/10/94 from: 21 holborn viaduct london EC1A 2DY
dot icon10/10/1994
Accounting reference date notified as 31/12
dot icon10/10/1994
Secretary resigned
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Director resigned
dot icon10/10/1994
New secretary appointed;new director appointed
dot icon10/10/1994
New director appointed
dot icon23/09/1994
Certificate of change of name
dot icon25/07/1994
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
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
39
4.02K
-
0.00
1.61M
-
2022
41
3.91K
-
0.00
524.05K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Anthony Wyn
Director
28/11/2012 - Present
4
Hadfield, Alastair Stuart
Director
01/05/2025 - Present
8
Whincup, Daniel John
Director
01/01/2024 - 16/01/2025
8
Dunn, John Spencer
Director
17/01/2025 - Present
1
Grant, James Byrne
Director
01/10/2022 - 10/11/2025
1

Persons with Significant Control

0

No PSC data available.

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 COAL PENSION TRUSTEES SERVICES LIMITED

COAL PENSION TRUSTEES SERVICES LIMITED is an(a) Active company incorporated on 25/07/1994 with the registered office located at Ventana House 2 Concourse Way, Sheaf Street, Sheffield S1 2BJ. There are currently 9 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 COAL PENSION TRUSTEES SERVICES LIMITED?

toggle

COAL PENSION TRUSTEES SERVICES LIMITED is currently Active. It was registered on 25/07/1994 .

Where is COAL PENSION TRUSTEES SERVICES LIMITED located?

toggle

COAL PENSION TRUSTEES SERVICES LIMITED is registered at Ventana House 2 Concourse Way, Sheaf Street, Sheffield S1 2BJ.

What does COAL PENSION TRUSTEES SERVICES LIMITED do?

toggle

COAL PENSION TRUSTEES SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COAL PENSION TRUSTEES SERVICES LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Steven Paul Dicker as a director on 2026-01-19.