D&T PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

D&T PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01588286

Incorporation date

29/09/1981

Size

Dormant

Contacts

Registered address

Registered address

1 New Street Square, London EC4A 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1981)
dot icon21/12/2025
Accounts for a dormant company made up to 2025-05-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon03/07/2025
Cessation of Deloitte & Touche Holdings Limited as a person with significant control on 2025-07-02
dot icon03/07/2025
Notification of Deloitte Llp as a person with significant control on 2025-07-02
dot icon14/04/2025
Termination of appointment of Paul Yates as a secretary on 2025-04-02
dot icon03/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon17/02/2025
Appointment of Richard James Bradshaw as a director on 2025-02-01
dot icon14/01/2025
Termination of appointment of Richard James Bradshaw as a director on 2024-12-31
dot icon12/12/2024
Appointment of Andrew Brown as a director on 2024-12-10
dot icon02/10/2024
Director's details changed for Bes Trustees Plc on 2019-02-01
dot icon02/10/2024
Director's details changed for Bestrustees Limited on 2024-04-02
dot icon02/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon01/03/2024
Accounts for a small company made up to 2023-05-31
dot icon23/01/2024
Previous accounting period extended from 2023-04-30 to 2023-05-31
dot icon21/12/2023
Director's details changed for Mr Peter Norman Jones on 2023-12-21
dot icon21/12/2023
Director's details changed for Mr Peter Norman Jones on 2023-12-21
dot icon13/12/2023
Termination of appointment of Anne Barnfield as a secretary on 2023-07-31
dot icon13/12/2023
Appointment of Mr Paul Yates as a secretary on 2023-08-01
dot icon02/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon28/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon06/06/2022
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 New Street Square London EC4A 3HQ on 2022-06-06
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon06/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon03/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon12/12/2019
Termination of appointment of Peter Gratton as a director on 2019-05-31
dot icon09/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon31/12/2018
Appointment of Mr Peter Norman Jones as a director on 2018-11-16
dot icon27/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon06/11/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon08/10/2018
Termination of appointment of Jeremy Stuart Pearce as a director on 2018-07-16
dot icon13/03/2018
Second filing for the appointment of Bes Trustees Plc as a director
dot icon06/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon16/01/2018
Appointment of Bes Trustees Plc as a director on 2017-11-01
dot icon06/12/2017
Termination of appointment of Matthew Russell Aucott as a director on 2017-12-01
dot icon05/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon21/07/2017
Appointment of Mr Anthony Christopher Gaughan as a director on 2017-07-11
dot icon21/07/2017
Termination of appointment of Michael John Lloyd as a director on 2017-07-11
dot icon06/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/12/2016
Termination of appointment of Independent Trustee Services Limited as a director on 2016-11-18
dot icon28/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon14/12/2015
Appointment of Jeremy Stuart Pearce as a director on 2015-12-11
dot icon15/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon21/01/2015
Termination of appointment of Anthony Wynford Davies as a director on 2015-01-13
dot icon19/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon02/01/2015
Appointment of Matthew Russell Aucott as a director on 2014-12-01
dot icon18/11/2014
Termination of appointment of Deborah Joan Findlay as a director on 2014-10-31
dot icon06/11/2014
Appointment of Independent Trustee Services Limited as a director on 2014-07-10
dot icon21/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon16/07/2014
Memorandum and Articles of Association
dot icon16/07/2014
Resolutions
dot icon10/06/2014
Appointment of Peter Gratton as a director
dot icon09/06/2014
Termination of appointment of Stuart Barnett as a director
dot icon09/06/2014
Termination of appointment of Andrew Swarbrick as a director
dot icon31/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon21/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon18/10/2013
Termination of appointment of Jeremy Pearce as a director
dot icon23/01/2013
Full accounts made up to 2012-04-30
dot icon23/11/2012
Termination of appointment of Deepakkumar Haria as a director
dot icon19/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2011-04-30
dot icon19/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon13/01/2011
Full accounts made up to 2010-04-30
dot icon26/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon26/10/2010
Director's details changed for Anthony Wynford Davies on 2009-10-01
dot icon26/10/2010
Director's details changed for Stuart William Barnett on 2009-10-01
dot icon26/10/2010
Director's details changed for Deborah Joan Findlay on 2009-10-01
dot icon26/10/2010
Director's details changed for Richard James Bradshaw on 2009-10-01
dot icon26/10/2010
Director's details changed for Jeremy Stuart Pearce on 2009-10-01
dot icon26/10/2010
Director's details changed for Michael John Lloyd on 2010-09-08
dot icon26/10/2010
Director's details changed for Andrew Thomas Swarbrick on 2009-10-01
dot icon26/10/2010
Director's details changed for Deepakkumar Haria on 2010-09-08
dot icon20/10/2010
Appointment of Michael John Lloyd as a director
dot icon20/10/2010
Appointment of Deepakkumar Haria as a director
dot icon31/08/2010
Termination of appointment of Calum Thomson as a director
dot icon31/08/2010
Termination of appointment of Clive Bouch as a director
dot icon12/01/2010
Full accounts made up to 2009-04-30
dot icon23/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon06/08/2009
Director appointed richard james bradshaw
dot icon08/02/2009
Full accounts made up to 2008-04-30
dot icon16/12/2008
Director appointed calum mackenzie thomson
dot icon11/12/2008
Appointment terminated director timothy davy
dot icon21/10/2008
Return made up to 22/09/08; full list of members
dot icon17/06/2008
Director appointed deborah joan findlay
dot icon27/12/2007
Secretary's particulars changed
dot icon27/12/2007
Director's particulars changed
dot icon20/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon08/11/2007
Return made up to 22/09/07; full list of members
dot icon20/09/2007
Full accounts made up to 2007-04-30
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon27/09/2006
Return made up to 22/09/06; full list of members
dot icon21/06/2006
Full accounts made up to 2006-04-30
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Secretary resigned
dot icon03/10/2005
Return made up to 22/09/05; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
New secretary appointed
dot icon25/02/2005
Full accounts made up to 2004-04-30
dot icon23/12/2004
Director resigned
dot icon19/11/2004
New director appointed
dot icon17/11/2004
Memorandum and Articles of Association
dot icon17/11/2004
Resolutions
dot icon16/11/2004
Return made up to 22/09/04; full list of members
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon26/10/2004
Secretary resigned
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon06/11/2003
Return made up to 22/09/03; full list of members
dot icon06/11/2003
Director's particulars changed
dot icon06/11/2003
Director's particulars changed
dot icon06/11/2003
Director's particulars changed
dot icon22/08/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon01/03/2003
Director resigned
dot icon30/10/2002
Full accounts made up to 2002-04-30
dot icon25/10/2002
Return made up to 22/09/02; full list of members
dot icon08/01/2002
Full accounts made up to 2001-04-30
dot icon27/10/2001
Return made up to 22/09/01; full list of members
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon19/10/2000
Return made up to 22/09/00; full list of members
dot icon11/10/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon10/10/2000
Full accounts made up to 2000-04-30
dot icon27/09/2000
Resolutions
dot icon08/06/2000
Director resigned
dot icon06/06/2000
Director's particulars changed
dot icon16/12/1999
Return made up to 22/09/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-04-30
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New secretary appointed
dot icon23/02/1999
Auditor's resignation
dot icon23/02/1999
Full accounts made up to 1998-04-30
dot icon08/12/1998
Return made up to 22/09/98; full list of members
dot icon30/10/1997
Return made up to 22/09/97; full list of members
dot icon23/09/1997
Full accounts made up to 1997-04-30
dot icon24/04/1997
Director resigned
dot icon24/04/1997
New director appointed
dot icon29/10/1996
Return made up to 22/09/96; full list of members
dot icon02/10/1996
Full accounts made up to 1996-04-30
dot icon15/09/1996
Director resigned
dot icon15/09/1996
New director appointed
dot icon22/03/1996
Certificate of change of name
dot icon31/10/1995
Full accounts made up to 1995-04-30
dot icon12/10/1995
Return made up to 22/09/95; full list of members
dot icon21/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Director resigned;new director appointed
dot icon14/10/1994
Return made up to 22/09/94; full list of members
dot icon05/10/1994
Full accounts made up to 1994-04-30
dot icon13/11/1993
Return made up to 22/09/93; full list of members
dot icon20/10/1993
Full accounts made up to 1993-04-30
dot icon24/08/1993
New director appointed
dot icon22/10/1992
Director resigned
dot icon14/10/1992
Return made up to 22/09/92; no change of members
dot icon02/07/1992
Full accounts made up to 1992-04-30
dot icon25/04/1992
Director resigned
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon20/11/1991
Return made up to 22/09/91; no change of members
dot icon16/10/1991
Full accounts made up to 1991-04-30
dot icon15/03/1991
Full accounts made up to 1990-04-30
dot icon15/03/1991
Return made up to 30/11/90; full list of members
dot icon28/09/1990
Secretary resigned;director resigned
dot icon12/06/1990
New director appointed
dot icon17/05/1990
Full accounts made up to 1989-04-30
dot icon08/12/1989
Return made up to 22/09/89; full list of members
dot icon10/04/1989
Full accounts made up to 1988-04-30
dot icon10/04/1989
Return made up to 31/08/88; full list of members
dot icon07/03/1988
Director resigned;new director appointed
dot icon28/01/1988
Full accounts made up to 1987-04-30
dot icon28/01/1988
Return made up to 02/12/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-04-30
dot icon11/04/1987
Return made up to 01/12/86; full list of members
dot icon23/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BESTRUSTEES LIMITED
Corporate Director
01/10/2017 - Present
70
Brown, Andrew
Director
10/12/2024 - Present
3
Gaughan, Anthony Christopher
Director
11/07/2017 - Present
4
Bradshaw, Richard James
Director
13/07/2009 - 31/12/2024
2
Bradshaw, Richard James
Director
01/02/2025 - Present
2

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 D&T PENSION TRUSTEES LIMITED

D&T PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 29/09/1981 with the registered office located at 1 New Street Square, London EC4A 3HQ. There are currently 5 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 D&T PENSION TRUSTEES LIMITED?

toggle

D&T PENSION TRUSTEES LIMITED is currently Active. It was registered on 29/09/1981 .

Where is D&T PENSION TRUSTEES LIMITED located?

toggle

D&T PENSION TRUSTEES LIMITED is registered at 1 New Street Square, London EC4A 3HQ.

What does D&T PENSION TRUSTEES LIMITED do?

toggle

D&T PENSION TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D&T PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2025-05-31.