FINDEL (PENSIONS) LIMITED

Register to unlock more data on OkredoRegister

FINDEL (PENSIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01164903

Incorporation date

29/03/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Salatin House, 19 Cedar Road, Sutton SM2 5DACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1974)
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon18/08/2025
Termination of appointment of Banstead Registrars Limited as a secretary on 2025-08-18
dot icon18/08/2025
Appointment of Shaw Gibbs Trust Corporation Limited as a secretary on 2025-08-18
dot icon23/10/2024
Director's details changed for Dr Ivan Joseph Bolton on 2024-10-18
dot icon23/10/2024
Director's details changed for Mr Richard Christopher Reeve on 2024-10-18
dot icon22/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon14/08/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon12/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon24/05/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Termination of appointment of Frank Brownrigg Taylor as a director on 2022-04-26
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon12/10/2021
Director's details changed for Ms Ann Cousen on 2021-10-11
dot icon12/10/2021
Director's details changed for Frank Brownrigg Taylor on 2021-10-11
dot icon12/10/2021
Director's details changed for Mr Philip Bell on 2021-10-11
dot icon12/10/2021
Director's details changed for Ms Ann Cousen on 2021-10-11
dot icon31/08/2021
Director's details changed for Ms Ann Cousen on 2021-08-31
dot icon31/08/2021
Secretary's details changed for Banstead Registrars Limited on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Philip Bell on 2021-08-31
dot icon31/08/2021
Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 2021-08-31
dot icon03/03/2021
Director's details changed for Pan Trustees Uk Llp on 2021-01-01
dot icon21/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon06/07/2020
Second filing for the appointment of Philip Bell as a director
dot icon01/06/2020
Director's details changed for Pan Trustees Uk Llp on 2020-04-01
dot icon03/01/2020
Director's details changed for Pan Governance Limited Liability Partnership on 2019-11-11
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon08/06/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-08 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-08 no member list
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2014
Appointment of Banstead Registrars Limited as a secretary
dot icon23/12/2013
Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 2013-12-23
dot icon23/12/2013
Termination of appointment of Ivan Bolton as a secretary
dot icon11/11/2013
Annual return made up to 2013-10-08
dot icon24/09/2013
Statement of company's objects
dot icon24/09/2013
Resolutions
dot icon02/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-08
dot icon03/08/2012
Appointment of Pan Governance Limited Liability Partnership as a director
dot icon31/07/2012
Appointment of Frank Brownrigg Taylor as a director
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-08 no member list
dot icon18/03/2011
Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 2011-03-18
dot icon11/03/2011
Termination of appointment of Barbara Fenton as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/01/2011
Appointment of Mr Philip Bell as a director
dot icon10/01/2011
Appointment of Ms Ann Cousen as a director
dot icon15/10/2010
Annual return made up to 2010-10-08 no member list
dot icon13/09/2010
Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 2010-09-13
dot icon13/09/2010
Termination of appointment of Elizabeth Robinson as a director
dot icon13/09/2010
Termination of appointment of Lisa Greer as a director
dot icon13/09/2010
Termination of appointment of Nicola Cuthbert as a director
dot icon02/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-08 no member list
dot icon20/10/2009
Director's details changed for Barbara Anne Fenton on 2009-10-20
dot icon20/10/2009
Director's details changed for Nicola Jane Cuthbert on 2009-10-20
dot icon20/10/2009
Director's details changed for Elizabeth Ann Robinson on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Richard Christopher Reeve on 2009-10-20
dot icon20/10/2009
Director's details changed for Lisa Jane Greer on 2009-10-20
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/10/2008
Annual return made up to 08/10/08
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon27/07/2007
Annual return made up to 20/07/07
dot icon25/03/2007
New secretary appointed
dot icon25/03/2007
Secretary resigned;director resigned
dot icon29/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/08/2006
Annual return made up to 20/07/06
dot icon28/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/09/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon16/08/2005
Annual return made up to 20/07/05
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New secretary appointed;new director appointed
dot icon26/07/2004
Annual return made up to 20/07/04
dot icon14/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/07/2003
Annual return made up to 20/07/03
dot icon16/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/07/2002
Annual return made up to 20/07/02
dot icon23/07/2002
Director resigned
dot icon06/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon26/07/2001
Annual return made up to 20/07/01
dot icon01/11/2000
Certificate of change of name
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon04/08/2000
Annual return made up to 20/07/00
dot icon04/05/2000
Director resigned
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon16/09/1999
New director appointed
dot icon26/07/1999
Annual return made up to 20/07/99
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Secretary resigned;director resigned
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
New director appointed
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon26/07/1998
Annual return made up to 20/07/98
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon31/12/1997
Director resigned
dot icon31/12/1997
Director resigned
dot icon31/12/1997
Director resigned
dot icon01/12/1997
Registered office changed on 01/12/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon24/07/1997
Annual return made up to 20/07/97
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon27/03/1997
Resolutions
dot icon18/03/1997
Director resigned
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon25/07/1996
Annual return made up to 20/07/96
dot icon20/02/1996
Director's particulars changed
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon02/08/1995
Annual return made up to 20/07/95
dot icon08/10/1994
Full accounts made up to 1994-03-31
dot icon27/07/1994
Annual return made up to 20/07/94
dot icon07/06/1994
New director appointed
dot icon16/11/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Annual return made up to 20/07/93
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon04/11/1992
New secretary appointed
dot icon17/09/1992
Registered office changed on 17/09/92 from: fine art house queen street burton upon trent staffordshire DE14 3LP
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon16/09/1992
Annual return made up to 20/07/92
dot icon20/07/1992
Director resigned
dot icon10/06/1992
Director resigned
dot icon06/04/1992
Director resigned
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon10/10/1991
Annual return made up to 20/07/91
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon20/11/1990
Annual return made up to 19/07/90
dot icon15/12/1989
Full accounts made up to 1989-03-31
dot icon15/12/1989
Annual return made up to 20/07/89
dot icon20/03/1989
Director resigned
dot icon05/01/1989
Resolutions
dot icon13/12/1988
Full accounts made up to 1988-03-31
dot icon13/12/1988
Annual return made up to 21/07/88
dot icon29/07/1988
New director appointed
dot icon06/05/1988
Director resigned;new director appointed
dot icon30/11/1987
Full accounts made up to 1987-03-31
dot icon30/11/1987
Annual return made up to 16/07/87
dot icon13/11/1987
New director appointed
dot icon27/09/1986
Full accounts made up to 1986-03-31
dot icon12/09/1986
Annual return made up to 17/07/86
dot icon29/03/1974
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
08/10/2026
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
-
-
0.00
-
-
2022
0
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Philip
Director
01/01/2011 - Present
-
PAN TRUSTEES UK LLP
Corporate Director
01/07/2012 - Present
38
BANSTEAD REGISTRARS LIMITED
Corporate Secretary
25/11/2013 - 18/08/2025
17
Bolton, Ivan Joseph, Dr
Director
01/08/1999 - Present
95
Reeve, Richard Christopher
Director
06/10/2004 - Present
1

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 FINDEL (PENSIONS) LIMITED

FINDEL (PENSIONS) LIMITED is an(a) Active company incorporated on 29/03/1974 with the registered office located at Salatin House, 19 Cedar Road, Sutton SM2 5DA. 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 FINDEL (PENSIONS) LIMITED?

toggle

FINDEL (PENSIONS) LIMITED is currently Active. It was registered on 29/03/1974 .

Where is FINDEL (PENSIONS) LIMITED located?

toggle

FINDEL (PENSIONS) LIMITED is registered at Salatin House, 19 Cedar Road, Sutton SM2 5DA.

What does FINDEL (PENSIONS) LIMITED do?

toggle

FINDEL (PENSIONS) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for FINDEL (PENSIONS) LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-03-31.