Company NameTrico Products (Dunstable) Pension Trustees Limited
Company StatusDissolved
Company Number00232187
CategoryPrivate Limited Company
Incorporation Date21 July 1928(95 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2018(89 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Marc Gregory Swanson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2020(91 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed11 February 2015(86 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 29 September 2020)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(64 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 1993)
RoleChartered Secretary
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(64 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed12 October 1992(64 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(64 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(65 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(66 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 1996)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(66 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameGraham Pickering
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(67 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address11a Station Road
Middleton On The Wolds
Driffield
North Humberside
YO25 9UQ
Director NameMichael Bartlett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(67 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2000)
RoleChief Inspector(Engineering)
Correspondence Address41 The Willows
Hase Common Boothferry Road
Hessle
North Humberside
HU13 0NY
Director NameDavid Edward Skinner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(67 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 1999)
RoleSupervisor/Turner-Engineering
Correspondence Address8 Windham Crescent
Wawne
Hull
East Yorkshire
HU7 5XW
Director NameMr Douglas Peavoy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(69 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address14 Woodlands Avenue
Todmorden
Lancashire
OL14 5LT
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(72 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(74 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMr Richard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(75 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrew House
6 Main Street Wardley
Oakham
Rutland
LE15 9AZ
Director NamePeter Colin Moreve
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(75 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2005)
RolePension Consultant
Correspondence Address270 Hurcott Road
Kidderminster
Worcestershire
DY10 2RQ
Director NameTerence Anthony Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(75 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressThe Old Theatre
Talycoed
Monmouth
Gwent
NP25 5HR
Wales
Director NameElizabeth Anne Scott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(75 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 March 2018)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Avenue
Leagrave
Luton
Bedfordshire
LU4 9AT
Director NameChristopher Fildes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(75 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Willow Way
Toddington
Dunstable
Bedfordshire
LU5 6FD
Director NameRichard Paul Harris
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(75 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 March 2018)
RoleGalley Technician
Country of ResidenceUnited Kingdom
Correspondence Address11 Bunyan Road
Westoning
Bedfordshire
MK45 5LG
Director NameJohn Barker Jr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2005(76 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 December 2012)
RolePension Manager
Correspondence Address2160 South Alton Way
Denver
Colorado 80231
United States
Director NameMr Robert John Davies
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(77 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address114 Clive Road
Canton
Cardiff
South Glamorgan
CF5 1GN
Wales
Director NameMr Mark Richard Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(79 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDunster Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DX
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(82 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed15 December 2011(83 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Nicholas Richard Wilding
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(84 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2014)
RoleSystem Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
Director NamePeter Wilkinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(85 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 2018)
RoleSenior Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameCristin Cracraft Bracken
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2018(89 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Mark Klingenmeier
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2018(89 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameJamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2020(91 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitetomkins.co.uk
Telephone020 85451910
Telephone regionLondon

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

10k at £1Tomkins Engineering LTD
99.99%
Ordinary
1 at £1Tomkins Investments LTD
0.01%
Ordinary

Accounts

Latest Accounts29 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
6 March 2020Application to strike the company off the register (3 pages)
18 February 2020Termination of appointment of Mark Klingenmeier as a director on 14 February 2020 (1 page)
18 February 2020Statement by Directors (1 page)
18 February 2020Appointment of Mr Marc Gregory Swanson as a director on 14 February 2020 (2 pages)
18 February 2020Solvency Statement dated 18/02/20 (1 page)
18 February 2020Appointment of Jamey Susan Seely as a director on 14 February 2020 (2 pages)
18 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2020Termination of appointment of Cristin Bracken as a director on 14 February 2020 (1 page)
18 February 2020Statement of capital on 18 February 2020
  • GBP 1
(4 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 29 December 2018 (7 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 30 December 2017 (7 pages)
17 April 2018Appointment of Cristin Bracken as a director on 20 March 2018 (2 pages)
28 March 2018Appointment of Mr Mark Klingenmeier as a director on 20 March 2018 (2 pages)
28 March 2018Appointment of Mr Nathan Andrew Rogers as a director on 20 March 2018 (2 pages)
27 March 2018Termination of appointment of Christopher Fildes as a director on 20 March 2018 (1 page)
27 March 2018Termination of appointment of Peter Wilkinson as a director on 20 March 2018 (1 page)
27 March 2018Termination of appointment of Elizabeth Anne Scott as a director on 20 March 2018 (1 page)
27 March 2018Termination of appointment of Richard Paul Harris as a director on 20 March 2018 (1 page)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 March 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 8 March 2017 (1 page)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
11 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(7 pages)
15 December 2015Director's details changed for Richard Paul Harris on 1 November 2014 (2 pages)
15 December 2015Director's details changed for Christopher Fildes on 1 November 2014 (2 pages)
15 December 2015Director's details changed for Richard Paul Harris on 1 November 2014 (2 pages)
15 December 2015Director's details changed for Peter Wilkinson on 1 November 2014 (2 pages)
15 December 2015Director's details changed for Elizabeth Anne Scott on 1 November 2014 (2 pages)
15 December 2015Director's details changed for Peter Wilkinson on 1 November 2014 (2 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(7 pages)
15 December 2015Director's details changed for Christopher Fildes on 1 November 2014 (2 pages)
15 December 2015Director's details changed for Elizabeth Anne Scott on 1 November 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
12 February 2015Appointment of Intertrust (Uk) Limited as a secretary on 11 February 2015 (2 pages)
12 February 2015Appointment of Intertrust (Uk) Limited as a secretary on 11 February 2015 (2 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(6 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(6 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014 (1 page)
31 January 2014Termination of appointment of Elizabeth Lewzey as a secretary (1 page)
31 January 2014Termination of appointment of Nicholas Wilding as a director (1 page)
31 January 2014Appointment of Peter Wilkinson as a director (2 pages)
31 January 2014Termination of appointment of Elizabeth Lewzey as a secretary (1 page)
31 January 2014Appointment of Peter Wilkinson as a director (2 pages)
31 January 2014Termination of appointment of Nicholas Wilding as a director (1 page)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(7 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(7 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(7 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 January 2013Termination of appointment of John Barker Jr as a director (2 pages)
17 January 2013Appointment of Mr Nichlas Richard Wilding as a director (3 pages)
17 January 2013Termination of appointment of John Barker Jr as a director (2 pages)
17 January 2013Appointment of Mr Nichlas Richard Wilding as a director (3 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
13 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
13 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
24 October 2011Termination of appointment of Mark Smith as a director (1 page)
24 October 2011Termination of appointment of Mark Smith as a director (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
21 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
21 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (5 pages)
19 January 2009Return made up to 01/12/08; full list of members (5 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
9 July 2008Appointment terminated director richard marchant (1 page)
9 July 2008Director appointed mark smith (2 pages)
9 July 2008Appointment terminated director richard marchant (1 page)
9 July 2008Director appointed mark smith (2 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
4 November 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
19 January 2007Return made up to 01/12/06; full list of members (3 pages)
19 January 2007Return made up to 01/12/06; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Return made up to 01/12/04; full list of members (7 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Return made up to 01/12/04; full list of members (7 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
14 July 2004Secretary's particulars changed (1 page)
14 July 2004Secretary's particulars changed (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
12 May 2004Company name changed tomkins pt company LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed tomkins pt company LIMITED\certificate issued on 12/05/04 (2 pages)
6 January 2004Return made up to 01/12/03; full list of members (5 pages)
6 January 2004Return made up to 01/12/03; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
22 April 2002Return made up to 01/03/02; full list of members (5 pages)
22 April 2002Return made up to 01/03/02; full list of members (5 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
4 April 2001Return made up to 01/03/01; full list of members (5 pages)
4 April 2001Return made up to 01/03/01; full list of members (5 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
12 June 2000Company name changed shipham pension trustees LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed shipham pension trustees LIMITED\certificate issued on 13/06/00 (2 pages)
20 March 2000Return made up to 01/03/00; full list of members (7 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Return made up to 01/03/00; full list of members (7 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
1 April 1999Return made up to 01/03/99; full list of members (7 pages)
1 April 1999Return made up to 01/03/99; full list of members (7 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Return made up to 01/03/98; full list of members (7 pages)
31 March 1998Return made up to 01/03/98; full list of members (7 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
25 March 1997Return made up to 01/03/97; full list of members (7 pages)
25 March 1997Return made up to 01/03/97; full list of members (7 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
2 April 1996Return made up to 01/03/96; full list of members (6 pages)
2 April 1996Return made up to 01/03/96; full list of members (6 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (2 pages)
25 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
25 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
14 February 1996Memorandum and Articles of Association (14 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 February 1996Memorandum and Articles of Association (14 pages)
22 January 1996Company name changed ledbury preserves (1928) LIMITED\certificate issued on 22/01/96 (2 pages)
22 January 1996Company name changed ledbury preserves (1928) LIMITED\certificate issued on 22/01/96 (2 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
2 February 1987Full accounts made up to 29 March 1986 (15 pages)
21 July 1928Incorporation (48 pages)
21 July 1928Incorporation (48 pages)