Company NameJohn Lewis Partnership Pensions Trust
Company StatusActive
Company Number00372106
CategoryPrivate Unlimited Company
Incorporation Date28 January 1942(82 years, 3 months ago)
Previous NameJohn Lewis Partnership Pensions Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Shalabh Baijal
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(75 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Ian Richard Maybury
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(75 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs George Fiona Verity Sergent
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(79 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Fiona Verity Sergent
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(79 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Matthew James Day
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(79 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Andrew John Ingram
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2022(80 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Anthony Moriarty
StatusCurrent
Appointed04 July 2023(81 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David James Bennett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(81 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Bridget Houghton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(81 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleIndependent Professional Trustee
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 January 2019(76 years, 11 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressFifth Floor Wood Street
London
EC2V 7EX
Director NameMr Ian Raymond Bassett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(49 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1997)
RoleA Senior Systems Analyst
Correspondence Address7 Holles Close
Hampton
Middlesex
TW12 3EB
Director NameMr John Barnard Grantley Carpenter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(49 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 December 1999)
RoleDirector Of Building & Svc
Correspondence AddressFlat 4
50 Compton Road
London
N1 2PB
Director NameBrian Dirck Carroll
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(49 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameColin Alexander Crole
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(49 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address30 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NU
Scotland
Director NameMr Richard Adlington
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(49 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleA Department Manager
Correspondence Address9 Braepark
Edinburgh
Midlothian
EH4 6DJ
Scotland
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed21 September 1991(49 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NameMrs Ann Bradbury Franklin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(51 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1994)
RoleRegistrar
Correspondence Address30 Florin Close
Pennyland
Milton Keynes
Buckinghamshire
MK15 8AG
Director NameMr Johnny Wilfried Aisher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(51 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameRoger Anthony Dennis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(52 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameIan David Alexander
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(57 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 November 2005)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(59 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David John Gamble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(62 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Middle Wallop
Stockbridge
Hampshire
SO20 8HN
Director NameMrs Rosaleen Mary Haigh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(63 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gayton Road
Hampstead
London
NW3 1TY
Director NameMr Nigel Brotherton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(64 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2008)
RoleCompany Director
Correspondence AddressJohn Lewis Plc 171 Victoria Street
London
SW1E 5NN
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(64 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2014)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(64 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameDr Maurice Owen Dunster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(66 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Director NameMr Thomas Clifton Athron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(66 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Paul Adrian Backhouse
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(69 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2013)
RoleHead Of Personnel
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Richard Anthony Bryars
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(71 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Martin Mannion
StatusResigned
Appointed01 July 2014(72 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2022)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Ian Ross Fraser
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(75 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Lesley Katherine Ballantyne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(76 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2020)
RoleDirector, Partner Services
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Hollie Culham
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(77 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2020)
RoleSenior Manager, Finance Projects
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Sarah Catherine Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(78 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Juliette Victoria Barnett
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2023(81 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2024)
RoleOperating Model Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websitejohnlewis.co.uk
Telephone020 78281000
Telephone regionLondon

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Lewis Pt Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

4 October 2001Delivered on: 11 October 2001
Persons entitled: John Lewis Partnership Pensions Trust Limited

Classification: A supplemental deed
Secured details: £27,900 due or to become due from the company to the chargee.
Particulars: £27,900.
Outstanding

Filing History

15 January 2024Termination of appointment of Ian Richard Maybury as a director on 29 December 2023 (1 page)
11 January 2024Appointment of Mrs Bridget Houghton as a director on 1 January 2024 (2 pages)
10 November 2023Appointment of Mr David James Bennett as a director on 1 November 2023 (2 pages)
10 November 2023Appointment of Mr Anthony Moriarty as a secretary on 4 July 2023 (2 pages)
7 November 2023Termination of appointment of Anna Clare Tee as a director on 31 October 2023 (1 page)
26 October 2023Appointment of Mrs Juliette Victoria Barnett as a director on 11 October 2023 (2 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
15 August 2023Audit exemption subsidiary accounts made up to 28 January 2023 (7 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
11 August 2023Termination of appointment of Samuel Shaerf as a director on 11 August 2023 (1 page)
2 August 2023Termination of appointment of Sarah Catherine Bates as a director on 31 July 2023 (1 page)
12 December 2022Appointment of Mr Andrew John Ingram as a director on 8 December 2022 (2 pages)
17 October 2022Termination of appointment of Rebecca Jane Law as a director on 14 October 2022 (1 page)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (117 pages)
13 October 2022Audit exemption subsidiary accounts made up to 29 January 2022 (8 pages)
30 September 2022Termination of appointment of Martin Mannion as a secretary on 29 September 2022 (1 page)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
26 July 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
26 July 2022Audit exemption statement of guarantee by parent company for period ending 30/01/22 (3 pages)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (143 pages)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages)
9 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (8 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
14 October 2021Termination of appointment of Andrew John Ingram as a director on 30 September 2021 (1 page)
14 October 2021Appointment of Mr Matthew James Day as a director on 1 October 2021 (2 pages)
14 October 2021Appointment of Mrs Fiona Verity Sergent as a director on 1 October 2021 (2 pages)
5 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
15 June 2021Appointment of Miss Rebecca Jane Law as a director on 3 June 2021 (2 pages)
26 February 2021Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages)
26 February 2021Audit exemption subsidiary accounts made up to 25 January 2020 (8 pages)
5 February 2021Audit exemption statement of guarantee by parent company for period ending 25/01/20 (3 pages)
5 February 2021Notice of agreement to exemption from audit of accounts for period ending 25/01/20 (1 page)
1 February 2021Termination of appointment of Stephen Graeme Stuart Andrew Hider as a director on 31 January 2021 (1 page)
16 December 2020Termination of appointment of Hollie Culham as a director on 20 November 2020 (1 page)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Priscilla Jane Newell as a director on 1 August 2020 (1 page)
7 August 2020Appointment of Mrs Sarah Catherine Bates as a director on 1 August 2020 (2 pages)
1 July 2020Appointment of Ms Anna Clare Tee as a director on 17 June 2020 (2 pages)
25 March 2020Termination of appointment of Lesley Katherine Ballantyne as a director on 23 March 2020 (1 page)
26 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
19 August 2019Full accounts made up to 26 January 2019 (12 pages)
5 June 2019Appointment of Ms Hollie Culham as a director on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Ian Ross Fraser as a director on 31 May 2019 (1 page)
3 January 2019Appointment of Mr Stephen Graeme Stuart Andrew Hider as a director on 31 December 2018 (2 pages)
3 January 2019Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Michael Christopher Jackson as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Stephen John Yandle as a director on 1 January 2019 (1 page)
26 November 2018Appointment of Ms Lesley Katherine Ballantyne as a director on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Loraine Woodhouse as a director on 1 October 2018 (1 page)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
14 September 2018Full accounts made up to 27 January 2018 (11 pages)
1 February 2018Appointment of Mr Ian Maybury as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Michael Robarts as a director on 31 December 2017 (1 page)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 28 January 2017 (9 pages)
18 July 2017Full accounts made up to 28 January 2017 (9 pages)
8 June 2017Appointment of Mr Ian Ross Fraser as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Sam Shaerf as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Ian Ross Fraser as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Sam Shaerf as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Shalabh Baijal as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Shalabh Baijal as a director on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Maurice Owen Dunster as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Maurice Owen Dunster as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Peter John White as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Victoria Temple Wheal as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Peter John White as a director on 31 May 2017 (1 page)
5 June 2017Director's details changed for Mr Andrew John Ingram on 1 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Andrew John Ingram on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Victoria Temple Wheal as a director on 31 May 2017 (1 page)
5 June 2017Director's details changed for Mr Andrew John Ingram on 1 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Andrew John Ingram on 1 June 2017 (2 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
11 August 2016Full accounts made up to 30 January 2016 (10 pages)
11 August 2016Full accounts made up to 30 January 2016 (10 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
2 November 2015Full accounts made up to 31 January 2015 (11 pages)
2 November 2015Full accounts made up to 31 January 2015 (11 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(9 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(9 pages)
30 September 2015Termination of appointment of Patrick Lewis as a director on 13 September 2015 (1 page)
30 September 2015Termination of appointment of Patrick Lewis as a director on 13 September 2015 (1 page)
28 September 2015Appointment of Ms Loraine Woodhouse as a director on 14 September 2015 (2 pages)
28 September 2015Appointment of Ms Loraine Woodhouse as a director on 14 September 2015 (2 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(8 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(8 pages)
12 August 2014Full accounts made up to 25 January 2014 (11 pages)
12 August 2014Full accounts made up to 25 January 2014 (11 pages)
1 August 2014Appointment of Mr Martin Mannion as a secretary on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Martin Mannion as a secretary on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Martin Mannion as a secretary on 1 July 2014 (2 pages)
30 July 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 1 July 2014 (1 page)
30 July 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 1 July 2014 (1 page)
30 July 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 1 July 2014 (1 page)
24 June 2014Appointment of Mr Andrew John Ingram as a director (2 pages)
24 June 2014Appointment of Victoria Temple Wheal as a director (2 pages)
24 June 2014Termination of appointment of Thomas Athron as a director (1 page)
24 June 2014Appointment of Victoria Temple Wheal as a director (2 pages)
24 June 2014Termination of appointment of Thomas Athron as a director (1 page)
24 June 2014Appointment of Mr Andrew John Ingram as a director (2 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(7 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(7 pages)
31 July 2013Full accounts made up to 26 January 2013 (10 pages)
31 July 2013Full accounts made up to 26 January 2013 (10 pages)
5 July 2013Termination of appointment of Richard Bryars as a director (1 page)
5 July 2013Termination of appointment of Richard Bryars as a director (1 page)
12 June 2013Appointment of Richard Anthony Bryars as a director (2 pages)
12 June 2013Appointment of Richard Anthony Bryars as a director (2 pages)
5 April 2013Termination of appointment of Paul Backhouse as a director (1 page)
5 April 2013Termination of appointment of Paul Backhouse as a director (1 page)
11 January 2013Appointment of Stephen John Yandle as a director (2 pages)
11 January 2013Appointment of Stephen John Yandle as a director (2 pages)
15 November 2012Appointment of Priscilla Jane Newell as a director (2 pages)
15 November 2012Appointment of Priscilla Jane Newell as a director (2 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2012Memorandum and Articles of Association (21 pages)
10 October 2012Memorandum and Articles of Association (21 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
17 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
13 July 2012Full accounts made up to 28 January 2012 (10 pages)
13 July 2012Full accounts made up to 28 January 2012 (10 pages)
25 May 2012Appointment of Mr Peter John White as a director (2 pages)
25 May 2012Appointment of Mr Peter John White as a director (2 pages)
9 May 2012Termination of appointment of Colin Price as a director (1 page)
9 May 2012Termination of appointment of Colin Price as a director (1 page)
9 May 2012Termination of appointment of Nicola Hector as a director (1 page)
9 May 2012Termination of appointment of Nicola Hector as a director (1 page)
18 October 2011Director's details changed for Doctor Maurice Owen Dunster on 1 July 2010 (2 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
18 October 2011Director's details changed for Doctor Maurice Owen Dunster on 1 July 2010 (2 pages)
18 October 2011Director's details changed for Doctor Maurice Owen Dunster on 1 July 2010 (2 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
14 July 2011Full accounts made up to 29 January 2011 (10 pages)
14 July 2011Full accounts made up to 29 January 2011 (10 pages)
16 June 2011Termination of appointment of Andrew Slater as a director (1 page)
16 June 2011Termination of appointment of Andrew Slater as a director (1 page)
16 June 2011Termination of appointment of Andrew Slater as a director (1 page)
16 June 2011Termination of appointment of Andrew Slater as a director (1 page)
1 June 2011Appointment of Nicola Elizabeth Hector as a director (2 pages)
1 June 2011Appointment of Mr Paul Adrian Backhouse as a director (2 pages)
1 June 2011Appointment of Nicola Elizabeth Hector as a director (2 pages)
1 June 2011Appointment of Mr Paul Adrian Backhouse as a director (2 pages)
3 May 2011Termination of appointment of Robin Shelton as a director (1 page)
3 May 2011Termination of appointment of Robin Shelton as a director (1 page)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (12 pages)
1 October 2010Director's details changed for Robin Turner Shelton on 21 September 2010 (2 pages)
1 October 2010Director's details changed for Dr Colin Michael Price on 21 September 2010 (2 pages)
1 October 2010Director's details changed for Andrew Slater on 21 September 2010 (2 pages)
1 October 2010Director's details changed for Dr Colin Michael Price on 21 September 2010 (2 pages)
1 October 2010Director's details changed for Robin Turner Shelton on 21 September 2010 (2 pages)
1 October 2010Director's details changed for Andrew Slater on 21 September 2010 (2 pages)
2 August 2010Full accounts made up to 30 January 2010 (10 pages)
2 August 2010Full accounts made up to 30 January 2010 (10 pages)
19 February 2010Allotment of a new class of shares by an unlimited company (2 pages)
19 February 2010Allotment of a new class of shares by an unlimited company (2 pages)
8 February 2010Appointment of Mr Michael Christopher Jackson as a director (2 pages)
8 February 2010Appointment of Mr Michael Christopher Jackson as a director (2 pages)
29 December 2009Re-registration from a private limited company to a private unlimited company (2 pages)
29 December 2009Re-registration assent (1 page)
29 December 2009Re-registration from a private limited company to a private unlimited company (2 pages)
29 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
29 December 2009Re-registration of Memorandum and Articles (25 pages)
29 December 2009Re-registration of Memorandum and Articles (25 pages)
29 December 2009 (1 page)
29 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
14 December 2009Appointment of Mr Michael Robarts as a director (2 pages)
14 December 2009Appointment of Mr Michael Robarts as a director (2 pages)
21 September 2009Annual return made up to 21/09/09 (4 pages)
21 September 2009Annual return made up to 21/09/09 (4 pages)
7 August 2009Director appointed mr patrick lewis (1 page)
7 August 2009Appointment terminated director terence neville (1 page)
7 August 2009Director appointed mr patrick lewis (1 page)
7 August 2009Appointment terminated director terence neville (1 page)
16 July 2009Full accounts made up to 31 January 2009 (8 pages)
16 July 2009Full accounts made up to 31 January 2009 (8 pages)
18 June 2009Appointment terminated director rosaleen haigh (1 page)
18 June 2009Appointment terminated director rosaleen haigh (1 page)
28 April 2009Appointment terminated director roy peters (1 page)
28 April 2009Appointment terminated director roy peters (1 page)
21 November 2008Annual return made up to 21/09/08 (5 pages)
21 November 2008Annual return made up to 21/09/08 (5 pages)
12 November 2008Director appointed terence frank neville (2 pages)
12 November 2008Director appointed terence frank neville (2 pages)
15 August 2008Full accounts made up to 26 January 2008 (8 pages)
15 August 2008Full accounts made up to 26 January 2008 (8 pages)
6 August 2008Director appointed thomas clifton athron (2 pages)
6 August 2008Director appointed thomas clifton athron (2 pages)
9 July 2008Appointment terminated director nigel brotherton (1 page)
9 July 2008Appointment terminated director nigel brotherton (1 page)
8 July 2008Director appointed maurice owen dunster (2 pages)
8 July 2008Appointment terminated director david jones (1 page)
8 July 2008Appointment terminated director terence neville (1 page)
8 July 2008Appointment terminated director david jones (1 page)
8 July 2008Director appointed maurice owen dunster (2 pages)
8 July 2008Appointment terminated director terence neville (1 page)
26 September 2007Annual return made up to 21/09/07 (3 pages)
26 September 2007Annual return made up to 21/09/07 (3 pages)
16 August 2007Full accounts made up to 27 January 2007 (8 pages)
16 August 2007Full accounts made up to 27 January 2007 (8 pages)
12 October 2006Full accounts made up to 28 January 2006 (6 pages)
12 October 2006Full accounts made up to 28 January 2006 (6 pages)
3 October 2006Annual return made up to 21/09/06 (3 pages)
3 October 2006Annual return made up to 21/09/06 (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
27 September 2005Annual return made up to 21/09/05 (3 pages)
27 September 2005Annual return made up to 21/09/05 (3 pages)
16 September 2005Full accounts made up to 29 January 2005 (6 pages)
16 September 2005Full accounts made up to 29 January 2005 (6 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
15 November 2004Full accounts made up to 31 January 2004 (6 pages)
15 November 2004Full accounts made up to 31 January 2004 (6 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
27 October 2004Annual return made up to 21/09/04 (7 pages)
27 October 2004Annual return made up to 21/09/04 (7 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
21 October 2003Annual return made up to 21/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Annual return made up to 21/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Director's particulars changed (1 page)
14 October 2003Full accounts made up to 25 January 2003 (6 pages)
14 October 2003Full accounts made up to 25 January 2003 (6 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
25 April 2003Auditor's resignation (2 pages)
25 April 2003Auditor's resignation (2 pages)
22 October 2002Annual return made up to 21/09/02 (8 pages)
22 October 2002Annual return made up to 21/09/02 (8 pages)
16 October 2002Full accounts made up to 26 January 2002 (6 pages)
16 October 2002Full accounts made up to 26 January 2002 (6 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 October 2001Full accounts made up to 27 January 2001 (6 pages)
30 October 2001Full accounts made up to 27 January 2001 (6 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Annual return made up to 21/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Annual return made up to 21/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
5 October 2000Full accounts made up to 29 January 2000 (5 pages)
5 October 2000Full accounts made up to 29 January 2000 (5 pages)
3 October 2000Annual return made up to 21/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Annual return made up to 21/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
15 October 1999Full accounts made up to 30 January 1999 (5 pages)
15 October 1999Full accounts made up to 30 January 1999 (5 pages)
23 September 1999Annual return made up to 21/09/99 (13 pages)
23 September 1999Annual return made up to 21/09/99 (13 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 January 1998 (4 pages)
2 November 1998Full accounts made up to 31 January 1998 (4 pages)
5 October 1998Annual return made up to 21/09/98 (11 pages)
5 October 1998Annual return made up to 21/09/98 (11 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
28 October 1997Annual return made up to 21/09/97 (12 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Annual return made up to 21/09/97 (12 pages)
1 October 1997Full accounts made up to 25 January 1997 (5 pages)
1 October 1997Full accounts made up to 25 January 1997 (5 pages)
11 June 1997New director appointed (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (1 page)
11 June 1997Director resigned (1 page)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 September 1996Annual return made up to 21/09/96 (15 pages)
25 September 1996Annual return made up to 21/09/96 (15 pages)
18 September 1996Full accounts made up to 27 January 1996 (5 pages)
18 September 1996Full accounts made up to 27 January 1996 (5 pages)
9 August 1996Director's particulars changed (2 pages)
9 August 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (6 pages)
12 December 1995Director's particulars changed (6 pages)
3 October 1995Full accounts made up to 28 January 1995 (4 pages)
3 October 1995Full accounts made up to 28 January 1995 (4 pages)
26 September 1995Director's particulars changed (4 pages)
26 September 1995Annual return made up to 21/09/95 (18 pages)
26 September 1995Director's particulars changed (4 pages)
26 September 1995Annual return made up to 21/09/95 (18 pages)
27 October 1993Memorandum and Articles of Association (7 pages)
27 October 1993Memorandum and Articles of Association (7 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 January 1942Incorporation (21 pages)
28 January 1942Incorporation (21 pages)