Company NameAccolade Wines Pension Trustees Limited
Company StatusActive
Company Number00765010
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1963(60 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Brian Grayson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr David Shepherd
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(43 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameSusan Rita Sigrist
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(46 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleSenior Human Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Fiona Margaret Britton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(49 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Peter David Gordon Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(54 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Jane Louise Thomas
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(56 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Jane Mackenzie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(56 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Business Solutions - Emea
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Emma Kate Cowland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(57 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NamePTL Governance Ltd (Corporation)
StatusCurrent
Appointed10 September 2019(56 years, 3 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address4th Floor The Anchorage
34 Bridge Street
Reading
Berkshire
RG1 2LU
Director NameMr Geoffrey Hobbs
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(28 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 October 1992)
RoleRetired
Correspondence AddressPelling Barn
Scaynes Hill
Sussex
Director NameTimothy Robert Brian Hazell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleCompany Executive
Correspondence AddressKirurumu
4 Ridgemount Way
Redhill
Surrey
RH1 6JT
Director NameMr Francis Wyatt Gordon Clark
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(28 years, 4 months after company formation)
Appointment Duration14 years (resigned 03 November 2005)
RoleCompany Director
Correspondence AddressManor Farm House
Lasham
Alton
Hampshire
GU34 5SL
Director NameMr John Vincent Michael Gordon Clark
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(28 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 1996)
RoleCompany Executive Retired
Correspondence Address8 Little Warren Close
Guildford
Surrey
GU4 8PW
Secretary NameJohn Rex Lake
NationalityBritish
StatusResigned
Appointed26 October 1991(28 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address6 Roundwood Park
Harpenden
Hertfordshire
AL5 3AB
Secretary NameAnne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address1 Scotswood
Devenish Road
Sunningdale
Berkshire
SL5 9QP
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(28 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(29 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NameMr Michael Noel Francis Cottrell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressLaurenden Forstal
Challock Lees
Ashford
Kent
TN25 4AU
Secretary NameDavid Mark Cunningham
NationalityBritish
StatusResigned
Appointed31 January 1995(31 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 2001)
RoleSecretary
Correspondence AddressThe Poplars
North Wootton
Shepton Mallet
Somerset
BA4 4AD
Director NameNigel Ian Hodges
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(37 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2005)
RoleBusiness Development Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Secretary NameJudith Heather Barrass
NationalityBritish
StatusResigned
Appointed08 May 2001(37 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressThe Old Byre
Sevington Grittleton
Chippenham
SN14 7LD
Director NameMr Maurice Tony Cox
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(38 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Philip Graham Etchells
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(38 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2011)
RoleDepot Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameSadie Adams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(38 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2003)
RoleFinance & Administration Manag
Country of ResidenceUnited Kingdom
Correspondence Address32 Celestine Road
Yate
Bristol
Avon
BS37 5ED
Director NameMr William Andrew Carruthers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(38 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 February 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr David Cox
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(41 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2011)
RoleDepot Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMiss Nicola Jane Pink
NationalityBritish
StatusResigned
Appointed04 November 2004(41 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 February 2010)
RoleCompany Director
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(43 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Putney Wharf Tower Brewhouse Lane
London
SW15 2JQ
Director NameMr Mark Barry Lindon Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(44 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(45 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr Mark Barry Lindon Allen
StatusResigned
Appointed03 February 2010(46 years, 7 months after company formation)
Appointment Duration7 months (resigned 07 September 2010)
RoleCompany Director
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr David Eric Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2010(47 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Secretary NameMs Susan Rita Sigrist
StatusResigned
Appointed07 September 2010(47 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2014)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Derek James Devereux
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(47 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Graham Donald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(51 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2017)
RoleGeneral Manager, Matthew Clark
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB

Contact

Websitecbrand.com

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
18 September 2023Director's details changed for Ptl Governance Ltd on 7 July 2022 (1 page)
6 October 2022Appointment of Mr James Edward Day as a director on 5 October 2022 (2 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
30 September 2022Notification of Accolade Wines Limited as a person with significant control on 21 September 2022 (2 pages)
29 September 2022Memorandum and Articles of Association (16 pages)
27 September 2022Memorandum and Articles of Association (16 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 September 2022Appointment of Mr Norbert Jozsa as a director on 15 September 2022 (2 pages)
16 September 2022Termination of appointment of Catherine Judith Shrimplin as a director on 15 August 2022 (1 page)
1 September 2022Termination of appointment of Fiona Margaret Britton as a director on 29 June 2022 (1 page)
3 August 2022Termination of appointment of Emma Kate Cowland as a director on 10 June 2022 (1 page)
3 August 2022Appointment of Mrs Catherine Judith Shrimplin as a director on 5 July 2022 (2 pages)
7 June 2022Notification of Accolade Wines Europe No 2 Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2022Withdrawal of a person with significant control statement on 6 June 2022 (2 pages)
18 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 January 2021Appointment of Mrs Emma Kate Cowland as a director on 28 January 2021 (2 pages)
20 January 2021Termination of appointment of Jane Louise Thomas as a director on 15 January 2021 (1 page)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 January 2020Appointment of Mrs Jane Mackenzie as a director on 27 January 2020 (2 pages)
23 December 2019Termination of appointment of Andrew Peter Smith as a director on 23 December 2019 (1 page)
24 October 2019Appointment of Ptl Governance Limited as a director on 10 September 2019 (2 pages)
24 October 2019Appointment of Ms Jane Louise Thomas as a director on 21 October 2019 (2 pages)
14 October 2019Termination of appointment of Rachelle Mary Reynolds as a director on 27 September 2019 (1 page)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 August 2019Termination of appointment of Anne Therese Colquhoun as a director on 31 July 2019 (1 page)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 September 2018Appointment of Mr Andrew Peter Smith as a director on 4 September 2018 (2 pages)
6 September 2018Termination of appointment of Neil Truelove as a director on 4 September 2018 (1 page)
25 May 2018Appointment of Mr Peter David Gordon Cox as a director on 22 May 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 February 2017Termination of appointment of Graham Donald as a director on 15 February 2017 (1 page)
22 February 2017Termination of appointment of Graham Donald as a director on 15 February 2017 (1 page)
10 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Appointment of Mrs Rachelle Mary Reynolds as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Mrs Rachelle Mary Reynolds as a director on 6 September 2016 (2 pages)
16 September 2016Termination of appointment of Rebecca Parry as a director on 6 September 2016 (1 page)
16 September 2016Termination of appointment of Richard Raymond Lloyd as a director on 6 September 2016 (1 page)
16 September 2016Appointment of Mr Neil Truelove as a director on 6 September 2016 (2 pages)
16 September 2016Termination of appointment of Rebecca Parry as a director on 6 September 2016 (1 page)
16 September 2016Termination of appointment of Richard Raymond Lloyd as a director on 6 September 2016 (1 page)
16 September 2016Appointment of Mr Neil Truelove as a director on 6 September 2016 (2 pages)
24 August 2016Director's details changed for Susan Rita Sigrist on 5 October 2015 (2 pages)
24 August 2016Director's details changed for Susan Rita Sigrist on 5 October 2015 (2 pages)
8 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
8 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
8 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
6 October 2015Director's details changed for Mr Richard Raymond Lloyd on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Graham Donald on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mrs Fiona Margaret Britton on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Graham Donald on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mrs Fiona Margaret Britton on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Richard Raymond Lloyd on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mrs Fiona Margaret Britton on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Ms Rebecca Parry on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Richard Raymond Lloyd on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Ms Rebecca Parry on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Graham Donald on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Ms Rebecca Parry on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 December 2014Appointment of Ms Rebecca Parry as a director on 3 December 2014 (2 pages)
15 December 2014Appointment of Ms Rebecca Parry as a director on 3 December 2014 (2 pages)
15 December 2014Appointment of Ms Rebecca Parry as a director on 3 December 2014 (2 pages)
16 October 2014Annual return made up to 1 October 2014 no member list (8 pages)
16 October 2014Annual return made up to 1 October 2014 no member list (8 pages)
16 October 2014Annual return made up to 1 October 2014 no member list (8 pages)
1 October 2014Appointment of Mr Graham Donald as a director on 10 September 2014 (2 pages)
1 October 2014Appointment of Mr Graham Donald as a director on 10 September 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 August 2014Director's details changed for Mr David Shepherd on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr David Shepherd on 18 August 2014 (2 pages)
23 May 2014Termination of appointment of Susan Sigrist as a secretary (1 page)
23 May 2014Termination of appointment of Susan Sigrist as a secretary (1 page)
20 May 2014Appointment of Mr Richard Raymond Lloyd as a director (2 pages)
20 May 2014Appointment of Mr Richard Raymond Lloyd as a director (2 pages)
19 May 2014Termination of appointment of Thomas Wallis as a director (1 page)
19 May 2014Termination of appointment of Thomas Wallis as a director (1 page)
19 May 2014Termination of appointment of Derek Devereux as a director (1 page)
19 May 2014Termination of appointment of Derek Devereux as a director (1 page)
2 January 2014Termination of appointment of Timothy Sinclair as a director (1 page)
2 January 2014Termination of appointment of Timothy Sinclair as a director (1 page)
7 October 2013Annual return made up to 1 October 2013 no member list (9 pages)
7 October 2013Annual return made up to 1 October 2013 no member list (9 pages)
7 October 2013Annual return made up to 1 October 2013 no member list (9 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
19 September 2013Director's details changed for Mrs Anne Therese Colquhoun on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mrs Anne Therese Colquhoun on 19 September 2013 (2 pages)
16 May 2013Appointment of Mrs Fiona Margaret Britton as a director (2 pages)
16 May 2013Appointment of Mrs Fiona Margaret Britton as a director (2 pages)
14 March 2013Termination of appointment of Joanne Milton as a director (1 page)
14 March 2013Termination of appointment of Joanne Milton as a director (1 page)
2 October 2012Annual return made up to 1 October 2012 no member list (9 pages)
2 October 2012Annual return made up to 1 October 2012 no member list (9 pages)
2 October 2012Annual return made up to 1 October 2012 no member list (9 pages)
13 September 2012Director's details changed for Mrs Anne Therese Colquhoun on 12 September 2012 (2 pages)
13 September 2012Director's details changed for Mrs Anne Therese Colquhoun on 12 September 2012 (2 pages)
21 August 2012Appointment of Mr Timothy James Sinclair as a director (2 pages)
21 August 2012Appointment of Mr Timothy James Sinclair as a director (2 pages)
21 August 2012Termination of appointment of James Lousada as a director (1 page)
21 August 2012Termination of appointment of James Lousada as a director (1 page)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 February 2012Appointment of Mr Thomas Mark Timothy Wallis as a director (2 pages)
28 February 2012Appointment of Mr Thomas Mark Timothy Wallis as a director (2 pages)
30 November 2011Termination of appointment of Maurice Cox as a director (1 page)
30 November 2011Termination of appointment of Maurice Cox as a director (1 page)
4 October 2011Annual return made up to 1 October 2011 no member list (9 pages)
4 October 2011Annual return made up to 1 October 2011 no member list (9 pages)
4 October 2011Annual return made up to 1 October 2011 no member list (9 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Secretary's details changed for Ms Susan Rita Sigrist on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Joanne Louise Milton on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Joanne Louise Milton on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Susan Rita Sigrist on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Derek Devereux on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Derek Devereux on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Susan Rita Sigrist on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Secretary's details changed for Ms Susan Rita Sigrist on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 27 June 2011 (1 page)
24 June 2011Company name changed constellation europe pension trustees LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Company name changed constellation europe pension trustees LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
26 May 2011Appointment of Mr Derek Devereux as a director (2 pages)
26 May 2011Appointment of Mr Derek Devereux as a director (2 pages)
26 May 2011Termination of appointment of David Cox as a director (1 page)
26 May 2011Termination of appointment of David Cox as a director (1 page)
24 March 2011Termination of appointment of Philip Etchells as a director (1 page)
24 March 2011Termination of appointment of Philip Etchells as a director (1 page)
14 February 2011Termination of appointment of L Denise Watson as a director (1 page)
14 February 2011Appointment of Joanne Louise Milton as a director (2 pages)
14 February 2011Termination of appointment of David Klein as a director (1 page)
14 February 2011Appointment of Mr James David Lousada as a director (2 pages)
14 February 2011Termination of appointment of L Denise Watson as a director (1 page)
14 February 2011Appointment of Joanne Louise Milton as a director (2 pages)
14 February 2011Termination of appointment of David Klein as a director (1 page)
14 February 2011Appointment of Mr James David Lousada as a director (2 pages)
13 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
13 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
13 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Appointment of Ms Susan Rita Sigrist as a secretary (2 pages)
7 September 2010Termination of appointment of Mark Allen as a secretary (1 page)
7 September 2010Director's details changed for Susan Rita Sigrist on 25 February 2010 (2 pages)
7 September 2010Appointment of Ms Susan Rita Sigrist as a secretary (2 pages)
7 September 2010Termination of appointment of Mark Allen as a secretary (1 page)
7 September 2010Director's details changed for Susan Rita Sigrist on 25 February 2010 (2 pages)
20 August 2010Appointment of David Klein as a director (2 pages)
20 August 2010Appointment of David Klein as a director (2 pages)
18 August 2010Appointment of L Denise Watson as a director (2 pages)
18 August 2010Appointment of L Denise Watson as a director (2 pages)
17 August 2010Termination of appointment of Helen Glennie as a director (1 page)
17 August 2010Termination of appointment of Mark Allen as a director (1 page)
17 August 2010Termination of appointment of Helen Glennie as a director (1 page)
17 August 2010Termination of appointment of Mark Allen as a director (1 page)
4 June 2010Appointment of Susan Rita Sigrist as a director (3 pages)
4 June 2010Termination of appointment of William Carruthers as a director (2 pages)
4 June 2010Appointment of Susan Rita Sigrist as a director (3 pages)
4 June 2010Termination of appointment of William Carruthers as a director (2 pages)
4 February 2010Appointment of Mr Mark Barry Lindon Allen as a secretary (1 page)
4 February 2010Appointment of Mr Mark Barry Lindon Allen as a secretary (1 page)
4 February 2010Termination of appointment of Nicola Pink as a secretary (1 page)
4 February 2010Termination of appointment of Nicola Pink as a secretary (1 page)
1 November 2009Annual return made up to 1 October 2009 no member list (8 pages)
1 November 2009Annual return made up to 1 October 2009 no member list (8 pages)
1 November 2009Annual return made up to 1 October 2009 no member list (8 pages)
30 October 2009Director's details changed for Mr Anthony Grayson on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Nicola Jane Pink on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Nicola Jane Pink on 1 October 2009 (1 page)
30 October 2009Director's details changed for David Cox on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Anne Therese Colquhoun on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Andrew Carruthers on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Shepherd on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Maurice Tony Cox on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Nicola Jane Pink on 1 October 2009 (1 page)
30 October 2009Director's details changed for Maurice Tony Cox on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Anne Therese Colquhoun on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Maurice Tony Cox on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Shepherd on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Graham Etchells on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Anthony Grayson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Cox on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Shepherd on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Barry Lindon Allen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Graham Etchells on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Barry Lindon Allen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Anthony Grayson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Andrew Carruthers on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Cox on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Andrew Carruthers on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Graham Etchells on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Barry Lindon Allen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Anne Therese Colquhoun on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 June 2009Appointment terminated director david klein (1 page)
17 June 2009Director appointed helen margaret glennie (1 page)
17 June 2009Director appointed helen margaret glennie (1 page)
17 June 2009Appointment terminated director david klein (1 page)
18 December 2008Memorandum and Articles of Association (12 pages)
18 December 2008Memorandum and Articles of Association (12 pages)
10 December 2008Secretary's change of particulars / nicola pink / 08/08/2008 (1 page)
10 December 2008Secretary's change of particulars / nicola pink / 08/08/2008 (1 page)
28 November 2008Company name changed matthew clark pension trustees LIMITED\certificate issued on 28/11/08 (2 pages)
28 November 2008Company name changed matthew clark pension trustees LIMITED\certificate issued on 28/11/08 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 October 2008Annual return made up to 01/10/08 (5 pages)
30 October 2008Annual return made up to 01/10/08 (5 pages)
12 May 2008Director appointed mark barry lindon allen (2 pages)
12 May 2008Director appointed mark barry lindon allen (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Annual return made up to 01/10/07 (7 pages)
14 November 2007Annual return made up to 01/10/07 (7 pages)
14 November 2007New director appointed (2 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
8 November 2006Annual return made up to 01/10/06 (7 pages)
8 November 2006Annual return made up to 01/10/06 (7 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
6 October 2006New director appointed (5 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
23 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 November 2005Annual return made up to 01/10/05 (7 pages)
7 November 2005Annual return made up to 01/10/05 (7 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (5 pages)
19 May 2005New director appointed (5 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
11 October 2004Annual return made up to 01/10/04 (7 pages)
11 October 2004Annual return made up to 01/10/04 (7 pages)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 October 2003Annual return made up to 01/10/03 (7 pages)
16 October 2003Annual return made up to 01/10/03 (7 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
31 October 2002Annual return made up to 01/10/02 (7 pages)
31 October 2002Annual return made up to 01/10/02 (7 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 February 2002Secretary's particulars changed (1 page)
18 February 2002Secretary's particulars changed (1 page)
12 December 2001Annual return made up to 26/10/01 (7 pages)
12 December 2001Annual return made up to 26/10/01 (7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
8 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 November 2000Annual return made up to 26/10/00 (6 pages)
20 November 2000Annual return made up to 26/10/00 (6 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
3 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 February 2000Annual return made up to 26/10/99 (8 pages)
24 February 2000Annual return made up to 26/10/99 (8 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
9 September 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Annual return made up to 26/10/98 (8 pages)
8 December 1998Annual return made up to 26/10/98 (8 pages)
9 January 1998Annual return made up to 26/10/97 (9 pages)
9 January 1998Annual return made up to 26/10/97 (9 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
26 November 1996Annual return made up to 26/10/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/11/96
(6 pages)
26 November 1996Annual return made up to 26/10/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/11/96
(6 pages)
25 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995New secretary appointed (2 pages)
2 November 1995Annual return made up to 26/10/95
  • 363(288) ‐ Secretary resigned
(18 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Annual return made up to 26/10/95
  • 363(288) ‐ Secretary resigned
(18 pages)
1 November 1995Full accounts made up to 31 December 1994 (5 pages)
1 November 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 July 1991Company name changed\certificate issued on 17/07/91 (2 pages)
17 July 1991Company name changed\certificate issued on 17/07/91 (2 pages)
21 June 1963Incorporation (18 pages)
21 June 1963Incorporation (18 pages)