Company NameNeopost Pension Trustees Limited
Company StatusActive
Company Number02714438
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher Hugh Burns
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Trevor John Drury
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(13 years after company formation)
Appointment Duration18 years, 11 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMrs Joan Elaine Scarsbrook-Bird
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(23 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Keith Michael Livens
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(28 years, 11 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Jonathan Peter Knights
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(30 years, 10 months after company formation)
Appointment Duration1 year
RoleTechnical Service Director
Country of ResidenceEngland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed01 February 2024(31 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameStephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Westbrook Road
Blackheath
London
SE3 0NS
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameJohn Hutton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2003)
RoleExecutive Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Director NameMr Colin Brian Bennett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 weeks after company formation)
Appointment Duration31 years, 8 months (resigned 31 January 2024)
RoleTrustee Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameColin Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleFinance Director
Correspondence Address109 Mariners Way
Off Lymebrook Way
Maldon
Essex
CM9 6YX
Director NameDonald John Polmeer
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2002)
RoleRetired
Correspondence Address124 Reede Road
Dagenham
Essex
RM10 8DU
Secretary NameMrs Joan Scarsbrook-Bird
NationalityBritish
StatusResigned
Appointed27 May 1992(2 weeks after company formation)
Appointment Duration29 years, 12 months (resigned 15 May 2022)
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Eric John Lee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleRegional Service Manager
Correspondence Address16 Berrells Road
Tetbury
Gloucestershire
GL8 8ED
Wales
Director NameDonald Derrick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 June 2005)
RoleManufacturing Director
Correspondence Address15 Brookdale Close
Upminster
Essex
RM14 2LU
Director NameRonald William Woodrow
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 October 2009)
RoleRetired
Correspondence Address18 Corbets Avenue
Upminster
Essex
RM14 2EQ
Director NameCampbell Stewart Hair
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(9 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2002)
RoleTrustee Director
Correspondence Address46 Goldlay Avenue
Chelmsford
Essex
CM2 0TN
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2005)
RoleTrustee
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Director NameMr Philip Edward Joyce
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(12 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2021)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(15 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Sheldon Graham Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 26 October 2015)
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressNeopost House South Street
Romford
Essex
RM1 2AR
Director NameMr Warren Kingsley Tait
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMrs Michelle Edmonds
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(29 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 September 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Daniel Carl Jacobson
StatusResigned
Appointed15 May 2022(30 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressSt Paul's House St. Pauls Hill
Winchester
SO22 5AB

Contact

Websiteneopost.co.uk

Location

Registered Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Neopost LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

14 July 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
3 November 2019Appointment of Mr. Warren Kingsley Tait as a director on 1 November 2019 (2 pages)
13 October 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
8 October 2019Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page)
28 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 October 2018Registered office address changed from Neopost House South Street Romford Essex RM1 2AR to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 30 October 2018 (1 page)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
22 August 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(6 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(6 pages)
27 October 2015Appointment of Mrs Joan Elaine Scarsbrook-Bird as a director on 26 October 2015 (2 pages)
27 October 2015Termination of appointment of Sheldon Graham Edwards as a director on 26 October 2015 (1 page)
27 October 2015Termination of appointment of Sheldon Graham Edwards as a director on 26 October 2015 (1 page)
27 October 2015Appointment of Mrs Joan Elaine Scarsbrook-Bird as a director on 26 October 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(6 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(6 pages)
7 May 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
7 May 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
22 May 2012Director's details changed for Mr Colin Brian Bennett on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Colin Brian Bennett on 22 May 2012 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
15 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
5 August 2010Director's details changed for Mr Colin Brian Bennett on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Christopher Hugh Burns on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Philip Edward Joyce on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Colin Brian Bennett on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Trevor John Drury on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Joan Scarsbrook-Bird on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Christopher Hugh Burns on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Trevor John Drury on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Trevor John Drury on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Colin Brian Bennett on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Christopher Hugh Burns on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Philip Edward Joyce on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Joan Scarsbrook-Bird on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mr Philip Edward Joyce on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Joan Scarsbrook-Bird on 5 August 2010 (1 page)
13 May 2010Director's details changed for Colin Brian Bennett on 13 May 2010 (2 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Christopher Hugh Burns on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Philip Edward Joyce on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Philip Edward Joyce on 13 May 2010 (2 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Colin Brian Bennett on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Christopher Hugh Burns on 13 May 2010 (2 pages)
21 October 2009Termination of appointment of Ronald Woodrow as a director (1 page)
21 October 2009Appointment of Mr Sheldon Graham Edwards as a director (2 pages)
21 October 2009Termination of appointment of Ronald Woodrow as a director (1 page)
21 October 2009Appointment of Mr Sheldon Graham Edwards as a director (2 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
27 May 2009Return made up to 13/05/09; full list of members (5 pages)
27 May 2009Return made up to 13/05/09; full list of members (5 pages)
23 April 2009Secretary's change of particulars / joan scarsbrook / 20/04/2009 (1 page)
23 April 2009Secretary's change of particulars / joan scarsbrook / 20/04/2009 (1 page)
25 November 2008Memorandum and Articles of Association (6 pages)
25 November 2008Memorandum and Articles of Association (6 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 May 2008Return made up to 13/05/08; full list of members (5 pages)
14 May 2008Return made up to 13/05/08; full list of members (5 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
5 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
15 May 2007Return made up to 13/05/07; full list of members (3 pages)
15 May 2007Return made up to 13/05/07; full list of members (3 pages)
20 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
20 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Return made up to 13/05/06; full list of members (3 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Return made up to 13/05/06; full list of members (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
1 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
7 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
24 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
19 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
19 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 July 2003New director appointed (4 pages)
23 July 2003New director appointed (4 pages)
4 June 2003Return made up to 13/05/03; full list of members (8 pages)
4 June 2003Return made up to 13/05/03; full list of members (8 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
30 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
30 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
21 May 2002Return made up to 13/05/02; full list of members (8 pages)
21 May 2002Return made up to 13/05/02; full list of members (8 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
5 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
5 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
18 May 2001Return made up to 13/05/01; full list of members (7 pages)
18 May 2001Return made up to 13/05/01; full list of members (7 pages)
14 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
14 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
9 June 2000Return made up to 13/05/00; full list of members (7 pages)
9 June 2000Return made up to 13/05/00; full list of members (7 pages)
12 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
24 May 1999Return made up to 13/05/99; full list of members (8 pages)
24 May 1999Return made up to 13/05/99; full list of members (8 pages)
13 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
13 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
8 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
8 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
18 June 1997Return made up to 13/05/97; full list of members (8 pages)
18 June 1997Return made up to 13/05/97; full list of members (8 pages)
26 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
26 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
25 May 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 25/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 25/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1996Director's particulars changed (2 pages)
11 February 1996Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (2 pages)
19 June 1995Return made up to 13/05/95; no change of members (6 pages)
19 June 1995Return made up to 13/05/95; no change of members (6 pages)