Company NameSt Ann's Pension Trustees Limited
Company StatusActive
Company Number04399375
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Poore
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(1 year, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMary Suzanne Duff
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePaul Robert Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMartin James Harper Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameMr Martin Poore
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameJohn Selby North Lewis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2006)
RoleSolicitor
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameRobert Gordon Sanderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(5 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleSolicitor
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameAsmah Baig
NationalityBritish
StatusResigned
Appointed13 January 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2007)
RoleSolicitor
Correspondence Address126 Wingrove Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9HR
Director NameMrs Elizabeth Haggis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameMrs Elizabeth Haggis
NationalityBritish
StatusResigned
Appointed15 February 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJonathan Joseph Blair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.bonddickinson.com

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£392,444
Net Worth£1
Cash£75,536
Current Liabilities£209,317

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
19 October 2022Accounts for a small company made up to 30 April 2022 (14 pages)
10 March 2022Director's details changed for Mr Martin Poore on 9 March 2022 (2 pages)
3 March 2022Director's details changed for Mary Suzanne Duff on 2 March 2022 (2 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
1 February 2022Appointment of Paul Robert Stewart as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Jonathan Joseph Blair as a director on 1 February 2022 (1 page)
28 October 2021Accounts for a small company made up to 30 April 2021 (13 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
23 February 2018Change of details for Bond Dickinson Llp as a person with significant control on 1 November 2017 (2 pages)
27 October 2017Accounts for a small company made up to 30 April 2017 (13 pages)
27 October 2017Accounts for a small company made up to 30 April 2017 (13 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 January 2017Full accounts made up to 30 April 2016 (13 pages)
4 January 2017Full accounts made up to 30 April 2016 (13 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
10 November 2015Full accounts made up to 30 April 2015 (11 pages)
10 November 2015Full accounts made up to 30 April 2015 (11 pages)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
10 February 2015Full accounts made up to 30 April 2014 (11 pages)
10 February 2015Full accounts made up to 30 April 2014 (11 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
4 February 2014Full accounts made up to 30 April 2013 (11 pages)
4 February 2014Full accounts made up to 30 April 2013 (11 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 February 2013Full accounts made up to 30 April 2012 (11 pages)
4 February 2013Full accounts made up to 30 April 2012 (11 pages)
5 November 2012Appointment of Mary Suzanne Duff as a director (3 pages)
5 November 2012Appointment of Mary Suzanne Duff as a director (3 pages)
31 October 2012Termination of appointment of Elizabeth Haggis as a director (1 page)
31 October 2012Termination of appointment of Elizabeth Haggis as a secretary (1 page)
31 October 2012Termination of appointment of Elizabeth Haggis as a director (1 page)
31 October 2012Termination of appointment of Elizabeth Haggis as a secretary (1 page)
20 September 2012Appointment of Jonathan Joseph Blair as a director (3 pages)
20 September 2012Appointment of Jonathan Joseph Blair as a director (3 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
31 January 2012Full accounts made up to 30 April 2011 (11 pages)
31 January 2012Full accounts made up to 30 April 2011 (11 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Martin Poore on 21 February 2011 (2 pages)
4 March 2011Director's details changed for Martin Poore on 21 February 2011 (2 pages)
11 February 2011Full accounts made up to 30 April 2010 (10 pages)
11 February 2011Full accounts made up to 30 April 2010 (10 pages)
10 March 2010Director's details changed for Elizabeth Haggis on 21 February 2010 (2 pages)
10 March 2010Secretary's details changed for Elizabeth Haggis on 21 February 2010 (1 page)
10 March 2010Secretary's details changed for Elizabeth Haggis on 21 February 2010 (1 page)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Martin Poore on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Martin Poore on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Elizabeth Haggis on 21 February 2010 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
4 March 2009Registered office changed on 04/03/2009 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
11 February 2009Full accounts made up to 30 April 2008 (10 pages)
11 February 2009Full accounts made up to 30 April 2008 (10 pages)
16 July 2008Appointment terminated director martin jenkins (1 page)
16 July 2008Appointment terminated director martin jenkins (1 page)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
8 February 2008Full accounts made up to 30 April 2007 (10 pages)
8 February 2008Full accounts made up to 30 April 2007 (10 pages)
28 March 2007Return made up to 21/02/07; full list of members (3 pages)
28 March 2007Return made up to 21/02/07; full list of members (3 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
15 January 2007Full accounts made up to 30 April 2006 (10 pages)
15 January 2007Full accounts made up to 30 April 2006 (10 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
23 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
23 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
6 March 2006Return made up to 21/02/06; full list of members (8 pages)
6 March 2006Return made up to 21/02/06; full list of members (8 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2005Return made up to 21/02/05; no change of members (6 pages)
28 February 2005Return made up to 21/02/05; no change of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 20/03/04; full list of members (8 pages)
7 April 2004Return made up to 20/03/04; full list of members (8 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002New director appointed (2 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
20 March 2002Incorporation (17 pages)
20 March 2002Incorporation (17 pages)