Company NameBrowallia Retirement Benefits Scheme Trustees Limited
DirectorsDarren Howarth and Align Pensions Limited
Company StatusActive
Company Number00362155
CategoryPrivate Limited Company
Incorporation Date1 July 1940(83 years, 10 months ago)
Previous NamesUnion Discount Superannuation Fund Trust,Limited.(The) and Union Group Retirement Benefits Scheme Trustees Limited

Business Activity

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

Directors

Director NameMr Darren Howarth
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(81 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address82 King Street
C/O Mtm 3rd Floor
Manchester
M2 4WQ
Director NameAlign Pensions Limited (Corporation)
StatusCurrent
Appointed06 February 2020(79 years, 7 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr John Richard Sclater
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(52 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Hall
Barcombe
Lewes
East Sussex
BN8 5EB
Director NameAnthony Marshall Richard Pontifex
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(52 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 February 1996)
RoleInvestment Dealer
Correspondence Address1 Manor Grove
Beckenham
Kent
BR3 5LB
Director NameDerek Jack Lyons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(52 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
East Sheen
London
SW14 7NZ
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(52 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 1996)
RoleBanker
Country of ResidenceWales
Correspondence AddressThe Neuadd
Llanbedr Road
Crickhowell
Powys
NP8 1SP
Wales
Director NameBrian Stanley Page Gent
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(52 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleBanker
Correspondence AddressGreenacres
Framfield
Uckfield
East Sussex
TN22 5PN
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed22 February 1993(52 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(52 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Leopold Road
Wimbledon
London
SW19 7JG
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(54 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Robin Charles Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(54 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Mills Off Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(55 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 September 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOld Mills Off Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed04 April 1996(55 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Director NameWilliam Graeme Knox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(56 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2001)
RoleActuary
Correspondence AddressThe Pepper Pot Station Road
Killearn
Glasgow
G63 9NZ
Scotland
Secretary NameMrs Valentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(56 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(58 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Director NameKeith Charles Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(60 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 July 2001)
RoleInvestment Manager
Correspondence Address10 Coolhurst Road
London
N8 8EL
Secretary NameMr Andrew John Anderson
NationalityBritish
StatusResigned
Appointed31 July 2001(61 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 28 September 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(61 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2009)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMs Kathryn Anne Davenport
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(73 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NamePension Trustees (Independent) Limited (Corporation)
StatusResigned
Appointed19 August 2013(73 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2019)
Correspondence Address3 Nicholas House Laurence Pountney Hill
London
EC4R 0EU

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Browallia Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
9 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
22 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
10 May 2022Appointment of Mr Darren Howarth as a director on 1 May 2022 (2 pages)
5 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 January 2022Termination of appointment of Kathryn Anne Davenport as a director on 31 December 2021 (1 page)
9 November 2021Notification of Browallia Holdings Limited as a person with significant control on 9 November 2021 (2 pages)
15 September 2021Registered office address changed from Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page)
7 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
18 February 2020Appointment of Align Pensions Limited as a director on 6 February 2020 (2 pages)
12 December 2019Termination of appointment of Pension Trustees (Independent) Limited as a director on 10 December 2019 (1 page)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
23 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7
(3 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 7
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 7
(3 pages)
19 December 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
19 December 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
11 March 2014Director's details changed for Pension Trustees (Independent) Limited on 28 October 2013 (1 page)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 7
(3 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 7
(3 pages)
11 March 2014Director's details changed for Pension Trustees (Independent) Limited on 28 October 2013 (1 page)
19 November 2013Appointment of Ms Kathryn Anne Davenport as a director (2 pages)
19 November 2013Appointment of Ms Kathryn Anne Davenport as a director (2 pages)
9 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
9 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
3 September 2013Appointment of Pension Trustees (Independent) Limited as a director (2 pages)
3 September 2013Termination of appointment of Robin Ellison as a director (1 page)
3 September 2013Appointment of Pension Trustees (Independent) Limited as a director (2 pages)
3 September 2013Termination of appointment of Robin Ellison as a director (1 page)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
30 January 2013Director's details changed for Mr Robin Charles Ellison on 17 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Robin Charles Ellison on 17 January 2013 (2 pages)
29 January 2013Termination of appointment of Andrew Anderson as a secretary (1 page)
29 January 2013Termination of appointment of Andrew Anderson as a secretary (1 page)
29 January 2013Termination of appointment of Andrew Anderson as a director (1 page)
29 January 2013Termination of appointment of Andrew Anderson as a director (1 page)
25 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
25 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 March 2011Registered office address changed from Fifth Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Fifth Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Fifth Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 13 September 2010 (1 page)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Andrew John Anderson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Andrew John Anderson on 19 March 2010 (2 pages)
2 March 2010Termination of appointment of David Wood as a director (1 page)
2 March 2010Termination of appointment of David Wood as a director (1 page)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
25 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 June 2008Registered office changed on 18/06/2008 from 39 cornhill london EC3V 3NU (1 page)
18 June 2008Registered office changed on 18/06/2008 from 39 cornhill london EC3V 3NU (1 page)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 March 2007Return made up to 22/02/07; full list of members (6 pages)
31 March 2007Return made up to 22/02/07; full list of members (6 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 March 2006Return made up to 22/02/06; full list of members (8 pages)
3 March 2006Return made up to 22/02/06; full list of members (8 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 March 2005Return made up to 22/02/05; full list of members (8 pages)
8 March 2005Return made up to 22/02/05; full list of members (8 pages)
24 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
24 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 March 2004Return made up to 22/02/04; full list of members (8 pages)
4 March 2004Return made up to 22/02/04; full list of members (8 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 March 2003Return made up to 22/02/03; full list of members (8 pages)
28 March 2003Return made up to 22/02/03; full list of members (8 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
18 April 2002Company name changed union group retirement benefits scheme trustees LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed union group retirement benefits scheme trustees LIMITED\certificate issued on 18/04/02 (2 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001New director appointed (3 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
13 April 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 December 1996 (5 pages)
2 February 1998Full accounts made up to 31 December 1996 (5 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996Secretary resigned (2 pages)
2 August 1996New secretary appointed (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Full accounts made up to 31 December 1995 (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (6 pages)
1 May 1996Director resigned (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
4 April 1996Return made up to 22/02/96; full list of members (8 pages)
4 April 1996Return made up to 22/02/96; full list of members (8 pages)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
12 July 1995Company name changed\certificate issued on 12/07/95 (3 pages)
16 May 1995New director appointed (6 pages)
16 May 1995New director appointed (6 pages)
16 May 1995Director resigned;new director appointed (6 pages)
16 May 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 May 1993Full accounts made up to 31 December 1992 (5 pages)
26 April 1992Full accounts made up to 31 December 1991 (5 pages)
18 April 1991Full accounts made up to 31 December 1990 (7 pages)