Company NameCoal Pension Trustees Services Limited
Company StatusActive
Company Number02952260
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Previous Names823rd Shelf Trading Company Limited and CMT Pension Trustee Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Wyn Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityWelsh
StatusCurrent
Appointed28 November 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Bleddyn William Hancock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr George James Shearer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr James William McAleenan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr William Kenneth Capstick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr James Byrne Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMs Michelle Simone Lees
StatusCurrent
Appointed28 October 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMs Michelle Simone Lees
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Finance And Risk Officer
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMrs Cheryl Margaret Agius
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(29 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Daniel John Whincup
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(29 years, 5 months after company formation)
Appointment Duration4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameJulian Peter Collins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(2 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 October 1994)
RoleSolicitor
Correspondence Address59 Gilpin Avenue
London
SW14 8QX
Secretary NameJulian Peter Collins
NationalityBritish
StatusResigned
Appointed06 October 1994(2 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 October 1994)
RoleSolicitor
Correspondence Address59 Gilpin Avenue
London
SW14 8QX
Director NameJames Robertson Cowan
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressDale House
31 Muirfield Park
Gullane
East Lothian
EH31 2DY
Scotland
Director NameMr James Anthony Vincent Collett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 July 1995)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address74e Eccleston Square
London
SW1V 1PJ
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2000)
RoleCompany Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Director NameRobert Stephen Chappell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 09 December 2009)
RoleScientist Retired
Country of ResidenceUnited Kingdom
Correspondence Address6 Beaumont Green
Coleorton
Leics
LE67 8FU
Director NameMr David Guy Brandrick
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2002)
RoleNon-Executive Director
Correspondence Address1 Austin Avenue
Bromley
Kent
BR2 8AJ
Secretary NameGeorge Alexander Bruce
NationalityBritish
StatusResigned
Appointed31 October 1994(3 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NameGeorge Alexander Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(5 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NameMr Michael Hugh Atkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2000)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst Ashurst Cottages
Ashurst Lane Plumpton
Lewes
East Sussex
BN7 3AP
Director NameGeorge Bolton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 3 months after company formation)
Appointment Duration14 years (resigned 16 December 2009)
RoleUnion Official
Correspondence Address17 Carmichael Place
Coalsnaughton
Tillicoultry
Clackmannanshire
FK13 6RJ
Scotland
Director NameJoseph Barnes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2001)
RoleAccountant
Correspondence Address37 Howden Close
Doncaster
South Yorkshire
DN4 7JN
Director NameNorman John Braithwaite
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2006)
RoleActuary
Correspondence AddressWithinlee Court
Withinlee Road, Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMrs Vivien Davie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 St Bernards Road
Wylde Green
West Midlands
B72 1LE
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(15 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameDavid Allen Clark
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMichael John Hensman
StatusResigned
Appointed01 January 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2011)
RoleCompany Director
Correspondence AddressHussar Court
Hillsborough Barracks
Sheffield
S6 2GZ
Secretary NameMr Samuel Martin Wilde
StatusResigned
Appointed06 June 2011(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 June 2013)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Alan Christopher Gascoyne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 2012)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMr Jonathan Michael Storer
StatusResigned
Appointed25 June 2013(18 years, 11 months after company formation)
Appointment Duration6 months (resigned 24 December 2013)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMr Gerard Christopher Lane
StatusResigned
Appointed14 January 2014(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameDame Katharine Mary Barker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2014(20 years, 2 months after company formation)
Appointment Duration9 years (resigned 20 September 2023)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Christopher Spencer Cheetham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMr John Hennigan
StatusResigned
Appointed30 April 2022(27 years, 9 months after company formation)
Appointment Duration6 months (resigned 28 October 2022)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.bcsss-pension.org.uk

Location

Registered AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Coal Staff Superannuations Scheme Trustees LTD
50.00%
Ordinary B
50 at £1Trustees Of Mineworkers Pension Scheme LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£135,629
Cash£139,393
Current Liabilities£447,151

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

10 October 2023Termination of appointment of Katharine Mary Barker as a director on 20 September 2023 (1 page)
10 October 2023Appointment of Mrs Cheryl Margaret Agius as a director on 3 October 2023 (2 pages)
5 September 2023Termination of appointment of Stephen Paul Trickett as a director on 31 August 2023 (1 page)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
26 January 2023Appointment of Ms Michelle Simone Lees as a director on 12 January 2023 (2 pages)
16 November 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
28 October 2022Appointment of Ms Michelle Simone Lees as a secretary on 28 October 2022 (2 pages)
28 October 2022Termination of appointment of John Hennigan as a secretary on 28 October 2022 (1 page)
3 October 2022Appointment of Mr James Byrne Grant as a director on 1 October 2022 (2 pages)
3 October 2022Appointment of Mr William Kenneth Capstick as a director on 20 September 2022 (2 pages)
3 October 2022Termination of appointment of Allen Young as a director on 20 September 2022 (1 page)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Gerard Christopher Lane as a secretary on 30 April 2022 (1 page)
9 June 2022Appointment of Mr John Hennigan as a secretary on 30 April 2022 (2 pages)
9 June 2022Termination of appointment of Gerard Christopher Lane as a director on 30 April 2022 (1 page)
12 January 2022Termination of appointment of Stuart Jukes as a director on 6 January 2022 (1 page)
25 October 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
10 September 2021Appointment of Mr Stephen Paul Trickett as a director on 1 September 2021 (2 pages)
6 September 2021Termination of appointment of Christopher Spencer Cheetham as a director on 1 September 2021 (1 page)
14 July 2021Director's details changed for Mr Geoffrey Mellor on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Stuart Jukes on 14 July 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
3 October 2018Appointment of Mr James William Mcaleenan as a director on 26 September 2018 (2 pages)
31 August 2018Termination of appointment of Sophie Jane O'connor as a director on 18 July 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 January 2018Appointment of Mr George James Shearer as a director on 13 December 2017 (2 pages)
10 November 2017Termination of appointment of Richard Arthur Barfield as a director on 8 November 2017 (1 page)
10 November 2017Termination of appointment of Richard Arthur Barfield as a director on 8 November 2017 (1 page)
1 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
6 October 2017Termination of appointment of David Allen Clark as a director on 30 September 2017 (1 page)
6 October 2017Termination of appointment of David Allen Clark as a director on 30 September 2017 (1 page)
6 October 2017Appointment of Mr Bleddyn William Hancock as a director on 5 October 2017 (2 pages)
6 October 2017Appointment of Mr Bleddyn William Hancock as a director on 5 October 2017 (2 pages)
5 July 2017Appointment of Mr Christopher Spencer Cheetham as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Nigel John Stapleton as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Nigel John Stapleton as a director on 30 June 2017 (1 page)
5 July 2017Appointment of Mr Christopher Spencer Cheetham as a director on 1 July 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 October 2016Full accounts made up to 31 March 2016 (9 pages)
31 October 2016Full accounts made up to 31 March 2016 (9 pages)
27 October 2016Director's details changed for Mrs Spohie Jane O'connor on 12 November 2014 (2 pages)
27 October 2016Director's details changed for Mrs Spohie Jane O'connor on 12 November 2014 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(11 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(11 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
12 November 2014Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page)
12 November 2014Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page)
12 November 2014Termination of appointment of Philip Edward Read as a director on 20 September 2014 (1 page)
12 November 2014Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page)
12 November 2014Termination of appointment of Philip Edward Read as a director on 20 September 2014 (1 page)
12 November 2014Appointment of Mrs Spohie Jane O'connor as a director on 21 September 2014 (2 pages)
12 November 2014Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page)
12 November 2014Appointment of Dame Katherine Mary Barker as a director on 21 September 2014 (2 pages)
12 November 2014Appointment of Dame Katherine Mary Barker as a director on 21 September 2014 (2 pages)
12 November 2014Appointment of Mrs Spohie Jane O'connor as a director on 21 September 2014 (2 pages)
2 July 2014Appointment of Mr Gerard Christopher Lane as a secretary (2 pages)
2 July 2014Appointment of Mr Gerard Christopher Lane as a secretary (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(12 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(12 pages)
14 January 2014Termination of appointment of Jonathan Storer as a secretary (1 page)
14 January 2014Termination of appointment of Jonathan Storer as a secretary (1 page)
28 August 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
28 August 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 July 2013Appointment of Mr Jonathan Michael Storer as a secretary (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (12 pages)
3 July 2013Termination of appointment of Samuel Wilde as a secretary (1 page)
3 July 2013Termination of appointment of Samuel Wilde as a secretary (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (12 pages)
3 July 2013Appointment of Mr Jonathan Michael Storer as a secretary (1 page)
10 December 2012Termination of appointment of Alan Gascoyne as a director (1 page)
10 December 2012Appointment of Mr Anthony Wyn Jones as a director (2 pages)
10 December 2012Appointment of Mr Anthony Wyn Jones as a director (2 pages)
10 December 2012Termination of appointment of Alan Gascoyne as a director (1 page)
13 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
31 May 2012Termination of appointment of Michael Pratten as a director (1 page)
31 May 2012Termination of appointment of Michael Pratten as a director (1 page)
18 April 2012Termination of appointment of John Stones as a director (1 page)
18 April 2012Appointment of Mr Alan Christopher Gascoyne as a director (2 pages)
18 April 2012Appointment of Mr Alan Christopher Gascoyne as a director (2 pages)
18 April 2012Termination of appointment of John Stones as a director (1 page)
10 April 2012Appointment of Mr Gerard Christopher Lane as a director (2 pages)
10 April 2012Appointment of Mr Gerard Christopher Lane as a director (2 pages)
5 March 2012Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 5 March 2012 (1 page)
27 July 2011Director's details changed for Philip Edward Read on 1 April 2011 (3 pages)
27 July 2011Director's details changed for Philip Edward Read on 1 April 2011 (3 pages)
27 July 2011Director's details changed for Michael Pratten on 4 July 2011 (2 pages)
27 July 2011Director's details changed for Michael Pratten on 4 July 2011 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
27 July 2011Director's details changed for Philip Edward Read on 1 April 2011 (3 pages)
27 July 2011Director's details changed for Michael Pratten on 4 July 2011 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
20 June 2011Registered office address changed from Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 20 June 2011 (1 page)
6 June 2011Appointment of Mr Samuel Martin Wilde as a secretary (1 page)
6 June 2011Appointment of Mr Samuel Martin Wilde as a secretary (1 page)
12 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 May 2011Termination of appointment of Michael Hensman as a secretary (1 page)
11 May 2011Termination of appointment of Michael Hensman as a secretary (1 page)
16 August 2010Director's details changed for Michael Pratten on 30 June 2010 (2 pages)
16 August 2010Director's details changed for Michael Pratten on 30 June 2010 (2 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
13 August 2010Director's details changed for Geoffrey Mellor on 30 June 2010 (2 pages)
13 August 2010Director's details changed for Geoffrey Mellor on 30 June 2010 (2 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 April 2010Appointment of Mr Richard Arthur Barfield as a director (2 pages)
16 April 2010Appointment of Mr Richard Arthur Barfield as a director (2 pages)
16 April 2010Termination of appointment of Raymond Proctor as a director (1 page)
16 April 2010Termination of appointment of Raymond Proctor as a director (1 page)
9 April 2010Appointment of Allen Young as a director (2 pages)
9 April 2010Termination of appointment of Vivien Davie as a director (1 page)
9 April 2010Termination of appointment of Robert Chappell as a director (1 page)
9 April 2010Termination of appointment of Robert Chappell as a director (1 page)
9 April 2010Appointment of Nigel John Stapleton as a director (2 pages)
9 April 2010Appointment of David Allen Clark as a director (2 pages)
9 April 2010Appointment of Nigel John Stapleton as a director (2 pages)
9 April 2010Termination of appointment of George Bolton as a director (1 page)
9 April 2010Appointment of David Allen Clark as a director (2 pages)
9 April 2010Termination of appointment of George Bolton as a director (1 page)
9 April 2010Appointment of Allen Young as a director (2 pages)
9 April 2010Termination of appointment of Vivien Davie as a director (1 page)
11 March 2010Termination of appointment of George Bruce as a director (1 page)
11 March 2010Termination of appointment of George Bruce as a director (1 page)
28 January 2010Appointment of Michael John Hensman as a secretary (1 page)
28 January 2010Termination of appointment of George Bruce as a secretary (1 page)
28 January 2010Appointment of Michael John Hensman as a secretary (1 page)
28 January 2010Termination of appointment of George Bruce as a secretary (1 page)
9 July 2009Return made up to 30/06/09; full list of members (7 pages)
9 July 2009Return made up to 30/06/09; full list of members (7 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 March 2009Director appointed michael pratten (2 pages)
4 March 2009Director appointed michael pratten (2 pages)
1 July 2008Return made up to 30/06/08; full list of members (6 pages)
1 July 2008Return made up to 30/06/08; full list of members (6 pages)
24 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
3 August 2007Return made up to 30/06/07; full list of members (4 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Return made up to 30/06/07; full list of members (4 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Return made up to 30/06/06; full list of members (11 pages)
9 August 2006Director resigned (1 page)
9 August 2006Return made up to 30/06/06; full list of members (11 pages)
12 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
19 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 30/06/05; full list of members (11 pages)
19 July 2005Return made up to 30/06/05; full list of members (11 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
26 July 2004Return made up to 15/07/04; full list of members (11 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 15/07/04; full list of members (11 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
25 July 2003Return made up to 15/07/03; full list of members (11 pages)
25 July 2003Return made up to 15/07/03; full list of members (11 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
21 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
17 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 November 2000Company name changed cmt pension trustee services lim ited\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed cmt pension trustee services lim ited\certificate issued on 29/11/00 (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Return made up to 25/07/00; no change of members (9 pages)
23 August 2000Return made up to 25/07/00; no change of members (9 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
27 August 1999Return made up to 25/07/99; full list of members (13 pages)
27 August 1999Return made up to 25/07/99; full list of members (13 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
22 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
28 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995New director appointed (2 pages)
24 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 August 1995Registered office changed on 24/08/95 from: 1 hussar court hillsborough barracks sheffield south yorkshire S6 2GZ (1 page)
24 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 1 hussar court hillsborough barracks sheffield south yorkshire S6 2GZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
16 November 1994Memorandum and Articles of Association (59 pages)
16 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 November 1994Memorandum and Articles of Association (59 pages)
10 October 1994Memorandum and Articles of Association (16 pages)
10 October 1994Memorandum and Articles of Association (16 pages)
23 September 1994Company name changed 823RD shelf trading company limi ted\certificate issued on 23/09/94 (2 pages)
23 September 1994Company name changed 823RD shelf trading company limi ted\certificate issued on 23/09/94 (2 pages)
25 July 1994Incorporation (21 pages)
25 July 1994Incorporation (21 pages)