Company NameTrustees Of The Mineworkers' Pension Scheme Limited
Company StatusActive
Company Number03646457
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 1998(25 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAllen Young
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(6 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameRobert Clelland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years after company formation)
Appointment Duration14 years, 7 months
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Anthony Wyn Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityWelsh
StatusCurrent
Appointed01 October 2012(14 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Ian Richard Maybury
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleActuary
Country of ResidenceUnited Kingdom
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
Appointed01 October 2016(18 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMr Andrew Gibbons
StatusCurrent
Appointed07 June 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Stephen Paul Trickett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed13 August 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameDr John Gerard McLaughlin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMrs Paula Maria Hay-Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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
StatusCurrent
Appointed01 August 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2000)
RoleCompany Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Director NameGordon William Hugh Ferguson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 days after company formation)
Appointment Duration11 months (resigned 31 August 1999)
RoleRetired Pension Scheme Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Valley Road
Welwyn Garden City
Hertfordshire
AL8 7DH
Director NameNeil Greatrex
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 days after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 2006)
RoleTrade Union President
Correspondence AddressDale Farm
Shepperds Lane Stanley
Teversal
Notts
NG17 3JG
Director NameMr Peter Joseph Keenan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 days after company formation)
Appointment Duration5 years, 12 months (resigned 30 September 2004)
RoleRetired
Correspondence Address48 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameGeorge Alexander Bruce
NationalityBritish
StatusResigned
Appointed05 October 1998(3 days after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2009)
RoleCompany Director
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
Appointed06 October 1998(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 11 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
Appointed06 October 1998(4 days after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2009)
RoleRetired Union Official
Correspondence Address17 Carmichael Place
Coalsnaughton
Tillicoultry
Clackmannanshire
FK13 6RJ
Scotland
Director NameMrs Sheila Gleig
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 days after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2007)
RoleProfessional Trustee
Correspondence AddressAlt An Or, Camplong
Felines Minervois
Olonzac, 34210
France
Director NameNorman John Braithwaite
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 February 2009)
RoleActuary
Correspondence AddressWithinlee Court
Withinlee Road, Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NamePeter Edward Mason
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2003)
RoleCivil Servant
Correspondence Address20 Newland Gardens
London
W13 9TR
Director NameWendy Madeline Mayall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 August 2009)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMurray House
Hammers Lane Mill Hill Village
London
NW7 4DY
Director NameMr Alan Christopher Gascoyne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(8 years after company formation)
Appointment Duration8 years (resigned 30 September 2014)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address17 Helmsley Close
Newbold
Chesterfield
Derbyshire
S41 8BG
Director NameMrs Vivien Davie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 St Bernards Road
Wylde Green
West Midlands
B72 1LE
Director NameMrs Olivia Catherine Dickson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalf Moon House
Maugersbury
Cheltenham
Gloucestershire
GL54 1HR
Wales
Director NameMr Christopher Spencer Cheetham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 11 months after company formation)
Appointment Duration12 years (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMichael John Hensman
NationalityBritish
StatusResigned
Appointed31 December 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2011)
RoleCompany Director
Correspondence AddressVentana House Ground Floor
Concourse Way Sheaf Street
Sheffield
South Yorkshire
S1 2BJ
Secretary NameMr Michael Stephen Furbank
StatusResigned
Appointed20 June 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMr Jonathan Michael Storer
StatusResigned
Appointed05 March 2013(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 December 2013)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMr Daniel John Whincup
StatusResigned
Appointed17 March 2014(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2017)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr John Bonser
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2014(16 years after company formation)
Appointment Duration5 years (resigned 30 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMiss Karen Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Michael James Newton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2022)
RoleRetired Mineworker
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitemps-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

Financials

Year2014
Current Liabilities£50

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

3 April 2017Delivered on: 7 April 2017
Persons entitled: J.P. Morgan Securities Llc

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
3 October 2023Appointment of Ms Pretty Jaspal Kaur Sagoo as a director on 21 September 2023 (2 pages)
5 September 2023Termination of appointment of Stephen Paul Trickett as a director on 31 August 2023 (1 page)
24 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
3 August 2022Appointment of Mr Alan Christopher Gascoyne as a director on 1 August 2022 (2 pages)
31 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 February 2022Termination of appointment of Michael James Newton as a director on 11 February 2022 (1 page)
3 December 2021Termination of appointment of Karen Jones as a director on 30 September 2021 (1 page)
3 December 2021Appointment of Mrs Paula Maria Hay-Plumb as a director on 1 December 2021 (2 pages)
8 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
6 September 2021Appointment of Dr John Gerard Mclaughlin 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 Christopher Spencer Cheetham on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Mr William Kenneth Capstick on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Robert Clelland on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Allen Young on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Mr William Kenneth Capstick on 14 July 2021 (2 pages)
9 April 2021Memorandum and Articles of Association (26 pages)
9 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
10 October 2019Appointment of Mr Michael James Newton as a director on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of John Bonser as a director on 30 September 2019 (1 page)
15 August 2019Satisfaction of charge 036464570001 in full (4 pages)
27 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
15 August 2018Appointment of Mr James William Mcaleenan as a director on 13 August 2018 (2 pages)
24 July 2018Termination of appointment of Sophie Jane O'connor as a director on 18 July 2018 (1 page)
27 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
27 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
21 September 2017Appointment of Miss Karen Jones as a director on 18 September 2017 (2 pages)
21 September 2017Appointment of Miss Karen Jones as a director on 18 September 2017 (2 pages)
21 July 2017Appointment of Mr Stephen Paul Trickett as a director on 1 July 2017 (2 pages)
21 July 2017Appointment of Mr Stephen Paul Trickett 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)
13 June 2017Appointment of Mr Andrew Gibbons as a secretary on 7 June 2017 (2 pages)
13 June 2017Appointment of Mr Andrew Gibbons as a secretary on 7 June 2017 (2 pages)
13 June 2017Termination of appointment of Daniel John Whincup as a secretary on 6 June 2017 (1 page)
13 June 2017Termination of appointment of Daniel John Whincup as a secretary on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Vivien Davie as a director on 30 April 2017 (1 page)
9 June 2017Termination of appointment of Vivien Davie as a director on 30 April 2017 (1 page)
7 April 2017Registration of charge 036464570001, created on 3 April 2017 (11 pages)
7 April 2017Registration of charge 036464570001, created on 3 April 2017 (11 pages)
20 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 January 2017Secretary's details changed for Mr Daniel John Whincup-Young on 17 January 2017 (1 page)
17 January 2017Secretary's details changed for Mr Daniel John Whincup-Young on 17 January 2017 (1 page)
17 October 2016Appointment of Mr William Kenneth Capstick as a director on 1 October 2016 (2 pages)
17 October 2016Appointment of Mr William Kenneth Capstick as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of John Stones as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John Stones as a director on 30 September 2016 (1 page)
3 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 March 2016Memorandum and Articles of Association (26 pages)
17 March 2016Memorandum and Articles of Association (26 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 October 2015Annual return made up to 2 October 2015 no member list (10 pages)
2 October 2015Annual return made up to 2 October 2015 no member list (10 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Appointment of Mr John Bonser as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr John Bonser as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr John Bonser as a director on 1 October 2014 (2 pages)
13 October 2014Annual return made up to 2 October 2014 no member list (9 pages)
13 October 2014Annual return made up to 2 October 2014 no member list (9 pages)
13 October 2014Annual return made up to 2 October 2014 no member list (9 pages)
1 October 2014Termination of appointment of Alan Christopher Gascoyne as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Alan Christopher Gascoyne as a director on 30 September 2014 (1 page)
22 September 2014Appointment of Mr Ian Richard Maybury as a director on 21 September 2014 (2 pages)
22 September 2014Appointment of Mr Ian Richard Maybury as a director on 21 September 2014 (2 pages)
22 September 2014Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page)
22 September 2014Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 May 2014Appointment of Mr Daniel John Whincup-Young as a secretary (2 pages)
12 May 2014Appointment of Mr Daniel John Whincup-Young as a secretary (2 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)
3 October 2013Annual return made up to 2 October 2013 no member list (10 pages)
3 October 2013Annual return made up to 2 October 2013 no member list (10 pages)
3 October 2013Annual return made up to 2 October 2013 no member list (10 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 March 2013Appointment of Mr Jonathan Michael Storer as a secretary (1 page)
21 March 2013Appointment of Mr Jonathan Michael Storer as a secretary (1 page)
12 March 2013Termination of appointment of Michael Furbank as a secretary (1 page)
12 March 2013Termination of appointment of Michael Furbank as a secretary (1 page)
18 October 2012Annual return made up to 2 October 2012 no member list (10 pages)
18 October 2012Annual return made up to 2 October 2012 no member list (10 pages)
18 October 2012Annual return made up to 2 October 2012 no member list (10 pages)
1 October 2012Appointment of Mr Anthony Wyn Jones as a director (2 pages)
1 October 2012Termination of appointment of Joseph Wills as a director (1 page)
1 October 2012Termination of appointment of Joseph Wills as a director (1 page)
1 October 2012Appointment of Mr Anthony Wyn Jones as a director (2 pages)
8 August 2012Appointment of Mrs Sophie Jane O'connor as a director (2 pages)
8 August 2012Appointment of Mrs Sophie Jane O'connor as a director (2 pages)
25 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
25 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
23 April 2012Termination of appointment of Olivia Dickson as a director (1 page)
23 April 2012Termination of appointment of Olivia Dickson as a director (1 page)
7 March 2012Registered office address changed from Ventana House 2 Concourse Way Sheffield S1 2BJ United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Ventana House 2 Concourse Way Sheffield S1 2BJ United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Ventana House 2 Concourse Way Sheffield S1 2BJ United Kingdom on 7 March 2012 (1 page)
5 March 2012Registered office address changed from Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page)
21 October 2011Annual return made up to 2 October 2011 no member list (11 pages)
21 October 2011Annual return made up to 2 October 2011 no member list (11 pages)
21 October 2011Annual return made up to 2 October 2011 no member list (11 pages)
1 July 2011Full accounts made up to 30 September 2010 (9 pages)
1 July 2011Full accounts made up to 30 September 2010 (9 pages)
24 June 2011Appointment of Mr Michael Stephen Furbank as a secretary (1 page)
24 June 2011Termination of appointment of Michael Hensman as a secretary (1 page)
24 June 2011Termination of appointment of Michael Hensman as a secretary (1 page)
24 June 2011Appointment of Mr Michael Stephen Furbank as a secretary (1 page)
22 June 2011Registered office address changed from Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 22 June 2011 (1 page)
29 October 2010Annual return made up to 2 October 2010 no member list (11 pages)
29 October 2010Director's details changed for Christopher Spencer Cheetham on 2 October 2010 (2 pages)
29 October 2010Director's details changed for Christopher Spencer Cheetham on 2 October 2010 (2 pages)
29 October 2010Director's details changed for Christopher Spencer Cheetham on 2 October 2010 (2 pages)
29 October 2010Annual return made up to 2 October 2010 no member list (11 pages)
29 October 2010Annual return made up to 2 October 2010 no member list (11 pages)
21 June 2010Full accounts made up to 30 September 2009 (8 pages)
21 June 2010Full accounts made up to 30 September 2009 (8 pages)
3 February 2010Appointment of Michael John Hensman as a secretary (3 pages)
3 February 2010Appointment of Michael John Hensman as a secretary (3 pages)
3 February 2010Termination of appointment of George Bruce as a secretary (2 pages)
3 February 2010Termination of appointment of George Bruce as a secretary (2 pages)
18 December 2009Appointment of Robert Clelland as a director (3 pages)
18 December 2009Appointment of Robert Clelland as a director (3 pages)
3 December 2009Appointment of Christopher Spencer Cheetham as a director (3 pages)
3 December 2009Appointment of Christopher Spencer Cheetham as a director (3 pages)
3 December 2009Appointment of Olivia Catherine Dickson as a director (2 pages)
3 December 2009Appointment of Olivia Catherine Dickson as a director (2 pages)
30 October 2009Director's details changed for Vivien Davie on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Wills on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Alan Christophe Gascoyne on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Allen Young on 30 October 2009 (2 pages)
30 October 2009Termination of appointment of Wendy Mayall as a director (1 page)
30 October 2009Director's details changed for Nigel John Stapleton on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Wills on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Brian Woodmore on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Vivien Davie on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr John Stones on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 2 October 2009 no member list (6 pages)
30 October 2009Annual return made up to 2 October 2009 no member list (6 pages)
30 October 2009Director's details changed for Michael Brian Woodmore on 30 October 2009 (2 pages)
30 October 2009Termination of appointment of George Bolton as a director (1 page)
30 October 2009Director's details changed for Mr John Stones on 30 October 2009 (2 pages)
30 October 2009Termination of appointment of Wendy Mayall as a director (1 page)
30 October 2009Director's details changed for Nigel John Stapleton on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Allen Young on 30 October 2009 (2 pages)
30 October 2009Termination of appointment of George Bolton as a director (1 page)
30 October 2009Annual return made up to 2 October 2009 no member list (6 pages)
30 October 2009Director's details changed for Alan Christophe Gascoyne on 30 October 2009 (2 pages)
6 June 2009Appointment terminated director norman braithwaite (1 page)
6 June 2009Appointment terminated director norman braithwaite (1 page)
7 April 2009Full accounts made up to 30 September 2008 (7 pages)
7 April 2009Full accounts made up to 30 September 2008 (7 pages)
23 February 2009Director appointed nigel stapleton (2 pages)
23 February 2009Director appointed nigel stapleton (2 pages)
5 November 2008Appointment terminated director derek scott (1 page)
5 November 2008Appointment terminated director derek scott (1 page)
29 October 2008Annual return made up to 02/10/08 (5 pages)
29 October 2008Director's change of particulars / alan gascoyne / 29/10/2008 (1 page)
29 October 2008Annual return made up to 02/10/08 (5 pages)
29 October 2008Director's change of particulars / alan gascoyne / 29/10/2008 (1 page)
15 April 2008Full accounts made up to 30 September 2007 (7 pages)
15 April 2008Full accounts made up to 30 September 2007 (7 pages)
6 December 2007Annual return made up to 02/10/07
  • 363(288) ‐ Director resigned
(8 pages)
6 December 2007Annual return made up to 02/10/07
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
24 May 2007Full accounts made up to 30 September 2006 (7 pages)
24 May 2007Full accounts made up to 30 September 2006 (7 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
1 November 2006Annual return made up to 02/10/06
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Annual return made up to 02/10/06
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
15 May 2006Full accounts made up to 30 September 2005 (6 pages)
15 May 2006Full accounts made up to 30 September 2005 (6 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 November 2005Annual return made up to 20/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Annual return made up to 20/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
25 April 2005Full accounts made up to 30 September 2004 (6 pages)
25 April 2005Full accounts made up to 30 September 2004 (6 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Annual return made up to 02/10/04 (8 pages)
18 October 2004Annual return made up to 02/10/04 (8 pages)
21 June 2004Full accounts made up to 30 September 2003 (6 pages)
21 June 2004Full accounts made up to 30 September 2003 (6 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
16 October 2003Annual return made up to 02/10/03 (8 pages)
16 October 2003Annual return made up to 02/10/03 (8 pages)
13 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
31 July 2003Full accounts made up to 31 December 2002 (6 pages)
31 July 2003Full accounts made up to 31 December 2002 (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
25 October 2002Annual return made up to 02/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Annual return made up to 02/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2001Annual return made up to 02/10/01
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Annual return made up to 02/10/01
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Full accounts made up to 31 December 2000 (6 pages)
11 October 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2000Annual return made up to 02/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000Annual return made up to 02/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Registered office changed on 04/08/00 from: 1 dragoon court hillsborough barrack sheffield south yorkshire S6 2GZ (1 page)
4 August 2000Full accounts made up to 31 December 1999 (6 pages)
4 August 2000Registered office changed on 04/08/00 from: 1 dragoon court hillsborough barrack sheffield south yorkshire S6 2GZ (1 page)
4 August 2000Full accounts made up to 31 December 1999 (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
20 October 1999Annual return made up to 02/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
20 October 1999Annual return made up to 02/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
27 October 1998New director appointed (4 pages)
27 October 1998New director appointed (4 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (3 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (3 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998New director appointed (7 pages)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Director resigned (1 page)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
2 October 1998Incorporation (15 pages)
2 October 1998Incorporation (15 pages)