Company NameEBOR Pensions Management Limited
Company StatusActive
Company Number03790290
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 9 months ago)
Previous NamesLondon York Pensions Administration Limited and London York Pensions Management Limited

Business Activity

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

Directors

Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr Michael Backhouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Clifton Green
York
North Yorkshire
YO30 6LN
Secretary NameDon Christopher Formhals
NationalityBritish
StatusCurrent
Appointed01 February 2003(3 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleManagement Accountant
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMrs Wendy Olive Eastwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr David Hetherton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Dower House Church Lane
Thornton Dale
Pickering
North Yorkshire
YO18 7QL
Secretary NameMr Robert Alan Elliott
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameRichard Stanley Byfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 24 May 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Bootham Terrace
York
YO30 7DH
Director NameNigel Peter Skelton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 01 December 2018)
RoleFiancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKirkham Cottage
2 Main Street Howsham
York
YO60 7PH
Director NameMr Peter James Froggatt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2005)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dorking
Surrey
RH4 3EY
Secretary NameMr Jeremy Oliver
NationalityBritish
StatusResigned
Appointed02 December 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2003)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address53 The Fairway
Tadcaster
North Yorkshire
LS24 9HL
Director NameDorothy May Wheeler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2007)
RolePensions Practitioner
Correspondence Address1 Baileys Croft
Utley
Keighley
West Yorkshire
BD20 6BT
Director NameNicholas Charles Peter Marsden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2014)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address19 North Street
Driffield
East Riding Of Yorkshire
YO25 6AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewcgplc.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressApollo House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

7.6k at £1London York Fund Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
11 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 December 2018Termination of appointment of Nigel Peter Skelton as a director on 1 December 2018 (1 page)
11 December 2018Appointment of Mrs Wendy Olive Eastwood as a director on 1 December 2018 (2 pages)
14 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 April 2018Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 7,637
(7 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 7,637
(7 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 June 2015Secretary's details changed for Don Christopher Formhals on 23 June 2015 (1 page)
23 June 2015Secretary's details changed for Don Christopher Formhals on 23 June 2015 (1 page)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,637
(6 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,637
(6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,637
(8 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,637
(8 pages)
21 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
21 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(8 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(8 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 July 2012Secretary's details changed for Don Christopher Formhals on 12 October 2011 (2 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
6 July 2012Secretary's details changed for Don Christopher Formhals on 12 October 2011 (2 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
13 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 16/06/09; full list of members (5 pages)
1 July 2009Return made up to 16/06/09; full list of members (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 June 2008Return made up to 16/06/08; full list of members (5 pages)
25 June 2008Return made up to 16/06/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 16/06/07; full list of members (3 pages)
22 June 2007Return made up to 16/06/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
18 September 2006Full accounts made up to 31 March 2006 (12 pages)
18 September 2006Full accounts made up to 31 March 2006 (12 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
7 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
7 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2005Company name changed london york pensions management LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed london york pensions management LIMITED\certificate issued on 11/05/05 (2 pages)
25 February 2005Full accounts made up to 30 September 2004 (11 pages)
25 February 2005Full accounts made up to 30 September 2004 (11 pages)
28 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2004Full accounts made up to 30 September 2003 (12 pages)
24 March 2004Full accounts made up to 30 September 2003 (12 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PF (1 page)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PF (1 page)
11 March 2003Full accounts made up to 30 September 2002 (12 pages)
11 March 2003Full accounts made up to 30 September 2002 (12 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
8 July 2002Return made up to 16/06/02; full list of members (10 pages)
8 July 2002Return made up to 16/06/02; full list of members (10 pages)
22 May 2002Full accounts made up to 30 September 2001 (11 pages)
22 May 2002Full accounts made up to 30 September 2001 (11 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
4 July 2001Return made up to 16/06/01; full list of members (8 pages)
4 July 2001Return made up to 16/06/01; full list of members (8 pages)
17 April 2001Full accounts made up to 30 September 2000 (11 pages)
17 April 2001Full accounts made up to 30 September 2000 (11 pages)
22 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
11 July 2000New director appointed (1 page)
11 July 2000New director appointed (1 page)
11 July 2000Return made up to 16/06/00; full list of members (7 pages)
11 July 2000Return made up to 16/06/00; full list of members (7 pages)
23 January 2000Ad 30/12/99--------- £ si 7636@1=7636 £ ic 1/7637 (2 pages)
23 January 2000Ad 30/12/99--------- £ si 7636@1=7636 £ ic 1/7637 (2 pages)
24 December 1999New secretary appointed (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (1 page)
24 December 1999Secretary resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
6 August 1999Company name changed london york pensions administrat ion LIMITED\certificate issued on 09/08/99 (2 pages)
6 August 1999Company name changed london york pensions administrat ion LIMITED\certificate issued on 09/08/99 (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999New secretary appointed;new director appointed (3 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed;new director appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
16 June 1999Incorporation (16 pages)
16 June 1999Incorporation (16 pages)