Company NameProvident Financial Trustees (Performance Share Plan) Limited
DirectorsMelanie Barnett and David Michael Watts
Company StatusActive
Company Number04625062
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMelanie Barnett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr David Michael Watts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(20 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameCaroline Louise Farbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address17 Holt Avenue
Adel
Leeds
West Yorkshire
LS16 8DH
Director NameRosamond Joy Marshall Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleSolicitor
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCommppany Secretary
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMs Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed06 February 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2019)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMrs Paula Watts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(14 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(14 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Andrew Charles Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(15 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Simon George Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Gareth Cronin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2023(20 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU

Contact

Websiteprovidentfinancial.com
Telephone01274 351351
Telephone regionBradford

Location

Registered AddressNo. 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Provident Financial PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

5 December 2023Appointment of David Michael Watts as a director on 30 November 2023 (2 pages)
5 December 2023Termination of appointment of Gareth Cronin as a director on 30 November 2023 (1 page)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
11 August 2023Appointment of Gareth Cronin as a director on 7 August 2023 (2 pages)
7 August 2023Termination of appointment of Neeraj Kapur as a director on 7 August 2023 (1 page)
17 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
22 March 2023Director's details changed for Mr Neeraj Kapur on 2 March 2023 (2 pages)
22 March 2023Director's details changed for Melanie Barnett on 2 March 2023 (2 pages)
2 March 2023Change of details for Provident Financial Plc as a person with significant control on 2 March 2023 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
22 August 2022Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages)
22 August 2022Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Neeraj Kapur as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Simon George Thomas as a director on 31 March 2020 (1 page)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 May 2019Termination of appointment of Kenneth John Mullen as a director on 26 April 2019 (1 page)
2 May 2019Appointment of Ms Charlotte Davies as a director on 26 April 2019 (2 pages)
11 December 2018Appointment of Simon George Thomas as a director on 3 December 2018 (2 pages)
11 December 2018Termination of appointment of Andrew Charles Fisher as a director on 3 December 2018 (1 page)
10 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 April 2018Appointment of Andrew Charles Fisher as a director on 31 March 2018 (2 pages)
12 April 2018Termination of appointment of Paula Watts as a director on 31 March 2018 (1 page)
10 April 2018Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
24 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 September 2008Resolutions
  • RES13 ‐ Company business 17/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Company business 17/09/2008
(1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
3 January 2007Return made up to 24/12/06; full list of members (2 pages)
3 January 2007Return made up to 24/12/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
20 January 2006Return made up to 24/12/05; full list of members (2 pages)
20 January 2006Return made up to 24/12/05; full list of members (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
3 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
16 December 2004Return made up to 24/12/04; full list of members (2 pages)
16 December 2004Return made up to 24/12/04; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 January 2004Return made up to 24/12/03; full list of members (5 pages)
18 January 2004Return made up to 24/12/03; full list of members (5 pages)
24 December 2002Incorporation (20 pages)
24 December 2002Incorporation (20 pages)