Company NameWm Morrison Pension Trustee Limited
Company StatusActive
Company Number05681803
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameJohn Sampson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(8 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Steven Robson
StatusCurrent
Appointed04 July 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressWm Morrison Supermarkets Plc Hilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Charlotte Pascal Surblys-Seale
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Matthew Paul Hart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director Name20-20 Pension Services Limited (Corporation)
StatusCurrent
Appointed01 September 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameSteve Southern Trustees Limited (Corporation)
StatusCurrent
Appointed01 September 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressAlex House 260/8 Chapel Street
Salford
M3 5JZ
Director NameBohdan Danylczuk
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMichael Irvine Greenwood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RolePersonnel And Training Directo
Correspondence Address1 Rock Terrace Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8PB
Director NameGillian Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleDirector Of Events And Heritage
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameDavid Robert Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield
Pearson Street, Calverley
Leeds
LW28 5RG
Director NameMr Liam Pope
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshfield
Meadowcroft, Draughton
Skipton
North Yorkshire
BD23 6EG
Secretary NameGraham John Sutch
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Philip Harrison Moore
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2010)
RoleTrading Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameJohn Buttler
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameAnthony King
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 December 2018)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleStores Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Lee James Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleFinance Retail
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Kim Stephanie Roberts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2014)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Peter David Anthony Haste
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2013)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Plews
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 February 2020)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMs Riyaz Shaikh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed25 July 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Alan Edward Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Christopher Edward Noone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2016)
RoleLogistics
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Richard Prust
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(7 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Steven John Todd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2016)
RoleStore General Manager
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Bruce James Johnson-Laird
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameGraham Eade
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 May 2016(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Lindsey Claire Crossland
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Graham Alan Logie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2021)
RoleCustomer Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings Mall Bridge Street
Downham Market
Norfolk
PE38 9DH
Director NameMs Daniella Clare Wainwright
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2020)
RoleSenior Finance Manager
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Owen John McLellan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed23 March 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2017)
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LD

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
2 August 2023Accounts for a dormant company made up to 30 October 2022 (3 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
1 September 2022Director's details changed for Steve Southern Trustees Limited on 13 November 2020 (1 page)
1 September 2022Director's details changed for Steve Southern Trustees Limited on 4 November 2020 (1 page)
10 August 2022Appointment of Mr Matthew Paul Hart as a director on 5 August 2022 (2 pages)
2 August 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
18 July 2022Termination of appointment of Lindsey Claire Crossland as a director on 12 July 2022 (1 page)
17 June 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
6 May 2022Termination of appointment of Owen Mclellan as a director on 29 April 2022 (1 page)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
25 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
5 November 2021Termination of appointment of Graham Alan Logie as a director on 7 October 2021 (1 page)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
11 August 2020Termination of appointment of Daniella Clare Wainwright as a director on 31 July 2020 (1 page)
2 March 2020Termination of appointment of Andrew Plews as a director on 3 February 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
4 January 2019Appointment of Mr Owen Mclellan as a director on 2 January 2019 (2 pages)
4 January 2019Appointment of Mrs Daniella Wainwright as a director on 2 January 2019 (2 pages)
3 January 2019Termination of appointment of Graham Eade as a director on 31 December 2018 (1 page)
17 December 2018Termination of appointment of Anthony King as a director on 1 December 2018 (1 page)
5 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
26 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
26 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
24 January 2018Director's details changed for Miss Charlotte Pascal Hartley-Seale on 9 September 2017 (2 pages)
24 January 2018Director's details changed for Miss Charlotte Pascal Hartley-Seale on 9 September 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
1 November 2017Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 31 October 2017 (1 page)
15 September 2017Appointment of Steve Southern Trustees Limited as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Steve Southern Trustees Limited as a director on 1 September 2017 (2 pages)
8 August 2017Termination of appointment of Bruce James Johnson-Laird as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Bruce James Johnson-Laird as a director on 8 August 2017 (1 page)
30 March 2017Appointment of Mr Graham Alan Logie as a director on 17 March 2017 (2 pages)
30 March 2017Appointment of Miss Charlotte Pascal Hartley-Seale as a director on 17 March 2017 (2 pages)
30 March 2017Appointment of Mr Graham Alan Logie as a director on 17 March 2017 (2 pages)
30 March 2017Appointment of Miss Charlotte Pascal Hartley-Seale as a director on 17 March 2017 (2 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 November 2016Termination of appointment of Steven John Todd as a director on 24 October 2016 (1 page)
9 November 2016Termination of appointment of Steven John Todd as a director on 24 October 2016 (1 page)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 August 2016Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages)
24 August 2016Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages)
7 July 2016Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page)
7 July 2016Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page)
26 May 2016Appointment of Graham Eade as a director on 12 May 2016 (2 pages)
26 May 2016Appointment of Graham Eade as a director on 12 May 2016 (2 pages)
25 May 2016Appointment of Mrs Lindsey Claire Crossland as a director on 12 May 2016 (2 pages)
25 May 2016Appointment of Mrs Lindsey Claire Crossland as a director on 12 May 2016 (2 pages)
8 April 2016Termination of appointment of Christopher Edward Noone as a director on 24 March 2016 (1 page)
8 April 2016Termination of appointment of Riyaz Shaikh as a director on 23 March 2016 (1 page)
8 April 2016Termination of appointment of Christopher Edward Noone as a director on 24 March 2016 (1 page)
8 April 2016Termination of appointment of Riyaz Shaikh as a director on 23 March 2016 (1 page)
1 February 2016Director's details changed for Anthony King on 27 November 2015 (2 pages)
1 February 2016Director's details changed for Anthony King on 27 November 2015 (2 pages)
28 January 2016Termination of appointment of Andrew James Clappen as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Andrew James Clappen as a director on 25 January 2016 (1 page)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(7 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(7 pages)
28 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
22 May 2014Appointment of Mr Bruce James Johnson-Laird as a director (2 pages)
22 May 2014Termination of appointment of Kim Roberts as a director (1 page)
22 May 2014Termination of appointment of Kim Roberts as a director (1 page)
22 May 2014Appointment of Mr Bruce James Johnson-Laird as a director (2 pages)
12 March 2014Appointment of Mr Steven John Todd as a director (2 pages)
12 March 2014Appointment of Mr Steven John Todd as a director (2 pages)
17 February 2014Termination of appointment of Richard Prust as a director (1 page)
17 February 2014Termination of appointment of Richard Prust as a director (1 page)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(7 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(7 pages)
16 January 2014Director's details changed for Mr Andrew James Clappen on 13 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Andrew James Clappen on 13 January 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
3 June 2013Appointment of Mr Richard Prust as a director (2 pages)
3 June 2013Appointment of Mr Richard Prust as a director (2 pages)
3 June 2013Appointment of Mr Andrew James Clappen as a director (2 pages)
3 June 2013Appointment of Mr Andrew James Clappen as a director (2 pages)
8 April 2013Termination of appointment of Alan Foster as a director (1 page)
8 April 2013Termination of appointment of Alan Foster as a director (1 page)
21 March 2013Termination of appointment of Peter Haste as a director (1 page)
21 March 2013Termination of appointment of Peter Haste as a director (1 page)
19 February 2013Termination of appointment of Gillian Hall as a director (1 page)
19 February 2013Termination of appointment of Gillian Hall as a director (1 page)
7 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
19 December 2012Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
21 February 2012Appointment of Mr Christopher Edward Noone as a director (2 pages)
21 February 2012Appointment of Mr Christopher Edward Noone as a director (2 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
16 January 2012Termination of appointment of Mark Harrison as a director (1 page)
16 January 2012Termination of appointment of Mark Harrison as a director (1 page)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
3 August 2011Appointment of Ms Riyaz Shaikh as a director (2 pages)
3 August 2011Appointment of Ms Riyaz Shaikh as a director (2 pages)
3 August 2011Appointment of Mr Alan Edward Foster as a director (2 pages)
3 August 2011Appointment of Mr Alan Edward Foster as a director (2 pages)
14 February 2011Director's details changed for Gillian Hall on 20 January 2011 (2 pages)
14 February 2011Director's details changed for Gillian Hall on 20 January 2011 (2 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
25 November 2010Termination of appointment of John Buttler as a director (1 page)
25 November 2010Termination of appointment of John Buttler as a director (1 page)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
2 August 2010Termination of appointment of Philip Moore as a director (1 page)
2 August 2010Termination of appointment of Philip Moore as a director (1 page)
26 July 2010Appointment of Mr Andrew Plews as a director (2 pages)
26 July 2010Appointment of Mr Andrew Plews as a director (2 pages)
1 April 2010Appointment of Mr Peter David Anthony Haste as a director (2 pages)
1 April 2010Appointment of Mr Peter David Anthony Haste as a director (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2010Termination of appointment of Lee Williams as a director (1 page)
1 March 2010Termination of appointment of Lee Williams as a director (1 page)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 10 February 2010 (1 page)
10 February 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 10 February 2010 (1 page)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
2 November 2009Termination of appointment of Bohdan Danylczuk as a director (1 page)
2 November 2009Termination of appointment of Bohdan Danylczuk as a director (1 page)
29 October 2009Director's details changed for Mark Harrison on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Harrison on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Harrison on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gillian Hall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gillian Hall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gillian Hall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Moore on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page)
21 October 2009Director's details changed for Philip Moore on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Sampson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony King on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony King on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Moore on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Sampson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Sampson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony King on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page)
21 October 2009Director's details changed for John Buttler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Buttler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Buttler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page)
26 March 2009Director's change of particulars / kim roberts / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / kim roberts / 26/03/2009 (1 page)
3 March 2009Director appointed kim stephanie roberts (1 page)
3 March 2009Director appointed kim stephanie roberts (1 page)
2 March 2009Director appointed mr lee james williams (1 page)
2 March 2009Director appointed mr lee james williams (1 page)
13 February 2009Appointment terminated director michael greenwood (1 page)
13 February 2009Appointment terminated director michael greenwood (1 page)
23 January 2009Return made up to 20/01/09; full list of members (6 pages)
23 January 2009Return made up to 20/01/09; full list of members (6 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2008Memorandum and Articles of Association (14 pages)
14 November 2008Memorandum and Articles of Association (14 pages)
3 November 2008Director's change of particulars / capital cranfield pension trustees LIMITED / 03/11/2008 (1 page)
3 November 2008Director's change of particulars / capital cranfield pension trustees LIMITED / 03/11/2008 (1 page)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
22 October 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
22 October 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 20/01/07; full list of members (3 pages)
29 January 2007Return made up to 20/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
2 June 2006Registered office changed on 02/06/06 from: wm morrison pension trustee parry lane bradford BD4 8TD (1 page)
2 June 2006Registered office changed on 02/06/06 from: wm morrison pension trustee parry lane bradford BD4 8TD (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
20 January 2006Incorporation (30 pages)
20 January 2006Incorporation (30 pages)