Company NameJohnston Pension Trustees Limited
Company StatusActive
Company Number06023104
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 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 NameMrs Fiona Collins
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameKirsty Rae Gallagher
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameHeather Lamborn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMrs Lisa Caywood
StatusCurrent
Appointed21 September 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMr George Thomson
StatusCurrent
Appointed21 September 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMrs Lisa Caywood
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAdministration Manager
Country of ResidenceScotland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Bryan Dickson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(17 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTechnical And Compliance Manager
Country of ResidenceScotland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameGraham David Johnston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalundra The Ridgeway
Cranleigh
Surrey
GU6 7HT
Secretary NameRosemary Freda Johnston
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKalundra The Ridgeway
Cranleigh
Surrey
GU6 7HT
Director NameSharon Elaine Hooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(12 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Kenneth Henderson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Iain McCallum
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 March 2023)
RoleTechnical And Compliance Manager
Country of ResidenceScotland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMr Iain McCallum
StatusResigned
Appointed22 February 2021(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 March 2023)
RoleCompany Director
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Johnston Actuarial Services LTD
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 Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

1 December 2017Delivered on: 8 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land on the south east of dennis road, widnes as shown edged red on the plan annexed to the legal charge registered under land registry no. CH140378 and CH445928 and part of titles CH438314 and CH435608.
Outstanding
22 December 2016Delivered on: 24 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 7 elm road north shields tyne & wear t/no.TY362822.
Outstanding
27 July 2015Delivered on: 7 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit e scotswood park forsyth road woking surrey.
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land being land and buildings on the north east side of junction street burnley t/no. LA505507.
Outstanding
25 June 2014Delivered on: 3 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 4, firefly square, plantation road, burscough t/no LA602163.
Outstanding
25 June 2014Delivered on: 3 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 101, 102 and 103 merlin park, off ringtail road, burscough industrial estate, burscoe.
Outstanding
19 February 2013Delivered on: 21 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a factory BT86/1 and 86/1X alder road west chirton north shields t/no TY240323 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
17 May 2007Delivered on: 25 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and kenneth ingham and alexander keers as trustees for the time being of the travis consultant engineers (burnley) limited retirement benefit scheme to the chargee on any account whatsoever.
Particulars: Spenbrook mill spenbrook road newchurch-in-pendle burnley lancashire t/n la 618528. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 April 2009Delivered on: 2 May 2009
Satisfied on: 29 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the rainbow pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of stringes lane willenhall now known as linktip premises rainbow business park stringes lane willenhall t/no WM748624; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 March 2023Termination of appointment of Iain Mccallum as a director on 17 March 2023 (1 page)
30 March 2023Termination of appointment of Iain Mccallum as a secretary on 17 March 2023 (1 page)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Appointment of Mr Iain Mccallum as a director on 22 February 2021 (2 pages)
23 February 2021Appointment of Mrs Lisa Caywood as a director on 22 February 2021 (2 pages)
23 February 2021Appointment of Mr Iain Mccallum as a secretary on 22 February 2021 (2 pages)
9 February 2021Termination of appointment of Kenneth Henderson as a director on 23 December 2020 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
21 September 2020Appointment of Mrs Lisa Caywood as a secretary on 21 September 2020 (2 pages)
21 September 2020Appointment of Mr George Thomson as a secretary on 21 September 2020 (2 pages)
12 December 2019Termination of appointment of Sharon Elaine Hooper as a director on 11 September 2019 (1 page)
12 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
23 July 2019Satisfaction of charge 060231040008 in full (1 page)
23 July 2019Satisfaction of charge 3 in full (2 pages)
31 May 2019Appointment of Sharon Elaine Hooper as a director on 30 April 2019 (2 pages)
31 May 2019Appointment of Mr Kenneth Henderson as a director on 30 April 2019 (2 pages)
31 May 2019Appointment of Mrs Fiona Collins as a director on 30 April 2019 (2 pages)
30 May 2019Cessation of Johnston Actuarlal Services Limited as a person with significant control on 30 April 2019 (1 page)
30 May 2019Termination of appointment of Graham David Johnston as a director on 30 April 2019 (1 page)
30 May 2019Notification of Yorssas Limited as a person with significant control on 30 April 2019 (2 pages)
30 May 2019Appointment of Kirsty Rae Gallagher as a director on 30 April 2019 (2 pages)
30 May 2019Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester Greater Manchester M1 6HT to C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 30 May 2019 (1 page)
30 May 2019Appointment of Heather Lamborn as a director on 30 April 2019 (2 pages)
30 May 2019Termination of appointment of Rosemary Freda Johnston as a secretary on 30 April 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 December 2017Withdrawal of a person with significant control statement on 9 December 2017 (2 pages)
9 December 2017Withdrawal of a person with significant control statement on 9 December 2017 (2 pages)
9 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
9 December 2017Notification of Johnston Actuarlal Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 December 2017Notification of Johnston Actuarlal Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Registration of charge 060231040009, created on 1 December 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
8 December 2017Registration of charge 060231040009, created on 1 December 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 December 2016Registration of charge 060231040008, created on 22 December 2016 (44 pages)
24 December 2016Registration of charge 060231040008, created on 22 December 2016 (44 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
18 May 2016Satisfaction of charge 060231040007 in full (1 page)
18 May 2016Satisfaction of charge 060231040007 in full (1 page)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
7 August 2015Registration of charge 060231040007, created on 27 July 2015 (8 pages)
7 August 2015Registration of charge 060231040007, created on 27 July 2015 (8 pages)
3 August 2015Secretary's details changed for Rosemary Freda Johnston on 30 July 2015 (1 page)
3 August 2015Director's details changed for Graham David Johnston on 30 July 2015 (2 pages)
3 August 2015Director's details changed for Graham David Johnston on 30 July 2015 (2 pages)
3 August 2015Secretary's details changed for Rosemary Freda Johnston on 30 July 2015 (1 page)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 February 2015Registration of charge 060231040006, created on 16 February 2015 (30 pages)
17 February 2015Registration of charge 060231040006, created on 16 February 2015 (30 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
3 July 2014Registration of charge 060231040005 (45 pages)
3 July 2014Registration of charge 060231040004 (45 pages)
3 July 2014Registration of charge 060231040005 (45 pages)
3 July 2014Registration of charge 060231040004 (45 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
12 January 2009Return made up to 08/12/08; full list of members (3 pages)
12 January 2009Return made up to 08/12/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 December 2007Return made up to 08/12/07; full list of members (3 pages)
14 December 2007Return made up to 08/12/07; full list of members (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Director resigned (1 page)
8 December 2006Incorporation (20 pages)
8 December 2006Incorporation (20 pages)