Company NameMPS Pension Trustees Limited
Company StatusActive
Company Number08222915
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 2012(11 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sara Jane Dawson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(6 years, 6 months after company formation)
Appointment Duration5 years
RoleHead Of Market Intelligence
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Shiv Kumar Sibal
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Mark Justin Williams
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleFinancial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Andrew Gill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(11 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleHealth And Safety Advisor
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NamePan Trustees UK Llp (Corporation)
StatusCurrent
Appointed23 June 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressThe Annex Oathall Road
Haywards Heath
RH16 3EN
Director NameMr Charles Fyfe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RolePaving Technician
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Kevin Raymond Hull
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Michael Boag
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Stephen Scott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameCatherine Elizabeth Baxandall
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameQuentin Mitchell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMs Catherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Richard John Hoyle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Richard Payne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2021(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2022)
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

30 September 2020Notification of Shiv Kumar Sibal as a person with significant control on 26 May 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Notification of Sara Jane Dawson as a person with significant control on 8 April 2019 (2 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 June 2020Appointment of Mr Shiv Kumar Sibal as a director on 26 May 2020 (2 pages)
8 June 2020Director's details changed for Pan Governance Limited Liability Partnership on 1 June 2020 (1 page)
28 May 2020Termination of appointment of Catherine Elizabeth Baxandall as a director on 5 May 2020 (1 page)
28 May 2020Termination of appointment of Stephen Scott as a director on 5 May 2020 (1 page)
28 May 2020Cessation of Catherine Elizabeth Baxandall as a person with significant control on 5 May 2020 (1 page)
28 May 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 April 2019Appointment of Ms Sara Jane Dawson as a director on 8 April 2019 (2 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Quentin Mitchell as a director on 20 July 2017 (1 page)
24 July 2017Termination of appointment of Quentin Mitchell as a director on 20 July 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Appointment of Pan Governance Llp as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Pan Governance Llp as a director on 23 June 2016 (2 pages)
31 May 2016Termination of appointment of Michael Boag as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Michael Boag as a director on 31 May 2016 (1 page)
24 September 2015Annual return made up to 20 September 2015 no member list (5 pages)
24 September 2015Annual return made up to 20 September 2015 no member list (5 pages)
17 July 2015Appointment of Ms Catherine Elizabeth Baxandall as a director on 13 July 2015 (2 pages)
17 July 2015Appointment of Ms Catherine Elizabeth Baxandall as a director on 13 July 2015 (2 pages)
16 July 2015Appointment of Mr Richard John Hoyle as a director on 13 July 2015 (2 pages)
16 July 2015Appointment of Mr Richard John Hoyle as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Ian David Burrell as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Ian David Burrell as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Kevin Raymond Hull as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Kevin Raymond Hull as a director on 13 July 2015 (1 page)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 September 2014Annual return made up to 20 September 2014 no member list (5 pages)
29 September 2014Annual return made up to 20 September 2014 no member list (5 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Director's details changed for Quentin Mitchell on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Quentin Mitchell on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Director's details changed for Quentin Mitchell on 3 March 2014 (2 pages)
3 October 2013Annual return made up to 20 September 2013 no member list (5 pages)
3 October 2013Annual return made up to 20 September 2013 no member list (5 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
1 October 2013Termination of appointment of Charles Fyfe as a director (1 page)
1 October 2013Termination of appointment of Charles Fyfe as a director (1 page)
17 April 2013Appointment of Quentin Mitchell as a director (3 pages)
17 April 2013Appointment of Quentin Mitchell as a director (3 pages)
7 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 September 2012Incorporation (29 pages)
20 September 2012Incorporation (29 pages)