ARCADIA GROUP PENSION TRUST LIMITED

ARCADIA GROUP PENSION TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARCADIA GROUP PENSION TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00346324
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARCADIA GROUP PENSION TRUST LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is ARCADIA GROUP PENSION TRUST LIMITED located?

    Registered Office Address
    46 New Broad Street
    EC2M 1JH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCADIA GROUP PENSION TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    BG PENSION TRUSTEE LIMITEDSep 10, 1990Sep 10, 1990
    MONTAGUE BURTON PENSIONS TRUSTEE LIMITEDNov 17, 1938Nov 17, 1938

    What are the latest accounts for ARCADIA GROUP PENSION TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ARCADIA GROUP PENSION TRUST LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for ARCADIA GROUP PENSION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Appointment of Ms Fiona Jane Wenlock as a director on Jul 26, 2023

    2 pagesAP01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Aug 31, 2019

    2 pagesAA

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 46 New Broad Street London EC2M 1JH on May 13, 2021

    1 pagesAD01

    Director's details changed for Alda Andreotti on May 01, 2021

    2 pagesCH01

    Director's details changed for Alda Andreotti on Apr 28, 2021

    2 pagesCH01

    Termination of appointment of Richard Dedombal as a director on Apr 19, 2021

    1 pagesTM01

    Termination of appointment of James Finn as a director on Apr 20, 2021

    1 pagesTM01

    Termination of appointment of Graham Charles Jones as a director on Apr 14, 2021

    1 pagesTM01

    Termination of appointment of Stephen Poole as a director on Apr 26, 2021

    1 pagesTM01

    Termination of appointment of Margaret Mary Hannell as a director on Apr 14, 2021

    1 pagesTM01

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Mar 03, 2021

    1 pagesTM02

    Change of details for Mr Jonathan Michael Rushton Clarke as a person with significant control on Jun 04, 2019

    2 pagesPSC04

    Cessation of Arcadia Group Limited as a person with significant control on Jun 04, 2019

    1 pagesPSC07

    Who are the officers of ARCADIA GROUP PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREOTTI, Alda
    New Broad Street
    EC2M 1JH London
    46
    England
    Director
    New Broad Street
    EC2M 1JH London
    46
    England
    EnglandBritishSupply Chain Director77190760003
    CLARKE, Jonathan Michael Rushton
    Newalls Rise
    RG10 8AY Wargrave
    1
    Berkshire
    United Kingdom
    Director
    Newalls Rise
    RG10 8AY Wargrave
    1
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director98818450001
    WENLOCK, Fiona Jane
    New Broad Street
    EC2M 1JH London
    46
    England
    Director
    New Broad Street
    EC2M 1JH London
    46
    England
    EnglandBritishChief People Officer188864390002
    DALRIADA TRUSTEES LIMITED
    27-37 Adelaide Street
    BT2 8FE Belfast
    Linen Loft
    Northern Ireland
    Director
    27-37 Adelaide Street
    BT2 8FE Belfast
    Linen Loft
    Northern Ireland
    Identification TypeUK Limited Company
    Registration NumberNI 38344
    139427400001
    BALL, Michelle Hazel
    Eastwood Road North
    SS9 4LZ Leigh On Sea
    154
    Essex
    Secretary
    Eastwood Road North
    SS9 4LZ Leigh On Sea
    154
    Essex
    British131220100001
    BALL, Michelle Hazel
    Eastwood Road North
    SS9 4LZ Leigh On Sea
    154
    Essex
    Secretary
    Eastwood Road North
    SS9 4LZ Leigh On Sea
    154
    Essex
    British131220100001
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    FARNDON, Anthony Gordon
    Upper Addison Gardens
    W14 8AJ London
    27
    United Kingdom
    Secretary
    Upper Addison Gardens
    W14 8AJ London
    27
    United Kingdom
    191983600001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193537740001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180475870001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    158776370001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    SLADE, Nigel Ronald
    7 Devonshire Road
    Westbury Park
    BS6 7NG Bristol
    Avon
    Secretary
    7 Devonshire Road
    Westbury Park
    BS6 7NG Bristol
    Avon
    British101936810001
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    147374310001
    ASHLEY, John Richard
    Green Lane
    SL4 3SA Windsor
    6
    United Kingdom
    Director
    Green Lane
    SL4 3SA Windsor
    6
    United Kingdom
    United KingdomBritishAccountant136868710001
    ATHERTON, John Christopher
    Longmeadow Church End
    Syresham
    NN13 5HU Brackley
    Northamptonshire
    Director
    Longmeadow Church End
    Syresham
    NN13 5HU Brackley
    Northamptonshire
    United KingdomBritishDistribution Director40365640001
    BAVERSTOCK, Peter William
    Teela Greenway
    West Monkton
    TA2 8NH Taunton
    Somerset
    Director
    Teela Greenway
    West Monkton
    TA2 8NH Taunton
    Somerset
    BritishGroup Pensions Manager12337040005
    BEARD, Geoffrey Thomas
    6 Manor Court
    Ewenny
    CF35 5RH Bridgend
    Mid Glamorgan
    Director
    6 Manor Court
    Ewenny
    CF35 5RH Bridgend
    Mid Glamorgan
    BritishDirector65201360001
    BIRD, Kenneth James
    Hollins Spring Avenue
    Dronfield
    S18 1RN Sheffield
    26
    United Kingdom
    Director
    Hollins Spring Avenue
    Dronfield
    S18 1RN Sheffield
    26
    United Kingdom
    United KingdomBritishRetail Manager161682030001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritishChartered Accountant40354400003
    BUDGE, Paul Everard
    12 Manor Park
    TW18 4XE Staines
    Middlesex
    Director
    12 Manor Park
    TW18 4XE Staines
    Middlesex
    BritishGroup Financial Controller77190710001
    CAMERON, Keith Gordon
    Red Hatch
    St Johns Road
    SL5 7NH Ascot
    Berkshire
    Director
    Red Hatch
    St Johns Road
    SL5 7NH Ascot
    Berkshire
    EnglandBritishGroup Personnel Director28939110001
    CAMPBELL, Colin James
    3 College Avenue
    Lindley
    HD3 3PH Huddersfield
    West Yorkshire
    Director
    3 College Avenue
    Lindley
    HD3 3PH Huddersfield
    West Yorkshire
    United KingdomBritishInsurance & Risk Manager92083840002
    CHEVERS, John Joseph Edward
    44 Southdown Road
    BN43 5AN Shoreham By Sea
    West Sussex
    Director
    44 Southdown Road
    BN43 5AN Shoreham By Sea
    West Sussex
    BritishBranch Manager34474180002
    DALTON, Helen P
    9 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    West Yorkshire
    Director
    9 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    West Yorkshire
    BritishRegional Director13582140002
    DAVIES, John Ormond
    104 St Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    Director
    104 St Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    BritishCompany Secretary2001490001
    DAVIES, Peter Wynne
    12 Highfield Drive
    UB10 8AN Ickenham
    Middlesex
    Director
    12 Highfield Drive
    UB10 8AN Ickenham
    Middlesex
    United KingdomBritishManaging Director141625620001
    DAY, Teresa Ann
    Rosemary Cottage
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    Director
    Rosemary Cottage
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    BritishRegional Personnel Director28939130001
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritishHead Of Tax165695440001
    DOHERTY, Carolyn Elizabeth
    Appleshaw
    Woodend
    KT22 8LP Leatherhead
    Surrey
    Director
    Appleshaw
    Woodend
    KT22 8LP Leatherhead
    Surrey
    United KingdomBritishPersonnel Dir89684870001
    ELLIS, Janis
    187b Latchmere Road
    Battersea
    SW11 2JZ London
    Director
    187b Latchmere Road
    Battersea
    SW11 2JZ London
    BritishStore Manager74400520001
    FINN, James
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritishStore Manager214862200001
    FOREY, Siobhan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritishHr Director111977210002
    FRENCH, Graham John
    103 Admaston Road
    Plumstead
    SE18 2TF London
    Director
    103 Admaston Road
    Plumstead
    SE18 2TF London
    BritishDirector109853510001

    Who are the persons with significant control of ARCADIA GROUP PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Michael Rushton Clarke
    Newalls Rise
    RG10 8AY Wargave
    1
    Berkshire
    United Kingdom
    Jun 04, 2019
    Newalls Rise
    RG10 8AY Wargave
    1
    Berkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00237511
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0