MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED

MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED

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

    Company NameMANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00504627
    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 MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED located?

    Registered Office Address
    3 Stockport Exchange
    SK1 3GG Stockport
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Registered office address changed from Elliot House 151 Deansgate Manchester M3 3WD to 3 Stockport Exchange Stockport SK1 3GG on Sep 10, 2025

    1 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Donna Whelan as a director on Jun 30, 2022

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mike Mason as a director on Apr 19, 2021

    2 pagesAP01

    Termination of appointment of Clive Allan James Memmott as a director on Apr 19, 2021

    1 pagesTM01

    Termination of appointment of Clive John Richardson as a director on Apr 19, 2021

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    5 pagesCS01

    Termination of appointment of Michael James Mason as a director on Oct 13, 2020

    1 pagesTM01

    Appointment of Sarah Louise Blatch as a director on Oct 13, 2020

    2 pagesAP01

    Termination of appointment of Michael James Mason as a secretary on Oct 13, 2020

    1 pagesTM02

    Appointment of Donna Elizabeth Edwards as a director on Apr 24, 2020

    2 pagesAP01

    Termination of appointment of Paul Anthony Simpson as a director on Apr 02, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Who are the officers of MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLATCH, Sarah Louise
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    United Kingdom
    Director
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    United Kingdom
    United KingdomBritish275856840001
    EDWARDS, Donna Elizabeth
    Lee House
    90 Great Bridgewater Street
    M1 7JW Manchester
    Growth Company
    United Kingdom
    Director
    Lee House
    90 Great Bridgewater Street
    M1 7JW Manchester
    Growth Company
    United Kingdom
    United KingdomBritish78405990001
    MASON, Mike
    Stockport Exchange
    SK1 3GG Stockport
    3
    England
    Director
    Stockport Exchange
    SK1 3GG Stockport
    3
    England
    EnglandBritish285525510001
    WROE, Lisa Ann
    Stockport Exchange
    SK1 3GG Stockport
    3
    England
    Director
    Stockport Exchange
    SK1 3GG Stockport
    3
    England
    United KingdomBritish48162760001
    CLEMENT, Janie
    19 Heron Drive
    Audenshaw
    M34 5QX Manchester
    Secretary
    19 Heron Drive
    Audenshaw
    M34 5QX Manchester
    British44271850001
    FISHER, Joan
    9 Orchard Grove
    West Didsbury
    M20 2LB Manchester
    Secretary
    9 Orchard Grove
    West Didsbury
    M20 2LB Manchester
    British36676490002
    GRIFFIN, Christopher Joseph
    43 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    Secretary
    43 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    British100888060001
    HIBBERT, David
    25 Campion Way
    L36 0XR Liverpool
    Secretary
    25 Campion Way
    L36 0XR Liverpool
    British126195440001
    MASON, Michael James
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    Secretary
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    189971450001
    MILES, Derek
    56 Oxford Street
    M60 7HJ Manchester
    Lancashire
    Secretary
    56 Oxford Street
    M60 7HJ Manchester
    Lancashire
    British24087270001
    ROWE, Joanne
    56 Oxford Street
    Manchester
    M60 7HJ
    Secretary
    56 Oxford Street
    Manchester
    M60 7HJ
    British55256750001
    ROWE, Joanne
    46 Lymefield Drive Boothstown
    Worsley
    M28 1NA Manchester
    Secretary
    46 Lymefield Drive Boothstown
    Worsley
    M28 1NA Manchester
    British55256750001
    WILLIAMS, David John
    8 Flint Close
    SK7 5PU Stockport
    Cheshire
    Secretary
    8 Flint Close
    SK7 5PU Stockport
    Cheshire
    English123605860001
    ASHTON, Michael Kenneth
    37 Torr Drive
    Eastham
    CH62 0BG Wirral
    Merseyside
    Director
    37 Torr Drive
    Eastham
    CH62 0BG Wirral
    Merseyside
    United KingdomBritish122311080001
    CARTER, Christopher Frederick
    30 Carpenter Grove
    Padgate
    WA2 0QR Warrington
    Cheshire
    Director
    30 Carpenter Grove
    Padgate
    WA2 0QR Warrington
    Cheshire
    United KingdomBritish2260200001
    GOWER, Derek Percy Frank
    Danesbury Dumbah Lane
    Bollington
    SK10 5AB Macclesfield
    Cheshire
    Director
    Danesbury Dumbah Lane
    Bollington
    SK10 5AB Macclesfield
    Cheshire
    British18759020001
    HARDMAN, Paul Harvey
    18 Southgate
    M41 9FS Manchester
    Lancashire
    Director
    18 Southgate
    M41 9FS Manchester
    Lancashire
    EnglandBritish101336720001
    HEGINBOTHAM, Peter
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    Director
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    United KingdomBritish20457050001
    HOLDEN, Robin John
    Tall Trees
    Barry Rise Bowdon
    WA14 3JS Altrincham
    Cheshire
    Director
    Tall Trees
    Barry Rise Bowdon
    WA14 3JS Altrincham
    Cheshire
    British11818930001
    HULSE, Julian
    6 The Croft
    Eccleston
    PR7 5UE Chorley
    Lancashire
    Director
    6 The Croft
    Eccleston
    PR7 5UE Chorley
    Lancashire
    British30495240001
    KERR, Ian Henry
    32 Brunswick Road
    Withington
    M20 4QP Manchester
    Director
    32 Brunswick Road
    Withington
    M20 4QP Manchester
    British56600360001
    MASON, Michael James
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    Director
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    EnglandBritish136021550001
    MELLETT, Fiona
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    Director
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    United KingdomBritish112569100001
    MEMMOTT, Clive Allan James
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    Director
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    United KingdomBritish45467910001
    MILES, Derek
    513 Manchester Road
    BL9 9SH Bury
    Lancashire
    Director
    513 Manchester Road
    BL9 9SH Bury
    Lancashire
    British55145310001
    MOORE, George Allen
    88 Moss Park Road
    Stretford
    M32 9HQ Manchester
    Director
    88 Moss Park Road
    Stretford
    M32 9HQ Manchester
    British62483130001
    MORRIS, Frederick John
    13 Willow Tree Court
    M33 3SE Sale
    Cheshire
    Director
    13 Willow Tree Court
    M33 3SE Sale
    Cheshire
    British24087300001
    RICHARDSON, Clive John
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    Director
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    United KingdomBritish9579880001
    ROBINSON, Angela Bridie
    33 Moss Road
    CW12 3BN Congleton
    Cheshire
    Director
    33 Moss Road
    CW12 3BN Congleton
    Cheshire
    United KingdomBritish73894410001
    SIMPSON, Paul Anthony
    Street, Manchester
    M1 5JW Lancashire
    Lee House 90 Great Bridgewater
    United Kingdom
    Director
    Street, Manchester
    M1 5JW Lancashire
    Lee House 90 Great Bridgewater
    United Kingdom
    United KingdomBritish161217350001
    SOUTHERN, Philippa Teresa
    29 Culver Road
    SK3 8PE Stockport
    Cheshire
    Director
    29 Culver Road
    SK3 8PE Stockport
    Cheshire
    British62761290001
    STANFORD-WYATT, Michael James
    64 Urwick Road
    Romiley
    SK6 3JP Stockport
    Cheshire
    Director
    64 Urwick Road
    Romiley
    SK6 3JP Stockport
    Cheshire
    British65804980002
    STEWART, Hamish Corbett Johnson
    Banney Close
    Edgerton
    HD3 3BN Huddersfield
    West Yorkshire
    Director
    Banney Close
    Edgerton
    HD3 3BN Huddersfield
    West Yorkshire
    British3227930001
    TONER, Paul
    17 St Margarets Road
    Prestwich
    M25 2GT Manchester
    Director
    17 St Margarets Road
    Prestwich
    M25 2GT Manchester
    British56601480001
    WHELAN, Donna
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    Director
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    United KingdomBritish131225990001

    Who are the persons with significant control of MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Great Bridgewater Street
    M1 5JW Manchester
    Lee House
    United Kingdom
    Apr 06, 2016
    90 Great Bridgewater Street
    M1 5JW Manchester
    Lee House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number08599872
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    United Kingdom
    Apr 06, 2016
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number05245944
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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