MILK PENSION FUND TRUSTEES LIMITED

MILK PENSION FUND TRUSTEES LIMITED

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

    Company NameMILK PENSION FUND TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00704633
    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 MILK PENSION FUND TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is MILK PENSION FUND TRUSTEES LIMITED located?

    Registered Office Address
    Two New Bailey Square
    6 Stanley Street
    M3 5GX Salford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MILK PENSION FUND TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MMB PENSION TRUSTEES LIMITEDJan 27, 1983Jan 27, 1983
    DITTON INVESTMENTS LIMITEDOct 02, 1961Oct 02, 1961

    What are the latest accounts for MILK PENSION FUND 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 MILK PENSION FUND TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for MILK PENSION FUND TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Confirmation statement made on Jul 30, 2025 with updates

    4 pagesCS01

    Confirmation statement made on May 20, 2025 with updates

    4 pagesCS01

    Appointment of Mr Christopher Alun Jarman as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Ihab Ahmed as a director on May 01, 2025

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Roderick George Howard Ellis as a director on Mar 07, 2024

    2 pagesAP01

    Termination of appointment of Mark John Roberts as a director on Mar 07, 2024

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Sep 04, 2023 with updates

    4 pagesCS01

    Termination of appointment of Robert Henry Richardson as a director on Mar 02, 2023

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Two New Bailey Square 6 Stanley Street Salford M3 5GX on Nov 03, 2021

    1 pagesAD01

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

    2 pagesAA

    Register inspection address has been changed from PO Box 229 18 Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales to Law Debenture Pension Trust Corporation Plc 8th Floor, 100 Bishopsgate London EC2N 4AG

    1 pagesAD02

    Confirmation statement made on Sep 04, 2021 with updates

    4 pagesCS01

    Appointment of Pegasus Pensions Plc as a secretary on Apr 01, 2021

    2 pagesAP04

    Termination of appointment of Richard James Thornton as a secretary on Mar 31, 2021

    1 pagesTM02

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Thomas John Kelly as a director on Sep 11, 2020

    1 pagesTM01

    Appointment of Mr Richard James Thornton as a director on Sep 12, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of MILK PENSION FUND TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEGASUS PENSIONS PLC
    Bishopsgate
    EC2N 4AG London
    100
    England
    Secretary
    Bishopsgate
    EC2N 4AG London
    100
    England
    Identification TypeUK Limited Company
    Registration Number11429849
    267465870001
    AMIES, Stephen John
    Heathfield Road
    Audlem
    CW3 0HH Crewe
    The Paddock
    Cheshire
    England
    Director
    Heathfield Road
    Audlem
    CW3 0HH Crewe
    The Paddock
    Cheshire
    England
    EnglandBritish41570940001
    ELLIS, Roderick George Howard
    Basing View
    RG21 4DZ Basingstoke
    Genus Plc, Matrix House
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Genus Plc, Matrix House
    England
    United KingdomBritish296679300001
    JARMAN, Christopher Alun
    Genus Plc
    Matrix House, Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Rg21 4dz
    United Kingdom
    Director
    Genus Plc
    Matrix House, Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Rg21 4dz
    United Kingdom
    United KingdomWelsh317941880001
    THORNTON, Richard James
    New Bailey Square
    6 Stanley Street
    M3 5GX Salford
    Two
    United Kingdom
    Director
    New Bailey Square
    6 Stanley Street
    M3 5GX Salford
    Two
    United Kingdom
    United KingdomBritish57845280001
    WAUGH, Angus John Somerville
    Bellevue Terrace
    EH7 4DT Edinburgh
    9/2
    Scotland
    Director
    Bellevue Terrace
    EH7 4DT Edinburgh
    9/2
    Scotland
    United KingdomBritish153311170001
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Identification TypeUK Limited Company
    Registration Number3267461
    146073480001
    BESWICK, Paul William
    Evesbatch Court
    Bishops Frome
    WR6 5BD Worcester
    Secretary
    Evesbatch Court
    Bishops Frome
    WR6 5BD Worcester
    British22089870010
    HALL, Francis
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    Secretary
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    British75404160001
    HARTRIDGE- PRICE, Colin Charles
    Cromwells
    Newnham
    RG27 9NW Hook
    Hampshire
    Secretary
    Cromwells
    Newnham
    RG27 9NW Hook
    Hampshire
    British46593490001
    HATHAWAY, Keith Victor
    49 Portsmouth Avenue
    KT7 0RU Thames Ditton
    Surrey
    Secretary
    49 Portsmouth Avenue
    KT7 0RU Thames Ditton
    Surrey
    British59555050002
    REDINGTON, Ian Clive
    1 Onslow Way
    KT7 0JQ Thames Ditton
    Surrey
    Secretary
    1 Onslow Way
    KT7 0JQ Thames Ditton
    Surrey
    British68063870001
    THORNTON, Richard James
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    Secretary
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    British57845280001
    ACTON, Thomas Philip
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    Director
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    United KingdomBritish25658700001
    AHMED, Ihab
    Basing View
    RG21 4EQ Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4EQ Basingstoke
    Belvedere House
    Hampshire
    England
    United KingdomBritish181559680002
    AMIES, Stephen John
    The Paddock Heathfield Road
    Audlem
    CW3 0HH Crewe
    Cheshire
    Director
    The Paddock Heathfield Road
    Audlem
    CW3 0HH Crewe
    Cheshire
    EnglandBritish41570940001
    ANDREWS, Derek Henry
    Flat 5 24 Morden Road
    Blackheath
    SE3 0AA London
    Director
    Flat 5 24 Morden Road
    Blackheath
    SE3 0AA London
    British37685170001
    BAR, Geoffrey
    6 Leicester House
    KT7 0DA Thames Ditton
    Surrey
    Director
    6 Leicester House
    KT7 0DA Thames Ditton
    Surrey
    British16480130001
    BESSEY, Michael Edward
    Crab Cottage Rad Lane
    Peaslake
    GU5 9PB Guildford
    Surrey
    Director
    Crab Cottage Rad Lane
    Peaslake
    GU5 9PB Guildford
    Surrey
    United KingdomBritish57281700002
    BUTCHER, Alexander Mark
    Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Chapel Hurst
    Surrey
    England
    Director
    Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Chapel Hurst
    Surrey
    England
    United KingdomBritish175730040001
    CARLYLE, Fergus John
    52 Bedford Row
    London
    WC1R 4LR
    Director
    52 Bedford Row
    London
    WC1R 4LR
    United KingdomBritish158041720001
    CARLYLE, Fergus John
    Crawfordjohn
    Biggar
    ML12 6NF
    The Strand
    Lanarkshire
    Director
    Crawfordjohn
    Biggar
    ML12 6NF
    The Strand
    Lanarkshire
    United KingdomBritish158041720001
    DARE, Andrew Rodney
    Milbourne Cottage
    3 The Butts
    SN8 2DE Aldbourne
    Wiltshire
    Director
    Milbourne Cottage
    3 The Butts
    SN8 2DE Aldbourne
    Wiltshire
    British36710550001
    DAVEY, Michael John Milburne
    Lane End
    Bossiney
    PL34 0AU Tintagel
    Cornwall
    Director
    Lane End
    Bossiney
    PL34 0AU Tintagel
    Cornwall
    British16228640001
    ELLIS, Robert Graham
    63a Main Street
    Seamer
    YO12 4QD Scarborough
    North Yorkshire
    Director
    63a Main Street
    Seamer
    YO12 4QD Scarborough
    North Yorkshire
    British95922200002
    FAIRALL, David Lawrence
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Director
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    British66614300001
    FARRELLY, Ian Brian
    Park Avenue
    GU15 2NG Camberley
    20
    Surrey
    Director
    Park Avenue
    GU15 2NG Camberley
    20
    Surrey
    United KingdomBritish71425280002
    FOGATY, James Cridland
    No 2 Jasmine Cottages
    Tremar Coombe St Cleer Pensilva
    PL14 5EG Liskeard
    Cornwall
    Director
    No 2 Jasmine Cottages
    Tremar Coombe St Cleer Pensilva
    PL14 5EG Liskeard
    Cornwall
    British39646330001
    GATLEY, Anthony John
    14 Holly House
    Spey Close
    CW10 9QR Middlewich
    Cheshire
    Director
    14 Holly House
    Spey Close
    CW10 9QR Middlewich
    Cheshire
    EnglandBritish111347210001
    GLICKMAN, Catherine
    c/o Genus Plc
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    c/o Genus Plc
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    EnglandBritish178133080001
    HADLEY, Barry David
    198 Ryeland Road
    Duston
    NN5 6XF Northampton
    Northamptonshire
    Director
    198 Ryeland Road
    Duston
    NN5 6XF Northampton
    Northamptonshire
    British16228560001
    HICKS, Michael Laurence
    48 Greenfields Avenue
    Shavington
    CW2 5HE Crewe
    Cheshire
    Director
    48 Greenfields Avenue
    Shavington
    CW2 5HE Crewe
    Cheshire
    British23077940001
    HOLLIDAY, Robert James
    28 Millfield Lane
    Nether Poppleton
    YO26 6NF York
    Director
    28 Millfield Lane
    Nether Poppleton
    YO26 6NF York
    EnglandBritish98466920001
    KELLY, Thomas John
    Bedford Row
    WC1R 4LR London
    52
    England
    Director
    Bedford Row
    WC1R 4LR London
    52
    England
    United KingdomBritish41072870001
    KELLY, Thomas John
    Overmead
    Alkington Road
    SY13 1TE Whitchurch
    Salop
    Director
    Overmead
    Alkington Road
    SY13 1TE Whitchurch
    Salop
    United KingdomBritish41072870001

    Who are the persons with significant control of MILK PENSION FUND TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Law Debenture Pension Trust Corporation Plc
    Wood Street
    EC2V 7EX London
    100
    England
    Apr 06, 2016
    Wood Street
    EC2V 7EX London
    100
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompany Law
    Place RegisteredEngland And Wales
    Registration Number03267461
    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