MILK PENSION FUND TRUSTEES LIMITED
Overview
| Company Name | MILK PENSION FUND TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00704633 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MILK PENSION FUND TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MMB PENSION TRUSTEES LIMITED | Jan 27, 1983 | Jan 27, 1983 |
| DITTON INVESTMENTS LIMITED | Oct 02, 1961 | Oct 02, 1961 |
What are the latest accounts for MILK PENSION FUND TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MILK PENSION FUND TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for MILK PENSION FUND TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Christopher Alun Jarman as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ihab Ahmed as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Roderick George Howard Ellis as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Roberts as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert Henry Richardson as a director on Mar 02, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Sep 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Pegasus Pensions Plc as a secretary on Apr 01, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Richard James Thornton as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Thomas John Kelly as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Thornton as a director on Sep 12, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MILK PENSION FUND TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEGASUS PENSIONS PLC | Secretary | Bishopsgate EC2N 4AG London 100 England |
| 267465870001 | ||||||||||
| AMIES, Stephen John | Director | Heathfield Road Audlem CW3 0HH Crewe The Paddock Cheshire England | England | British | 41570940001 | |||||||||
| ELLIS, Roderick George Howard | Director | Basing View RG21 4DZ Basingstoke Genus Plc, Matrix House England | United Kingdom | British | 296679300001 | |||||||||
| JARMAN, Christopher Alun | Director | Genus Plc Matrix House, Basing View RG21 4DZ Basingstoke Matrix House Rg21 4dz United Kingdom | United Kingdom | Welsh | 317941880001 | |||||||||
| THORNTON, Richard James | Director | New Bailey Square 6 Stanley Street M3 5GX Salford Two United Kingdom | United Kingdom | British | 57845280001 | |||||||||
| WAUGH, Angus John Somerville | Director | Bellevue Terrace EH7 4DT Edinburgh 9/2 Scotland | United Kingdom | British | 153311170001 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Wood Street EC2V 7EX London Fifth Floor England |
| 146073480001 | ||||||||||
| BESWICK, Paul William | Secretary | Evesbatch Court Bishops Frome WR6 5BD Worcester | British | 22089870010 | ||||||||||
| HALL, Francis | Secretary | 58 Pillory Street CW5 5BG Nantwich Cheshire | British | 75404160001 | ||||||||||
| HARTRIDGE- PRICE, Colin Charles | Secretary | Cromwells Newnham RG27 9NW Hook Hampshire | British | 46593490001 | ||||||||||
| HATHAWAY, Keith Victor | Secretary | 49 Portsmouth Avenue KT7 0RU Thames Ditton Surrey | British | 59555050002 | ||||||||||
| REDINGTON, Ian Clive | Secretary | 1 Onslow Way KT7 0JQ Thames Ditton Surrey | British | 68063870001 | ||||||||||
| THORNTON, Richard James | Secretary | The Old Farm Nant Alyn Road Rhydymwyn CH7 5HQ Mold Flintshire | British | 57845280001 | ||||||||||
| ACTON, Thomas Philip | Director | The Old Shop Farm Aston By Budworth CW9 6LT Northwich Cheshire | United Kingdom | British | 25658700001 | |||||||||
| AHMED, Ihab | Director | Basing View RG21 4EQ Basingstoke Belvedere House Hampshire England | United Kingdom | British | 181559680002 | |||||||||
| AMIES, Stephen John | Director | The Paddock Heathfield Road Audlem CW3 0HH Crewe Cheshire | England | British | 41570940001 | |||||||||
| ANDREWS, Derek Henry | Director | Flat 5 24 Morden Road Blackheath SE3 0AA London | British | 37685170001 | ||||||||||
| BAR, Geoffrey | Director | 6 Leicester House KT7 0DA Thames Ditton Surrey | British | 16480130001 | ||||||||||
| BESSEY, Michael Edward | Director | Crab Cottage Rad Lane Peaslake GU5 9PB Guildford Surrey | United Kingdom | British | 57281700002 | |||||||||
| BUTCHER, Alexander Mark | Director | Chapel Lane Westhumble RH5 6AY Dorking Chapel Hurst Surrey England | United Kingdom | British | 175730040001 | |||||||||
| CARLYLE, Fergus John | Director | 52 Bedford Row London WC1R 4LR | United Kingdom | British | 158041720001 | |||||||||
| CARLYLE, Fergus John | Director | Crawfordjohn Biggar ML12 6NF The Strand Lanarkshire | United Kingdom | British | 158041720001 | |||||||||
| DARE, Andrew Rodney | Director | Milbourne Cottage 3 The Butts SN8 2DE Aldbourne Wiltshire | British | 36710550001 | ||||||||||
| DAVEY, Michael John Milburne | Director | Lane End Bossiney PL34 0AU Tintagel Cornwall | British | 16228640001 | ||||||||||
| ELLIS, Robert Graham | Director | 63a Main Street Seamer YO12 4QD Scarborough North Yorkshire | British | 95922200002 | ||||||||||
| FAIRALL, David Lawrence | Director | 2 Four Seasons Close CW2 6TN Crewe Cheshire | British | 66614300001 | ||||||||||
| FARRELLY, Ian Brian | Director | Park Avenue GU15 2NG Camberley 20 Surrey | United Kingdom | British | 71425280002 | |||||||||
| FOGATY, James Cridland | Director | No 2 Jasmine Cottages Tremar Coombe St Cleer Pensilva PL14 5EG Liskeard Cornwall | British | 39646330001 | ||||||||||
| GATLEY, Anthony John | Director | 14 Holly House Spey Close CW10 9QR Middlewich Cheshire | England | British | 111347210001 | |||||||||
| GLICKMAN, Catherine | Director | c/o Genus Plc Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | England | British | 178133080001 | |||||||||
| HADLEY, Barry David | Director | 198 Ryeland Road Duston NN5 6XF Northampton Northamptonshire | British | 16228560001 | ||||||||||
| HICKS, Michael Laurence | Director | 48 Greenfields Avenue Shavington CW2 5HE Crewe Cheshire | British | 23077940001 | ||||||||||
| HOLLIDAY, Robert James | Director | 28 Millfield Lane Nether Poppleton YO26 6NF York | England | British | 98466920001 | |||||||||
| KELLY, Thomas John | Director | Bedford Row WC1R 4LR London 52 England | United Kingdom | British | 41072870001 | |||||||||
| KELLY, Thomas John | Director | Overmead Alkington Road SY13 1TE Whitchurch Salop | United Kingdom | British | 41072870001 |
Who are the persons with significant control of MILK PENSION FUND TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Law Debenture Pension Trust Corporation Plc | Apr 06, 2016 | Wood Street EC2V 7EX London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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