BRADFORD & BINGLEY PENSIONS LIMITED
Overview
| Company Name | BRADFORD & BINGLEY PENSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00908979 |
| 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 BRADFORD & BINGLEY PENSIONS LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is BRADFORD & BINGLEY PENSIONS LIMITED located?
| Registered Office Address | Isio Group 9th Floor Ldn:W, 3 Noble Street EC2V 7EE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRADFORD & BINGLEY PENSIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRADFORD & BINGLEY PENSIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2026 |
| Overdue | No |
What are the latest filings for BRADFORD & BINGLEY PENSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Dawbarn as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Dawbarn on Sep 17, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Andrew Scott on Sep 17, 2024 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box PO Box 721 Isio Total Reward & Benefits Limited C/O Sps Salford M5 0QT United Kingdom to Isio Group 9th Floor Ldn:W, 3 Noble Street London EC2V 7EE on Apr 04, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to PO Box PO Box 721 Isio Total Reward & Benefits Limited C/O Sps Salford M5 0QT on Jun 15, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevin Mcguinness as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Andrew Scott as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Change of details for Ukar Limited as a person with significant control on Oct 28, 2021 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on Nov 30, 2020 | 1 pages | CH02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Deloitte Total Reward & Benefits Ltd as a secretary on Nov 03, 2020 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRADFORD & BINGLEY PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND, Michael Stuart | Director | 31 Wyndley Close B74 4JD Sutton Coldfield West Midlands | England | British | 78615160002 | |||||||||
| SCOTT, Martin Andrew | Director | c/o Glen Cross Isio Group PO BOX 164 PO BOX 164 NE24 9GT Blyth Isio Group United Kingdom United Kingdom | England | British | 288960820001 | |||||||||
| TOMES, Christopher | Director | 9th Floor Ldn:W, 3 Noble Street EC2V 7EE London Isio Group England | England | British | 209720010001 | |||||||||
| WOOD, Timothy Barry | Director | Heather Court Queens Road LS29 9TZ Ilkley 11 West Yorkshire Uk | United Kingdom | British | 175643240001 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Bishopsgate EC2N 4AG London 8th Floor England |
| 146073480001 | ||||||||||
| COSTELLO, Paul Stephen | Secretary | The Croft Stock A Close Farm March Cote Lane Cottingley BD16 1RD Bingley West Yorkshire | British | 112898850001 | ||||||||||
| CROMAR, Kenneth | Secretary | 4 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | British | 7482650001 | ||||||||||
| SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||||||
| SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||||||
| DELOITTE TOTAL REWARD & BENEFITS LTD | Secretary | City Square LS1 2AL Leeds 1 |
| 265102530001 | ||||||||||
| ANDERSON, John Barnetson | Director | Tudor House Whichert Close, Knotty Green HP9 2TP Beaconsfield Buckinghamshire | England | British | 69073790002 | |||||||||
| BOULT, John David Lee | Director | 1 Orchard View Road Ashgate S40 4BU Chesterfield Derbyshire | British | 61514720001 | ||||||||||
| CRAWSHAW, Steven John | Director | 100 Skipton Road LS29 9HE Ilkley West Yorkshire | British | 122274220001 | ||||||||||
| DAWBARN, Michael | Director | c/o Glen Cross Isio Group PO BOX 164 NE24 9GT Blyth Isio Group United Kingdom | England | British | 148837630002 | |||||||||
| DOBSON, Roger | Director | Tir-A Mor Uchaf LL67 0DA Cemaes Bay Gwynedd | British | 62528990002 | ||||||||||
| DUXBURY, Philip Thomas | Director | Highfield House East Morton BD20 5SE Keighley West Yorkshire | United Kingdom | British | 48927450001 | |||||||||
| EWING, Brian | Director | 5 Oakfield Avenue Gilstead BD16 4RA Bingley West Yorkshire | British | 34944590001 | ||||||||||
| HALLAM, Frank Maurice | Director | Beckridge Oldside Court East Morton BD20 5UW Keighley West Yorkshire | England | British | 14707750001 | |||||||||
| HANSON, David | Director | White Lodge Skipton Road Utley BD20 6HJ Keighley West Yorkshire | British | 7591910001 | ||||||||||
| HANSON, Donald | Director | Newlyn Langley Road BD16 4AB Bingley West Yorkshire | British | 7591890001 | ||||||||||
| JOHNSTONE, Leonard Allen | Director | 67 Warren Lane Eldwick BD16 3BU Bingley West Yorkshire | England | British | 7591920001 | |||||||||
| LAW, Andrew | Director | 25 Eastmoor Road College Grove WF1 3RZ Wakefield | British | 94955880002 | ||||||||||
| LEWIS, Derek Trevor | Director | Barn Elm House Church Hill LS17 0DF North Rigton North Yorkshire | United Kingdom | British | 7630050003 | |||||||||
| LINK, Joseph Leslie | Director | 41 Park Road BD16 4BL Bingley West Yorkshire | British | 45069780001 | ||||||||||
| LISTER, Geoffrey Richard | Director | Harbeck House Harbeck Drive Harden BD16 1JG Bingley West Yorkshire | England | British | 6568160002 | |||||||||
| MCGUINNESS, Kevin | Director | 19 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | England | British | 57315620001 | |||||||||
| MELO, John Joao Das Nevese | Director | Chestnuts 1 Manor Road HP10 8HY Tylers Green Penn Buckinghamshire | British | 59945660001 | ||||||||||
| PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | 8213980001 | |||||||||
| PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | 8213980001 | |||||||||
| STREVENS, Ronald Neil | Director | 52 Pentwyn Radyr CF15 8RE Cardiff South Glamorgan | British | 108146680001 | ||||||||||
| SYKES, George Arthur | Director | Ingsway Marsh Lane Bolton Percy YO5 7BA York North Yorkshire | British | 8213990001 | ||||||||||
| TAYLOR, Barbara | Director | 548 Redmires Road S10 4LJ Sheffield The Hayloft South Yorkshire | England | British | 101103760002 |
Who are the persons with significant control of BRADFORD & BINGLEY PENSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Asset Resolution Limited | Jun 20, 2019 | C/O Msp Secretaries Limited 27-28 Eastcastle Street W1W 8DH London 27-28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bradford & Bingley Plc | Jun 23, 2016 | Croft Road BD16 2UA Bingley Aire Valley House England | Yes | ||||||||||
| |||||||||||||
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