REXAM PENSION TRUSTEES LIMITED

REXAM PENSION TRUSTEES LIMITED

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

    Company NameREXAM PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01015907
    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 REXAM PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REXAM PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Weald Court 101-103 Tonbridge Road
    Hildenborough
    TN11 9BF Tonbridge
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REXAM PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWATER PENSION TRUSTEES LIMITEDDec 31, 1978Dec 31, 1978
    DUNCAN FOX PENSIONS LIMITEDJun 28, 1971Jun 28, 1971

    What are the latest accounts for REXAM PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REXAM PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for REXAM PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Confirmation statement made on Aug 08, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Aug 08, 2024 with updates

    5 pagesCS01

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

    2 pagesAA

    Termination of appointment of Lynn Louise Pearson as a director on Feb 21, 2024

    1 pagesTM01

    Termination of appointment of Gillian Margaret Hutton as a director on Feb 21, 2024

    1 pagesTM01

    Appointment of Mr Michael David Boldt as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Jeff Knobel as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of John Koelling as a director on Jan 12, 2024

    1 pagesTM01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Independent Trustee Services Limited on Feb 08, 2023

    1 pagesCH02

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

    2 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeff Knobel on Aug 05, 2022

    2 pagesCH01

    Director's details changed for Independent Trustee Services Limited on Jul 15, 2022

    1 pagesCH02

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Jul 28, 2021 with updates

    5 pagesCS01

    Appointment of Independent Trustee Services Limited as a director on Jun 17, 2021

    2 pagesAP02

    Termination of appointment of Graham Joseph Parrott as a director on Apr 30, 2021

    1 pagesTM01

    Termination of appointment of Michael Norman Canty as a director on Feb 10, 2021

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 13, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of REXAM PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Secretary
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Identification TypeUK Limited Company
    Registration Number957946
    33582140001
    BOLDT, Michael David
    101-103 Tonbridge Road
    Hildenborough
    TN11 9BF Tonbridge
    Weald Court
    Kent
    United Kingdom
    Director
    101-103 Tonbridge Road
    Hildenborough
    TN11 9BF Tonbridge
    Weald Court
    Kent
    United Kingdom
    United StatesAmerican318533450001
    HEWITT, Denzil George
    101-103 Tonbridge Road
    Hildenborough
    TN11 9BF Tonbridge
    Weald Court
    Kent
    United Kingdom
    Director
    101-103 Tonbridge Road
    Hildenborough
    TN11 9BF Tonbridge
    Weald Court
    Kent
    United Kingdom
    United KingdomBritish151221670001
    INDEPENDENT TRUSTEE SERVICES LIMITED
    9 Holborn
    EC1N 2LL London
    Westgate House
    England
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    England
    Identification TypeUK Limited Company
    Registration Number02567540
    126638950001
    BRUCE, James Thomas
    13 Osborne Road
    TN6 2HN Crowborough
    East Sussex
    Secretary
    13 Osborne Road
    TN6 2HN Crowborough
    East Sussex
    British14318870002
    FAULKNER, Terence Brian
    Wincanton Hill
    Bletchley
    MK3 5LJ Milton Keynes
    6
    Buckinghamshire
    Secretary
    Wincanton Hill
    Bletchley
    MK3 5LJ Milton Keynes
    6
    Buckinghamshire
    British176317430001
    MARTIN, Raymond John
    39 Towncourt Crescent
    Petts Wood
    BR5 1PH Orpington
    Kent
    Secretary
    39 Towncourt Crescent
    Petts Wood
    BR5 1PH Orpington
    Kent
    British38443480001
    REYNOLDS, Paul Thomas
    34 Ling Drive
    GU18 5PA Lightwater
    Surrey
    Secretary
    34 Ling Drive
    GU18 5PA Lightwater
    Surrey
    British93760480001
    STEVENS, Colin Maurice
    11 Teapot Lane
    ME20 7JX Aylesford
    Kent
    Secretary
    11 Teapot Lane
    ME20 7JX Aylesford
    Kent
    British64160080001
    WESTWOOD, Julie
    14 Kingsley Gardens
    GL51 7TF Cheltenham
    Gloucestershire
    Secretary
    14 Kingsley Gardens
    GL51 7TF Cheltenham
    Gloucestershire
    British73752090001
    ASTILL, Julian Mark
    17 Strathearn Avenue
    TW2 6JT Whitton
    Middlesex
    Director
    17 Strathearn Avenue
    TW2 6JT Whitton
    Middlesex
    United KingdomBritish117524090001
    BARNES, John Nigel
    10 Malpas Drive
    HA5 1DG Pinner
    Middlesex
    Director
    10 Malpas Drive
    HA5 1DG Pinner
    Middlesex
    British12333820001
    BENNETT, Mary Ann
    8 Wasdale Close
    Horndean
    PO8 0DU Waterlooville
    Hampshire
    Director
    8 Wasdale Close
    Horndean
    PO8 0DU Waterlooville
    Hampshire
    British45830170001
    BENTLEY, Peter
    4 Holly Oaks
    Wormingford
    CO6 3BD Colchester
    Essex
    Director
    4 Holly Oaks
    Wormingford
    CO6 3BD Colchester
    Essex
    United KingdomBritish9961330001
    BURTON, Alfred Richard
    49 Edwards Drive
    NN8 3JJ Wellingborough
    Northamptonshire
    Director
    49 Edwards Drive
    NN8 3JJ Wellingborough
    Northamptonshire
    British22491270001
    CANDLIN, Ian Fraser
    6 Fox Lane
    Waverton
    CH3 7PQ Chester
    Cheshire
    Director
    6 Fox Lane
    Waverton
    CH3 7PQ Chester
    Cheshire
    British11260870001
    CANTY, Michael Norman
    101-103 Tonbridge Road
    Hildenborough
    TN11 9BF Tonbridge
    Weald Court
    Kent
    United Kingdom
    Director
    101-103 Tonbridge Road
    Hildenborough
    TN11 9BF Tonbridge
    Weald Court
    Kent
    United Kingdom
    United KingdomBritish59926500002
    CHAPPELL, Graham
    4 Spring Lane
    S71 3EX Barnsley
    South Yorkshire
    Director
    4 Spring Lane
    S71 3EX Barnsley
    South Yorkshire
    British70753620001
    DROWN, Jonathan James William
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    EnglandBritish115798450001
    ELLIOTT, Robert
    352 Rectory Road
    NE8 4SR Gateshead
    Cleveland
    Director
    352 Rectory Road
    NE8 4SR Gateshead
    Cleveland
    British29156480001
    FALLEN, Malcolm James
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    Director
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    British74254840002
    FAULKNER, Terence Brian
    Wincanton Hill
    Bletchley
    MK3 5LJ Milton Keynes
    6
    Buckinghamshire
    Director
    Wincanton Hill
    Bletchley
    MK3 5LJ Milton Keynes
    6
    Buckinghamshire
    United KingdomBritish176317430001
    GIBSON, David William
    5 Elm Place
    SW7 3QH London
    Director
    5 Elm Place
    SW7 3QH London
    EnglandBritish48081800006
    GORTON, John Richard
    The Old House
    Church Walk
    LU7 9QZ Eggington
    Bedfordshire
    Director
    The Old House
    Church Walk
    LU7 9QZ Eggington
    Bedfordshire
    United KingdomBritish72479800001
    GOULD, Anthony Paul
    6 Oaklands Drive
    Hazel Grove
    SK7 6LL Stockport
    Cheshire
    Director
    6 Oaklands Drive
    Hazel Grove
    SK7 6LL Stockport
    Cheshire
    British29156490001
    GRANT, Karen Catherine
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    United KingdomBritish283677940001
    GRIFFITH, Sheila Rose
    23 Orchard Way
    NR18 0NY Wymondham
    Norfolk
    Director
    23 Orchard Way
    NR18 0NY Wymondham
    Norfolk
    British29156500001
    HARRISON, Joyce
    Langcliffe Villa Road
    BD16 4EU Bingley
    West Yorkshire
    Director
    Langcliffe Villa Road
    BD16 4EU Bingley
    West Yorkshire
    British29156510001
    HAYNES, Norman William
    3 Swaledale Close
    RH11 8SB Crawley
    West Sussex
    Director
    3 Swaledale Close
    RH11 8SB Crawley
    West Sussex
    British29156520001
    HAYNES, Peter Ide
    Church View Cottage
    North Street Castlethorpe
    MK19 7EW Milton Keynes
    Director
    Church View Cottage
    North Street Castlethorpe
    MK19 7EW Milton Keynes
    British29156530001
    HOOPER, Graham Paul
    Broadway Heights
    Kingsmill Lane, Painswick
    GL6 6RZ Stroud
    Gloucestershire
    Director
    Broadway Heights
    Kingsmill Lane, Painswick
    GL6 6RZ Stroud
    Gloucestershire
    British13548860002
    HUTTON, Gillian Margaret
    101-103 Tonbridge Road
    Hildenborough
    TN11 9BF Tonbridge
    Weald Court
    Kent
    United Kingdom
    Director
    101-103 Tonbridge Road
    Hildenborough
    TN11 9BF Tonbridge
    Weald Court
    Kent
    United Kingdom
    United KingdomBritish105950140002
    JUDGE, Robert Gordon
    22 Pine Close
    IP24 3LD Thetford
    Norfolk
    Director
    22 Pine Close
    IP24 3LD Thetford
    Norfolk
    British37548180001
    JUNGCLAUSSEN, Martina
    The Oaks 12a Oakley Road
    CR6 9BF Warlingham
    Surrey
    Director
    The Oaks 12a Oakley Road
    CR6 9BF Warlingham
    Surrey
    United KingdomGerman113798810001
    KIRKHAM, Christopher Gordon
    19 Carol Drive,Barnston,
    CH60 2SX Wirral
    Merseyside
    Director
    19 Carol Drive,Barnston,
    CH60 2SX Wirral
    Merseyside
    British69594370001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Apr 06, 2016
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00191285
    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.
    • 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