REXAM PENSION TRUSTEES LIMITED
Overview
| Company Name | REXAM PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01015907 |
| 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 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 Address | No |
What were the previous names of REXAM PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOWATER PENSION TRUSTEES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| DUNCAN FOX PENSIONS LIMITED | Jun 28, 1971 | Jun 28, 1971 |
What are the latest accounts for REXAM PENSION TRUSTEES 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 REXAM PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for REXAM PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Aug 08, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Lynn Louise Pearson as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gillian Margaret Hutton as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael David Boldt as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeff Knobel as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Koelling as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Independent Trustee Services Limited on Feb 08, 2023 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jeff Knobel on Aug 05, 2022 | 2 pages | CH01 | ||
Director's details changed for Independent Trustee Services Limited on Jul 15, 2022 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with updates | 5 pages | CS01 | ||
Appointment of Independent Trustee Services Limited as a director on Jun 17, 2021 | 2 pages | AP02 | ||
Termination of appointment of Graham Joseph Parrott as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael Norman Canty as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 13, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of REXAM PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
| BOLDT, Michael David | Director | 101-103 Tonbridge Road Hildenborough TN11 9BF Tonbridge Weald Court Kent United Kingdom | United States | American | 318533450001 | |||||||||
| HEWITT, Denzil George | Director | 101-103 Tonbridge Road Hildenborough TN11 9BF Tonbridge Weald Court Kent United Kingdom | United Kingdom | British | 151221670001 | |||||||||
| INDEPENDENT TRUSTEE SERVICES LIMITED | Director | 9 Holborn EC1N 2LL London Westgate House England |
| 126638950001 | ||||||||||
| BRUCE, James Thomas | Secretary | 13 Osborne Road TN6 2HN Crowborough East Sussex | British | 14318870002 | ||||||||||
| FAULKNER, Terence Brian | Secretary | Wincanton Hill Bletchley MK3 5LJ Milton Keynes 6 Buckinghamshire | British | 176317430001 | ||||||||||
| MARTIN, Raymond John | Secretary | 39 Towncourt Crescent Petts Wood BR5 1PH Orpington Kent | British | 38443480001 | ||||||||||
| REYNOLDS, Paul Thomas | Secretary | 34 Ling Drive GU18 5PA Lightwater Surrey | British | 93760480001 | ||||||||||
| STEVENS, Colin Maurice | Secretary | 11 Teapot Lane ME20 7JX Aylesford Kent | British | 64160080001 | ||||||||||
| WESTWOOD, Julie | Secretary | 14 Kingsley Gardens GL51 7TF Cheltenham Gloucestershire | British | 73752090001 | ||||||||||
| ASTILL, Julian Mark | Director | 17 Strathearn Avenue TW2 6JT Whitton Middlesex | United Kingdom | British | 117524090001 | |||||||||
| BARNES, John Nigel | Director | 10 Malpas Drive HA5 1DG Pinner Middlesex | British | 12333820001 | ||||||||||
| BENNETT, Mary Ann | Director | 8 Wasdale Close Horndean PO8 0DU Waterlooville Hampshire | British | 45830170001 | ||||||||||
| BENTLEY, Peter | Director | 4 Holly Oaks Wormingford CO6 3BD Colchester Essex | United Kingdom | British | 9961330001 | |||||||||
| BURTON, Alfred Richard | Director | 49 Edwards Drive NN8 3JJ Wellingborough Northamptonshire | British | 22491270001 | ||||||||||
| CANDLIN, Ian Fraser | Director | 6 Fox Lane Waverton CH3 7PQ Chester Cheshire | British | 11260870001 | ||||||||||
| CANTY, Michael Norman | Director | 101-103 Tonbridge Road Hildenborough TN11 9BF Tonbridge Weald Court Kent United Kingdom | United Kingdom | British | 59926500002 | |||||||||
| CHAPPELL, Graham | Director | 4 Spring Lane S71 3EX Barnsley South Yorkshire | British | 70753620001 | ||||||||||
| DROWN, Jonathan James William | Director | Third Floor 4 Millbank SW1P 3XR London | England | British | 115798450001 | |||||||||
| ELLIOTT, Robert | Director | 352 Rectory Road NE8 4SR Gateshead Cleveland | British | 29156480001 | ||||||||||
| FALLEN, Malcolm James | Director | 4 Millers View Windmill Way SG10 6BN Much Hadham Hertfordshire | British | 74254840002 | ||||||||||
| FAULKNER, Terence Brian | Director | Wincanton Hill Bletchley MK3 5LJ Milton Keynes 6 Buckinghamshire | United Kingdom | British | 176317430001 | |||||||||
| GIBSON, David William | Director | 5 Elm Place SW7 3QH London | England | British | 48081800006 | |||||||||
| GORTON, John Richard | Director | The Old House Church Walk LU7 9QZ Eggington Bedfordshire | United Kingdom | British | 72479800001 | |||||||||
| GOULD, Anthony Paul | Director | 6 Oaklands Drive Hazel Grove SK7 6LL Stockport Cheshire | British | 29156490001 | ||||||||||
| GRANT, Karen Catherine | Director | Third Floor 4 Millbank SW1P 3XR London | United Kingdom | British | 283677940001 | |||||||||
| GRIFFITH, Sheila Rose | Director | 23 Orchard Way NR18 0NY Wymondham Norfolk | British | 29156500001 | ||||||||||
| HARRISON, Joyce | Director | Langcliffe Villa Road BD16 4EU Bingley West Yorkshire | British | 29156510001 | ||||||||||
| HAYNES, Norman William | Director | 3 Swaledale Close RH11 8SB Crawley West Sussex | British | 29156520001 | ||||||||||
| HAYNES, Peter Ide | Director | Church View Cottage North Street Castlethorpe MK19 7EW Milton Keynes | British | 29156530001 | ||||||||||
| HOOPER, Graham Paul | Director | Broadway Heights Kingsmill Lane, Painswick GL6 6RZ Stroud Gloucestershire | British | 13548860002 | ||||||||||
| HUTTON, Gillian Margaret | Director | 101-103 Tonbridge Road Hildenborough TN11 9BF Tonbridge Weald Court Kent United Kingdom | United Kingdom | British | 105950140002 | |||||||||
| JUDGE, Robert Gordon | Director | 22 Pine Close IP24 3LD Thetford Norfolk | British | 37548180001 | ||||||||||
| JUNGCLAUSSEN, Martina | Director | The Oaks 12a Oakley Road CR6 9BF Warlingham Surrey | United Kingdom | German | 113798810001 | |||||||||
| KIRKHAM, Christopher Gordon | Director | 19 Carol Drive,Barnston, CH60 2SX Wirral Merseyside | British | 69594370001 |
Who are the persons with significant control of REXAM PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexam Limited | Apr 06, 2016 | LU1 3LG Luton 100 Capability Green Bedfordshire 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