TESCO PENSION TRUSTEES LIMITED
Overview
| Company Name | TESCO PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01118945 |
| 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 TESCO PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TESCO PENSION TRUSTEES LIMITED located?
| Registered Office Address | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TESCO PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2026 |
| Next Accounts Due On | Nov 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 22, 2025 |
What is the status of the latest confirmation statement for TESCO PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for TESCO PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Feb 22, 2025 | 4 pages | AA | ||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 011189450003, created on May 28, 2025 | 43 pages | MR01 | ||||||
Second filing for the appointment of Sharon Kyte as a director | 3 pages | RP04AP01 | ||||||
Appointment of Sharon Kyte as a director on May 12, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Accounts for a dormant company made up to Feb 24, 2024 | 4 pages | AA | ||||||
Termination of appointment of Gareth Tuft as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Feb 25, 2023 | 4 pages | AA | ||||||
Director's details changed for Mr Kevin Tindall on May 22, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Elizabeth Ann Parsons as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||
Appointment of Laura Jane Booker as a director on Jul 04, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Feb 26, 2022 | 5 pages | AA | ||||||
Registration of charge 011189450002, created on Nov 14, 2022 | 43 pages | MR01 | ||||||
Director's details changed for Alison Cheung on Sep 22, 2020 | 2 pages | CH01 | ||||||
Registration of charge 011189450001, created on Aug 15, 2022 | 41 pages | MR01 | ||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of The Law Debenture Pension Trust Corporation Plc as a director on Apr 01, 2022 | 2 pages | AP02 | ||||||
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Appointment of Emma Taylor as a director on Mar 24, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Natasha Adams as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Feb 27, 2021 | 3 pages | AA | ||||||
Appointment of Mr Gareth Tuft as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Philip Asplin as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||
Who are the officers of TESCO PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAAT, Amy De, Ms | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | 269269720001 | |||||||||||
| HAY, Laura | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | 269269730001 | |||||||||||
| BAGOBAN, Mitesh | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 244147390001 | |||||||||
| BOOKER, Laura Jane | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 310995590001 | |||||||||
| CHEUNG, Alison | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 274810740001 | |||||||||
| KYTE, Sharon | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 256836140001 | |||||||||
| RIGBY, Steven Andrew | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | England | British | 161159630003 | |||||||||
| SMITH, Arthur Mark Ruston | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | English | 206236380001 | |||||||||
| TAYLOR, Emma | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 256497410001 | |||||||||
| TINDALL, Kevin | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 254371100002 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION PLC | Director | EC2N 4AG London 8th Floor 100 Bishopsgate United Kingdom |
| 291017450001 | ||||||||||
| FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | 71986450002 | ||||||||||
| FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | 71986450002 | ||||||||||
| RIMMER, Adonia Elizabeth Jane | Secretary | 59 Hillside Drive CF7 7EA Cowbridge South Glamorgan | British | 45880000001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| SMITH, Ruston Arthur Mark | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | British | 40685330005 | ||||||||||
| YOUNG-HARRY, Lisa | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | 230508070001 | |||||||||||
| ADAMS, Natasha | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 248677620001 | |||||||||
| AGER, Rowley Stuart | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 72555850003 | |||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| APPLETON, Graham | Director | 69 Bengeo Street SG14 3ET Hertford Hertfordshire | British | 28524130001 | ||||||||||
| ASPLIN, Paul Philip | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 188619990001 | |||||||||
| BATEMAN, Paul | Director | 23 Beechwood Park HP3 0DY Hemel Hempstead Hertfordshire | British | 28699050001 | ||||||||||
| BENJAMIN, Victor Woolf | Director | Flat 4 15/17 West Eaton Place SW1X 8LT London | British | 35534960003 | ||||||||||
| CHAPMAN, Clare Moira | Director | Paper Mill House Paper Mill Lane SG11 1LD Standon Ware Hertfordshire | England | British | 65688990001 | |||||||||
| CLEMENTS, Tracey | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 198102550001 | |||||||||
| DAVIES, Jason | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 232902200001 | |||||||||
| DIJK, Suzan Van | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Dutch | 205882850001 | |||||||||
| GELLATLY, Nicholas Stephen | Director | 41 Wallacebrae Drive Danestone AB22 8YB Aberdeen Aberdeenshire | British | 56800620001 | ||||||||||
| GLICKMAN, Catherine Janet | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 119714380001 | ||||||||||
| HAYES, Ian Francis John | Director | 10 Kentwell Place Burwell CB5 0RT Cambridge Cambridgeshire | British | 99687060001 | ||||||||||
| HORNER, Alison Jane | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 183816830004 | |||||||||
| HOWELL, Robert | Director | Tesco House Delamare Road, Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | 67469070003 | |||||||||
| HUNTER, Lin Jane | Director | 150 Lislaban Road Cloughmills BT44 9HZ Ballymena County Antrim | British | 72727550001 | ||||||||||
| IDDON, Michael James | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 147746220002 |
Who are the persons with significant control of TESCO PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Plc | Apr 06, 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | 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