PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED

PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01161785
    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 PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED located?

    Registered Office Address
    The Enterprise Centre
    Salisbury Street
    WA10 1FY St. Helens
    Merseyside
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2025
    Next Confirmation Statement DueAug 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2024
    OverdueNo

    What are the latest filings for PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kay Marie Greenhalgh as a secretary on Mar 03, 2025

    1 pagesTM02

    Appointment of Mr George Beal Colville as a secretary on Mar 03, 2025

    2 pagesAP03

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Kay Marie Greenhalgh as a secretary on Jul 01, 2022

    2 pagesAP03

    Termination of appointment of Jackie Mafi as a secretary on Jun 30, 2022

    1 pagesTM02

    Director's details changed for Mr Jeremy Antony Simon Pilkington on Feb 03, 2022

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Jane Tomkinson as a director on Feb 27, 2020

    2 pagesAP01

    Termination of appointment of Peter Higson Grunwell as a director on Nov 05, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Chalon Way St. Helens Merseyside WA10 1AU to The Enterprise Centre Salisbury Street St. Helens Merseyside WA10 1FY on Nov 22, 2018

    1 pagesAD01

    Director's details changed for Mr David John Bricknell on Sep 26, 2018

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 26, 2018 with updates

    4 pagesCS01

    Who are the officers of PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLVILLE, George Beal
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Secretary
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    333395120001
    BRICKNELL, David John
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Director
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    EnglandBritishRetired8944070002
    HALLIGAN, Julie Patricia
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Director
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    EnglandBritishPensions Manager79595350001
    MCKENNA, John
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Director
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    EnglandBritishRetired2986940002
    MONEY, Jonathan
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Director
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    EnglandBritishPortfolio Director240113270001
    PILKINGTON, David Christopher
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Director
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    EnglandBritishSoftware Developer60879890005
    PILKINGTON, Jerome Antony Simon
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Director
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    United KingdomBritishManaging Director77447700015
    PILKINGTON, Kirsty, Lady
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Director
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    United KingdomBritishHousewife5273870001
    TOMKINSON, Jane
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Director
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    EnglandBritishChief Executive267663430001
    GREENHALGH, Kay Marie
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Secretary
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    298018660001
    MAFI, Jackie
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Secretary
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    British20373070003
    APPLETON, Kenneth William
    Whispering Grass 84 Cwm Road
    Dyserth
    LL18 6HR Rhyl
    Clwyd
    Director
    Whispering Grass 84 Cwm Road
    Dyserth
    LL18 6HR Rhyl
    Clwyd
    BritishRetired9349780002
    DAVIES, Michael John
    Chalon Way
    St. Helens
    WA1O 1AU Merseyside
    Director
    Chalon Way
    St. Helens
    WA1O 1AU Merseyside
    United KingdomBritishRetired32250050001
    GILLESPIE, John Kenneth
    Chalon Way
    St. Helens
    WA1O 1AU Merseyside
    Director
    Chalon Way
    St. Helens
    WA1O 1AU Merseyside
    United KingdomBritishRetired6464800001
    GRUNWELL, Peter Higson
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    Director
    Salisbury Street
    WA10 1FY St. Helens
    The Enterprise Centre
    Merseyside
    England
    EnglandBritishRetired10581140002
    LEIGHTON-BOYCE, John Alfred Stuart
    Broad Gables
    Ragged Appleshaw
    SP11 9HX Andover
    Hampshire
    Director
    Broad Gables
    Ragged Appleshaw
    SP11 9HX Andover
    Hampshire
    BritishRetired6272130001
    NIGHTINGALE, Glen
    Chalon Way
    St. Helens
    WA1O 1AU Merseyside
    Director
    Chalon Way
    St. Helens
    WA1O 1AU Merseyside
    United KingdomBritishNone9999940002
    PILKINGTON, Alastair, Sir
    74 Eaton Place
    SW1X 8AU London
    Director
    74 Eaton Place
    SW1X 8AU London
    BritishRetired138740001
    PILKINGTON, Anthony Richard, Sir
    Crofton Lodge
    Kingsley
    WA6 6LU Warrington
    Cheshire
    Director
    Crofton Lodge
    Kingsley
    WA6 6LU Warrington
    Cheshire
    BritishRetired Company Chairman46616830001
    PILKINGTON, David Frost
    66 Granville Park West
    Aughton
    L39 5HS Ormskirk
    Lancashire
    Director
    66 Granville Park West
    Aughton
    L39 5HS Ormskirk
    Lancashire
    BritishRetired5273900001
    WALL, Leslie Newton
    Brookhayes House
    Cossington
    TA7 8JZ Bridgwater
    Somerset
    Director
    Brookhayes House
    Cossington
    TA7 8JZ Bridgwater
    Somerset
    BritishRetired29749250001

    What are the latest statements on persons with significant control for PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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