PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED
Overview
Company Name | PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01161785 |
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 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 Address | No |
What are the latest accounts for PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2025 |
---|---|
Next Confirmation Statement Due | Aug 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2024 |
Overdue | No |
What are the latest filings for PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kay Marie Greenhalgh as a secretary on Mar 03, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr George Beal Colville as a secretary on Mar 03, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kay Marie Greenhalgh as a secretary on Jul 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jackie Mafi as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Jeremy Antony Simon Pilkington on Feb 03, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jane Tomkinson as a director on Feb 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Higson Grunwell as a director on Nov 05, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr David John Bricknell on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLVILLE, George Beal | Secretary | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | 333395120001 | |||||||
BRICKNELL, David John | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | England | British | Retired | 8944070002 | ||||
HALLIGAN, Julie Patricia | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | England | British | Pensions Manager | 79595350001 | ||||
MCKENNA, John | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | England | British | Retired | 2986940002 | ||||
MONEY, Jonathan | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | England | British | Portfolio Director | 240113270001 | ||||
PILKINGTON, David Christopher | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | England | British | Software Developer | 60879890005 | ||||
PILKINGTON, Jerome Antony Simon | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | United Kingdom | British | Managing Director | 77447700015 | ||||
PILKINGTON, Kirsty, Lady | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | United Kingdom | British | Housewife | 5273870001 | ||||
TOMKINSON, Jane | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | England | British | Chief Executive | 267663430001 | ||||
GREENHALGH, Kay Marie | Secretary | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | 298018660001 | |||||||
MAFI, Jackie | Secretary | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | British | 20373070003 | ||||||
APPLETON, Kenneth William | Director | Whispering Grass 84 Cwm Road Dyserth LL18 6HR Rhyl Clwyd | British | Retired | 9349780002 | |||||
DAVIES, Michael John | Director | Chalon Way St. Helens WA1O 1AU Merseyside | United Kingdom | British | Retired | 32250050001 | ||||
GILLESPIE, John Kenneth | Director | Chalon Way St. Helens WA1O 1AU Merseyside | United Kingdom | British | Retired | 6464800001 | ||||
GRUNWELL, Peter Higson | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | England | British | Retired | 10581140002 | ||||
LEIGHTON-BOYCE, John Alfred Stuart | Director | Broad Gables Ragged Appleshaw SP11 9HX Andover Hampshire | British | Retired | 6272130001 | |||||
NIGHTINGALE, Glen | Director | Chalon Way St. Helens WA1O 1AU Merseyside | United Kingdom | British | None | 9999940002 | ||||
PILKINGTON, Alastair, Sir | Director | 74 Eaton Place SW1X 8AU London | British | Retired | 138740001 | |||||
PILKINGTON, Anthony Richard, Sir | Director | Crofton Lodge Kingsley WA6 6LU Warrington Cheshire | British | Retired Company Chairman | 46616830001 | |||||
PILKINGTON, David Frost | Director | 66 Granville Park West Aughton L39 5HS Ormskirk Lancashire | British | Retired | 5273900001 | |||||
WALL, Leslie Newton | Director | Brookhayes House Cossington TA7 8JZ Bridgwater Somerset | British | Retired | 29749250001 |
What are the latest statements on persons with significant control for PILKINGTON EMPLOYEES TRUSTEE (NO. 2) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 26, 2016 | The 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