ALLIED DOMECQ SECOND PENSION TRUST LIMITED

ALLIED DOMECQ SECOND PENSION TRUST LIMITED

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

    Company NameALLIED DOMECQ SECOND PENSION TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01319235
    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 ALLIED DOMECQ SECOND PENSION TRUST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALLIED DOMECQ SECOND PENSION TRUST LIMITED located?

    Registered Office Address
    Magma House
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED DOMECQ SECOND PENSION TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED-LYONS SECOND PENSION TRUST LIMITEDFeb 01, 1982Feb 01, 1982
    ALLIED BREWERIES SECOND PENSION TRUST LIMITEDJun 28, 1977Jun 28, 1977

    What are the latest accounts for ALLIED DOMECQ SECOND PENSION TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ALLIED DOMECQ SECOND PENSION TRUST LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for ALLIED DOMECQ SECOND PENSION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Amanda Hamilton-Stanley on Sep 23, 2013

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 12, 2021 with updates

    3 pagesCS01

    Director's details changed for Ms Amanda Hamilton-Stanley on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Ms Amanda Hamilton-Stanley on Dec 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Dec 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Dec 12, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Appointment of Mr Peter George Shaw as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Thomas Gordon Mains as a director on Feb 28, 2017

    1 pagesTM01

    Confirmation statement made on Dec 12, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Who are the officers of ALLIED DOMECQ SECOND PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGMA NOMINEES LIMITED
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    England
    Secretary
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    England
    Identification TypeUK Limited Company
    Registration Number7872199
    166161060001
    SHAW, Peter George
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    Director
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    EnglandBritish1592290001
    STANLEY, Amanda
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    Director
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    EnglandBritish128721240009
    BEARD, Emma Jane
    46 Ashgrove Road
    Bedminster
    BS3 3JW Bristol
    Avon
    Secretary
    46 Ashgrove Road
    Bedminster
    BS3 3JW Bristol
    Avon
    British104754140001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    FEATHER, Michael John
    Lucian House 9 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Avon
    Secretary
    Lucian House 9 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Avon
    British32308150001
    TARGET NOMINEES LIMITED
    Lower Bristol Road
    BA2 9ET Bath
    Lawrence House
    Somerset
    England
    Secretary
    Lower Bristol Road
    BA2 9ET Bath
    Lawrence House
    Somerset
    England
    Identification TypeEuropean Economic Area
    Registration Number3806882
    137575510001
    WINTERS REGISTRARS LIMITED
    29 Ludgate Hill
    EC4M 7JE London
    Secretary
    29 Ludgate Hill
    EC4M 7JE London
    117015190001
    AMY, Ronald John
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    United KingdomBritish153546130001
    BIRD, Peter John
    4 Luckley Wood
    RG41 2EW Wokingham
    Berkshire
    Director
    4 Luckley Wood
    RG41 2EW Wokingham
    Berkshire
    EnglandBritish34485650001
    BOWMAN, Philip
    Flat 2 42 Hill Street
    W1X 7FR London
    Director
    Flat 2 42 Hill Street
    W1X 7FR London
    Australian62693560002
    BRYDON, Donald Hood
    7 Newgate Street
    EC1A 7NX London
    Director
    7 Newgate Street
    EC1A 7NX London
    United KingdomBritish46914650006
    BURRELL, Peter Martin
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    Director
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    British1970490001
    CANDLER, Nicholas John
    3 Percy Cottages
    London Road
    RH17 5EP Cuckfield
    West Sussex
    Director
    3 Percy Cottages
    London Road
    RH17 5EP Cuckfield
    West Sussex
    United KingdomBritish92799280001
    COOPER, Lionel Martin
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    Director
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    British1970500001
    COOPER, Lionel Martin
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    Director
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    British1970500001
    DEGG, Christopher Thomas Hardcastle
    10 Cattermills
    Croftamie
    G63 0BB Drymen
    Glasgow
    Director
    10 Cattermills
    Croftamie
    G63 0BB Drymen
    Glasgow
    United KingdomBritish80606580002
    FREEMAN, Andrew Mark
    24 St. James Avenue
    Whetstone
    N20 0JT London
    Director
    24 St. James Avenue
    Whetstone
    N20 0JT London
    British121846170001
    FRIEND, Alan Philip
    38 Grange Road
    RG12 2HZ Bracknell
    Berkshire
    Director
    38 Grange Road
    RG12 2HZ Bracknell
    Berkshire
    British32308160001
    GARDNER, Frederick Percival Lance
    6 Avila Chase
    Galleywood
    CM2 8QE Chelmsford
    Essex
    Director
    6 Avila Chase
    Galleywood
    CM2 8QE Chelmsford
    Essex
    British14464270001
    GIBB, Andrew Adam
    17 Sandy Lane
    TW10 7EW Richmond
    Surrey
    Director
    17 Sandy Lane
    TW10 7EW Richmond
    Surrey
    British93986390001
    GUELAUD, Olivier
    Place Des Etats Unis
    75016 Paris
    Cedex
    12
    16
    France
    Director
    Place Des Etats Unis
    75016 Paris
    Cedex
    12
    16
    France
    FranceFrench112763930001
    HOLDEN-BROWN, Derrick, Sir
    Copse House
    SO41 0PS Milford On Sea
    Hants
    Director
    Copse House
    SO41 0PS Milford On Sea
    Hants
    British5267750001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    United KingdomBritish467110001
    JACKSON, Kenneth Peter
    16 Beacon Road
    Rolleston On Dove
    DE13 9EF Burton On Trent
    Staffordshire
    Director
    16 Beacon Road
    Rolleston On Dove
    DE13 9EF Burton On Trent
    Staffordshire
    British8542970001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    KENYON, Paul Mark
    29 Elgin Park
    Redland
    BS6 6RX Bristol
    Director
    29 Elgin Park
    Redland
    BS6 6RX Bristol
    British90998210001
    LEBURN, John Kevin Stewart
    Floor 76
    Shoe Lane
    EC4A 3JB London
    14th
    United Kingdom
    Director
    Floor 76
    Shoe Lane
    EC4A 3JB London
    14th
    United Kingdom
    ScotlandBritish116235160001
    LYSTER, Peter John
    c/o Target Chartered Accountants
    Ludgate Hill
    EC4M 7JE London
    29
    United Kingdom
    Director
    c/o Target Chartered Accountants
    Ludgate Hill
    EC4M 7JE London
    29
    United Kingdom
    EnglandBritish34011420003
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritish34011420003
    MACFARLANE, Peter Froude
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    British34011410004
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Director
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    United KingdomBritish77024740001
    MAINS, Thomas Gordon
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    The Meadows
    Somerset
    England
    Director
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    The Meadows
    Somerset
    England
    United KingdomBritish46135720001
    MARTIN, Richard Graham
    Inworth Hall
    Inworth
    CO5 9SN Colchester
    Essex
    Director
    Inworth Hall
    Inworth
    CO5 9SN Colchester
    Essex
    British1970540001

    Who are the persons with significant control of ALLIED DOMECQ SECOND PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allied Domecq First Pension Trust Ltd
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    Apr 06, 2016
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number01364387
    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