ALLIED DOMECQ SECOND PENSION TRUST LIMITED
Overview
| Company Name | ALLIED DOMECQ SECOND PENSION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01319235 |
| 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 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 Address | No |
What were the previous names of ALLIED DOMECQ SECOND PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED-LYONS SECOND PENSION TRUST LIMITED | Feb 01, 1982 | Feb 01, 1982 |
| ALLIED BREWERIES SECOND PENSION TRUST LIMITED | Jun 28, 1977 | Jun 28, 1977 |
What are the latest accounts for ALLIED DOMECQ SECOND PENSION TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ALLIED DOMECQ SECOND PENSION TRUST LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for ALLIED DOMECQ SECOND PENSION TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Amanda Hamilton-Stanley on Sep 23, 2013 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with updates | 3 pages | CS01 | ||
Director's details changed for Ms Amanda Hamilton-Stanley on Dec 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Amanda Hamilton-Stanley on Dec 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||
Appointment of Mr Peter George Shaw as a director on Mar 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Thomas Gordon Mains as a director on Feb 28, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2016 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||
Who are the officers of ALLIED DOMECQ SECOND PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAGMA NOMINEES LIMITED | Secretary | 16 Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire England |
| 166161060001 | ||||||||||
| SHAW, Peter George | Director | 16 Davy Court, Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire | England | British | 1592290001 | |||||||||
| STANLEY, Amanda | Director | 16 Davy Court, Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire | England | British | 128721240009 | |||||||||
| BEARD, Emma Jane | Secretary | 46 Ashgrove Road Bedminster BS3 3JW Bristol Avon | British | 104754140001 | ||||||||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||||||
| FEATHER, Michael John | Secretary | Lucian House 9 Claremont Gardens Hallatrow BS39 6EY Bristol Avon | British | 32308150001 | ||||||||||
| TARGET NOMINEES LIMITED | Secretary | Lower Bristol Road BA2 9ET Bath Lawrence House Somerset England |
| 137575510001 | ||||||||||
| WINTERS REGISTRARS LIMITED | Secretary | 29 Ludgate Hill EC4M 7JE London | 117015190001 | |||||||||||
| AMY, Ronald John | Director | 8 Devonshire Square EC2M 4PL London | United Kingdom | British | 153546130001 | |||||||||
| BIRD, Peter John | Director | 4 Luckley Wood RG41 2EW Wokingham Berkshire | England | British | 34485650001 | |||||||||
| BOWMAN, Philip | Director | Flat 2 42 Hill Street W1X 7FR London | Australian | 62693560002 | ||||||||||
| BRYDON, Donald Hood | Director | 7 Newgate Street EC1A 7NX London | United Kingdom | British | 46914650006 | |||||||||
| BURRELL, Peter Martin | Director | Orchard House 42 The Crescent Brinklow CV23 0LR Rugby Warwickshire | British | 1970490001 | ||||||||||
| CANDLER, Nicholas John | Director | 3 Percy Cottages London Road RH17 5EP Cuckfield West Sussex | United Kingdom | British | 92799280001 | |||||||||
| COOPER, Lionel Martin | Director | 4 Ridge Lane WD1 3TD Watford Hertfordshire | British | 1970500001 | ||||||||||
| COOPER, Lionel Martin | Director | 4 Ridge Lane WD1 3TD Watford Hertfordshire | British | 1970500001 | ||||||||||
| DEGG, Christopher Thomas Hardcastle | Director | 10 Cattermills Croftamie G63 0BB Drymen Glasgow | United Kingdom | British | 80606580002 | |||||||||
| FREEMAN, Andrew Mark | Director | 24 St. James Avenue Whetstone N20 0JT London | British | 121846170001 | ||||||||||
| FRIEND, Alan Philip | Director | 38 Grange Road RG12 2HZ Bracknell Berkshire | British | 32308160001 | ||||||||||
| GARDNER, Frederick Percival Lance | Director | 6 Avila Chase Galleywood CM2 8QE Chelmsford Essex | British | 14464270001 | ||||||||||
| GIBB, Andrew Adam | Director | 17 Sandy Lane TW10 7EW Richmond Surrey | British | 93986390001 | ||||||||||
| GUELAUD, Olivier | Director | Place Des Etats Unis 75016 Paris Cedex 12 16 France | France | French | 112763930001 | |||||||||
| HOLDEN-BROWN, Derrick, Sir | Director | Copse House SO41 0PS Milford On Sea Hants | British | 5267750001 | ||||||||||
| HOWARD, Martin John | Director | Friary Cottage Witham Friary BA11 5HD Frome Somerset | United Kingdom | British | 467110001 | |||||||||
| JACKSON, Kenneth Peter | Director | 16 Beacon Road Rolleston On Dove DE13 9EF Burton On Trent Staffordshire | British | 8542970001 | ||||||||||
| KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | 68327770001 | ||||||||||
| KENYON, Paul Mark | Director | 29 Elgin Park Redland BS6 6RX Bristol | British | 90998210001 | ||||||||||
| LEBURN, John Kevin Stewart | Director | Floor 76 Shoe Lane EC4A 3JB London 14th United Kingdom | Scotland | British | 116235160001 | |||||||||
| LYSTER, Peter John | Director | c/o Target Chartered Accountants Ludgate Hill EC4M 7JE London 29 United Kingdom | England | British | 34011420003 | |||||||||
| LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | 34011420003 | |||||||||
| MACFARLANE, Peter Froude | Director | Heath Hall Bowlhead Green GU8 6NW Godalming Surrey | British | 34011410004 | ||||||||||
| MACNAB, Stuart | Director | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | United Kingdom | British | 77024740001 | |||||||||
| MAINS, Thomas Gordon | Director | Duck Lane BA5 1EZ Westbury-Sub-Mendip The Meadows Somerset England | United Kingdom | British | 46135720001 | |||||||||
| MARTIN, Richard Graham | Director | Inworth Hall Inworth CO5 9SN Colchester Essex | British | 1970540001 |
Who are the persons with significant control of ALLIED DOMECQ SECOND PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Domecq First Pension Trust Ltd | Apr 06, 2016 | 16 Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire 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