PNPF TRUST COMPANY LIMITED

PNPF TRUST COMPANY LIMITED

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

    Company NamePNPF TRUST COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02147540
    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 PNPF TRUST COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PNPF TRUST COMPANY LIMITED located?

    Registered Office Address
    C/O The Trustees Office Limited Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PNPF TRUST COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAINSLATE LIMITEDJul 15, 1987Jul 15, 1987

    What are the latest accounts for PNPF TRUST COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PNPF TRUST COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for PNPF TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Danielle Louise Champion as a director on Sep 18, 2025

    2 pagesAP01

    Second filing for the termination of Heather Mcguire as a director

    4 pagesRP04TM01

    Appointment of Mr Jonathan Michael Storer as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Heather Mcguire as a director on Jun 30, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 03, 2025Clarification A second filed TM01 was registered on 03/09/2025.

    Confirmation statement made on May 11, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Diane Mcintyre as a director on Sep 04, 2023

    2 pagesAP01

    Termination of appointment of Alan Mcpherson as a director on Jul 01, 2023

    1 pagesTM01

    Confirmation statement made on May 11, 2023 with updates

    4 pagesCS01

    Director's details changed for Mrs Amanda Jayne Willis on Nov 30, 2022

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Jacob Colin Storey as a director on Feb 13, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr Edward Charles Pentney as a director on Jun 05, 2022

    2 pagesAP01

    Appointment of Mr Neil Walker as a director on May 09, 2022

    2 pagesAP01

    Termination of appointment of Anthony John Anderton as a director on May 09, 2022

    1 pagesTM01

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O the Trustees Office Limited Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP on Jan 26, 2022

    1 pagesAD01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 26, 2022

    1 pagesTM02

    Termination of appointment of William John Pearn as a director on Nov 06, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Appointment of Mr Alan Joseph Salisbury as a director on Jul 07, 2021

    2 pagesAP01

    Appointment of Mr James Dudley Lay as a director on Jul 07, 2021

    2 pagesAP01

    Who are the officers of PNPF TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Andrew John
    Tees Pilots Station
    South Gare
    TS10 5NX Redcar
    Tees Bay Pilots
    United Kingdom
    Director
    Tees Pilots Station
    South Gare
    TS10 5NX Redcar
    Tees Bay Pilots
    United Kingdom
    EnglandBritish174642080001
    CHAMPION, Danielle Louise
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    Director
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    EnglandBritish340708330001
    CHITTY, Jonathan
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    Director
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    WalesBritish271014690001
    DAVEY, Huw James
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    Director
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    EnglandBritish142931360004
    FORSTER, Debbie Ann
    Royal Pier Road
    DA12 2BG Gravesend
    Pla London River House
    Kent
    United Kingdom
    Director
    Royal Pier Road
    DA12 2BG Gravesend
    Pla London River House
    Kent
    United Kingdom
    United KingdomBritish200712050001
    LANGLEY, Graham
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    Director
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    EnglandBritish76074930001
    LAY, James Dudley
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    Director
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    United KingdomBritish196416640003
    MCINTYRE, Diane
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    Director
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    ScotlandBritish313518360001
    MILNE, Valerie
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    Director
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    EnglandBritish135001070002
    PENTNEY, Edward Charles
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    Director
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    EnglandBritish296636830001
    REES, David Clifford Gareth
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    Director
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    EnglandBritish166547040001
    SALISBURY, Alan Joseph
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    Director
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    EnglandBritish194375240003
    STORER, Jonathan Michael
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    Director
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    EnglandBritish114551040001
    WALKER, Neil
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    Director
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    C/O The Trustees Office Limited
    South Yorkshire
    England
    United KingdomBritish297690900001
    WARDLE, Daniel Edward
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    Director
    F17 Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    South Yorkshire
    United Kingdom
    United KingdomBritish194040690001
    WILLIS, Amanda Jayne
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Peel Ports Group Ltd
    United Kingdom
    Director
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Peel Ports Group Ltd
    United Kingdom
    United KingdomBritish188351770001
    LEMON, Jan Louise
    The Old Pound
    Whistley Green
    RG10 0ES Twyford
    Berkshire
    Secretary
    The Old Pound
    Whistley Green
    RG10 0ES Twyford
    Berkshire
    British9611290001
    MARTEN, Deborah Ann
    10 Chievely Drive
    TN2 5HG Tunbridge Wells
    Kent
    Secretary
    10 Chievely Drive
    TN2 5HG Tunbridge Wells
    Kent
    Us Citizen83836770001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    ALLEN, Nigel John Greaves
    84 Riverside Gardens
    SO51 8HN Romsey
    Hampshire
    Director
    84 Riverside Gardens
    SO51 8HN Romsey
    Hampshire
    United KingdomBritish101855470001
    ANDERTON, Anthony John
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    United Kingdom
    Director
    Mexborough Business Centre
    College Road
    S64 9JP Mexborough
    The Trustees Office
    United Kingdom
    EnglandEnglish266797640001
    ANDERTON, Anthony John
    Tydeman Road
    Portishead
    BS20 7LS Bristol
    21
    Avon
    Uk
    Director
    Tydeman Road
    Portishead
    BS20 7LS Bristol
    21
    Avon
    Uk
    EnglandEnglish86638040005
    ARMSTRONG, Jonathan Kendal
    5 Highcliffe Edge
    Winston
    DL2 3RX Darlington
    Co Durham
    Director
    5 Highcliffe Edge
    Winston
    DL2 3RX Darlington
    Co Durham
    EnglandBritish80624630001
    BAKER, Robert, Captain
    Port Of Grangemouth
    FK3 8UE Grangemouth
    Forth & Tay Navigation Building
    Stirlingshire
    Scotland
    Director
    Port Of Grangemouth
    FK3 8UE Grangemouth
    Forth & Tay Navigation Building
    Stirlingshire
    Scotland
    ScotlandBritish96553430001
    BATTRICK, Michael Christopher
    7 Broadfield Road
    CT20 2JT Folkestone
    Kent
    Director
    7 Broadfield Road
    CT20 2JT Folkestone
    Kent
    British20257460001
    BEAN, William Thomas
    27 Wrotham Road
    DA16 1LT Welling
    Kent
    Director
    27 Wrotham Road
    DA16 1LT Welling
    Kent
    United KingdomBritish84847420001
    BOLTON, Frederic Bernard, Sir
    Pudlicote
    OX7 3HX Chipping Norton
    Oxfordshire
    Director
    Pudlicote
    OX7 3HX Chipping Norton
    Oxfordshire
    British9611320001
    BURN, John Hart
    44 Walton Avenue
    NE29 9BS North Shields
    Tyne & Wear
    Director
    44 Walton Avenue
    NE29 9BS North Shields
    Tyne & Wear
    British34566440001
    CAIL, Ian
    Westmount 189 Coniscliffe Road
    DL3 8DE Darlington
    County Durham
    Director
    Westmount 189 Coniscliffe Road
    DL3 8DE Darlington
    County Durham
    British5911160001
    CLARK, John Graeme
    1 Lochside Crescent
    DD10 9BF Montrose
    Angus
    Director
    1 Lochside Crescent
    DD10 9BF Montrose
    Angus
    ScotlandBritish117812380001
    COLLINS, Michael Stewart
    Eastfield
    Green Lane Old Netley
    SO31 8EY Southampton
    Hampshire
    Director
    Eastfield
    Green Lane Old Netley
    SO31 8EY Southampton
    Hampshire
    British77090320001
    COLLINS, Michael Stewart
    Eastfield
    Green Lane Old Netley
    SO31 8EY Southampton
    Hampshire
    Director
    Eastfield
    Green Lane Old Netley
    SO31 8EY Southampton
    Hampshire
    British77090320001
    CONNOLLY, John
    22 West Hallowes
    SE9 4EX London
    Director
    22 West Hallowes
    SE9 4EX London
    British9611330001
    ELLIS, Geoffrey Percy
    150 Upton Road
    DA5 1HQ Bexley
    Kent
    Director
    150 Upton Road
    DA5 1HQ Bexley
    Kent
    British9347520002
    FITZPATRICK, Anthony James
    Port Of Liverpool
    L21 1EP Liverpool
    Maritime Centre
    Merseyside
    Director
    Port Of Liverpool
    L21 1EP Liverpool
    Maritime Centre
    Merseyside
    United KingdomBritish135041200001

    What are the latest statements on persons with significant control for PNPF TRUST COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 11, 2017May 10, 2019The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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