ELECTRICITY PENSIONS TRUSTEE LIMITED

ELECTRICITY PENSIONS TRUSTEE LIMITED

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

    Company NameELECTRICITY PENSIONS TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02479327
    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 ELECTRICITY PENSIONS TRUSTEE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ELECTRICITY PENSIONS TRUSTEE LIMITED located?

    Registered Office Address
    Highdown House
    Yeoman Way
    BN99 3HH Worthing
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELECTRICITY PENSIONS TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELECTRICITY PENSIONS TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for ELECTRICITY PENSIONS TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 08, 2025

    • Capital: GBP 644,900
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Appointment of Mr John James Wall as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Elaine Lesley Spriggs as a director on Nov 12, 2025

    1 pagesTM01

    Termination of appointment of Robert Nicholas Uttley as a director on Nov 12, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Mar 05, 2025 with updates

    6 pagesCS01

    Appointment of Mrs Ruth Dovey as a director on Feb 04, 2025

    2 pagesAP01

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 (First Floor) Kingdom Street London W2 6BD

    1 pagesAD02

    Termination of appointment of Robert Arthur Benns as a director on Dec 06, 2024

    1 pagesTM01

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

    21 pagesAA

    Satisfaction of charge 024793270002 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Mar 05, 2024

    14 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 31, 2023

    12 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 31, 2022

    12 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 31, 2021

    17 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 05, 2024

    14 pagesRP04CS01

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 666,800
    8 pagesSH01

    Appointment of Mr Robert Arthur Benns as a director on Jul 22, 2024

    2 pagesAP01

    Confirmation statement made on Mar 05, 2024 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Oct 28, 2024Clarification A SECOND FILED CS01 (STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE) WAS REGISTERED ON 27/09/2024 AND 28/10/2024.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

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

    22 pagesAA

    Who are the officers of ELECTRICITY PENSIONS TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Paul Michael
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    British66623420001
    COMMONS, Graham
    Lawrence Crescent
    WF16 9AZ Heckmondwike
    15
    England
    Director
    Lawrence Crescent
    WF16 9AZ Heckmondwike
    15
    England
    United KingdomBritish94190210003
    DARK, Nicola Kate
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish129954820002
    DOVEY, Ruth
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish198767960002
    DUFFY, Stephen Patrick
    Trigonos, Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Rwe Npower Plc
    Wiltshire
    United Kingdom
    Director
    Trigonos, Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Rwe Npower Plc
    Wiltshire
    United Kingdom
    United KingdomBritish187148810001
    FERRIS, Rebecca Louise
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish316292490001
    MASSEY, Thomas Henry, Dr
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish205361210001
    RUSSELL, Alastair
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    ScotlandBritish171206360003
    WALL, John James
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish171207010002
    ZEDRA GOVERNANCE LIMITED
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Identification TypeUK Limited Company
    Registration Number02952373
    102345410024
    ALLEN, Anthony
    4 Wessex Close
    KT7 0EJ Thames Ditton
    Surrey
    Secretary
    4 Wessex Close
    KT7 0EJ Thames Ditton
    Surrey
    British43845510003
    HAMILTON, William
    23 Crescent Road
    DA15 7HN Sidcup
    Kent
    Secretary
    23 Crescent Road
    DA15 7HN Sidcup
    Kent
    British9152890001
    LEE, Christine Ann
    Keam House
    3 St Agnes Gate
    HP22 6DP Wendover
    Bucks
    Secretary
    Keam House
    3 St Agnes Gate
    HP22 6DP Wendover
    Bucks
    British22562530002
    WALLIS, Paul Michael
    45 Grangefields Road
    GU4 7NR Guildford
    Surrey
    Secretary
    45 Grangefields Road
    GU4 7NR Guildford
    Surrey
    British66623420001
    ABEL, Geoffrey Charles
    33 Deans Way
    Tarvin
    CH3 8LX Chester
    Director
    33 Deans Way
    Tarvin
    CH3 8LX Chester
    British51676970001
    ALCOCK, David George
    CH4
    Director
    CH4
    United KingdomBritish122889210001
    ALLEN, Anthony
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    Director
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    British43845510001
    ANDERSON, David
    80 Darras Road
    Ponteland
    NE20 9PG Newcastle Upon Tyne
    Tyne & Wear
    Director
    80 Darras Road
    Ponteland
    NE20 9PG Newcastle Upon Tyne
    Tyne & Wear
    British70056000001
    ANDREWS, Jack Charles
    41 Oak Hill
    IG8 9PA Woodford Green
    Essex
    Director
    41 Oak Hill
    IG8 9PA Woodford Green
    Essex
    United KingdomBritish55990030001
    ANDREWS, Michael Frank
    8 Barley Way
    Stanway
    CO3 0YD Colchester
    Essex
    Director
    8 Barley Way
    Stanway
    CO3 0YD Colchester
    Essex
    British81517370001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish50003350005
    ARMSTRONG, Robert David
    Bexton Road
    WA16 0DQ Knutsford
    2
    Cheshire
    Director
    Bexton Road
    WA16 0DQ Knutsford
    2
    Cheshire
    EnglandBritish14015840006
    AUDU, Paul Abdul-Abbass
    Southwark Street
    SE1 1UN London
    52-54
    United Kingdom
    Director
    Southwark Street
    SE1 1UN London
    52-54
    United Kingdom
    United KingdomBritish68055310002
    BACK, Roger John
    Neath Oak Heath Ride
    Finchampstead
    RG40 3QJ Wokingham
    Berkshire
    Director
    Neath Oak Heath Ride
    Finchampstead
    RG40 3QJ Wokingham
    Berkshire
    British50371300001
    BACK, Roger John
    Neath Oak Heath Ride
    Finchampstead
    RG40 3QJ Wokingham
    Berkshire
    Director
    Neath Oak Heath Ride
    Finchampstead
    RG40 3QJ Wokingham
    Berkshire
    British50371300001
    BAILEY, Timothy
    38a Vapron Road
    Mannamead
    PL3 5NN Plymouth
    Devon
    Director
    38a Vapron Road
    Mannamead
    PL3 5NN Plymouth
    Devon
    British45775400001
    BARBER, Rodney George
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    British34400980001
    BARBER, Rodney George
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    British34400980001
    BARHAM, Richard William
    Lodge Paddocks
    Warings Green Road, Hockley Heath
    B94 6BT Solihull
    West Midlands
    Director
    Lodge Paddocks
    Warings Green Road, Hockley Heath
    B94 6BT Solihull
    West Midlands
    British79278350001
    BARKER, Keith
    139 Lathe Road
    S60 4LL Rotherham
    South Yorkshire
    Director
    139 Lathe Road
    S60 4LL Rotherham
    South Yorkshire
    British25843200001
    BARNARD, Roger Geoffrey
    144 Fellows Road
    NW3 3JH London
    Director
    144 Fellows Road
    NW3 3JH London
    British62206680001
    BARR, Thomas Norman
    9 Redwood Avenue
    Lydiate
    L31 2PE Liverpool
    Merseyside
    Director
    9 Redwood Avenue
    Lydiate
    L31 2PE Liverpool
    Merseyside
    British25843210001
    BARTLETT, Graham John
    Kestrel Close
    Ewshot
    GU10 5TW Farnham
    11
    Surrey
    Director
    Kestrel Close
    Ewshot
    GU10 5TW Farnham
    11
    Surrey
    United KingdomBritish46203230001
    BAXTER, John
    19 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    Director
    19 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    United KingdomBritish106851000001

    What are the latest statements on persons with significant control for ELECTRICITY PENSIONS TRUSTEE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 17, 2017The 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