DERITEND LLOYD PENSION TRUSTEES LIMITED

DERITEND LLOYD PENSION TRUSTEES LIMITED

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

    Company NameDERITEND LLOYD PENSION TRUSTEES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02511185
    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 DERITEND LLOYD PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DERITEND LLOYD PENSION TRUSTEES LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DERITEND LLOYD PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.H. LLOYD PENSION TRUSTEES LIMITEDJul 18, 1990Jul 18, 1990
    SPEED 413 LIMITEDJun 12, 1990Jun 12, 1990

    What are the latest accounts for DERITEND LLOYD PENSION TRUSTEES 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 DERITEND LLOYD PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for DERITEND LLOYD PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 24, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Appointment of Mr David John Egan as a director on Jul 04, 2024

    2 pagesAP01

    Confirmation statement made on May 24, 2024 with updates

    5 pagesCS01

    Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024

    1 pagesAD01

    Termination of appointment of Helen Barrett-Hague as a secretary on Mar 08, 2024

    1 pagesTM02

    Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024

    1 pagesTM01

    Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on Sep 20, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Termination of appointment of Simon David Martle as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on May 24, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 24, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Who are the officers of DERITEND LLOYD PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, David John
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    United KingdomBritish324778100001
    QUINN, Michael Joseph
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    IrelandIrish268174890001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Secretary
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    287748930001
    LUBEK, Karol Antoni Jozef
    35 Benskyn Close
    LE8 5LA Countesthorpe
    Leicestershire
    Secretary
    35 Benskyn Close
    LE8 5LA Countesthorpe
    Leicestershire
    British9769670002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Secretary
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    British188669000001
    RICHMOND, Robin
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    Secretary
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    British16668040001
    STANTON, David Malcolm
    Twin Willows
    Leamington Hastings
    CV23 8D2 Rugby
    Warwickshire
    Secretary
    Twin Willows
    Leamington Hastings
    CV23 8D2 Rugby
    Warwickshire
    British28682880001
    ASTON, Stephen Mark
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    Director
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    United KingdomBritish287327450002
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    EnglandBritish287804380001
    GOODENOUGH, Russell Bradley
    1b Ridgeway
    Papworth Everard
    CB23 3RW Cambridge
    Cambridgeshire
    Director
    1b Ridgeway
    Papworth Everard
    CB23 3RW Cambridge
    Cambridgeshire
    British124590870001
    GREEN, Kimbra
    110 Cropston Road
    Anstey
    LE7 7BL Leicester
    Leicestershire
    Director
    110 Cropston Road
    Anstey
    LE7 7BL Leicester
    Leicestershire
    British63803460001
    HINKS, Duncan Andrew
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish164530200005
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritish34443700002
    LUBEK, Karol Antoni Jozef
    35 Benskyn Close
    LE8 5LA Countesthorpe
    Leicestershire
    Director
    35 Benskyn Close
    LE8 5LA Countesthorpe
    Leicestershire
    UkBritish9769670002
    MARTLE, Simon David
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish151541840002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritish75284220004
    OXNARD, Lisa Marie
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish253562580001
    PRICE, Norman Edwin, Dr
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    Director
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    United KingdomBritish72065520001
    RICHMOND, Robin
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    Director
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    United KingdomBritish16668040001
    SCHURCH, Michael John
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    EnglandBritish42065200003
    SHARP, John David
    16a Ampton Road
    Edgbaston
    B15 2UJ Birmingham
    West Midlands
    Director
    16a Ampton Road
    Edgbaston
    B15 2UJ Birmingham
    West Midlands
    British10255400001
    STEEL, Terry
    Arncliffe Drive
    Chapeltown
    S35 2BS Sheffield
    23
    South Yorkshire
    Uk
    Director
    Arncliffe Drive
    Chapeltown
    S35 2BS Sheffield
    23
    South Yorkshire
    Uk
    EnglandBritish133221790001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Director
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    WHITEHOUSE, Ronald
    70 Mellish Road
    WS4 2EB Walsall
    West Midlands
    Director
    70 Mellish Road
    WS4 2EB Walsall
    West Midlands
    British1480240001

    Who are the persons with significant control of DERITEND LLOYD PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts 1985 & 1989
    Place RegisteredCompanies House
    Registration Number00522768
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number02597061
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DERITEND LLOYD PENSION TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017Feb 28, 2017The 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