UNION PENSION TRUSTEES LIMITED

UNION PENSION TRUSTEES LIMITED

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

    Company NameUNION PENSION TRUSTEES LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 02634371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UNION PENSION TRUSTEES LIMITED?

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

    Where is UNION PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNION PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 375 LIMITEDAug 01, 1991Aug 01, 1991

    What are the latest accounts for UNION 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 UNION PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for UNION PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026

    1 pagesTM01

    Appointment of Helen Mary Wakeford as a director on Jan 19, 2026

    2 pagesAP01

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Satisfaction of charge 026343711378 in full

    1 pagesMR04

    Satisfaction of charge 026343711398 in full

    1 pagesMR04

    Registration of charge 026343711482, created on Oct 15, 2025

    11 pagesMR01

    Appointment of Mr Ross Campbell Allan as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Michael Robert Regan as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Richard Alexander Rowney as a director on Sep 30, 2025

    1 pagesTM01

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

    2 pagesAA

    Satisfaction of charge 026343711397 in full

    1 pagesMR04

    Satisfaction of charge 552 in full

    1 pagesMR04

    Satisfaction of charge 677 in full

    1 pagesMR04

    Satisfaction of charge 026343711366 in full

    1 pagesMR04

    Registration of charge 026343711481, created on Mar 27, 2025

    9 pagesMR01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St. Pauls Road Salisbury SP2 7BF to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

    Satisfaction of charge 026343711326 in full

    1 pagesMR04

    Registration of charge 026343711480, created on Sep 30, 2024

    82 pagesMR01

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

    2 pagesAA

    Who are the officers of UNION PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344189900001
    ALLAN, Ross Campbell
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish263700090001
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish344730540001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    291325780001
    DARKE, Stephen John Charles
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    203944720001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053460001
    DIXIE, Alice Sian Rhiannon
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    263638250001
    DOW, Owen Glynne
    9 East Shrubbery
    Redland
    BS6 6SX Bristol
    Secretary
    9 East Shrubbery
    Redland
    BS6 6SX Bristol
    British5916620002
    DOW, Owen Glynne
    3 Kewstoke Road
    Stoke Bishop
    BS9 1HA Bristol
    Avon
    Secretary
    3 Kewstoke Road
    Stoke Bishop
    BS9 1HA Bristol
    Avon
    British5916620001
    ERHARDT, David Anthony
    1 Manor Barn
    Ripple
    GL20 6EY Tewkesbury
    Gloucestershire
    Secretary
    1 Manor Barn
    Ripple
    GL20 6EY Tewkesbury
    Gloucestershire
    British93170600001
    SHRUBB, Richard James
    The Coppice
    Folleigh Lane Long Ashton
    BS18 9JB Bristol
    Secretary
    The Coppice
    Folleigh Lane Long Ashton
    BS18 9JB Bristol
    British60539010001
    TARRAN, Paul James
    Chapel Hill
    CM24 8AQ Stansted
    54
    Essex
    Secretary
    Chapel Hill
    CM24 8AQ Stansted
    54
    Essex
    British74598560001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    BANKS, Christopher Charles
    17 Beverley Road
    SW13 0LX London
    Director
    17 Beverley Road
    SW13 0LX London
    United KingdomBritish110103550001
    BENWELL, David John
    13 Rayleigh Road
    Coombe Dingle
    BS9 2AU Bristol
    Director
    13 Rayleigh Road
    Coombe Dingle
    BS9 2AU Bristol
    British5916640001
    BUHLER, Victor Bernard
    23 Down Street
    W1J 7AR London
    Flat 2
    Director
    23 Down Street
    W1J 7AR London
    Flat 2
    United KingdomAmerican135397000001
    BUNT, Maureen Margaret
    9 Blackberry Hill
    Stapleton
    BS16 1DB Bristol
    Director
    9 Blackberry Hill
    Stapleton
    BS16 1DB Bristol
    British97457820001
    CONWAY, Alastair
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    United KingdomBritish204761700002
    COTTERELL, Julie Ann
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    EnglandBritish127934410003
    CURTIS, Rupert Morris
    13 Buckingham Vale
    Clifton
    BS8 2BU Bristol
    Director
    13 Buckingham Vale
    Clifton
    BS8 2BU Bristol
    United KingdomBritish4154710003
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish307534920001
    DOW, Owen Glynne
    9 East Shrubbery
    Redland
    BS6 6SX Bristol
    Director
    9 East Shrubbery
    Redland
    BS6 6SX Bristol
    United KingdomBritish5916620002
    FLEET, Mark Russell
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    EnglandBritish273343060001
    GARDNER, Steven Robert
    Wadham Grove
    Emersons Green
    BS16 7DX Bristol
    35
    Great Britain
    Director
    Wadham Grove
    Emersons Green
    BS16 7DX Bristol
    35
    Great Britain
    EnglandBritish127934510002
    GOMMO, Wayne Peter
    6 Oldmead Walk
    Uplands
    BS13 7BL Bristol
    Avon
    Director
    6 Oldmead Walk
    Uplands
    BS13 7BL Bristol
    Avon
    EnglandBritish96581050002
    GRIMSEY, Mark
    New Charlton Way
    BS10 7TN Bristol
    38
    United Kingdom
    Director
    New Charlton Way
    BS10 7TN Bristol
    38
    United Kingdom
    EnglandBritish103463800001
    HART, Steven Webster
    10 Sandbach Road
    Brislington
    BS4 3RZ Bristol
    Avon
    Director
    10 Sandbach Road
    Brislington
    BS4 3RZ Bristol
    Avon
    United KingdomBritish106660430001
    HOWARD, Gavin
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    United KingdomBritish97738700002
    HOWE, Richeard
    Shire Way
    BA13 3GF Westbury
    5
    Wiltshire
    United Kingdom
    Director
    Shire Way
    BA13 3GF Westbury
    5
    Wiltshire
    United Kingdom
    EnglandBritish125356620005
    JAMES, Francis Arthur Anthony
    11 Downs Cote Avenue
    Westbury On Trym
    BS9 3JX Bristol
    Director
    11 Downs Cote Avenue
    Westbury On Trym
    BS9 3JX Bristol
    British5916690002
    KEEPIN, Paul Alan
    34 Lavington Road
    St George
    BS5 8SG Bristol
    Avon
    Director
    34 Lavington Road
    St George
    BS5 8SG Bristol
    Avon
    United KingdomBritish127934550001
    KNOWLES, Peter Thomas
    Folleigh Croft 8a Folleigh Drive
    BS41 9JD Long Ashton
    North Somerset
    Director
    Folleigh Croft 8a Folleigh Drive
    BS41 9JD Long Ashton
    North Somerset
    British97457940001
    MCCOO, Iain Beattie
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    EnglandBritish203059520001
    MOODY, Colin Stephen
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    United KingdomBritish169257840001
    NEALE, Michael John
    Oakfield House
    Oakfield Grove
    BS8 2BN Clifton
    Bristol
    Director
    Oakfield House
    Oakfield Grove
    BS8 2BN Clifton
    Bristol
    EnglandBritish52137620001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ifg Uk Group Holdings Ltd
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Apr 06, 2016
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2008
    Place RegisteredCardiff Companies Registry
    Registration Number03673205
    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.

    Does UNION PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Colin Richard Jennings
    Cloister House Riverside
    New Bailey Streeet
    M3 5AG Manchester
    receiver manager
    Cloister House Riverside
    New Bailey Streeet
    M3 5AG Manchester
    Hugh Lawrence Dorins
    8 St Pauls Street
    LS1 2LE Leeds
    receiver manager
    8 St Pauls Street
    LS1 2LE Leeds
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Alder King, Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    receiver manager
    Alder King, Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Edward Kenneth Dry
    Gva Grimley Limited Norfolk House
    7 Norfolk Street
    M2 1DW Manchester
    receiver manager
    Gva Grimley Limited Norfolk House
    7 Norfolk Street
    M2 1DW Manchester
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Steven Dick
    Kevin Oliver Bardon Mill
    NE47 7HF Hexham
    Northumberland
    receiver manager
    Kevin Oliver Bardon Mill
    NE47 7HF Hexham
    Northumberland
    Kevin Oliver
    Oakwell House Henshaw
    Bardon Mill
    NE47 4HF Hexham
    Northumberland
    receiver manager
    Oakwell House Henshaw
    Bardon Mill
    NE47 4HF Hexham
    Northumberland
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Swiers
    25 Wellington Street
    LS1 4WG Leeds
    receiver manager
    25 Wellington Street
    LS1 4WG Leeds
    Michael Daniel Worsley Hardy
    25 Wellington Street
    LS1 4WG Leeds
    West Yorkshire
    receiver manager
    25 Wellington Street
    LS1 4WG Leeds
    West Yorkshire

    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