C & J CLARK PENSION FUND TRUSTEES LIMITED

C & J CLARK PENSION FUND TRUSTEES LIMITED

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

    Company NameC & J CLARK PENSION FUND TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02722215
    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 C & J CLARK PENSION FUND TRUSTEES LIMITED?

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

    Where is C & J CLARK PENSION FUND TRUSTEES LIMITED located?

    Registered Office Address
    40 High Street
    Street
    BA16 0EQ Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of C & J CLARK PENSION FUND TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANTPLEDGE LIMITEDJun 11, 1992Jun 11, 1992

    What are the latest accounts for C & J CLARK PENSION FUND TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2026
    Next Accounts Due OnJan 05, 2027
    Last Accounts
    Last Accounts Made Up ToApr 05, 2025

    What is the status of the latest confirmation statement for C & J CLARK PENSION FUND TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for C & J CLARK PENSION FUND TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 05, 2025

    5 pagesAA

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2024

    5 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Mark Shave on Jun 17, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Apr 05, 2023

    5 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2022

    5 pagesAA

    Termination of appointment of Robert James Durbin as a secretary on Oct 21, 2022

    1 pagesTM02

    Director's details changed for Mr Michael John Mackay Metcalfe on Oct 20, 2022

    2 pagesCH01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2021

    2 pagesAA

    Director's details changed for Mr Paul Raymond Stacey on Oct 29, 2021

    2 pagesCH01

    Appointment of Mr Robert James Durbin as a secretary on Oct 07, 2021

    2 pagesAP03

    Appointment of Mr Paul Raymond Stacey as a director on Sep 08, 2021

    2 pagesAP01

    Director's details changed for Mr Richard Mark Shave on Jul 19, 2021

    2 pagesCH01

    Director's details changed for Deirdre Mary Kane on Jul 19, 2021

    2 pagesCH01

    Director's details changed for Mr Richard Arthur Forde on Jul 19, 2021

    2 pagesCH01

    Director's details changed for Mr Peter Albert George Drew on Jul 19, 2021

    2 pagesCH01

    Director's details changed for Mr Michael John Mackay Metcalfe on Jun 25, 2021

    2 pagesCH01

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Arthur Forde on Jun 03, 2021

    2 pagesCH01

    Termination of appointment of Lorraine Ann Davey as a secretary on May 18, 2021

    1 pagesTM02

    Appointment of Mr Nick Ramsdale as a secretary on May 18, 2021

    2 pagesAP03

    Who are the officers of C & J CLARK PENSION FUND TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSDALE, Nick
    c/o Willis Towers Watson
    4 Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    Wallace House
    Hertfordshire
    United Kingdom
    Secretary
    c/o Willis Towers Watson
    4 Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    Wallace House
    Hertfordshire
    United Kingdom
    283576760001
    DREW, Peter Albert George
    c/o Nick Ramsdale, Willis Towers Watson
    Shire Park
    AL7 1TW Welwyn Garden City
    4 Falcon Way
    England
    Director
    c/o Nick Ramsdale, Willis Towers Watson
    Shire Park
    AL7 1TW Welwyn Garden City
    4 Falcon Way
    England
    EnglandBritish24378830001
    FORDE, Richard Arthur
    c/o Nick Ramsdale, Willis Towers Watson
    Shire Park
    AL7 1TW Welwyn Garden City
    4 Falcon Way
    England
    Director
    c/o Nick Ramsdale, Willis Towers Watson
    Shire Park
    AL7 1TW Welwyn Garden City
    4 Falcon Way
    England
    EnglandBritish227150990001
    KANE, Deirdre Mary
    c/o Nick Ramsdale, Willis Towers Watson
    Shire Park
    AL7 1TW Welwyn Garden City
    4 Falcon Way
    England
    Director
    c/o Nick Ramsdale, Willis Towers Watson
    Shire Park
    AL7 1TW Welwyn Garden City
    4 Falcon Way
    England
    United KingdomBritish43095390001
    KEELING, John David, Dr
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    EnglandBritish71814300002
    METCALFE, Michael John Mackay
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    EnglandBritish178956630003
    MOSS, Elizabeth Jane
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    EnglandBritish133341830001
    MUNDY, Andrew
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    United KingdomBritish55264320002
    SHAVE, Richard Mark
    c/o Nick Ramsdale, Willis Towers Watson
    Shire Park
    AL7 1TW Welwyn Garden City
    4 Falcon Way
    England
    Director
    c/o Nick Ramsdale, Willis Towers Watson
    Shire Park
    AL7 1TW Welwyn Garden City
    4 Falcon Way
    England
    United KingdomBritish228604320001
    STACEY, Paul Raymond
    4 Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    C/O Nick Ramsdale, Willis Towers Watson
    England
    Director
    4 Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    C/O Nick Ramsdale, Willis Towers Watson
    England
    EnglandBritish287324210002
    DAVEY, Lorraine Ann
    40 High Street
    Street
    BA16 0EQ Somerset
    Secretary
    40 High Street
    Street
    BA16 0EQ Somerset
    281581060001
    DREW, Peter Albert George
    40 High Street
    Street
    BA16 0EQ Somerset
    Secretary
    40 High Street
    Street
    BA16 0EQ Somerset
    British24378830001
    DURBIN, Robert James
    40 High Street
    Street
    BA16 0EQ Somerset
    Secretary
    40 High Street
    Street
    BA16 0EQ Somerset
    288100480001
    GANT, Roderick Martin
    Oak Lee Burton
    Stogursey
    TA5 1QB Bridgwater
    Somerset
    Secretary
    Oak Lee Burton
    Stogursey
    TA5 1QB Bridgwater
    Somerset
    British11492840002
    MCKENZIE, Geoffrey Alexander
    40 High Street
    Street
    BA16 0EQ Somerset
    Secretary
    40 High Street
    Street
    BA16 0EQ Somerset
    209860790001
    SMITH, Stephanie Joyce
    39 Carmichael Court
    SW13 0HA London
    Secretary
    39 Carmichael Court
    SW13 0HA London
    British29579780001
    BAILEY, James Evelyn Wyndham
    Strathalbyn Tuckers Lane Baltonsborough
    BA6 8RH Glastonbury
    Somerset
    Director
    Strathalbyn Tuckers Lane Baltonsborough
    BA6 8RH Glastonbury
    Somerset
    British11495010001
    BAILEY, Kenneth Leslie
    26 Sladebrook Road
    Southdown
    BA2 1LR Bath
    Avon
    Director
    26 Sladebrook Road
    Southdown
    BA2 1LR Bath
    Avon
    British11495090001
    CHITTY, Ian
    5 Fernbank
    IG9 5RN Buckhurst Hill
    Essex
    Director
    5 Fernbank
    IG9 5RN Buckhurst Hill
    Essex
    British29579790001
    CLARK, Jacob Daniel
    Brooks Farm
    BA16 0TU Street
    Somerset
    Director
    Brooks Farm
    BA16 0TU Street
    Somerset
    British11492860001
    DERBYSHIRE, Judith Enid
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    EnglandBritish1367540001
    DOHERTY, Brian James
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    United KingdomBritish2885330004
    EVELY, Malcolm John
    9 Clink Farm Court
    BA11 2EW Frome
    Somerset
    Director
    9 Clink Farm Court
    BA11 2EW Frome
    Somerset
    British30736500002
    FRY, Paul Anthony
    The Studio 17 North Street
    EX33 1AJ Braunton
    Devon
    Director
    The Studio 17 North Street
    EX33 1AJ Braunton
    Devon
    British51381710001
    GANT, Roderick Martin
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    EnglandBritish11492840003
    GARLAND, Royston Henry
    28 Hawkers Lane
    BA5 3JW Wells
    Somerset
    Director
    28 Hawkers Lane
    BA5 3JW Wells
    Somerset
    United KingdomBritish62683350001
    GILLIBRAND, Neville
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    United KingdomBritish76626150001
    HARRADINE, June Rose
    115 Laburnum Avenue
    RM12 4HF Hornchurch
    Essex
    Director
    115 Laburnum Avenue
    RM12 4HF Hornchurch
    Essex
    British12460830001
    HOUGH, John William
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    EnglandBritish3484980001
    HOUGH, John William
    39 Waldegrave Road
    Upper Norwood
    SE19 2AL London
    Director
    39 Waldegrave Road
    Upper Norwood
    SE19 2AL London
    EnglandBritish3484980001
    HUBBUCK, Emma Jayne
    33 Smallmoor Chase
    Walton
    BA16 9LB Street
    Somerset
    Director
    33 Smallmoor Chase
    Walton
    BA16 9LB Street
    Somerset
    EnglandBritish109765640001
    HUNT, Nigel
    40 High Street
    Street
    BA16 0EQ Somerset
    Director
    40 High Street
    Street
    BA16 0EQ Somerset
    United KingdomBritish72512800001
    JOHNS, Brian Walker
    59 Ashleigh Close
    Tamerton Foliot
    PL5 4PZ Plymouth
    Devon
    Director
    59 Ashleigh Close
    Tamerton Foliot
    PL5 4PZ Plymouth
    Devon
    British39329210001
    JOY, Dennis Robert
    12 Glebelands
    Wrafton
    EX33 2DH Braunton
    Devon
    Director
    12 Glebelands
    Wrafton
    EX33 2DH Braunton
    Devon
    British77801900001
    KIRKHAM, Marina Patricia
    Old Post Office
    Salt
    ST18 0BW Stafford
    Staffordshire
    Director
    Old Post Office
    Salt
    ST18 0BW Stafford
    Staffordshire
    British30736510001

    Who are the persons with significant control of C & J CLARK PENSION FUND TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street
    BA16 0EQ Street
    40
    England
    Apr 06, 2016
    High Street
    BA16 0EQ Street
    40
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acr 2006
    Place RegisteredCompanies House
    Registration Number3314066
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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