BARNETT WADDINGHAM TRUSTEES (1992) LIMITED
Overview
| Company Name | BARNETT WADDINGHAM TRUSTEES (1992) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02738578 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BARNETT WADDINGHAM TRUSTEES (1992) LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is BARNETT WADDINGHAM TRUSTEES (1992) LIMITED located?
| Registered Office Address | Decimal Place Chiltern Avenue HP6 5FG Amersham Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARNETT WADDINGHAM TRUSTEES (1992) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORIGEN PENSION TRUSTEES LIMITED | Mar 03, 2005 | Mar 03, 2005 |
| A & B PENSION TRUSTEES LIMITED | Aug 10, 1992 | Aug 10, 1992 |
What are the latest accounts for BARNETT WADDINGHAM TRUSTEES (1992) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for BARNETT WADDINGHAM TRUSTEES (1992) LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for BARNETT WADDINGHAM TRUSTEES (1992) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 52 in full | 1 pages | MR04 | ||
Satisfaction of charge 027385780058 in full | 1 pages | MR04 | ||
Termination of appointment of Anthony Mark Broadhurst as a secretary on Nov 17, 2025 | 1 pages | TM02 | ||
Appointment of Mr Graeme Robert Manning as a secretary on Nov 17, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to May 31, 2025 | 7 pages | AA | ||
Director's details changed for Kathryn Christina Rushton on Sep 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mark Russell Pipe on Sep 29, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Robert Spence Hunter on Sep 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Andrew David Roberts on Sep 29, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Anthony Mark Broadhurst on Sep 29, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Robert Spence Hunter as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Ian Howard Jones on Jun 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Andrew Graham Hague as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Second filing for the cessation of Paul Higgs as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Mark Russell Pipe as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Lisa Anne Mcminn as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Kathryn Christina Rushton as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Ian David Ward as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Christopher Mark Kendall as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Andrew Graham Hague as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Andrew David Roberts as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Andrew Graham Hague as a person with significant control | 5 pages | RP04PSC07 | ||
Who are the officers of BARNETT WADDINGHAM TRUSTEES (1992) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Graeme Robert | Secretary | Creechurch Place EC3A 5AF London One United Kingdom United Kingdom | 342897340001 | |||||||||||
| DERRY, Laura Louise | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 271134470001 | |||||||||
| GEARY, Rachel | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | United Kingdom | British | 270792550001 | |||||||||
| HUNTER, Robert Spence | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Scotland | British | 336850570001 | |||||||||
| JONES, Ian Howard | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 188757570002 | |||||||||
| PIPE, Mark Russell | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 131468330001 | |||||||||
| ROBERTS, Andrew David | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 115786190002 | |||||||||
| RUSHTON, Kathryn Christina | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 180005480001 | |||||||||
| WHITE, Lisa Helen | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 298696120001 | |||||||||
| BROADHURST, Anthony Mark | Secretary | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | British | 180006050001 | ||||||||||
| EMAMY FOROUSHANI, Alireza Ali | Secretary | 40-43 Chancery Lane London WC2A 1JA | British | 129824640001 | ||||||||||
| ROBERTSON, Alan William | Secretary | 2 Westerings Danbury CM3 4ND Chelmsford Essex | British | 2334550001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BUTTLER, Anthony John | Director | Twisden Barn Cranbrook Road TN30 6UW Tenterden Kent | England | British | 29250150001 | |||||||||
| CANT, David Antony | Director | Old Rectory Church Road CO7 8HE Thorrington Essex | England | British | 72627790001 | |||||||||
| CAVE, Stephen David | Director | Poets Way Newnham NN11 3HQ Daventry Garden Cottage Northamptonshire United Kingdom | England | British | 139624980001 | |||||||||
| COURT, Claire Elaine | Director | Garden Cottage Poets Way NN11 3HQ Newnham Northamptonshire | United Kingdom | British | 114540770001 | |||||||||
| CRACKNELL, Michelle Ann | Director | Sunset House Museum Hill GU27 2JR Haslemere Surrey | England | British | 29250160002 | |||||||||
| EMAMY FOROUSHANI, Alireza Ali | Director | Bassett Green Close Bassett SO16 3QX Southampton 77 Hampshire | England | British | 129824640001 | |||||||||
| GREENSTREET, Stephen Derek | Director | 40-43 Chancery Lane London WC2A 1JA | United Kingdom | British | 84354200001 | |||||||||
| HAGUE, Andrew Graham | Director | London Wall Place London Wall EC2Y 5AU London 2 England | England | British | 34900920005 | |||||||||
| HIGGS, Paul | Director | 138 Cheapside EC2V 6BW London Cheapside House England | England | British | 132075000001 | |||||||||
| KENDALL, Christopher Mark | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | England | British | 186130460002 | |||||||||
| KIRSCH, Mike | Director | Cheapside EC2V 6BW London Cheapside House 138 | United Kingdom | British | 166183680001 | |||||||||
| LANNING, Anthony John | Director | 1 Chilton House Whitemans Green Cuckfield RH17 5BX Haywards Heath West Sussex | British | 64439840002 | ||||||||||
| MARR, George Gareth Gordon | Director | The Red House Dean Lane Cookham Dean SL6 9BD Maidenhead Berkshire | United Kingdom | British | 4527870003 | |||||||||
| MCGUINESS, James | Director | 1 Calderglen Road East Kilbride G74 2LQ Glasgow Lanarkshire | British | 114372900001 | ||||||||||
| MCMINN, Lisa Anne | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | Scotland | British | 187257990001 | |||||||||
| MILLSON, Richard Andrew | Director | 138 Cheapside EC2V 6BW London Cheapside House England | United Kingdom | British | 70537300004 | |||||||||
| PEARSON, Mark Robert | Director | Holmwood Bolney Road RH17 5AW Ansty West Sussex | England | British | 294328240001 | |||||||||
| RAYNER, Geoffrey Lawrence | Director | 194 Pitshanger Lane Ealing W5 1QG London | British | 30566280001 | ||||||||||
| ROBINSON, Keith Roland | Director | 12 Litchfield Avenue SM4 5QS Morden Surrey | British | 124958340001 | ||||||||||
| SEARS, Colin | Director | 2 Larkswood Walk SS12 9BY Wickford Essex | British | 18639790001 | ||||||||||
| WARD, Ian David | Director | 138 Cheapside EC2V 6BW London Cheapside House England | England | British | 160713750001 | |||||||||
| ORIGEN LIMITED | Director | Floor Pyramid House Solartron Road GU14 7QL Farnborough 1st Hampshire United Kingdom |
| 132714850001 |
Who are the persons with significant control of BARNETT WADDINGHAM TRUSTEES (1992) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barnett Waddingham Llp | Nov 14, 2024 | London Wall Place EC2Y 5AU London 2 London Wall Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barnett Waddingham Actuaries And Consultants Limited | Apr 06, 2016 | London Wall Place EC2Y 5AU London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mark Russell Pipe | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ian David Ward | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Christopher Mark Kendall | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Andrew David Roberts | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Kathryn Christina Rushton | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lisa Anne Mcminn | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Andrew Graham Hague | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Paul Higgs | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does BARNETT WADDINGHAM TRUSTEES (1992) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
|
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