THE LITTLEWOODS PENSIONS TRUST LIMITED
Overview
| Company Name | THE LITTLEWOODS PENSIONS TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03396357 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE LITTLEWOODS PENSIONS TRUST LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is THE LITTLEWOODS PENSIONS TRUST LIMITED located?
| Registered Office Address | First Floor Skyways House Speke Road L70 1AB Speke Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE LITTLEWOODS PENSIONS TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE LITTLEWOODS PENSIONS TRUST LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for THE LITTLEWOODS PENSIONS TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Wallace Kershaw as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth David Williams on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Howard Malcolm Greenaway on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Elwyn Davies on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Wallace Kershaw on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Howard Malcolm Greenaway on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Eric Peter Edmonds on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Mr John Ashworth as a secretary on Jun 21, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE LITTLEWOODS PENSIONS TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHWORTH, John | Secretary | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | 248296750001 | |||||||
| ASHWORTH, John | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 40599880003 | |||||
| BIRCH, George Henry Edward | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 30216650003 | |||||
| DAVIES, David Elwyn | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 238267080002 | |||||
| EDMONDS, Eric Peter | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | England | British | 45817780002 | |||||
| GREENAWAY, Howard Malcolm | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 47411030003 | |||||
| HURST, John Cyril | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 50439570001 | |||||
| THWAITE, John Colin | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 37135310002 | |||||
| WILLIAMS, Gareth David | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | England | British | 76685570001 | |||||
| ELLISON-JONES, John David | Secretary | 11 Hillside View Oxton CH43 2GG Birkenhead Wirral | British | 53516300001 | ||||||
| HEWITSON, Susan Ann | Secretary | 17 Wantage View L36 4QP Huyton Merseyside | British | 90447760001 | ||||||
| NIMMO, Susan Sarah Frances | Secretary | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | British | 114139320001 | ||||||
| COLE, John | Director | Mill Lane Lower Slaughter GL54 2HX Cheltenham Mole End Gloucestershire England | United Kingdom | British | 124113670003 | |||||
| COOK, Derek Edward | Director | Windmill Farm Wrigley Lane SK10 4SA Macclesfield Cheshire | British | 16061940001 | ||||||
| CRUMPTON, Derek Abel Goodlad | Director | 120a Prescot Road L39 4SW Ormskirk Lancashire | British | 61850160001 | ||||||
| DILLEA, Robert Edward | Director | 9 Malt House Court WA10 6DJ St Helens Merseyside | British | 76561890001 | ||||||
| GIZZI, Joseph | Director | 9 Hill Grove CH46 0SA Wirral Merseyside | British | 70371730001 | ||||||
| HALLETT, David | Director | 26 Stanley Avenue CH63 5QF Wirral Merseyside | British | 127174320001 | ||||||
| HAZELL, George William, Mr. | Director | 23 Hillbeck Crescent Garswood WN4 0RP Wigan Lancashire | United Kingdom | British | 53516220001 | |||||
| IMRIE, Euan | Director | Silverdale Rowton Lane, Rowton CH3 6AT Chester Cheshire | British | 82130480001 | ||||||
| KERSHAW, David Wallace | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | England | British | 256764140001 | |||||
| MARTYN, John Reid | Director | Redcroft Stanville Road OX2 9JF Cumnor Hill Oxford | British | 19968630001 | ||||||
| MCMULLEN, Kevin | Director | 63 Mayfield Avenue WA9 5EJ St Helens Merseyside | United Kingdom | British | 53516280001 | |||||
| MICHIE, James Webster | Director | Meadowcroft Rowton Lane Rowton CH3 6AT Chester | United Kingdom | British | 34951510001 | |||||
| MOWATT, Eric Hugh | Director | Dunston Road NE11 9PB Gateshead 320 Tyne & Wear | United Kingdom | British | 61850170001 | |||||
| NUTTER, Henry Ian | Director | 17 Mallee Crescent PR9 8NJ Southport Merseyside | British | 53516240001 | ||||||
| ROEBUCK, James Roy | Director | First Floor Skyways House Speke Road L70 1AB Speke Liverpool | England | British | 167481710001 | |||||
| SHAW, Stephen | Director | 11 Monmouth Drive Aintree L10 8LL Liverpool Merseyside | British | 53516230001 | ||||||
| WHITE, Alan | Director | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | 65182340002 | ||||||
| WILKINSON, John Owen | Director | White Barn Montgomery Hill Frankby CH48 1NE Wirral Merseyside | British | 53516290001 | ||||||
| WILLIAMS, Nigel Garth | Director | 16 Knowle Avenue Ainsdale PR8 2PB Southport Merseyside | British | 67556720001 | ||||||
| WILLIAMS, Nigel Garth | Director | 16 Knowle Avenue Ainsdale PR8 2PB Southport Merseyside | British | 67556720001 | ||||||
| WYNN, Barbara Jane | Director | 129 Mesnes Road WN1 2PJ Wigan Lancashire | United Kingdom | British | 78399150001 |
What are the latest statements on persons with significant control for THE LITTLEWOODS PENSIONS TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 09, 2018 | The 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