BENFIELD PENSION TRUSTEES LIMITED
Overview
| Company Name | BENFIELD PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04212523 |
| 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 BENFIELD PENSION TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BENFIELD PENSION TRUSTEES LIMITED located?
| Registered Office Address | Lookers House 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENFIELD PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDCO 713 LIMITED | May 08, 2001 | May 08, 2001 |
What are the latest accounts for BENFIELD PENSION TRUSTEES 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 BENFIELD PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for BENFIELD PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Addison Motors Limited as a person with significant control on Jul 04, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on Jul 04, 2025 | 1 pages | AD01 | ||
Termination of appointment of Ptl Governance Ltd as a director on May 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Paul Reay as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Peter Robinson-Wyatt as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gordon Mark Dixon as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Peter Robinson-Wyatt on Jun 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr James Peter Robinson-Wyatt on Jun 26, 2019 | 2 pages | CH01 | ||
Who are the officers of BENFIELD PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||||||
| SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 331807830001 | |||||||||
| DUNN, Ian George | Secretary | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | 175033240001 | |||||||||||
| DUNN, Ian George | Secretary | The Cornfields NE31 1YH Hebburn 34 Tyne & Wear | British | 79529200001 | ||||||||||
| MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 201078600001 | |||||||||||
| MURRAY, Gerard Thomas | Secretary | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | 197221450001 | |||||||||||
| MURRAY, Gerard Thomas | Secretary | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | 174950500001 | |||||||||||
| RIDLEY, Philip Ian | Secretary | 16 Elmfield Road Gosforth NE3 4AY Newcastle Upon Tyne Tyne & Wear | British | 46171750002 | ||||||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||||||
| BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||||||
| BRUCE, Andrew Campbell | Director | Chester Road Stretford M32 0QH Manchester 776 England | Scotland | Scottish | 194527230001 | |||||||||
| BURNETT, John Henry | Director | 26 Westacres Crescent NE15 7PB Newcastle Upon Tyne Tyne & Wear | British | 77204960001 | ||||||||||
| COLLINS, David Robert | Director | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | England | British | 77204920001 | |||||||||
| DIXON, Gordon Mark | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 159942830001 | |||||||||
| DUNN, Ian George | Director | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 79529200001 | |||||||||
| GREGSON, Robin Anthony | Director | Chester Road Stretford M32 0QH Manchester 776 England | England | English | 107835250001 | |||||||||
| MCMINN, Nigel John | Director | Chester Road Stretford M32 0QH Manchester 776 England | United Kingdom | British | 116906770002 | |||||||||
| MCNAIR, Ian William Miller | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 148901610001 | |||||||||
| MURRAY, Gerard Thomas | Director | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | England | British | 166818110001 | |||||||||
| MURRAY, Gerard Thomas | Director | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | England | British | 166818110001 | |||||||||
| PETHERICK, David Thomas | Director | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | England | British | 197236810001 | |||||||||
| REAY, Martin Paul | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 318222340001 | |||||||||
| RIDLEY, Philip Ian | Director | 16 Elmfield Road Gosforth NE3 4AY Newcastle Upon Tyne Tyne & Wear | England | British | 46171750002 | |||||||||
| ROBINSON-WYATT, James Peter | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 261195240001 | |||||||||
| SQUIRES, John | Director | Chester Road Stretford M32 0QH Manchester 776 England | United Kingdom | British | 5587810007 | |||||||||
| SQUIRES, John | Director | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 5587810001 | |||||||||
| SQUIRES, Mark | Director | Leopard House Asama Court, Newcastle Business NE4 7YD Park, Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 52067300008 | |||||||||
| TATE, Stanley | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 81050300001 | |||||||||
| WHITAKER, Christopher Trevor | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 319098450001 | |||||||||
| PTL GOVERNANCE LTD | Director | Castle Street RG1 7SR Reading 47 Berkshire United Kingdom |
| 102345410002 | ||||||||||
| WARD HADAWAY INCORPORATIONS LIMITED | Nominee Director | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020000001 |
Who are the persons with significant control of BENFIELD PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Addison Motors Limited | Apr 06, 2016 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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