THE STATIONERY OFFICE PENSION TRUSTEES LIMITED
Overview
| Company Name | THE STATIONERY OFFICE PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04615331 |
| 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 STATIONERY OFFICE PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE STATIONERY OFFICE PENSION TRUSTEES LIMITED located?
| Registered Office Address | 18 Central Avenue St. Andrews Business Park NR7 0HR Norwich United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE STATIONERY OFFICE PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1034 LIMITED | Dec 12, 2002 | Dec 12, 2002 |
What are the latest accounts for THE STATIONERY OFFICE 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 THE STATIONERY OFFICE PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for THE STATIONERY OFFICE PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brian Timothy John Broughton on Nov 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Anthony Partridge on Nov 13, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Anthony Partridge on Dec 16, 2025 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Paul Harvey as a director on Feb 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Hess as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Louise Steiner as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eric Hess as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Appointment of Deborah Louise Steiner as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jenni Nicola Hardy as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ricky James Edwards as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marie Louise Harrison as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Register inspection address has been changed from 1-5 Poland Street Poland Street London W1F 8PR England to 18 Central Ave, St. Andrews Business Park Norwich NR7 0HR | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR | 1 pages | AD04 | ||||||||||
Registered office address changed from 18 st. Andrews Business Park Norwich NR7 0HR England to 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR on May 15, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of THE STATIONERY OFFICE PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIGENBOTTAM, David | Secretary | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | British | 100177270001 | ||||||
| AVERY, Robert Charles | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | England | British | 87594350001 | |||||
| BROUGHTON, Brian Timothy | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | England | British | 11228040001 | |||||
| DE SOUZA, Claude Alistair | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | England | British | 268248330001 | |||||
| EDWARDS, Ricky James | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | United Kingdom | British | 325437010001 | |||||
| HARDY, Jenni Nicola | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | England | British | 325437240001 | |||||
| HIGENBOTTAM, David | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | England | British | 100177270001 | |||||
| PARTRIDGE, Michael John Anthony, Sir | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | England | British | 28205070001 | |||||
| ORR, David | Secretary | 6 Seppings Way Thorpe End NR13 5DF Norwich | British | 56595440002 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| AYRES, Thomas David | Director | Wells Street W1A 3AE London 55 England | England | British | 267575500001 | |||||
| BAILEY, Terence Alfred | Director | 362 Ewell Road KT6 7AX Surbiton Surrey | England | British | 81049940001 | |||||
| BARTON, Catherine Ann | Director | 22 Avenue Road High Kelling NR25 6RD Holt | British | 87386230001 | ||||||
| BROOKS, Phillip | Director | 7 Lindford Drive NR4 6LT Norwich Norfolk | England | British | 127427660001 | |||||
| BURBAGE, Keith | Director | 64 Sycamore Drive B47 5QX Wythall | British | 95046860001 | ||||||
| HARRISON, Marie Louise | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | England | British | 267494370001 | |||||
| HARVEY, Paul | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | United Kingdom | British | 131094470001 | |||||
| HESS, Eric | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | United States | American | 332345120001 | |||||
| LIPTROTT, Mark | Director | 7 Amber Rise ME10 5JE Sittingbourne Kent | England | British | 123681860001 | |||||
| MYCROFT, Max Charles | Director | 2 Leman Street E1 8FA London Aldgate Tower England | United Kingdom | British | 157428960001 | |||||
| ORR, David | Director | 6 Seppings Way Thorpe End NR13 5DF Norwich | British | 56595440002 | ||||||
| SNAITH, John Edward | Director | 15b Glycena Road SW11 5TP Battersea London | England | British | 87594650001 | |||||
| STEINER, Deborah Louise | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 United Kingdom | United States | American | 332213960001 | |||||
| WILLIAMS, Devon | Director | St Johns Lane EC1M 4NA London 29 England | England | British | 114573740001 | |||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of THE STATIONERY OFFICE PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Robert Charles Avery | Dec 12, 2016 | Poland Street Soho W1F 8PR London 1-5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Timothy Broughton | Dec 12, 2016 | Mandela Way SE1 5SS London Tso, Parliamentary Press England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sir Michael John Anthony Partridge | Dec 12, 2016 | Poland Street Soho W1F 8PR London 1-5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Max Charles Mycroft | Dec 12, 2016 | Duke Street NR3 1PD Norwich St. Crispins United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Harvey | Dec 12, 2016 | Poland Street Soho W1F 8PR London 1-5 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Higenbottam | Dec 12, 2016 | Poland Street Soho W1F 8PR London 1-5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The Stationery Office Limited | Apr 06, 2016 | Leeds Valley Park LS10 1AB Leeds Darwin House England | 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