NESTLE UK PENSIONS RESERVOIR TRUST LIMITED

Nestle Uk Pensions Reservoir Trust Limited Nestle Uk Pensions Reservoir Trust Limited, York, YO31 8TA, England
StatusACTIVE
Company No.04060706
CategoryPrivate Limited Company
Incorporated22 Aug 2000
Age23 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

NESTLE UK PENSIONS RESERVOIR TRUST LIMITED is an active private limited company with number 04060706. It was incorporated 23 years, 8 months, 18 days ago, on 22 August 2000. The company address is Nestle Uk Pensions Reservoir Trust Limited Nestle Uk Pensions Reservoir Trust Limited, York, YO31 8TA, England.



Company Fillings

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katarzyna Malgorzata Choinska

Appointment date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Matthieu Albert Weber

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Old address: 1 City Place Beehive Ring Road Gatwick RH6 0PA England

Change date: 2023-09-11

New address: Nestle Uk Pensions Reservoir Trust Limited Haxby Road York YO31 8TA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

New address: 1 City Place Beehive Ring Road Gatwick RH6 0PA

Old address: 1 City Place Gatwick RH6 0PA

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthieu Albert Weber

Change date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony O'hagan

Termination date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mr David Joseph Baxter

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Sep 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pan Trustees Uk Llp

Appointment date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Matthieu Albert Weber

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Matthieu Albert Weber

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: David Steven Mcdaniel

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Steven Mcdaniel

Change date: 2016-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Wagler

Appointment date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lionel Cundiff

Termination date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Steven Mcdaniel

Appointment date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Philippe Seiler

Termination date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mr Anthony O'hagan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Sean Joseph Conricode

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Timothy Geoffrey Orme

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Philippe Seiler

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Legge

Termination date: 2014-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Address

Type: AD01

Old address: St Georges House Croydon Surrey CR9 1NR

Change date: 2012-12-19

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Geoffrey Orme

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Joseph Conricode

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Lionel Cundiff

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Legge

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vernon

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Ursell

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mayhew

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Rackham

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed purina pension trust LIMITED\certificate issued on 22/11/12

Documents

View document PDF

Change of name notice

Date: 22 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Bayliss

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Hoodless

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Hoodless

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hammer

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Vaughan

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Andrew Charles Hammer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Vernon

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivan Ursell

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Matthew Rackham

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Norman Mayhew

Change date: 2010-08-01

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / timothy vaughan / 07/07/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr timothy john vaughan

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah drake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth ward

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Resolution

Date: 24 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed stephen norman mayhew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

Number:CE006741
Status:ACTIVE
Category:Charitable Incorporated Organisation

ADUGS FOODS LIMITED

UNIT 2 LETTS ROAD,NORTHAMPTON,NN4 8HQ

Number:08531141
Status:ACTIVE
Category:Private Limited Company

AIRPORT SYSTEMS CONSULTANCY LIMITED

69 EDGEHILL ROAD,BOURNEMOUTH,BH9 2PF

Number:10655532
Status:ACTIVE
Category:Private Limited Company

ARK INTERNATIONAL (UK) LTD

3 GALLEY HOUSE,BARNET,EN5 5YL

Number:07672971
Status:ACTIVE
Category:Private Limited Company

MAGMATRONICS LTD

65A ELMTON ROAD,WORKSOP,S80 4LN

Number:07394201
Status:ACTIVE
Category:Private Limited Company

R.S.ERSKINE & COMPANY LIMITED

8 HIGH STREET,DUNBLANE,FK15 0AD

Number:SC059514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source