SCOTT BADER PENSION SCHEME TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 04345836 |
Category | Private Limited Company |
Incorporated | 28 Dec 2001 |
Age | 22 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SCOTT BADER PENSION SCHEME TRUSTEES LIMITED is an active private limited company with number 04345836. It was incorporated 22 years, 5 months, 11 days ago, on 28 December 2001. The company address is Wollaston Hall Wollaston Hall, Wellingborough, NN29 7RL, Northants, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mr Malcolm William Forsyth
Documents
Change corporate director company with change date
Date: 12 Feb 2024
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-03-23
Officer name: Capital Cranfield Pension Trustees Limited
Documents
Termination director company with name termination date
Date: 12 Feb 2024
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Sidney Norwood
Termination date: 2023-05-26
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Ian Collins
Termination date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type dormant
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Change date: 2021-05-19
New address: Wollaston Hall Wollaston Wellingborough Northants NN29 7RL
Old address: Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7RL
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Notification of a person with significant control
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Scott Bader Company Ltd
Notification date: 2020-10-21
Documents
Cessation of a person with significant control
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Bader Uk Ltd
Cessation date: 2020-10-21
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Scott Bader Uk Ltd
Change date: 2020-10-14
Documents
Notification of a person with significant control
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Scott Bader Uk Ltd
Notification date: 2020-10-14
Documents
Cessation of a person with significant control
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-14
Psc name: Matthew Ian Collins
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Thorburn
Appointment date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm William Forsyth
Termination date: 2019-12-01
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Cooper
Appointment date: 2019-05-01
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Thomas
Termination date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type small
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 10 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Ian Collins
Appointment date: 2018-07-01
Documents
Notification of a person with significant control
Date: 02 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Matthew Ian Collins
Documents
Termination secretary company with name termination date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew John Forrester
Termination date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew John Forrester
Cessation date: 2018-06-30
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Richard Thomas
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Mclean
Termination date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type small
Date: 27 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type small
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type small
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm William Forsyth
Appointment date: 2015-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Andrew David Stewart Gunn
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type full
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Whittome
Documents
Appoint corporate director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Capital Cranfield Pension Trustees Ltd
Documents
Change person director company with change date
Date: 06 Mar 2014
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-17
Officer name: Mr Philip Nicholas Whittome
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-12
Officer name: Mr Philip Nicholas Whittome
Documents
Miscellaneous
Date: 09 Jan 2014
Category: Miscellaneous
Type: MISC
Description: Appointment of auditor
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Mclean
Documents
Accounts with accounts type full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kemp
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type full
Date: 07 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 16 Jul 2012
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-12
Officer name: Mr Philip Nicholas Whittome
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Mr Philip Nicholas Whittome
Documents
Miscellaneous
Date: 23 May 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger John Scott
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Rogers
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type full
Date: 15 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janette Rutterford
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Whittome
Documents
Accounts with accounts type full
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Kemp
Change date: 2010-01-07
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Janette Marie Rutterford
Change date: 2010-01-07
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Helen Dollimore
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Rogers
Change date: 2010-01-07
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Leslie Sidney Norwood
Change date: 2010-01-07
Documents
Appoint person secretary company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew John Forrester
Documents
Termination secretary company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Whiffen
Documents
Accounts with accounts type full
Date: 16 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephen john whiffen
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 24 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HEALTH CARE PROPERTY EXPERTISE LTD
CHESS BARN,HENFIELD,BN5 9BA
Number: | 07995476 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 UPPER DICCONSON STREET,LANCASHIRE,WN1 2AD
Number: | 06259104 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FYFE-JAMIESON,FORFAR,DD8 3LE
Number: | SC472629 |
Status: | ACTIVE |
Category: | Private Limited Company |
81-83A ALLERTON ROAD,LIVERPOOL,L18 2DA
Number: | 10791935 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE,HATCH END,HA5 4HS
Number: | 06054442 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SALISBURY RESTAURANT OFFICES,HATFIELD,AL9 5HZ
Number: | 11380217 |
Status: | ACTIVE |
Category: | Private Limited Company |