Company NameThe Pz Cussons Provident Trust Limited
Company StatusActive
Company Number00345902
CategoryPrivate Limited Company
Incorporation Date4 November 1938(85 years, 6 months ago)
Previous NamePaterson Zochonis Provident Trust Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Gerard Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(77 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleMember Nominated Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Martyn John Campbell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(79 years, 5 months after company formation)
Appointment Duration6 years
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3500 Aviator Way
Manchester
M22 5TG
Director NameVidett Pension Services Limited (Corporation)
StatusCurrent
Appointed01 February 2018(79 years, 3 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr John Giannopoulos
Date of BirthApril 1932 (Born 92 years ago)
NationalityGreek
StatusResigned
Appointed02 March 1992(53 years, 4 months after company formation)
Appointment Duration2 months (resigned 05 May 1992)
RoleCompany Director
Correspondence AddressLloyd Mount Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Director NameGeorge Anargyros Loupos
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityGreek
StatusResigned
Appointed02 March 1992(53 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleManaging Director
Correspondence AddressLemgo 11 Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NZ
Director NameThomas Frederick George Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(53 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameAlan Whittaker
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(53 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address96 Haslingden Old Road
Rawtenstall
Rossendale
Lancashire
BB4 8SA
Director NameSir John Basil Zochonis
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(53 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 1993)
RoleCompany Chairman
Correspondence AddressThe Old School Dunham Road
Warburton
Cheshire
WA13 9UZ
Secretary NameThomas Frederick George Harrison
NationalityBritish
StatusResigned
Appointed02 March 1992(53 years, 4 months after company formation)
Appointment Duration7 years (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockway West
Tattenhall
Chester
Cheshire
CH3 9EZ
Wales
Director NameAnthony John Green
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(53 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarton
Wilmslow Road
Woodford Stockport
Cheshire
SK7 1RH
Director NameMr Panayiotis Giouras
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed14 February 1994(55 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address67 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EP
Director NameMr Christopher Nigel Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(55 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameMr Keith Herbert
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(57 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Regency Court
Mickle Trafford
Chester
Cheshire
CH2 4QH
Wales
Director NameArchibald Graham Calder
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(59 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Secretary NameRuston Arthur Mark Smith
NationalityBritish
StatusResigned
Appointed25 March 1999(60 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Grange 37 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JW
Director NameMr John Spyridoulias
Date of BirthMay 1948 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed17 May 1999(60 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Director NameConstantin Nicoloulias
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed02 July 2001(62 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazelmere
The Springs Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameRuston Arthur Mark Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(63 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Grange 37 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JW
Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(64 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Secretary NameMr Brandon Howard Leigh
NationalityBritish
StatusResigned
Appointed01 December 2002(64 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Chris Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2010(71 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr George Alexander Kanellis
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed15 March 2010(71 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr John Pantelireis
Date of BirthMay 1954 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed15 October 2010(71 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMrs Clare Moss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(77 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2018)
RoleMember Nominated Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Secretary NameMrs Amanda Claire Elflett
StatusResigned
Appointed04 October 2016(77 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG

Contact

Telephone0161 4351000
Telephone regionManchester

Location

Registered AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

19 May 2020Termination of appointment of George Alexander Kanellis as a director on 7 May 2020 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
21 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
3 April 2018Appointment of Mr Martyn John Campbell as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Clare Moss as a director on 31 March 2018 (1 page)
1 March 2018Notification of George Alexander Kanellis as a person with significant control on 6 February 2018 (2 pages)
1 March 2018Withdrawal of a person with significant control statement on 1 March 2018 (2 pages)
1 March 2018Notification of Amanda Claire Elflett as a person with significant control on 6 February 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
6 February 2018Termination of appointment of Chris Davis as a director on 1 February 2018 (1 page)
6 February 2018Appointment of Steve Southern Trustees Limited as a director on 1 February 2018 (2 pages)
18 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 June 2017Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
20 May 2017Director's details changed for Mr George Alexander Kanellis on 19 May 2017 (2 pages)
20 May 2017Director's details changed for Mr George Alexander Kanellis on 19 May 2017 (2 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 October 2016Appointment of Mrs Clare Moss as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Ged Bithell as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Ged Bithell as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mrs Clare Moss as a director on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Brandon Howard Leigh as a secretary on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Brandon Howard Leigh as a secretary on 4 October 2016 (1 page)
4 October 2016Appointment of Mrs Amanda Claire Elflett as a secretary on 4 October 2016 (2 pages)
4 October 2016Appointment of Mrs Amanda Claire Elflett as a secretary on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Brandon Howard Leigh as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Thomas Frederick George Harrison as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Brandon Howard Leigh as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Thomas Frederick George Harrison as a director on 4 October 2016 (1 page)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 6
(6 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 6
(6 pages)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
(6 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6
(6 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 November 2013Termination of appointment of Archibald Calder as a director (1 page)
14 November 2013Termination of appointment of Archibald Calder as a director (1 page)
14 November 2013Termination of appointment of John Pantelireis as a director (1 page)
14 November 2013Termination of appointment of John Pantelireis as a director (1 page)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 October 2011Director's details changed for Thomas Frederick George Harrison on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Archibald Graham Calder on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Brandon Howard Leigh on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Mr Brandon Howard Leigh on 19 October 2011 (1 page)
19 October 2011Director's details changed for Thomas Frederick George Harrison on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Archibald Graham Calder on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 October 2010Termination of appointment of Constantin Nicoloulias as a director (1 page)
15 October 2010Appointment of Mr John Pantelireis as a director (2 pages)
15 October 2010Appointment of Mr John Pantelireis as a director (2 pages)
15 October 2010Termination of appointment of Constantin Nicoloulias as a director (1 page)
15 October 2010Termination of appointment of Christopher Green as a director (1 page)
15 October 2010Termination of appointment of Anthony Green as a director (1 page)
15 October 2010Termination of appointment of Anthony Green as a director (1 page)
15 October 2010Termination of appointment of Christopher Green as a director (1 page)
8 September 2010Registered office address changed from Pz Cussons House, Bird Hall Lane Stockport Cheshire SK3 0XN on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Pz Cussons House, Bird Hall Lane Stockport Cheshire SK3 0XN on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Pz Cussons House, Bird Hall Lane Stockport Cheshire SK3 0XN on 8 September 2010 (2 pages)
24 March 2010Director's details changed for Mr Christopher Nigel Green on 12 March 2010 (2 pages)
24 March 2010Appointment of Mr George Antonios Kanellis as a director (2 pages)
24 March 2010Appointment of Mr Chris Davis as a director (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
24 March 2010Director's details changed for Constantin Nicoloulias on 12 March 2010 (2 pages)
24 March 2010Appointment of Mr George Antonios Kanellis as a director (2 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 April 2009Return made up to 01/03/09; full list of members (6 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 March 2008Return made up to 01/03/08; full list of members (6 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 March 2007Registered office changed on 05/03/07 from: pz cussons house, bird hall lane stockport cheshire SK3 0XN (1 page)
5 March 2007Return made up to 01/03/07; full list of members (4 pages)
19 December 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
9 March 2006Return made up to 01/03/06; full list of members (4 pages)
9 March 2006Registered office changed on 09/03/06 from: p z cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
3 January 2006Full accounts made up to 31 May 2005 (4 pages)
9 April 2005Return made up to 01/03/05; full list of members (10 pages)
31 October 2004Full accounts made up to 31 May 2004 (4 pages)
15 April 2004Return made up to 01/03/04; no change of members (9 pages)
12 January 2004Full accounts made up to 31 May 2003 (5 pages)
28 May 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
3 April 2003Return made up to 01/03/03; change of members
  • 363(287) ‐ Registered office changed on 03/04/03
(9 pages)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002Full accounts made up to 30 June 2002 (4 pages)
11 June 2002Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
31 May 2002Company name changed paterson zochonis provident trus t LIMITED(the)\certificate issued on 31/05/02 (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (3 pages)
3 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2001Full accounts made up to 30 June 2001 (4 pages)
12 July 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
27 March 2001Return made up to 01/03/01; full list of members (9 pages)
20 December 2000Full accounts made up to 30 June 2000 (4 pages)
23 March 2000Return made up to 01/03/00; full list of members (9 pages)
5 November 1999Full accounts made up to 30 June 1999 (4 pages)
26 May 1999New director appointed (2 pages)
12 April 1999New secretary appointed (3 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
26 March 1999Return made up to 01/03/99; full list of members (14 pages)
16 December 1998Full accounts made up to 30 June 1998 (4 pages)
18 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 December 1997Full accounts made up to 30 June 1997 (4 pages)
13 March 1997Return made up to 01/03/97; no change of members (12 pages)
23 December 1996Full accounts made up to 30 June 1996 (6 pages)
23 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
7 March 1996Return made up to 01/03/96; no change of members (12 pages)
8 January 1996Full accounts made up to 30 June 1995 (6 pages)