Company NameMilk Pension Fund Trustees Limited
Company StatusActive
Company Number00704633
CategoryPrivate Limited Company
Incorporation Date2 October 1961(62 years, 7 months ago)
Previous NamesDitton Investments Limited and MMB Pension Trustees Limited

Business Activity

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

Directors

Director NameMr Robert Henry Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(49 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressTwo New Bailey Square
6 Stanley Street
Salford
M3 5GX
Director NameMr Ihab Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(51 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere House Basing View
Basingstoke
Hampshire
RG21 4EQ
Director NameMr Stephen John Amies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(51 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Paddock Heathfield Road
Audlem
Crewe
Cheshire
CW3 0HH
Director NameMr Mark John Roberts
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(55 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleReward Director
Country of ResidenceUnited Kingdom
Correspondence Address9 High Street
Pirton
Hitchin
SG5 3PS
Director NameMr Angus John Somerville Waugh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(56 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address9/2 Bellevue Terrace
Edinburgh
EH7 4DT
Scotland
Director NameMr Richard James Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(58 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTwo New Bailey Square
6 Stanley Street
Salford
M3 5GX
Director NameMr Roderick George Howard Ellis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(62 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGenus Plc, Matrix House Basing View
Basingstoke
RG21 4DZ
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed16 October 2013(52 years after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NamePegasus Pensions Plc (Corporation)
StatusCurrent
Appointed01 April 2021(59 years, 6 months after company formation)
Appointment Duration3 years
Correspondence Address100 Bishopsgate
London
EC2N 4AG
Director NameBenjamin Brownie Kent
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(29 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 1997)
RoleVice-Chairman Milk Marketing Board
Correspondence AddressUpper Warren Farm
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JL
Director NameMr Barry David Hadley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(29 years, 11 months after company formation)
Appointment Duration12 years (resigned 30 September 2003)
RoleAccount Manager Milk Marque
Correspondence Address198 Ryeland Road
Duston
Northampton
Northamptonshire
NN5 6XF
Director NameMr Michael John Milburne Davey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 1994)
RoleCheese Control Dairy Crest Foods
Correspondence AddressLane End
Bossiney
Tintagel
Cornwall
PL34 0AU
Director NameMr Geoffrey Bar
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(29 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 1991)
RoleChief Executive Dairy Crest Limited
Correspondence Address6 Leicester House
Thames Ditton
Surrey
KT7 0DA
Secretary NameColin Charles Hartridge- Price
NationalityBritish
StatusResigned
Appointed04 September 1991(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Newnham
Hook
Hampshire
RG27 9NW
Director NameMr Michael Laurence Hicks
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleHead Al Data Control
Correspondence Address48 Greenfields Avenue
Shavington
Crewe
Cheshire
CW2 5HE
Director NameAndrew Rodney Dare
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(30 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleChief Executive Milk Marketing Board
Correspondence AddressMilbourne Cottage
3 The Butts
Aldbourne
Wiltshire
SN8 2DE
Director NameJames Cridland Fogaty
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(32 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 1997)
RoleMilk Records Superviser
Correspondence AddressNo 2 Jasmine Cottages
Tremar Coombe St Cleer Pensilva
Liskeard
Cornwall
PL14 5EG
Director NameMr Thomas John Kelly
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2000)
RoleDirector Genus Management
Country of ResidenceUnited Kingdom
Correspondence AddressOvermead
Alkington Road
Whitchurch
Salop
SY13 1TE
Wales
Secretary NameIan Clive Redington
NationalityBritish
StatusResigned
Appointed01 February 1996(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Way
Thames Ditton
Surrey
KT7 0JQ
Secretary NameMr Paul William Beswick
NationalityBritish
StatusResigned
Appointed01 July 1996(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1998)
RoleSolicitor
Correspondence AddressEvesbatch Court
Bishops Frome
Worcester
WR6 5BD
Director NameMr Thomas Philip Acton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(35 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameMichael Edward Bessey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(36 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 July 2012)
RoleDairy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrab Cottage Rad Lane
Peaslake
Guildford
Surrey
GU5 9PB
Secretary NameKeith Victor Hathaway
NationalityBritish
StatusResigned
Appointed11 June 1998(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2001)
RoleCompany Director
Correspondence Address49 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Director NameDerek Henry Andrews
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(38 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressFlat 5 24 Morden Road
Blackheath
London
SE3 0AA
Director NameDavid Lawrence Fairall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(39 years after company formation)
Appointment Duration7 months (resigned 24 May 2001)
RoleExecutive
Correspondence Address2 Four Seasons Close
Crewe
Cheshire
CW2 6TN
Director NameMr Stephen John Amies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(39 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Heathfield Road
Audlem
Crewe
Cheshire
CW3 0HH
Secretary NameFrancis Hall
NationalityBritish
StatusResigned
Appointed25 May 2001(39 years, 8 months after company formation)
Appointment Duration9 months (resigned 25 February 2002)
RoleHR Manager
Correspondence Address58 Pillory Street
Nantwich
Cheshire
CW5 5BG
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed25 February 2002(40 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Anthony John Gatley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(41 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address14 Holly House
Spey Close
Middlewich
Cheshire
CW10 9QR
Director NameRobert Graham Ellis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(42 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 January 2009)
RoleSales And Development Manager
Correspondence Address63a Main Street
Seamer
Scarborough
North Yorkshire
YO12 4QD
Director NameMr Robert James Holliday
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(44 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address28 Millfield Lane
Nether Poppleton
York
YO26 6NF
Director NameMr Fergus John Carlyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(44 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2010)
RoleOccupation Sales Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Strand Crawfordjohn
Biggar
Lanarkshire
ML12 6NF
Scotland
Director NameMr Ian Brian Farrelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(45 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Avenue
Camberley
Surrey
GU15 2NG
Director NameMr Fergus John Carlyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(49 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 November 2013)
RoleSales Technician
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMrs Catherine Glickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(51 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBelvedere House Basing View
Basingstoke
Hampshire
RG21 4HG
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(52 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Hurst Chapel Lane
Westhumble
Dorking
Surrey
RH5 6AY

Location

Registered AddressTwo New Bailey Square
6 Stanley Street
Salford
M3 5GX

Shareholders

1 at £1Alexander Mark Butcher
8.33%
Ordinary
1 at £1Andrew John Warne
8.33%
Ordinary
1 at £1Catherine Glickman
8.33%
Ordinary
1 at £1Ihab Ahmed
8.33%
Ordinary
1 at £1Michael Paul Maitland
8.33%
Ordinary
1 at £1Robert Henry Richardson
8.33%
Ordinary
1 at £1Stephen John Amies
8.33%
Ordinary
1 at £1Thomas Kelly
8.33%
Ordinary
4 at £1Law Debenture Pension Trust Corporation PLC
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

11 March 1983Delivered on: 11 March 1983
Persons entitled: Austin Rover Group Limited

Classification: Legal charge
Secured details: £2,000,000.
Particulars: F/H land bounding on or abutting to redbourne road & eastman way, hemel hempstead hertfordshire together with the buildings thereon.
Fully Satisfied

Filing History

20 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
5 April 2023Termination of appointment of Robert Henry Richardson as a director on 2 March 2023 (1 page)
26 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 November 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Two New Bailey Square 6 Stanley Street Salford M3 5GX on 3 November 2021 (1 page)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 September 2021Register inspection address has been changed from PO Box 229 18 Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales to Law Debenture Pension Trust Corporation Plc 8th Floor, 100 Bishopsgate London EC2N 4AG (1 page)
10 September 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
9 April 2021Appointment of Pegasus Pensions Plc as a secretary on 1 April 2021 (2 pages)
9 April 2021Termination of appointment of Richard James Thornton as a secretary on 31 March 2021 (1 page)
17 September 2020Termination of appointment of Thomas John Kelly as a director on 11 September 2020 (1 page)
17 September 2020Appointment of Mr Richard James Thornton as a director on 12 September 2020 (2 pages)
17 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
1 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2018Register inspection address has been changed from Llandyrnog Creamery Llandyrnog Denbigh Denbighshire LL16 4HH to PO Box 229 18 Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ (1 page)
17 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2017Appointment of Mr Angus John Somerville Waugh as a director on 28 November 2017 (2 pages)
12 December 2017Appointment of Mr Angus John Somerville Waugh as a director on 28 November 2017 (2 pages)
12 November 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
12 November 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
17 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
17 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
17 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 June 2017Termination of appointment of Andrew John Warne as a director on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Andrew John Warne as a director on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Alexander Mark Butcher as a director on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Alexander Mark Butcher as a director on 23 June 2017 (1 page)
22 June 2017Appointment of Mr Mark John Roberts as a director on 7 June 2017 (2 pages)
22 June 2017Termination of appointment of Catherine Glickman as a director on 7 June 2017 (1 page)
22 June 2017Appointment of Mr Mark John Roberts as a director on 7 June 2017 (2 pages)
22 June 2017Termination of appointment of Catherine Glickman as a director on 7 June 2017 (1 page)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 July 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 July 2016 (1 page)
14 January 2016Termination of appointment of Andrew John Warne as a director on 12 January 2016 (1 page)
14 January 2016Termination of appointment of Andrew John Warne as a director on 12 January 2016 (1 page)
4 January 2016Appointment of Mr Owen Matthew Shearer as a director on 26 November 2015 (2 pages)
4 January 2016Appointment of Mr Owen Matthew Shearer as a director on 26 November 2015 (2 pages)
29 December 2015Appointment of Mr Andrew John Warne as a director on 18 December 2015 (2 pages)
29 December 2015Appointment of Mr Andrew John Warne as a director on 18 December 2015 (2 pages)
27 October 2015Register(s) moved to registered inspection location Llandyrnog Creamery Llandyrnog Denbigh Denbighshire LL16 4HH (1 page)
27 October 2015Register(s) moved to registered inspection location Llandyrnog Creamery Llandyrnog Denbigh Denbighshire LL16 4HH (1 page)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 12
(13 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 12
(13 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 12
(13 pages)
23 September 2015Termination of appointment of Michael Paul Maitland as a director on 9 September 2015 (1 page)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2015Termination of appointment of Michael Paul Maitland as a director on 9 September 2015 (1 page)
23 September 2015Termination of appointment of Michael Paul Maitland as a director on 9 September 2015 (1 page)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 12
(13 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 12
(13 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 12
(13 pages)
5 December 2013Termination of appointment of Fergus Carlyle as a director (1 page)
5 December 2013Termination of appointment of Christopher Melchers as a director (1 page)
5 December 2013Appointment of Mr Alexander Mark Butcher as a director (2 pages)
5 December 2013Termination of appointment of Fergus Carlyle as a director (1 page)
5 December 2013Appointment of Mr Alexander Mark Butcher as a director (2 pages)
5 December 2013Termination of appointment of Christopher Melchers as a director (1 page)
26 November 2013Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director (2 pages)
26 November 2013Director's details changed for Mr Ihab Ahmed on 26 November 2013 (2 pages)
26 November 2013Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director (2 pages)
26 November 2013Director's details changed for Mr Ihab Ahmed on 26 November 2013 (2 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12
(12 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12
(12 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12
(12 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Appointment of Mr Ihab Ahmed as a director (2 pages)
24 September 2013Appointment of Mr Ihab Ahmed as a director (2 pages)
17 September 2013Appointment of Mr Stephen John Amies as a director (2 pages)
17 September 2013Appointment of Mr Stephen John Amies as a director (2 pages)
10 September 2013Termination of appointment of Ian Farrelly as a director (1 page)
10 September 2013Termination of appointment of Hamish Smith as a director (1 page)
10 September 2013Appointment of Mr Michael Paul Maitland as a director (2 pages)
10 September 2013Termination of appointment of John Sherwood as a director (1 page)
10 September 2013Termination of appointment of Hamish Smith as a director (1 page)
10 September 2013Appointment of Mr Michael Paul Maitland as a director (2 pages)
10 September 2013Termination of appointment of Ian Farrelly as a director (1 page)
10 September 2013Termination of appointment of John Sherwood as a director (1 page)
18 July 2013Termination of appointment of George Wright as a director (1 page)
18 July 2013Termination of appointment of George Wright as a director (1 page)
9 May 2013Appointment of Mrs Catherine Glickman as a director (2 pages)
9 May 2013Appointment of Mrs Catherine Glickman as a director (2 pages)
5 November 2012Termination of appointment of David Pearson as a director (1 page)
5 November 2012Appointment of Mr Thomas John Kelly as a director (2 pages)
5 November 2012Appointment of Mr Thomas John Kelly as a director (2 pages)
5 November 2012Termination of appointment of David Pearson as a director (1 page)
3 October 2012Termination of appointment of Robert Holliday as a director (1 page)
3 October 2012Termination of appointment of Robert Holliday as a director (1 page)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (13 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (13 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (13 pages)
29 August 2012Termination of appointment of Michael Bessey as a director (1 page)
29 August 2012Termination of appointment of Michael Bessey as a director (1 page)
14 June 2012Termination of appointment of David Williams as a director (1 page)
14 June 2012Termination of appointment of David Williams as a director (1 page)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (15 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (15 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (15 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 September 2011Appointment of Mr David Cowen Pearson as a director (2 pages)
9 September 2011Appointment of Mr David Cowen Pearson as a director (2 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2011Appointment of Mr Fergus John Carlyle as a director (2 pages)
24 February 2011Appointment of Mr Robert Henry Richardson as a director (2 pages)
24 February 2011Appointment of Mr Robert Henry Richardson as a director (2 pages)
24 February 2011Appointment of Mr Fergus John Carlyle as a director (2 pages)
13 October 2010Director's details changed for Mr Ian Brian Farrelly on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Ian Brian Farrelly on 1 September 2010 (2 pages)
13 October 2010Termination of appointment of Fergus Carlyle as a director (1 page)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 October 2010Termination of appointment of Fergus Carlyle as a director (1 page)
13 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (13 pages)
13 October 2010Director's details changed for George Howie Wright on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Michael Edward Bessey on 1 September 2010 (2 pages)
13 October 2010Director's details changed for John Norman Sherwood on 1 September 2010 (2 pages)
13 October 2010Director's details changed for George Howie Wright on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Ian Brian Farrelly on 1 September 2010 (2 pages)
13 October 2010Director's details changed for John Norman Sherwood on 1 September 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (13 pages)
13 October 2010Director's details changed for John Norman Sherwood on 1 September 2010 (2 pages)
13 October 2010Director's details changed for George Howie Wright on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Michael Edward Bessey on 1 September 2010 (2 pages)
13 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (13 pages)
13 October 2010Director's details changed for Michael Edward Bessey on 1 September 2010 (2 pages)
19 August 2010Register inspection address has been changed from C/O Promar International Rookery Farm Lane Tilstone Fearnall Tarporley Cheshire CW6 9HY (2 pages)
19 August 2010Register inspection address has been changed from C/O Promar International Rookery Farm Lane Tilstone Fearnall Tarporley Cheshire CW6 9HY (2 pages)
20 October 2009Register inspection address has been changed (4 pages)
20 October 2009Register inspection address has been changed (4 pages)
18 September 2009Return made up to 04/09/09; full list of members (9 pages)
18 September 2009Return made up to 04/09/09; full list of members (9 pages)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 June 2009Director appointed david anthony james williams (2 pages)
2 June 2009Director appointed david anthony james williams (2 pages)
9 April 2009Appointment terminated director paul smith (1 page)
9 April 2009Appointment terminated director paul smith (1 page)
6 March 2009Appointment terminated director robert ellis (1 page)
6 March 2009Appointment terminated director robert ellis (1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 September 2008Return made up to 04/09/08; full list of members (11 pages)
29 September 2008Return made up to 04/09/08; full list of members (11 pages)
26 September 2008Director's change of particulars / ian farrelly / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / fergus carlyle / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / paul smith / 01/09/2008 (1 page)
26 September 2008Director's change of particulars / ian farrelly / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / paul smith / 01/09/2008 (1 page)
26 September 2008Director's change of particulars / fergus carlyle / 26/09/2008 (1 page)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 April 2008Appointment terminated director janice moffet (1 page)
29 April 2008Appointment terminated director janice moffet (1 page)
4 October 2007Return made up to 04/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 October 2007Return made up to 04/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 December 2006New director appointed (4 pages)
9 December 2006New director appointed (4 pages)
3 October 2006Return made up to 04/09/06; full list of members (13 pages)
3 October 2006Return made up to 04/09/06; full list of members (13 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2006Memorandum and Articles of Association (35 pages)
22 March 2006Memorandum and Articles of Association (35 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
7 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
3 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 July 2004Registered office changed on 01/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
1 July 2004Registered office changed on 01/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
31 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002Return made up to 04/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
7 November 2002Return made up to 04/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 October 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 December 2001Registered office changed on 13/12/01 from: william m mercer, sedgwick noble lowndes, stratford court cranmore boulevard shirley solihull west midlands B90 4QT (1 page)
13 December 2001Registered office changed on 13/12/01 from: william m mercer, sedgwick noble lowndes, stratford court cranmore boulevard shirley solihull west midlands B90 4QT (1 page)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
3 October 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 October 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
6 July 2001New secretary appointed (3 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New secretary appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (3 pages)
27 December 2000Secretary resigned (1 page)
15 September 2000Return made up to 04/09/00; full list of members (13 pages)
15 September 2000Return made up to 04/09/00; full list of members (13 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
13 October 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 October 1999Return made up to 04/09/99; no change of members
  • 363(287) ‐ Registered office changed on 13/10/99
(8 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 October 1999Return made up to 04/09/99; no change of members
  • 363(287) ‐ Registered office changed on 13/10/99
(8 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 December 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Secretary resigned (1 page)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
25 March 1998Return made up to 04/09/97; change of members (13 pages)
25 March 1998Return made up to 04/09/97; change of members (13 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
27 February 1998Return made up to 04/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 1998Return made up to 04/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
21 July 1997New secretary appointed (3 pages)
21 July 1997New secretary appointed (3 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 April 1997Memorandum and Articles of Association (39 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 April 1997Memorandum and Articles of Association (39 pages)
4 July 1996Location of register of members (1 page)
4 July 1996Registered office changed on 04/07/96 from: c/o milk marketing board thames ditton surrey KT7 0EL (1 page)
4 July 1996Location of register of members (1 page)
4 July 1996Registered office changed on 04/07/96 from: c/o milk marketing board thames ditton surrey KT7 0EL (1 page)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 March 1995New director appointed (2 pages)
3 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
31 October 1994Company name changed mmb pension trustees LIMITED\certificate issued on 01/11/94 (2 pages)
31 October 1994Company name changed mmb pension trustees LIMITED\certificate issued on 01/11/94 (2 pages)
17 March 1992Director resigned;new director appointed (2 pages)
17 March 1992Director resigned;new director appointed (2 pages)
22 January 1992Director resigned;new director appointed (2 pages)
22 January 1992Director resigned;new director appointed (2 pages)
22 November 1991Director resigned;new director appointed (2 pages)
22 November 1991Director resigned;new director appointed (2 pages)
2 October 1961Incorporation (8 pages)
2 October 1961Incorporation (8 pages)
2 October 1961Certificate of incorporation (1 page)
2 October 1961Certificate of incorporation (1 page)