Company NameTCG Southern Trustees Limited
Company StatusActive
Company Number01021818
CategoryPrivate Limited Company
Incorporation Date23 August 1971(52 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Robert Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(36 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleFranchise Store Development Manager
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameThomas Edward Taylor
StatusCurrent
Appointed18 January 2016(44 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Alexander James Carter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Robert Ford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(49 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJohn Hill
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(52 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameAntony Myichreest
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(52 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed25 October 2016(45 years, 2 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMichael Alfred Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 March 2002)
RoleSecretary
Correspondence AddressWindrush Great Billing Park
Northampton
Northamptonshire
NN3 9BL
Director NameJeanette Maxwell Curtis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 2000)
RolePersonnel Services Controller
Correspondence Address7 Lodge Hill
Station Road, Westbury Sub Mendip
Wells
Somerset
BA5 1ES
Secretary NameMichael Alfred Brown
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressWindrush Great Billing Park
Northampton
Northamptonshire
NN3 9BL
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(21 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2006)
RoleSolicitor
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed02 April 1993(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address2 Beechwood Close
Battledown
Cheltenham
Gloucestershire
GL52 6QQ
Wales
Director NameStanley William Frith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(24 years, 2 months after company formation)
Appointment Duration6 months (resigned 09 May 1996)
RoleCompany Director
Correspondence AddressBewdley House Bewdley Road
Widcombe
Bath
BA2 4NL
Director NameYvonne Margaret Ashton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(24 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address1 West Dene
Stoke Bishop
Bristol
Avon
BS9 2BQ
Secretary NameNicholas Henry Redman
NationalityBritish
StatusResigned
Appointed12 March 1997(25 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address18 Reedley Road
Westbury On Trym
Bristol
BS9 3ST
Director NameMichael Grant Billson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(25 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2004)
RoleStock Manager
Correspondence Address11 Elm Close
Chipping Sodbury
Bristol
South Gloucestershire
BS17 6HE
Director NameGillian Alice May Blood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(25 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 2003)
RoleCheckout Supervisor
Correspondence Address101 Macclesfield Road
Burbage
Buxton
Derbyshire
SK17 9AD
Director NameKathryn Ann Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(26 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 November 2001)
RoleHuman Resorces Director
Correspondence Address1 Garden Mews
Gayhurst
Buckinghamshire
MK16 8LG
Director NameJeremy James Jerram
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(28 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Director NameStephen Andrew Harley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(30 years, 3 months after company formation)
Appointment Duration3 months (resigned 11 March 2002)
RoleWarehouseman
Correspondence Address18 Cannon Street
Wisbech
Cambridgeshire
PE13 2QW
Director NameMr John Anthony England
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(30 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 30 June 2014)
RoleBuyer Retired
Country of ResidenceUnited Kingdom
Correspondence Address4 Westbourne Avenue
Keynsham
Bristol
BS31 2JD
Director NameDaniel Cox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2007)
RoleMerchandising Manager
Correspondence Address3 Elise Way
Wymondham
Norfolk
NR18 9LX
Director NameJohn William Fish
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(32 years, 6 months after company formation)
Appointment Duration10 months (resigned 02 January 2005)
RoleEpos Clerk
Correspondence Address53 Combe Park
Yeovil
Somerset
BA21 3BE
Director NameBrian Arthur Benjamin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(33 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 December 2007)
RoleCharity Manager
Correspondence Address3 Wykis Court
Bristol
Avon
BS15 3SQ
Director NameAndrea Elizabeth Lane
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2007)
RoleCheckout Operator
Correspondence Address5 Augustus Drive
Bedlington
Northumberland
NE22 6LF
Director NameTimothy Deiniol Jones
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 December 2007)
RoleHead Of Reward
Correspondence AddressManor Farm House
The Street, Kilmington
Warminster
Wiltshire
BA12 6RW
Director NameDeborah Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(37 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 2013)
RoleDirector Of Food Retail
Country of ResidenceEngland
Correspondence Address11:2a, Melia House 19, Lord Street
Manchester
M4 4AX
Director NameMs Christine Janet Herries
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(38 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NamePaul Anthony Jackson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(38 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerfield House Whitchurch Lane
Bristol
BS14 0TJ
Secretary NameHelen Elizabeth Whitworth
StatusResigned
Appointed01 March 2011(39 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCho Lin Chow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish (Hong Kong)
StatusResigned
Appointed21 September 2011(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleCustomer Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter John Batt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2018)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Fabienne Claude Lesbros
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2016(44 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2018)
RoleChief Procurement Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Sadie Esther Ashbee
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(46 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2021)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Amanda Cottrell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(50 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2024)
RoleReward Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End04 January

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

25 January 2021Director's details changed for Mrs Sadie Ashbee on 25 January 2021 (2 pages)
10 September 2020Full accounts made up to 4 January 2020 (12 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 February 2020Termination of appointment of John Anthony England as a director on 9 January 2020 (1 page)
14 January 2020Director's details changed for Mrs Sadie Ashbee on 17 October 2019 (2 pages)
10 January 2020Director's details changed for Graham Robert Jones on 10 January 2020 (2 pages)
10 January 2020Director's details changed for Mr Jack William Marland on 21 June 2019 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 5 January 2019 (12 pages)
13 June 2019Termination of appointment of Vicki Mains as a director on 7 June 2019 (1 page)
26 March 2019Termination of appointment of Adam Brian Williams as a director on 30 November 2018 (1 page)
14 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 September 2018Appointment of Mr Jack William Marland as a director on 3 September 2018 (2 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
10 August 2018Appointment of Mrs Vicki Mains as a director on 1 August 2018 (2 pages)
5 July 2018Termination of appointment of Peter John Batt as a director on 5 July 2018 (1 page)
2 July 2018Full accounts made up to 6 January 2018 (12 pages)
23 May 2018Termination of appointment of Fabienne Claude Lesbros as a director on 22 May 2018 (1 page)
12 September 2017Appointment of Mrs Sadie Ashbee as a director on 21 August 2017 (2 pages)
12 September 2017Appointment of Mrs Sadie Ashbee as a director on 21 August 2017 (2 pages)
11 September 2017Full accounts made up to 31 December 2016 (10 pages)
11 September 2017Full accounts made up to 31 December 2016 (10 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 July 2017Appointment of Mr Alexander James Carter as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Alexander James Carter as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of John Haworth Riley as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of John Haworth Riley as a director on 1 July 2017 (1 page)
8 February 2017Termination of appointment of Julian Peter William Sykes as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Julian Peter William Sykes as a director on 8 February 2017 (1 page)
25 October 2016Appointment of Independent Trustee Services Limited as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Helen Elizabeth Whitworth as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Helen Elizabeth Whitworth as a director on 25 October 2016 (1 page)
25 October 2016Appointment of Helen Elizabeth Whitworth as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Peter William Stanyer as a director on 20 October 2016 (1 page)
25 October 2016Appointment of Helen Elizabeth Whitworth as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Peter William Stanyer as a director on 20 October 2016 (1 page)
25 October 2016Appointment of Independent Trustee Services Limited as a director on 25 October 2016 (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 July 2016Full accounts made up to 2 January 2016 (11 pages)
27 July 2016Full accounts made up to 2 January 2016 (11 pages)
8 April 2016Director's details changed for Graham Robert Jones on 1 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Peter William Stanyer on 1 April 2016 (2 pages)
8 April 2016Director's details changed for Graham Robert Jones on 1 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Peter William Stanyer on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Fabienne Claude Lesbros as a director on 29 February 2016 (2 pages)
5 April 2016Appointment of Mr Fabienne Claude Lesbros as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Mr Peter Batt as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Mr Peter Batt as a director on 29 February 2016 (2 pages)
21 January 2016Termination of appointment of Helen Elizabeth Whitworth as a secretary on 18 January 2016 (1 page)
21 January 2016Termination of appointment of Helen Elizabeth Whitworth as a secretary on 18 January 2016 (1 page)
21 January 2016Appointment of Thomas Edward Taylor as a secretary on 18 January 2016 (2 pages)
21 January 2016Appointment of Thomas Edward Taylor as a secretary on 18 January 2016 (2 pages)
6 January 2016Termination of appointment of Marilyn Jane Phillips as a director on 17 December 2015 (1 page)
6 January 2016Termination of appointment of Marilyn Jane Phillips as a director on 17 December 2015 (1 page)
1 October 2015Appointment of Mr Mark Stephen Smith as a director on 1 June 2015 (2 pages)
1 October 2015Appointment of Michael Stephen Smith as a director on 1 June 2015 (2 pages)
1 October 2015Appointment of Mr Mark Stephen Smith as a director on 1 June 2015 (2 pages)
1 October 2015Termination of appointment of Michael Stephen Smith as a director on 16 September 2015 (1 page)
1 October 2015Appointment of Michael Stephen Smith as a director on 1 June 2015 (2 pages)
1 October 2015Termination of appointment of Mark Stephen Smith as a director on 1 June 2015 (1 page)
1 October 2015Termination of appointment of Michael Stephen Smith as a director on 16 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Stephen Smith as a director on 1 June 2015 (1 page)
23 September 2015Appointment of Julian Peter William Sykes as a director on 16 September 2015 (2 pages)
23 September 2015Appointment of Julian Peter William Sykes as a director on 16 September 2015 (2 pages)
4 September 2015Full accounts made up to 3 January 2015 (10 pages)
4 September 2015Full accounts made up to 3 January 2015 (10 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(9 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(9 pages)
1 June 2015Appointment of John Haworth Riley as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of John Haworth Riley as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of John Haworth Riley as a director on 1 June 2015 (2 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 April 2015Company name changed somerfield pension trustees LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
29 April 2015Company name changed somerfield pension trustees LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
10 October 2014Appointment of Mr John Anthony England as a director on 30 September 2014 (2 pages)
10 October 2014Appointment of Mr John Anthony England as a director on 30 September 2014 (2 pages)
19 September 2014Full accounts made up to 4 January 2014 (8 pages)
19 September 2014Full accounts made up to 4 January 2014 (8 pages)
19 September 2014Full accounts made up to 4 January 2014 (8 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
30 June 2014Termination of appointment of Christine Herries as a director (1 page)
30 June 2014Termination of appointment of Mark Summerfield as a director (1 page)
30 June 2014Termination of appointment of John England as a director (1 page)
30 June 2014Termination of appointment of John England as a director (1 page)
30 June 2014Termination of appointment of Mark Summerfield as a director (1 page)
30 June 2014Termination of appointment of Christine Herries as a director (1 page)
27 June 2014Termination of appointment of Roger Marston as a director (1 page)
27 June 2014Termination of appointment of Roger Marston as a director (1 page)
12 June 2014Second filing of TM01 previously delivered to Companies House (4 pages)
12 June 2014Second filing of TM01 previously delivered to Companies House (4 pages)
25 February 2014Appointment of Mr Mark Andrew Summerfield as a director (2 pages)
25 February 2014Appointment of Mr Mark Andrew Summerfield as a director (2 pages)
18 October 2013Termination of appointment of Deborah Gleeson as a director
  • ANNOTATION A second filed TM01 was registered on 12/06/2014
(2 pages)
18 October 2013Termination of appointment of Deborah Gleeson as a director
  • ANNOTATION A second filed TM01 was registered on 12/06/2014
(2 pages)
9 October 2013Full accounts made up to 5 January 2013 (9 pages)
9 October 2013Full accounts made up to 5 January 2013 (9 pages)
9 October 2013Full accounts made up to 5 January 2013 (9 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(10 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(10 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(10 pages)
20 August 2013Director's details changed for Ms Christine Janet Herries on 19 August 2013 (2 pages)
20 August 2013Director's details changed for Ms Christine Janet Herries on 19 August 2013 (2 pages)
6 February 2013Termination of appointment of Cho Chow as a director (1 page)
6 February 2013Termination of appointment of Cho Chow as a director (1 page)
29 January 2013Registered office address changed from New Century House, Corporation Street Manchester M60 4ES United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from New Century House, Corporation Street Manchester M60 4ES United Kingdom on 29 January 2013 (1 page)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
11 October 2012Appointment of Adam Brian Williams as a director (2 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
11 October 2012Appointment of Adam Brian Williams as a director (2 pages)
10 October 2012Termination of appointment of Edward Ryan as a director (1 page)
10 October 2012Termination of appointment of Edward Ryan as a director (1 page)
21 September 2012Full accounts made up to 31 December 2011 (9 pages)
21 September 2012Full accounts made up to 31 December 2011 (9 pages)
23 September 2011Director's details changed for Roger Marston on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
23 September 2011Director's details changed for Roger Marston on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
23 September 2011Appointment of Cho Lin Chow as a director (2 pages)
23 September 2011Appointment of Cho Lin Chow as a director (2 pages)
23 September 2011Director's details changed for Roger Marston on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
23 September 2011Appointment of Helen Elizabeth Whitworth as a secretary (1 page)
23 September 2011Appointment of Helen Elizabeth Whitworth as a secretary (1 page)
23 September 2011Termination of appointment of Nicholas Redman as a secretary (1 page)
23 September 2011Termination of appointment of Nicholas Redman as a secretary (1 page)
6 September 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
6 September 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
6 September 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
29 June 2011Termination of appointment of Paul Jackson as a director (1 page)
29 June 2011Termination of appointment of Paul Jackson as a director (1 page)
25 September 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
25 September 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
25 September 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (12 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (12 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (12 pages)
7 September 2010Director's details changed for Graham Robert Jones on 1 September 2010 (2 pages)
7 September 2010Director's details changed for John Anthony England on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Deborah Gleeson on 1 October 2009 (2 pages)
7 September 2010Director's details changed for John Anthony England on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Deborah Gleeson on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Deborah Gleeson on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Graham Robert Jones on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Graham Robert Jones on 1 September 2010 (2 pages)
7 September 2010Director's details changed for John Anthony England on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Christine Janet Herries on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Christine Janet Herries on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Christine Janet Herries on 1 August 2010 (2 pages)
23 July 2010Appointment of Paul Anthony Jackson as a director (3 pages)
23 July 2010Appointment of Roger Marston as a director (3 pages)
23 July 2010Appointment of Roger Marston as a director (3 pages)
23 July 2010Appointment of Paul Anthony Jackson as a director (3 pages)
15 June 2010Termination of appointment of Simon Patton as a director (2 pages)
15 June 2010Termination of appointment of a director (2 pages)
15 June 2010Termination of appointment of Peter Ward as a director (2 pages)
15 June 2010Termination of appointment of a director (2 pages)
15 June 2010Termination of appointment of a director (2 pages)
15 June 2010Termination of appointment of Peter Ward as a director (2 pages)
15 June 2010Termination of appointment of Simon Patton as a director (2 pages)
15 June 2010Termination of appointment of a director (2 pages)
13 April 2010Appointment of Edward Thomas Ryan as a director (3 pages)
13 April 2010Appointment of Edward Thomas Ryan as a director (3 pages)
3 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
3 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
3 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
14 December 2009Appointment of Christine Janet Herries as a director (3 pages)
14 December 2009Appointment of Christine Janet Herries as a director (3 pages)
27 November 2009Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page)
27 November 2009Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page)
27 November 2009Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page)
19 November 2009Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 19 November 2009 (1 page)
19 November 2009Termination of appointment of William Robson as a director (1 page)
19 November 2009Termination of appointment of William Robson as a director (1 page)
19 November 2009Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 19 November 2009 (1 page)
16 September 2009Return made up to 01/09/09; full list of members (6 pages)
16 September 2009Return made up to 01/09/09; full list of members (6 pages)
4 September 2009Director appointed deborah gleeson (1 page)
4 September 2009Director appointed deborah gleeson (1 page)
12 May 2009Appointment terminated director alastair stewart (1 page)
12 May 2009Director's change of particulars / peter ward / 21/02/2009 (1 page)
12 May 2009Appointment terminated director jeremy jerram (1 page)
12 May 2009Appointment terminated director jeremy jerram (1 page)
12 May 2009Director's change of particulars / peter ward / 21/02/2009 (1 page)
12 May 2009Appointment terminated director alastair stewart (1 page)
6 February 2009Accounts for a dormant company made up to 26 April 2008 (6 pages)
6 February 2009Accounts for a dormant company made up to 26 April 2008 (6 pages)
9 December 2008Memorandum and Articles of Association (29 pages)
9 December 2008Memorandum and Articles of Association (29 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 November 2008Return made up to 31/10/08; full list of members (6 pages)
21 November 2008Return made up to 31/10/08; full list of members (6 pages)
10 June 2008Director appointed mr peter william stanyer (1 page)
10 June 2008Director appointed mr peter william stanyer (1 page)
24 January 2008Accounts for a dormant company made up to 28 April 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 28 April 2007 (5 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
19 February 2007Accounts for a dormant company made up to 29 April 2006 (5 pages)
19 February 2007Accounts for a dormant company made up to 29 April 2006 (5 pages)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 November 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
11 January 2005Accounts for a dormant company made up to 24 April 2004 (7 pages)
11 January 2005Accounts for a dormant company made up to 24 April 2004 (7 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
30 November 2004Return made up to 31/10/04; full list of members (8 pages)
30 November 2004Return made up to 31/10/04; full list of members (8 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
25 February 2004Total exemption small company accounts made up to 26 April 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 26 April 2003 (7 pages)
17 December 2003Return made up to 31/10/03; full list of members (9 pages)
17 December 2003Return made up to 31/10/03; full list of members (9 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
20 January 2003Accounts for a dormant company made up to 27 April 2002 (8 pages)
20 January 2003Accounts for a dormant company made up to 27 April 2002 (8 pages)
16 November 2002Return made up to 31/10/02; full list of members (10 pages)
16 November 2002Return made up to 31/10/02; full list of members (10 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 January 2002Accounts for a dormant company made up to 28 April 2001 (8 pages)
23 January 2002Accounts for a dormant company made up to 28 April 2001 (8 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
19 November 2001Return made up to 31/10/01; full list of members (9 pages)
19 November 2001Return made up to 31/10/01; full list of members (9 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
7 February 2001Accounts for a dormant company made up to 29 April 2000 (7 pages)
7 February 2001Accounts for a dormant company made up to 29 April 2000 (7 pages)
29 November 2000Return made up to 31/10/00; full list of members (9 pages)
29 November 2000Return made up to 31/10/00; full list of members (9 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
14 December 1999Accounts for a dormant company made up to 24 April 1999 (7 pages)
14 December 1999Accounts for a dormant company made up to 24 April 1999 (7 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 1999Director's particulars changed (1 page)
16 February 1999Accounts for a dormant company made up to 25 April 1998 (7 pages)
16 February 1999Accounts for a dormant company made up to 25 April 1998 (7 pages)
2 December 1998Return made up to 31/10/98; full list of members (10 pages)
2 December 1998Return made up to 31/10/98; full list of members (10 pages)
5 January 1998Accounts for a dormant company made up to 26 April 1997 (6 pages)
5 January 1998Accounts for a dormant company made up to 26 April 1997 (6 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
20 November 1997Return made up to 31/10/97; full list of members (24 pages)
20 November 1997Return made up to 31/10/97; full list of members (24 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
4 April 1997New secretary appointed (1 page)
4 April 1997New secretary appointed (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 February 1997Accounts for a dormant company made up to 27 April 1996 (5 pages)
21 February 1997Accounts for a dormant company made up to 27 April 1996 (5 pages)
3 December 1996Return made up to 31/10/96; full list of members (23 pages)
3 December 1996Return made up to 31/10/96; full list of members (23 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
23 January 1996Accounts for a dormant company made up to 29 April 1995 (5 pages)
23 January 1996Accounts for a dormant company made up to 29 April 1995 (5 pages)
27 November 1995Return made up to 31/10/95; full list of members (16 pages)
27 November 1995Return made up to 31/10/95; full list of members (16 pages)
21 November 1995New director appointed (6 pages)
21 November 1995New director appointed (6 pages)
8 August 1995Director resigned;new director appointed (4 pages)
8 August 1995Director resigned;new director appointed (4 pages)
5 April 1994Company name changed the gateway corporation pension trustees LIMITED\certificate issued on 05/04/94 (2 pages)
5 April 1994Company name changed the gateway corporation pension trustees LIMITED\certificate issued on 05/04/94 (2 pages)
26 September 1988Company name changed dee corporation pension trustees LIMITED(the)\certificate issued on 26/09/88 (2 pages)
26 September 1988Company name changed dee corporation pension trustees LIMITED(the)\certificate issued on 26/09/88 (2 pages)