Company NameAmalgamated Foods Pension Trustees Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number01672092
CategoryConverted/Closed
Incorporation Date15 October 1982(41 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(21 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(22 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed20 May 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Geoffrey William Parsons
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 1992)
RoleCompany Director
Correspondence Address6 Nodders Way
Biddenham
Bedford
Bedfordshire
MK40 4BJ
Director NameMr Derek Morgan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCedarus 51 Half Moon Lane
Worthing
West Sussex
BN13 2EP
Director NamePeter Kirby
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1994)
RolePension Consultant
Correspondence Address28 Samuels Drive
Thorpe Bay
Southend On Sea
Essex
SS1 2PR
Director NameRonald Simon Jacques
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 February 1992)
RoleCompany Director
Correspondence Address35 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Director NameJohn Simon Farrer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 1992)
RoleCompany Director
Correspondence Address236 Birmingham Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1DH
Secretary NameMurray Fleming McGregor
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address24 Denoon Terrace
Dundee
Tayside
DD2 2EB
Scotland
Director NameIan Forsyth Scott
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleFinance Director
Correspondence Address11 Sandyloan Crescent
Laurieston
Falkirk
Stirlingshire
FK9 9NG
Scotland
Director NameMurray Fleming McGregor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address24 Denoon Terrace
Dundee
Tayside
DD2 2EB
Scotland
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(11 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 August 1999)
RoleGroup Finance Director
Correspondence AddressTigh-Air-A-Leathad
Craigdallie Cottages
Inchture
Perthshire
PH14 9QT
Scotland
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Secretary NameAlasdair Peacock
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 1999)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleChief Excutive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed25 August 1999(16 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

9 October 2007Certificate of registration of a Friendly Society (2 pages)
9 October 2007Resolutions
  • RES13 ‐ Convert to I & ps 15/08/07
(2 pages)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
7 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
1 September 2005New director appointed (1 page)
1 September 2005Director resigned (1 page)
18 May 2005Return made up to 27/04/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
27 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
11 November 2004Director's particulars changed (1 page)
11 October 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
22 September 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
8 May 2004Return made up to 27/04/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed (1 page)
10 February 2004Return made up to 30/01/04; full list of members (5 pages)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Accounts for a dormant company made up to 11 January 2003 (5 pages)
30 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003Return made up to 30/01/03; change of members (5 pages)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
17 September 2002Accounts for a dormant company made up to 28 October 2001 (5 pages)
11 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001New director appointed (4 pages)
10 April 2001Accounts for a dormant company made up to 29 October 2000 (5 pages)
12 February 2001Return made up to 30/01/01; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
29 June 2000New director appointed (3 pages)
17 May 2000Director resigned (1 page)
22 February 2000Return made up to 30/01/00; full list of members (6 pages)
22 December 1999Full accounts made up to 1 November 1998 (5 pages)
22 December 1999Full accounts made up to 1 November 1998 (5 pages)
7 December 1999Particulars of mortgage/charge (13 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (3 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
15 February 1999Return made up to 30/01/99; no change of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: richardson way cross point business park coventry CV2 2TP (1 page)
1 September 1998Full accounts made up to 2 November 1997 (5 pages)
1 September 1998Full accounts made up to 2 November 1997 (5 pages)
21 August 1998Secretary's particulars changed (1 page)
21 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Return made up to 30/01/98; no change of members (6 pages)
7 November 1997Director's particulars changed (1 page)
29 August 1997Accounts for a dormant company made up to 27 October 1996 (4 pages)
24 February 1997Return made up to 30/01/97; full list of members (7 pages)
17 June 1996Accounts for a dormant company made up to 29 October 1995 (4 pages)
3 November 1995Secretary's particulars changed;director's particulars changed (4 pages)
13 October 1995Secretary resigned (6 pages)
13 October 1995New secretary appointed;new director appointed (4 pages)
8 September 1995Registered office changed on 08/09/95 from: p o box 58 charter avenue canley coventry CV4 8AD (1 page)
30 August 1995Accounts for a dormant company made up to 30 October 1994 (4 pages)