Company NameThe Satake (UK) Pension Trustee Company Limited
Company StatusActive
Company Number02697691
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Bryan Colville McGee
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Brook House
Chapel-En-Le-Frith
Stockport
Cheshire
SK12 6PU
Director NameShamik Navnitbhai Patel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleTechnical Sales
Country of ResidenceUnited Kingdom
Correspondence Address21 Arundel Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NX
Director NamePhilip William Walthall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(8 years, 1 month after company formation)
Appointment Duration24 years
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address77 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9SD
Director NameMr Simon John Hills
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Acres
Buxton Road
Longnor
Derbyshire
SK17 0RL
Director NameMr John Edward Riley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSatake Europe Ltd Horsfield Way
Bredbury
Stockport
SK6 2SU
Director NamePan Trustees UK Llp (Corporation)
StatusCurrent
Appointed13 April 2023(31 years, 1 month after company formation)
Appointment Duration1 year
Correspondence AddressOathall House Oathall Road
Haywards Heath
RH16 3EN
Director NameMr John Wharton Galloway
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 1999)
RoleContract Engineer
Correspondence Address1 Brooklands Road
Hazel Grove
Stockport
Cheshire
SK7 6LF
Director NameMr Philip David McMahon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration8 years (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adder Hill
Chester
Cheshire
CH3 5RA
Wales
Director NameMr Robert Henry Watson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 1999)
RoleGrinder
Correspondence Address44 Heaton Road
Withington
Manchester
Lancashire
M20 4GW
Director NameMr David Watson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration29 years, 1 month (resigned 04 May 2021)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Green Courts
Green Walk
Bowdon
Cheshire
WA14 2SR
Secretary NameMr Philip David McMahon
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration8 years (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adder Hill
Chester
Cheshire
CH3 5RA
Wales
Secretary NamePhilip William Walthall
NationalityBritish
StatusResigned
Appointed18 April 2000(8 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 28 August 2013)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address77 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesatake.co.uk

Location

Registered AddressSatake Europe Ltd Horsfield Way
Bredbury
Stockport
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

100 at £1Satake Corp
100.00%
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 Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(8 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(8 pages)
28 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(8 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(8 pages)
17 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 August 2013Termination of appointment of Philip Walthall as a secretary (1 page)
28 August 2013Termination of appointment of Philip Walthall as a secretary (1 page)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (9 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
16 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
4 May 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Director's details changed for Shamik Navnitbhai Patel on 17 March 2010 (2 pages)
4 May 2010Full accounts made up to 31 March 2009 (7 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Mr David Watson on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Simon John Hills on 17 March 2010 (2 pages)
4 May 2010Full accounts made up to 31 March 2009 (7 pages)
4 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Simon John Hills on 17 March 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Mr Bryan Colville Mcgee on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Bryan Colville Mcgee on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Mr David Watson on 17 March 2010 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Shamik Navnitbhai Patel on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Philip William Walthall on 17 March 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Philip William Walthall on 17 March 2010 (2 pages)
23 March 2009Return made up to 17/03/09; full list of members (4 pages)
23 March 2009Return made up to 17/03/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (7 pages)
31 January 2009Full accounts made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 17/03/08; full list of members (4 pages)
18 August 2008Return made up to 17/03/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (7 pages)
2 February 2008Full accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 17/03/07; full list of members (8 pages)
11 April 2007Return made up to 17/03/07; full list of members (8 pages)
2 February 2007Full accounts made up to 31 March 2006 (7 pages)
2 February 2007Full accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 17/03/06; full list of members (8 pages)
12 May 2006Return made up to 17/03/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (6 pages)
2 February 2006Full accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Full accounts made up to 31 March 2004 (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (6 pages)
26 April 2004Return made up to 17/03/04; full list of members (8 pages)
26 April 2004Return made up to 17/03/04; full list of members (8 pages)
25 June 2003Full accounts made up to 31 March 2003 (6 pages)
25 June 2003Full accounts made up to 31 March 2002 (6 pages)
25 June 2003Full accounts made up to 31 March 2002 (6 pages)
25 June 2003Full accounts made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 17/03/03; full list of members (8 pages)
10 June 2003Return made up to 17/03/03; full list of members (8 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
21 June 2002Return made up to 17/03/02; full list of members (7 pages)
21 June 2002Return made up to 17/03/02; full list of members (7 pages)
16 August 2001Full accounts made up to 31 March 2000 (6 pages)
16 August 2001Return made up to 17/03/01; full list of members (7 pages)
16 August 2001Full accounts made up to 31 March 2001 (6 pages)
16 August 2001Return made up to 17/03/01; full list of members (7 pages)
16 August 2001Full accounts made up to 31 March 2001 (6 pages)
16 August 2001Full accounts made up to 31 March 2000 (6 pages)
26 May 2000Registered office changed on 26/05/00 from: po box 53 horsfield way bredbury park indust, bredbury stockport cheshire SK6 2FG (1 page)
26 May 2000Registered office changed on 26/05/00 from: po box 53 horsfield way bredbury park indust, bredbury stockport cheshire SK6 2FG (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
15 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/00
(7 pages)
15 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/00
(7 pages)
20 July 1999Full accounts made up to 31 March 1999 (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (6 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
16 April 1999Return made up to 17/03/99; full list of members (8 pages)
16 April 1999Return made up to 17/03/99; full list of members (8 pages)
26 August 1998Full accounts made up to 31 March 1998 (6 pages)
26 August 1998Full accounts made up to 31 March 1998 (6 pages)
25 March 1998Return made up to 17/03/98; no change of members (6 pages)
25 March 1998Return made up to 17/03/98; no change of members (6 pages)
24 September 1997Full accounts made up to 31 March 1997 (6 pages)
24 September 1997Full accounts made up to 31 March 1997 (6 pages)
25 March 1997Return made up to 17/03/97; no change of members (6 pages)
25 March 1997Return made up to 17/03/97; no change of members (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (6 pages)
1 May 1996Return made up to 17/03/96; full list of members (8 pages)
1 May 1996Return made up to 17/03/96; full list of members (8 pages)
1 December 1995Full accounts made up to 31 March 1995 (6 pages)
1 December 1995Full accounts made up to 31 March 1995 (6 pages)
3 April 1995Return made up to 17/03/95; no change of members (6 pages)
3 April 1995Return made up to 17/03/95; no change of members (6 pages)
23 April 1992Memorandum and Articles of Association (6 pages)
23 April 1992Memorandum and Articles of Association (6 pages)