Company NameJ D W Pension Trustees Limited
DirectorsCraig Barry Lovelace and Sarah Katherine Nichol
Company StatusActive
Company Number03362852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(18 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameTimothy Peter Wood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLower Crombleholme Fold Farm
Cromble Holme Fold
Goosnargh
Near Preston
PR3 2ES
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameLinda Joy Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleManager
Correspondence Address8 Spenlow
Leigh
Lancashire
WN7 3ED
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameStephen Gerard Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 December 2013)
RoleHead Of Hr Group
Correspondence Address35 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NamePhilip Frank Harland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(5 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 18 November 2015)
RoleSolicitor
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2008)
RoleCompany Director
Correspondence AddressOrrell House
Ostlers Lane
Mobberley
Cheshire
WA16 7LY
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(6 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(18 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMrs Caroline Jane Massingham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(18 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(23 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End05 April

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

7 December 2023Full accounts made up to 5 April 2023 (11 pages)
21 June 2023Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages)
21 June 2023Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 November 2022Full accounts made up to 5 April 2022 (10 pages)
7 June 2022Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page)
7 June 2022Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages)
29 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 5 April 2021 (11 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 5 April 2020 (12 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
5 December 2019Full accounts made up to 5 April 2019 (12 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 5 April 2018 (10 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 5 April 2017 (9 pages)
4 September 2017Full accounts made up to 5 April 2017 (9 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016 (1 page)
3 April 2017Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016 (1 page)
29 November 2016Full accounts made up to 5 April 2016 (8 pages)
29 November 2016Full accounts made up to 5 April 2016 (8 pages)
7 June 2016Auditor's resignation (1 page)
7 June 2016Auditor's resignation (1 page)
30 March 2016Annual return made up to 29 March 2016 no member list (3 pages)
30 March 2016Annual return made up to 29 March 2016 no member list (3 pages)
9 March 2016Termination of appointment of Craig Barry Lovelace as a director on 6 July 2015 (1 page)
9 March 2016Termination of appointment of Craig Barry Lovelace as a director on 6 July 2015 (1 page)
21 January 2016Termination of appointment of Philip Frank Harland as a director on 18 November 2015 (1 page)
21 January 2016Termination of appointment of Philip Frank Harland as a director on 18 November 2015 (1 page)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
27 November 2015Full accounts made up to 5 April 2015 (7 pages)
27 November 2015Full accounts made up to 5 April 2015 (7 pages)
27 November 2015Full accounts made up to 5 April 2015 (7 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
6 July 2015Appointment of Mr Craig Barry Lovelace as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Craig Barry Lovelace as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Caroline Jane Massingham as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Craig Barry Lovelace as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Caroline Jane Massingham as a director on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
6 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
6 July 2015Appointment of Mrs Caroline Jane Massingham as a director on 6 July 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (3 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (3 pages)
22 February 2015Full accounts made up to 5 April 2014 (7 pages)
22 February 2015Full accounts made up to 5 April 2014 (7 pages)
22 February 2015Full accounts made up to 5 April 2014 (7 pages)
7 April 2014Annual return made up to 29 March 2014 no member list (3 pages)
7 April 2014Annual return made up to 29 March 2014 no member list (3 pages)
30 December 2013Full accounts made up to 5 April 2013 (7 pages)
30 December 2013Full accounts made up to 5 April 2013 (7 pages)
30 December 2013Full accounts made up to 5 April 2013 (7 pages)
13 December 2013Termination of appointment of Stephen Smith as a director (1 page)
13 December 2013Termination of appointment of Stephen Smith as a director (1 page)
4 April 2013Annual return made up to 29 March 2013 no member list (4 pages)
4 April 2013Annual return made up to 29 March 2013 no member list (4 pages)
28 December 2012Full accounts made up to 5 April 2012 (7 pages)
28 December 2012Full accounts made up to 5 April 2012 (7 pages)
28 December 2012Full accounts made up to 5 April 2012 (7 pages)
4 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
4 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
9 January 2012Full accounts made up to 5 April 2011 (7 pages)
9 January 2012Full accounts made up to 5 April 2011 (7 pages)
9 January 2012Full accounts made up to 5 April 2011 (7 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Philip Frank Harland on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Philip Frank Harland on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
29 March 2011Annual return made up to 29 March 2011 no member list (5 pages)
29 March 2011Annual return made up to 29 March 2011 no member list (5 pages)
29 November 2010Full accounts made up to 5 April 2010 (8 pages)
29 November 2010Full accounts made up to 5 April 2010 (8 pages)
29 November 2010Full accounts made up to 5 April 2010 (8 pages)
8 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
8 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
24 December 2009Full accounts made up to 5 April 2009 (8 pages)
24 December 2009Full accounts made up to 5 April 2009 (8 pages)
24 December 2009Full accounts made up to 5 April 2009 (8 pages)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
5 May 2009Annual return made up to 29/03/09 (10 pages)
5 May 2009Annual return made up to 29/03/09 (10 pages)
17 April 2009Resolutions
  • RES13 ‐ Quoting section 175 03/10/2008
(1 page)
17 April 2009Resolutions
  • RES13 ‐ Quoting section 175 03/10/2008
(1 page)
23 December 2008Full accounts made up to 5 April 2008 (8 pages)
23 December 2008Full accounts made up to 5 April 2008 (8 pages)
23 December 2008Full accounts made up to 5 April 2008 (8 pages)
24 July 2008Appointment terminated director alan white (1 page)
24 July 2008Appointment terminated director alan white (1 page)
16 May 2008Annual return made up to 29/03/08 (5 pages)
16 May 2008Annual return made up to 29/03/08 (5 pages)
31 January 2008Full accounts made up to 5 April 2007 (8 pages)
31 January 2008Full accounts made up to 5 April 2007 (8 pages)
31 January 2008Full accounts made up to 5 April 2007 (8 pages)
15 April 2007Annual return made up to 29/03/07 (5 pages)
15 April 2007Annual return made up to 29/03/07 (5 pages)
3 January 2007Full accounts made up to 5 April 2006 (5 pages)
3 January 2007Full accounts made up to 5 April 2006 (5 pages)
3 January 2007Full accounts made up to 5 April 2006 (5 pages)
13 June 2006Annual return made up to 29/03/06 (5 pages)
13 June 2006Annual return made up to 29/03/06 (5 pages)
4 January 2006Full accounts made up to 5 April 2005 (6 pages)
4 January 2006Full accounts made up to 5 April 2005 (6 pages)
4 January 2006Full accounts made up to 5 April 2005 (6 pages)
12 April 2005Annual return made up to 29/03/05 (5 pages)
12 April 2005Annual return made up to 29/03/05 (5 pages)
8 February 2005Full accounts made up to 5 April 2004 (6 pages)
8 February 2005Full accounts made up to 5 April 2004 (6 pages)
8 February 2005Full accounts made up to 5 April 2004 (6 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
22 April 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 April 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
10 February 2004Full accounts made up to 5 April 2003 (6 pages)
10 February 2004Full accounts made up to 5 April 2003 (6 pages)
10 February 2004Full accounts made up to 5 April 2003 (6 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
7 May 2003Annual return made up to 14/04/03 (5 pages)
7 May 2003Annual return made up to 14/04/03 (5 pages)
31 December 2002Full accounts made up to 5 April 2002 (6 pages)
31 December 2002Full accounts made up to 5 April 2002 (6 pages)
31 December 2002Full accounts made up to 5 April 2002 (6 pages)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
23 May 2002Annual return made up to 25/04/02 (5 pages)
23 May 2002Annual return made up to 25/04/02 (5 pages)
7 February 2002Full accounts made up to 5 April 2001 (6 pages)
7 February 2002Full accounts made up to 5 April 2001 (6 pages)
7 February 2002Full accounts made up to 5 April 2001 (6 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
15 May 2001Annual return made up to 25/04/01 (4 pages)
15 May 2001Annual return made up to 25/04/01 (4 pages)
28 December 2000Full accounts made up to 5 April 2000 (5 pages)
28 December 2000Full accounts made up to 5 April 2000 (5 pages)
28 December 2000Full accounts made up to 5 April 2000 (5 pages)
24 May 2000Annual return made up to 25/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 2000Annual return made up to 25/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
6 February 2000Full accounts made up to 5 April 1999 (5 pages)
6 February 2000Full accounts made up to 5 April 1999 (5 pages)
6 February 2000Full accounts made up to 5 April 1999 (5 pages)
12 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/05/99
(1 page)
12 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/05/99
(1 page)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (3 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
16 June 1999Annual return made up to 25/04/99 (4 pages)
16 June 1999Annual return made up to 25/04/99 (4 pages)
27 January 1999Full accounts made up to 5 April 1998 (5 pages)
27 January 1999Full accounts made up to 5 April 1998 (5 pages)
27 January 1999Full accounts made up to 5 April 1998 (5 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
6 May 1998Annual return made up to 25/04/98 (4 pages)
6 May 1998Annual return made up to 25/04/98 (4 pages)
25 May 1997Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
25 May 1997Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
25 April 1997Incorporation (24 pages)
25 April 1997Incorporation (24 pages)