UKBizDB.co.uk

ALLIED DOMECQ SECOND PENSION TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Domecq Second Pension Trust Limited. The company was founded 47 years ago and was given the registration number 01319235. The firm's registered office is in RUGBY. You can find them at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLIED DOMECQ SECOND PENSION TRUST LIMITED
Company Number:01319235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magma House, 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ

Corporate Secretary03 January 2012Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ

Director23 September 2013Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ

Director01 March 2017Active
46 Ashgrove Road, Bedminster, Bristol, BS3 3JW

Secretary14 April 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary14 April 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary24 January 2005Active
Lucian House 9 Claremont Gardens, Hallatrow, Bristol, BS39 6EY

Secretary-Active
Lawrence House, Lower Bristol Road, Bath, England, BA2 9ET

Corporate Secretary24 June 2009Active
29 Ludgate Hill, London, EC4M 7JE

Corporate Secretary28 February 2006Active
8 Devonshire Square, London, EC2M 4PL

Director01 October 2004Active
4 Luckley Wood, Wokingham, RG41 2EW

Director01 September 1997Active
Flat 2 42 Hill Street, London, W1X 7FR

Director19 March 1999Active
7 Newgate Street, London, EC1A 7NX

Director13 August 1997Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director-Active
3 Percy Cottages, London Road, Cuckfield, RH17 5EP

Director01 January 2005Active
4 Ridge Lane, Watford, WD1 3TD

Director12 August 1998Active
4 Ridge Lane, Watford, WD1 3TD

Director-Active
10 Cattermills, Croftamie, Drymen, G63 0BB

Director06 April 2005Active
24 St. James Avenue, Whetstone, London, N20 0JT

Director06 April 1996Active
38 Grange Road, Bracknell, RG12 2HZ

Director-Active
6 Avila Chase, Galleywood, Chelmsford, CM2 8QE

Director06 April 1996Active
17 Sandy Lane, Richmond, TW10 7EW

Director01 October 2003Active
12, Place Des Etats Unis, 75016 Paris, Cedex, France,

Director28 February 2006Active
Copse House, Milford On Sea, SO41 0PS

Director-Active
Friary Cottage, Witham Friary, Frome, BA11 5HD

Director-Active
16 Beacon Road, Rolleston On Dove, Burton On Trent, DE13 9EF

Director01 September 1997Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Director02 May 2000Active
29 Elgin Park, Redland, Bristol, BS6 6RX

Director03 July 2003Active
14th, Floor 76, Shoe Lane, London, United Kingdom, EC4A 3JB

Director18 September 2008Active
29, Ludgate Hill, London, United Kingdom, EC4M 7JE

Director21 November 2005Active
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH

Director13 July 1999Active
Heath Hall, Bowlhead Green, Godalming, GU8 6NW

Director03 August 1995Active
6 Station Rise, Lochwinnoch, PA12 4NA

Director02 May 2007Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, England, BA5 1EZ

Director03 July 2000Active
Inworth Hall, Inworth, Colchester, CO5 9SN

Director-Active

People with Significant Control

Allied Domecq First Pension Trust Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Magma House, 16 Davy Court, Rugby, United Kingdom, CV23 0UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type dormant.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type dormant.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type dormant.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Accounts

Accounts with accounts type dormant.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.