UKBizDB.co.uk

BRITANNIA PENSION TRUSTEES LIMITED

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

This company is commonly known as Britannia Pension Trustees Limited. The company was founded 13 years ago and was given the registration number 07381420. The firm's registered office is in MANCHESTER. You can find them at Po Box 101, 1 Balloon Street, Manchester, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:BRITANNIA PENSION TRUSTEES LIMITED
Company Number:07381420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2010
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Po Box 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director30 September 2011Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director14 June 2013Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director17 March 2020Active
Secretariat, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Director16 June 2015Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director21 April 2021Active
Five Kings House, 1 Queen Street Place, London, United Kingdom, EC4 1QS

Corporate Director01 February 2019Active
New Century House, Corporation Street, Manchester, M60 4ES

Secretary30 September 2011Active
New Century House, Corporation Street, Manchester, M60 4ES

Secretary23 September 2010Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary22 September 2014Active
50, The Village, Thurstonland, Huddersfield, United Kingdom, HD4 6XX

Secretary14 May 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary20 September 2010Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director29 January 2015Active
Governance Dept 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director30 September 2011Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director17 September 2014Active
Secretariat, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director23 March 2016Active
C/O Governance Department, 5th Floor New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director30 September 2011Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director02 December 2016Active
New Century House, Corporation Street, Manchester, M60 4ES

Director23 September 2010Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director28 March 2017Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director20 September 2010Active
12, Millbank Drive, Macclesfield, Cheshire, United Kingdom, SK10 3DR

Director30 March 2012Active
New Century House, Corporation Street, Manchester, Uk, M60 4ES

Director30 September 2011Active
New Century House, Corporation Street, Manchester, M60 4ES

Director23 September 2010Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director09 September 2016Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Director30 September 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director20 September 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director20 September 2010Active

People with Significant Control

Bps Principal Employer Limited
Notified on:01 July 2016
Status:Active
Address:Secretariat, Miller Street Tower, Manchester, M60 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Co-Operative Bank Plc
Notified on:06 April 2016
Status:Active
Address:PO BOX 101, 1 Balloon Street, Manchester, M60 6AL
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
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-03-23Officers

Change corporate director company with change date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Appoint corporate director company with name date.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Address

Change registered office address company with date old address new address.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.