Company Information for TESCO PENSION TRUSTEES LIMITED
TESCO HOUSE, SHIRE PARK, KESTREL WAY, WELWYN GARDEN CITY, AL7 1GA,
|
Company Registration Number
01118945
Private Limited Company
Active |
Company Name | |
---|---|
TESCO PENSION TRUSTEES LIMITED | |
Legal Registered Office | |
TESCO HOUSE, SHIRE PARK KESTREL WAY WELWYN GARDEN CITY AL7 1GA Other companies in EN8 | |
Company Number | 01118945 | |
---|---|---|
Company ID Number | 01118945 | |
Date formed | 1973-06-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/02/2023 | |
Account next due | 26/11/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB125436233 |
Last Datalog update: | 2024-07-05 17:22:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA YOUNG-HARRY |
||
NATASHA ADAMS |
||
PAUL PHILIP ASPLIN |
||
MITESH BAGOBAN |
||
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED |
||
TRACEY CLEMENTS |
||
JASON DAVIES |
||
ADRIAN CHARLES MORRIS |
||
ELIZABETH ANN PARSONS |
||
ARTHUR MARK RUSTON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JANE HORNER |
Director | ||
JAMES EDWARD LEWIS |
Director | ||
RUSTON ARTHUR MARK SMITH |
Company Secretary | ||
ROWLEY STUART AGER |
Director | ||
SUZAN VAN DIJK |
Director | ||
VICTORIA MACLEOD |
Director | ||
MICHAEL JAMES IDDON |
Director | ||
CATHERINE JANET GLICKMAN |
Director | ||
ROBERT HOWELL |
Director | ||
IAN FRANCIS JOHN HAYES |
Director | ||
LIN JANE HUNTER |
Director | ||
CLARE MOIRA CHAPMAN |
Director | ||
VICTOR WOOLF BENJAMIN |
Director | ||
ROWLEY STUART AGER |
Director | ||
NICHOLAS STEPHEN GELLATLY |
Director | ||
NADINE AMANDA SANKAR |
Company Secretary | ||
PAUL BATEMAN |
Director | ||
MARTIN JOHN FIELD |
Company Secretary | ||
SUSAN MARRIOTT |
Director | ||
LESLEY JAMES |
Director | ||
HARJINDER MAHIL |
Director | ||
GRAHAM APPLETON |
Director | ||
IAN CHARTER MACLAURIN |
Director | ||
ADONIA ELIZABETH JANE RIMMER |
Company Secretary | ||
MARTIN JOHN FIELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREADNEEDLE PENSION TRUSTEES LIMITED | Director | 2018-04-30 | CURRENT | 2005-09-26 | Active | |
COATS UK PENSION SCHEME TRUSTEES LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
ARDAGH (UK) 2017 TRUSTEE LIMITED | Director | 2018-04-23 | CURRENT | 2015-10-15 | Active | |
ERICSSON PENSION TRUSTEE LIMITED | Director | 2018-04-01 | CURRENT | 2011-07-13 | Active | |
TRINITY RETIREMENT BENEFIT SCHEME LIMITED | Director | 2018-04-01 | CURRENT | 1962-02-07 | Active | |
VINCI PENSIONS LIMITED | Director | 2018-03-29 | CURRENT | 1983-05-04 | Active - Proposal to Strike off | |
REASSURE TRUSTEES LIMITED | Director | 2018-03-27 | CURRENT | 1983-11-04 | Active | |
TENNANTS PENSION TRUSTEES LIMITED | Director | 2017-11-10 | CURRENT | 2013-10-03 | Active | |
THE UNIVERSITY OF SHEFFIELD PENSION SCHEME TRUSTEE LIMITED | Director | 2017-11-01 | CURRENT | 2014-01-09 | Active | |
E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED | Director | 2017-08-07 | CURRENT | 1998-06-30 | Active | |
THE FIRSTGROUP PENSION SCHEME TRUSTEE LIMITED | Director | 2017-07-11 | CURRENT | 1999-09-30 | Active | |
SIBELCO UK OCCUPATIONAL PENSION TRUSTEE LIMITED | Director | 2017-07-01 | CURRENT | 2000-10-25 | Active | |
BIRMINGHAM AIRPORT PENSION TRUSTEES LIMITED | Director | 2017-03-14 | CURRENT | 2013-03-26 | Active | |
VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED | Director | 2016-11-21 | CURRENT | 2003-11-05 | Active | |
E.ON UK TRUSTEES LIMITED | Director | 2016-10-01 | CURRENT | 2004-04-15 | Active | |
TELEFONICA UK PENSION TRUSTEE LIMITED | Director | 2016-10-01 | CURRENT | 2001-08-09 | Active | |
THE AON MASTERTRUSTEE LIMITED | Director | 2016-09-30 | CURRENT | 2015-11-13 | Active | |
CLARIANT TRUSTEES LIMITED | Director | 2016-09-16 | CURRENT | 1996-01-18 | Active | |
METHODIST MINISTERS' PENSION TRUST LIMITED | Director | 2016-09-01 | CURRENT | 1992-06-23 | Active | |
METHODIST LAY EMPLOYEES' PENSION TRUST LIMITED | Director | 2016-09-01 | CURRENT | 1997-09-01 | Active | |
HENRY BOOT PENSION TRUSTEES LIMITED | Director | 2016-08-10 | CURRENT | 2016-03-02 | Active | |
PAS TRUSTEES LIMITED | Director | 2016-06-24 | CURRENT | 2015-03-12 | Active | |
NATWEST PENSION TRUSTEE LIMITED | Director | 2016-03-31 | CURRENT | 1992-06-25 | Active | |
VODAFONE GROUP PENSION TRUSTEE LIMITED | Director | 2015-12-15 | CURRENT | 1988-08-19 | Active | |
PAGE & MOY PENSION SCHEME TRUSTEE COMPANY LIMITED | Director | 2015-09-14 | CURRENT | 2005-06-20 | Active - Proposal to Strike off | |
THE ROXBORO UK PENSION TRUSTEE LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
CAAPS TRUSTEE LIMITED | Director | 2015-04-01 | CURRENT | 2012-07-06 | Active | |
PREMIER COMPANIES TRUSTEES LIMITED | Director | 2015-03-27 | CURRENT | 2014-03-12 | Active | |
HEWDEN STUART PENSION TRUSTEES LIMITED | Director | 2015-03-25 | CURRENT | 2011-07-27 | Dissolved 2018-02-20 | |
ATKINS PENSION TRUSTEE LIMITED | Director | 2015-01-01 | CURRENT | 2009-09-03 | Active | |
FUGRO PENSIONS LIMITED | Director | 2014-04-07 | CURRENT | 1981-06-15 | Active | |
HICKSON PENSION TRUSTEES LIMITED | Director | 2014-02-01 | CURRENT | 2013-08-01 | Active | |
HBG UK PENSION TRUSTEE LIMITED | Director | 2013-12-09 | CURRENT | 1984-02-28 | Active | |
TAYLOR WIMPEY PENSION TRUSTEES LIMITED | Director | 2013-11-22 | CURRENT | 2013-01-30 | Active | |
BTG DB PENSION TRUSTEES LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Active - Proposal to Strike off | |
GOODYEAR DUNLOP TYRES UK (PENSION TRUSTEES) LTD. | Director | 2013-05-20 | CURRENT | 1984-02-15 | Active | |
KINGSTON COMMUNICATIONS (HULL) TRUSTEES LIMITED | Director | 2013-03-21 | CURRENT | 2013-02-11 | Active | |
LADBROKES CORAL GROUP PENSION TRUSTEE LIMITED | Director | 2013-01-01 | CURRENT | 2008-04-28 | Active | |
CAMERON PENSIONS TRUSTEE LIMITED | Director | 2012-12-05 | CURRENT | 1994-12-14 | Active | |
BOC RSP TRUSTEES LIMITED | Director | 2012-11-20 | CURRENT | 2003-06-04 | Active | |
TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED | Director | 2012-10-02 | CURRENT | 1973-11-28 | Active - Proposal to Strike off | |
THOMSON DIRECTORIES PENSION COMPANY LIMITED | Director | 2012-07-23 | CURRENT | 1976-12-02 | Dissolved 2015-03-31 | |
THAMES WATER PENSION TRUSTEES (MIS) LIMITED | Director | 2012-07-23 | CURRENT | 1989-07-12 | Active | |
THAMES WATER PENSION TRUSTEES LIMITED | Director | 2012-07-23 | CURRENT | 1988-03-09 | Active | |
SIEMENS BENEFITS SCHEME PROPERTY LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active - Proposal to Strike off | |
ELECTRICITY PENSIONS TRUSTEE LIMITED | Director | 2011-12-23 | CURRENT | 1990-03-12 | Active | |
HEAL'S PENSION FUND TRUSTEES LIMITED | Director | 2011-11-30 | CURRENT | 1973-08-14 | Active | |
G4S TRUSTEES 2 LIMITED | Director | 2011-07-11 | CURRENT | 1985-04-22 | Dissolved 2017-09-26 | |
RHM PENSION TRUST LIMITED | Director | 2011-07-01 | CURRENT | 1964-04-23 | Active | |
GLPS TRUSTEES LIMITED | Director | 2011-03-21 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
P&O FERRIES DIVISION PENSION TRUSTEES LIMITED | Director | 2011-03-16 | CURRENT | 2007-11-30 | Active | |
MIDLAND NEWSPAPERS PENSION TRUSTEES LIMITED | Director | 2010-09-01 | CURRENT | 1988-03-09 | Active | |
LI PENSIONS TRUST LIMITED | Director | 2010-08-24 | CURRENT | 1971-01-18 | Active | |
VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED | Director | 2010-03-01 | CURRENT | 1998-12-02 | Active | |
WEIDMULLER PENSION TRUSTEES LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
COATS PENSIONS TRUSTEE LIMITED | Director | 2009-05-18 | CURRENT | 1965-02-12 | Active | |
VESUVIUS PENSION PLANS TRUSTEES LIMITED | Director | 2009-01-01 | CURRENT | 1997-12-18 | Active | |
LEGAL & GENERAL PENSION SCHEME TRUSTEE LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-20 | Active | |
BOC RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED | Director | 2007-12-17 | CURRENT | 1997-07-01 | Active | |
BOC PENSION SCHEME TRUSTEES LIMITED | Director | 2007-12-17 | CURRENT | 1997-01-17 | Active | |
BOC PENSIONS LIMITED | Director | 2007-12-11 | CURRENT | 1968-11-12 | Active | |
FUGRO PENSION TRUSTEES LIMITED | Director | 2007-09-01 | CURRENT | 2006-10-05 | Active | |
SEVERN TRENT PENSION SCHEME TRUSTEES LIMITED | Director | 2007-07-01 | CURRENT | 1996-11-14 | Active | |
SEVERN TRENT MIS TRUSTEES LIMITED | Director | 2007-07-01 | CURRENT | 1996-11-15 | Active | |
SIEMENS BENEFITS SCHEME LIMITED | Director | 2007-02-19 | CURRENT | 1990-09-26 | Active | |
BG GROUP PENSION TRUSTEES LIMITED | Director | 2006-11-15 | CURRENT | 2001-06-06 | Active | |
WATES PENSION TRUSTEE COMPANY LIMITED | Director | 2006-08-29 | CURRENT | 1972-02-07 | Active | |
WDFG UK PENSION TRUSTEES LIMITED | Director | 2006-07-04 | CURRENT | 1994-06-14 | Active | |
DUNLOP TYRES (EXECUTIVE PENSION TRUSTEES) LTD | Director | 2006-06-01 | CURRENT | 1985-01-21 | Dissolved 2017-05-09 | |
BAIRDS MALT (PENSION TRUSTEES) LTD | Director | 2005-12-07 | CURRENT | 1989-09-26 | Active | |
YJL PENSION SCHEME TRUSTEE COMPANY LIMITED | Director | 2005-06-14 | CURRENT | 2004-09-13 | Active | |
DOULTON PENSION TRUST LIMITED | Director | 2004-08-10 | CURRENT | 1986-07-04 | Dissolved 2014-01-07 | |
MORGAM NEWS LIMITED | Director | 2017-08-31 | CURRENT | 1972-04-07 | Liquidation | |
LINEBUSH LIMITED | Director | 2016-05-11 | CURRENT | 1995-05-03 | Liquidation | |
DAY AND NITE STORES LIMITED | Director | 2016-04-11 | CURRENT | 1983-08-15 | Active | |
ONE STOP CONVENIENCE STORES LIMITED | Director | 2016-04-11 | CURRENT | 1990-02-05 | Active | |
DILLONS NEWSAGENTS LIMITED | Director | 2016-04-11 | CURRENT | 1915-06-11 | Active | |
SNOWMAN RETAIL 2 LIMITED | Director | 2016-04-11 | CURRENT | 2013-05-29 | Liquidation | |
SNOWMAN RETAIL 1 LIMITED | Director | 2016-04-11 | CURRENT | 2013-05-29 | Liquidation | |
ONE STOP STORES LIMITED | Director | 2016-04-11 | CURRENT | 1990-01-24 | Active | |
ALFRED PREEDY & SONS LIMITED | Director | 2016-04-11 | CURRENT | 1947-02-12 | Liquidation | |
MILLS GROUP LIMITED | Director | 2016-04-11 | CURRENT | 1985-09-20 | Liquidation | |
MILLS (EAST MIDLANDS) LIMITED | Director | 2016-04-11 | CURRENT | 1988-06-07 | Liquidation | |
M & W LIMITED | Director | 2016-04-11 | CURRENT | 1990-03-26 | Liquidation | |
LINEBUSH III LIMITED | Director | 2016-04-11 | CURRENT | 1997-05-16 | Liquidation | |
LINEBUSH IV LIMITED | Director | 2016-04-11 | CURRENT | 2000-06-08 | Liquidation | |
LINEBUSH V LIMITED | Director | 2016-04-11 | CURRENT | 2002-01-16 | Liquidation | |
PAPER CHAIN (EAST ANGLIA) LIMITED | Director | 2016-04-11 | CURRENT | 1931-05-20 | Liquidation | |
T&S STORES LIMITED | Director | 2016-04-11 | CURRENT | 1975-10-07 | Active | |
ONE STOP COMMUNITY STORES LIMITED | Director | 2016-04-11 | CURRENT | 1924-07-01 | Active | |
TESCO OVERSEAS INVESTMENTS LIMITED | Director | 2013-02-08 | CURRENT | 1996-05-02 | Active | |
TESCO SERVICES LIMITED | Director | 2013-02-08 | CURRENT | 2011-04-12 | Active | |
TESCO HOLDINGS LIMITED | Director | 2013-02-08 | CURRENT | 1929-10-16 | Active | |
TESCO STORES LIMITED | Director | 2013-02-08 | CURRENT | 1953-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES | ||
Director's details changed for Mr Kevin Tindall on 2023-05-22 | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN PARSONS | ||
DIRECTOR APPOINTED LAURA JANE BOOKER | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011189450002 | |
CH01 | Director's details changed for Alison Cheung on 2020-09-22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 011189450001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011189450001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
AP02 | Appointment of The Law Debenture Pension Trust Corporation Plc as director on 2022-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | |
AP01 | DIRECTOR APPOINTED EMMA TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA ADAMS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/21 | |
AP01 | DIRECTOR APPOINTED MR GARETH TUFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PHILIP ASPLIN | |
CH01 | Director's details changed for Alison Cheung on 2021-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN ANDREW RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES MORRIS | |
CH01 | Director's details changed for Mr Adrian Charles Morris on 2020-08-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
AP01 | DIRECTOR APPOINTED ALISON CHEUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AP03 | Appointment of Ms Amy De Baat as company secretary on 2020-03-26 | |
TM02 | Termination of appointment of Lisa Young-Harry on 2020-03-03 | |
CH01 | Director's details changed for Jason Davies on 2018-11-01 | |
RES01 | ADOPT ARTICLES 29/01/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/02/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adrian Charles Morris on 2019-02-07 | |
CH01 | Director's details changed for Mr Adrian Charles Morris on 2019-02-07 | |
AP01 | DIRECTOR APPOINTED MR KEVIN TINDALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN TINDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY CLEMENTS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/18 | |
AP01 | DIRECTOR APPOINTED MS NATASHA ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HORNER | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Arthur Mark Ruston Smith on 2017-03-22 | |
CH01 | Director's details changed for Mrs Alison Jane Horner on 2018-04-09 | |
CH01 | Director's details changed for Elizabeth Ann Parsons on 2018-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD LEWIS | |
AP01 | DIRECTOR APPOINTED MR MITESH BAGOBAN | |
AD02 | Register inspection address changed from 3 Falcon Way Shire Park Welwyn Garden City AL7 1TW United Kingdom to 2 Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/17 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JASON DAVIES | |
AP01 | DIRECTOR APPOINTED MRS TRACEY CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWLEY STUART AGER | |
TM02 | Termination of appointment of Ruston Arthur Mark Smith on 2017-03-22 | |
AP03 | Appointment of Lisa Young-Harry as company secretary on 2017-03-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZAN VAN DIJK | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 18/07/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16 | |
AP01 | DIRECTOR APPOINTED MR ARTHUR MARK RUSTON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY REED | |
AP01 | DIRECTOR APPOINTED SUZAN VAN DIJK | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES MORRIS / 29/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLEY STUART AGER / 29/12/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSTON ARTHUR MARK SMITH / 29/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM TESCO HOUSE, DELAMARE ROAD, CHESHUNT, HERTS. EN8 9SL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SURDEAU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MACLEOD | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANN PARSONS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/14 | |
AP01 | DIRECTOR APPOINTED DAVID WAYNE SURDEAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL IDDON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES MORRIS / 13/08/2014 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL PHILIP ASPLIN | |
AP01 | DIRECTOR APPOINTED MS VICTORIA MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIDEON PRINGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAUND | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD LEWIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/13 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES IDDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RISK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. ALISON SHANKLY / 12/04/2010 | |
AR01 | 07/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN CHARLES MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE GLICKMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12 | |
AP01 | DIRECTOR APPOINTED ANTHONY WILLIAM REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER | |
AR01 | 07/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ALISON HORNER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11 | |
AR01 | 07/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT RISK / 04/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10 | |
AR01 | 07/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT HOWELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/08 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 20/11/06 | |
ELRES | S80A AUTH TO ALLOT SEC 20/11/06 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TESCO PENSION TRUSTEES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Refunds |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | WAREHOUSE OFFICES AND PREMISES | Unit 2, Wooburn Green Industrial Estate, Thomas Road, Wooburn Green, High Wycombe, Bucks, HP10 0PE HP10 0PE | GBP £212,000 | 2014-10-26 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |