Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARMSWORTH PENSION FUNDS TRUSTEES LIMITED
Company Information for

HARMSWORTH PENSION FUNDS TRUSTEES LIMITED

DMGT PENSIONS, 2 NORTHCLIFFE HOUSE, DERRY STREET, LONDON, W8 5TT,
Company Registration Number
01482455
Private Limited Company
Active

Company Overview

About Harmsworth Pension Funds Trustees Ltd
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED was founded on 1980-03-03 and has its registered office in London. The organisation's status is listed as "Active". Harmsworth Pension Funds Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED
 
Legal Registered Office
DMGT PENSIONS
2 NORTHCLIFFE HOUSE
DERRY STREET
LONDON
W8 5TT
Other companies in W8
 
Filing Information
Company Number 01482455
Company ID Number 01482455
Date formed 1980-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 14:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARMSWORTH PENSION FUNDS TRUSTEES LIMITED
Is this data useful to you?
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.
Companies with same name HARMSWORTH PENSION FUNDS TRUSTEES LIMITED
The following companies were found which have the same name as HARMSWORTH PENSION FUNDS TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED 2 NORTHCLIFFE HOUSE DERRY STREET LONDON W8 5TT Active Company formed on the 1996-12-13

Company Officers of HARMSWORTH PENSION FUNDS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2013-09-20
WILLIAM RICHARD FLINT
Director 2017-04-28
ADRIAN PERRY
Director 1995-03-28
JOHN PETER WILLIAMS
Director 1992-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
LISA CLARE HEYWOOD
Director 2014-05-08 2017-04-28
LISA CLARE HEYWOOD
Director 2014-05-08 2014-05-08
MICHAEL JOHN LAURIE
Company Secretary 2001-11-13 2013-09-20
DEREK CUE
Company Secretary 1995-11-13 2001-11-13
JEREMY WILLIAMS
Company Secretary 1995-11-13 2001-11-13
ANTHONY VICTOR HILTON
Director 1994-02-08 2001-11-13
PAUL GODFREY NEWMAN
Director 1995-05-25 2001-11-13
CHARLES JAMES FRANCIS SINCLAIR
Director 1992-01-29 2001-11-13
GEOFFREY MICHAEL STAINES
Company Secretary 1995-03-28 1995-11-13
PAULA FAY THOM
Company Secretary 1993-03-01 1995-11-13
PETER WILLIAM JACKSON
Director 1992-01-29 1995-04-24
IAN GRAHAME PARK
Director 1992-01-29 1995-04-24
PETER JOHN SAUNDERS
Director 1992-01-29 1994-02-08
GEORGE JAMES ALLCHORNE
Director 1992-01-29 1993-04-30
COLIN SHANNON
Company Secretary 1992-07-31 1993-03-01
CHRISTOPHER GEORGE LEWIN
Company Secretary 1992-01-29 1992-05-29
CHRISTOPHER GEORGE LEWIN
Director 1992-01-29 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RICHARD FLINT DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2017-06-19 CURRENT 2005-04-08 Active
WILLIAM RICHARD FLINT CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
WILLIAM RICHARD FLINT THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 2017-04-28 CURRENT 1996-12-13 Active
WILLIAM RICHARD FLINT DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
WILLIAM RICHARD FLINT DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
WILLIAM RICHARD FLINT EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
WILLIAM RICHARD FLINT EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
WILLIAM RICHARD FLINT NORTHCLIFFE TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-06-30 Active
WILLIAM RICHARD FLINT DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 2015-04-23 CURRENT 1988-05-04 Active
WILLIAM RICHARD FLINT DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
WILLIAM RICHARD FLINT DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2012-10-01 CURRENT 1983-01-20 Active
WILLIAM RICHARD FLINT DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG LOANCO LIMITED Director 2010-07-21 CURRENT 1995-11-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG INVESTMENT HOLDINGS LIMITED Director 2008-09-30 CURRENT 1996-10-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
WILLIAM RICHARD FLINT KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
WILLIAM RICHARD FLINT DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
WILLIAM RICHARD FLINT BOUNDARIES MANSIONS LIMITED Director 2005-02-28 CURRENT 2004-11-08 Active
WILLIAM RICHARD FLINT DMGB LIMITED Director 2004-09-22 CURRENT 2002-08-29 Active
WILLIAM RICHARD FLINT DMG ATLANTIC LIMITED Director 2002-09-19 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM RICHARD FLINT CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
WILLIAM RICHARD FLINT DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
WILLIAM RICHARD FLINT YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
WILLIAM RICHARD FLINT HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMGRH FINANCE LIMITED Director 2001-01-31 CURRENT 1996-04-26 Active - Proposal to Strike off
WILLIAM RICHARD FLINT EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
WILLIAM RICHARD FLINT DAILY MAIL INTERNATIONAL LIMITED Director 2000-07-11 CURRENT 1985-11-28 Active - Proposal to Strike off
WILLIAM RICHARD FLINT KENSINGTON FINANCE LIMITED Director 2000-04-12 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
JOHN PETER WILLIAMS HAYS PLC Director 2015-02-24 CURRENT 1987-07-28 Active
JOHN PETER WILLIAMS OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2011-09-29 CURRENT 1997-12-16 Active
JOHN PETER WILLIAMS DAZN GROUP LIMITED Director 2011-03-09 CURRENT 2007-07-25 Active
JOHN PETER WILLIAMS DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2005-04-08 CURRENT 2005-04-08 Active
JOHN PETER WILLIAMS HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
JOHN PETER WILLIAMS DMGT PENSION TRUSTEES LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
JOHN PETER WILLIAMS NORTHCLIFFE TRUSTEES LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
JOHN PETER WILLIAMS HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-01CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-02DIRECTOR APPOINTED MR DOUGLAS GUY RICHARD MORGAN
2023-02-02CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-24DIRECTOR APPOINTED MR MICHAEL PAUL PELOSI
2022-01-24APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN SIDERFIN WELSH
2022-01-24AP01DIRECTOR APPOINTED MR MICHAEL PAUL PELOSI
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN SIDERFIN WELSH
2021-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-19CH01Director's details changed for Mr William Richard Flint on 2019-12-18
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-27AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER WILLIAMS
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-05-16AP01DIRECTOR APPOINTED MR WILLIAM RICHARD FLINT
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA CLARE HEYWOOD
2017-04-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 450
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 450
2016-02-03AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LISA CLARE HEYWOOD
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 450
2015-02-04AR0129/01/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-16AP01DIRECTOR APPOINTED LISA CLARE HEYWOOD
2014-05-13AP01DIRECTOR APPOINTED LISA CLARE HEYWOOD
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 450
2014-01-30AR0129/01/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-25AP03Appointment of Mrs Frances Louise Sallas as company secretary
2013-10-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL LAURIE
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-11AR0129/01/13 FULL LIST
2013-03-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2013-02-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2013-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 10 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HE
2012-02-17AR0129/01/12 FULL LIST
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAURIE / 27/01/2012
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-10AR0129/01/11 FULL LIST
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-16AR0129/01/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-19363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-19288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE / 01/02/2009
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE / 01/01/2008
2008-03-04288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE / 16/02/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-08363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 141-143 DRURY LANE COVENT GARDEN LONDON WC2B 5TB
2003-02-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-02363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-19288bSECRETARY RESIGNED
2001-11-19288aNEW SECRETARY APPOINTED
2001-11-19288bSECRETARY RESIGNED
2001-11-19288bDIRECTOR RESIGNED
2001-11-19288bDIRECTOR RESIGNED
2001-11-19288bDIRECTOR RESIGNED
2001-11-19ELRESS252 DISP LAYING ACC 13/11/01
2001-11-19ELRESS369(4) SHT NOTICE MEET 13/11/01
2001-02-07363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-14363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-23363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HARMSWORTH PENSION FUNDS TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARMSWORTH PENSION FUNDS TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 10 OCTOBER 2012 2013-02-22 Outstanding EDF ENERGY RENEWABLES LIMITED
LEGAL CHARGE 2009-12-16 Satisfied CADBURY PENSION TRUST LIMITED
DEED OF LEGAL CHARGE 1995-04-20 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 HARMSWORTH PENSION FUNDS TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of HARMSWORTH PENSION FUNDS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARMSWORTH PENSION FUNDS TRUSTEES LIMITED
Trademarks
We have not found any records of HARMSWORTH PENSION FUNDS TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ACUMEN MANAGEMENT ACCOUNTING LTD 2006-09-05 Outstanding
RENT DEPOSIT DEED NOWY STYL UK LIMITED 2013-03-27 Outstanding
RENT DEPOSIT DEED SURRIDGE DAWSON LIMITED 2006-05-19 Outstanding

We have found 3 mortgage charges which are owed to HARMSWORTH PENSION FUNDS TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for HARMSWORTH PENSION FUNDS TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HARMSWORTH PENSION FUNDS TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HARMSWORTH PENSION FUNDS TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARMSWORTH PENSION FUNDS TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARMSWORTH PENSION FUNDS TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.