Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED
Company Information for

FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED

ARTERIAL ROAD, LAINDON, ESSEX, SS15 6EE,
Company Registration Number
03339206
Private Limited Company
Active

Company Overview

About Ford Pension Scheme For Senior Staff Trustees Ltd
FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED was founded on 1997-03-19 and has its registered office in Laindon. The organisation's status is listed as "Active". Ford Pension Scheme For Senior Staff Trustees Limited is a Private Limited Company registered in ENGLAND 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
FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED
 
Legal Registered Office
ARTERIAL ROAD
LAINDON
ESSEX
SS15 6EE
Other companies in CM13
 
Filing Information
Company Number 03339206
Company ID Number 03339206
Date formed 1997-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORD PENSION SCHEME FOR SENIOR STAFF 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.

Company Officers of FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS ROBINSON
Company Secretary 2015-06-01
PHILIP LLOYD ADCOCK
Director 2017-08-01
JEFFREY CHARLES BODY
Director 2013-11-01
JOHN COFFEY
Director 2015-04-01
JOSEPH LUCID
Director 2010-01-01
KATHRYN LUCY MILLAR
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN STEAD
Director 2013-05-01 2017-01-27
IAN MILLER
Director 2009-07-01 2016-12-31
CLIVE CHARLES PAGE
Company Secretary 1997-03-19 2015-06-01
ANTHONY MULLIN
Director 2007-05-01 2015-03-31
KEITH FRANCIS
Director 2008-11-01 2013-11-01
CHRISTOPHER HENRY DENT
Director 2008-11-01 2013-05-01
IAN MACDONALD GUNN
Director 2006-07-17 2009-09-01
GRAHAM PAUL HUGHES
Company Secretary 2001-02-19 2009-06-17
JAMES EDWARD MCDONALD
Director 2004-11-11 2009-05-15
CATHERINE O'CALLAGHAN
Director 2006-05-15 2007-12-31
SEAN MCILVEEN
Director 2003-02-01 2006-11-30
PAUL ROGER THOMAS
Director 2002-03-01 2006-07-17
PAUL VINCENT SMITH
Director 2003-01-01 2006-02-28
MICHAEL JOHN HARVEY
Director 2000-11-28 2004-09-30
ANTHONY COLIN HOAD
Company Secretary 1999-01-12 2004-04-02
MARIA ANTONIOU
Director 2000-11-28 2003-01-31
PAUL GRAHAME KNIGHT
Director 1997-03-19 2002-12-31
IAN GERALD MCALLISTER
Director 1997-03-19 2002-02-28
ROBERT ARTHUR HILL
Director 1997-03-19 2000-12-31
COLIN JOHNSON
Director 1997-03-21 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY CHARLES BODY FORD SENIOR STAFF ESCROW TRUSTEE LIMITED Director 2013-12-11 CURRENT 2013-11-20 Active
JEFFREY CHARLES BODY DOVECLIFFE FISHING LIMITED Director 2013-04-21 CURRENT 1963-02-08 Active
JOHN COFFEY FORD AUTOMOTIVE LEASING LIMITED Director 2006-02-13 CURRENT 1984-07-17 Dissolved 2014-10-21
JOHN COFFEY MERITPOINT LIMITED Director 2006-02-13 CURRENT 2001-04-02 Dissolved 2014-10-21
JOHN COFFEY PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 2006-02-13 CURRENT 1972-05-03 Dissolved 2014-10-21
JOHN COFFEY FCE LEASING (HOLDINGS) LIMITED Director 2006-02-13 CURRENT 1998-12-15 Dissolved 2015-06-30
JOHN COFFEY VOLVO CAR FINANCE LIMITED Director 2006-02-13 CURRENT 1996-06-05 Active - Proposal to Strike off
JOHN COFFEY FCE BANK PLC Director 2002-08-01 CURRENT 1963-09-03 Active
KATHRYN LUCY MILLAR FORD SENIOR STAFF ESCROW TRUSTEE LIMITED Director 2017-01-01 CURRENT 2013-11-20 Active
KATHRYN LUCY MILLAR WHEELS COMMON INVESTMENT FUND TRUSTEES LIMITED Director 2017-01-01 CURRENT 2004-03-15 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
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-18AP01DIRECTOR APPOINTED RAKESH REHAL
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LLOYD ADCOCK
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-24AP02Appointment of Pan Trustees Uk Llp as director on 2021-02-17
2021-02-15TM02Termination of appointment of David Nicholas Robinson on 2021-02-01
2021-02-15AP03Appointment of Denise Karen Fisher as company secretary on 2021-02-01
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HENRY BAILEY
2019-12-09PSC05Change of details for Ford Motor Company Limited as a person with significant control on 2019-09-02
2019-12-09CH03SECRETARY'S DETAILS CHNAGED FOR DAVID NICHOLAS ROBINSON on 2019-09-02
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Eagle Way Brentwood Essex CM13 3BW
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Eagle Way Brentwood Essex CM13 3BW
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Eagle Way Brentwood Essex CM13 3BW
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED IAN MILLER
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES BODY
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES BODY
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES BODY
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LUCID
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LUCID
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LUCID
2018-12-10AP01DIRECTOR APPOINTED CLIVE HENRY BAILEY
2018-12-10AP01DIRECTOR APPOINTED CLIVE HENRY BAILEY
2018-12-10AP01DIRECTOR APPOINTED CLIVE HENRY BAILEY
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COFFEY
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COFFEY
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COFFEY
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-08-02AP01DIRECTOR APPOINTED PHILIP LLOYD ADCOCK
2017-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEAD
2017-01-10AP01DIRECTOR APPOINTED KATHRYN LUCY MILLAR
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLER
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0129/05/16 ANNUAL RETURN FULL LIST
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY DENT
2015-07-05TM02Termination of appointment of Clive Charles Page on 2015-06-01
2015-07-05AP03Appointment of David Nicholas Robinson as company secretary on 2015-06-01
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0129/05/15 ANNUAL RETURN FULL LIST
2015-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED JOHN COFFEY
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULLIN
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0129/05/14 FULL LIST
2014-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-24AP01DIRECTOR APPOINTED JEFF BODY
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FRANCIS
2013-12-21DISS40DISS40 (DISS40(SOAD))
2013-12-19AR0129/05/13 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR ADRIAN STEAD
2013-09-24GAZ1FIRST GAZETTE
2013-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-20AR0129/05/12 NO CHANGES
2012-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-06AR0129/05/11 NO CHANGES
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-30AR0129/05/10 FULL LIST
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 04/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LEONARD MILLER / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY DENT / 28/05/2010
2010-05-28AP01DIRECTOR APPOINTED IAN LEONARD MILLER
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MULLIN / 28/05/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN GUNN
2010-05-19AP01DIRECTOR APPOINTED JOSEPH LUCID
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-08-14288bAPPOINTMENT TERMINATE, SECRETARY GRAHAM PAUL HUGHES LOGGED FORM
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCDONALD
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HUGHES
2008-12-19288aDIRECTOR APPOINTED CHRISTOPHER HENRY DENT
2008-12-19288aDIRECTOR APPOINTED MR KEITH FRANCIS
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE O'CALLAGHAN
2008-05-16363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2006-12-09288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-18363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-07288bSECRETARY RESIGNED
2004-06-07363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-22363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-02363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-10288bDIRECTOR RESIGNED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10288bDIRECTOR RESIGNED
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-27363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-24
Fines / Sanctions
No fines or sanctions have been issued against FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

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 FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED
Trademarks
We have not found any records of FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORD PENSION SCHEME FOR SENIOR STAFF 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 (65300 - Pension funding) as FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORD PENSION SCHEME FOR SENIOR STAFF 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITEDEvent Date2013-09-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORD PENSION SCHEME FOR SENIOR STAFF 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 FORD PENSION SCHEME FOR SENIOR STAFF 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.