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

RENEW PENSION TRUSTEE COMPANY LIMITED

3175 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
Company Registration Number
05226932
Private Limited Company
Active

Company Overview

About Renew Pension Trustee Company Ltd
RENEW PENSION TRUSTEE COMPANY LIMITED was founded on 2004-09-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Renew Pension Trustee Company 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
RENEW PENSION TRUSTEE COMPANY LIMITED
 
Legal Registered Office
3175 CENTURY WAY
THORPE PARK
LEEDS
LS15 8ZB
Other companies in LS25
 
Previous Names
MONTPELLIER GROUP PENSION TRUSTEE COMPANY LIMITED27/04/2006
Filing Information
Company Number 05226932
Company ID Number 05226932
Date formed 2004-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENEW PENSION TRUSTEE COMPANY 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 RENEW PENSION TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SEAN CHRISTOPHER WYNDHAM-QUIN
Company Secretary 2017-11-27
PAUL SCOTT
Director 2017-11-27
SEAN CHRISTOPHER WYNDHAM-QUIN
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM YOUNG STRACHAN SAMUEL
Company Secretary 2007-07-27 2017-11-27
DEREK BRATTLE
Director 2006-06-01 2017-11-27
JOHN WILLIAM YOUNG STRACHAN SAMUEL
Director 2006-07-13 2017-11-27
ANDREW DUDLEY
Director 2006-06-01 2015-12-21
LOUISE MARY WHITE
Director 2007-07-27 2014-04-17
CATHERINE JATINDER WRIGHT
Company Secretary 2004-09-09 2007-07-27
CATHERINE JATINDER WRIGHT
Director 2004-09-09 2007-07-27
ALEXANDER NIGEL MCARTHUR
Director 2004-09-09 2006-07-31
KEITH RICHARD MAXWELL
Director 2004-09-09 2005-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOOLF RALPH CONWAY BRINDWOOD MANAGEMENT LIMITED Director 2002-05-11 - 2005-03-16 RESIGNED 2002-04-05 Active
PAUL SCOTT QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
PAUL SCOTT QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
PAUL SCOTT QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT VHE EQUIPMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1994-06-16 Active - Proposal to Strike off
PAUL SCOTT BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
PAUL SCOTT GEODUR UK LIMITED Director 2017-06-30 CURRENT 1988-05-11 Active
PAUL SCOTT INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
PAUL SCOTT VHE TECHNOLOGY LIMITED Director 2017-06-30 CURRENT 1989-04-06 Active
PAUL SCOTT VHE (CIVIL ENGINEERING) LIMITED Director 2017-06-30 CURRENT 1990-02-16 Active
PAUL SCOTT VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PAUL SCOTT YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
PAUL SCOTT YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
PAUL SCOTT YJL INFRASTRUCTURE LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
PAUL SCOTT INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
PAUL SCOTT RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
PAUL SCOTT GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
PAUL SCOTT GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
PAUL SCOTT RENEW CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW CIVIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW GROUP LIMITED Director 2016-09-30 CURRENT 2006-01-19 Active
PAUL SCOTT WALTER LILLY & CO. LIMITED Director 2016-09-30 CURRENT 1939-04-28 Active
PAUL SCOTT BRITANNIA CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 1974-03-22 Active
PAUL SCOTT RENEW LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW SPECIALIST SERVICES LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
PAUL SCOTT LEWIS CIVIL ENGINEERING LIMITED Director 2016-01-04 CURRENT 2010-02-10 Active
PAUL SCOTT SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. Director 2016-01-04 CURRENT 1978-06-21 Active
PAUL SCOTT SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2016-01-04 CURRENT 2003-07-18 Active
PAUL SCOTT RENEW CORPORATE DIRECTOR LIMITED Director 2015-07-09 CURRENT 2003-07-24 Active
PAUL SCOTT RENEW NOMINEES LIMITED Director 2015-07-09 CURRENT 1989-02-13 Active
PAUL SCOTT RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
PAUL SCOTT V.H.E. CONSTRUCTION PLC Director 2014-07-21 CURRENT 1979-10-26 Active
PAUL SCOTT RENEW HOLDINGS PLC. Director 2014-07-21 CURRENT 1960-02-24 Active
PAUL SCOTT CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
PAUL SCOTT KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
PAUL SCOTT 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
PAUL SCOTT ENVOLVE INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 1984-07-24 Active
PAUL SCOTT AMCO GROUP LIMITED Director 2012-07-01 CURRENT 2008-01-17 Active
PAUL SCOTT AMALGAMATED CONSTRUCTION LTD Director 2012-07-01 CURRENT 1970-12-02 Active
PAUL SCOTT AMCO GROUP HOLDINGS LIMITED Director 2012-07-01 CURRENT 2008-11-24 Active
PAUL SCOTT MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL SCOTT P.P.S. ELECTRICAL LIMITED Director 2007-09-21 CURRENT 1994-11-29 Active
PAUL SCOTT WEST CUMBERLAND ENGINEERING LIMITED Director 2007-09-21 CURRENT 1996-03-11 Active
PAUL SCOTT SHEPLEY ENGINEERS LIMITED Director 1999-04-08 CURRENT 1994-05-09 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
2024-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-05CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED MR PAUL SCOTT
2017-11-27AP03Appointment of Sean Christopher Wyndham-Quin as company secretary on 2017-11-27
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BRATTLE
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL
2017-11-27AP01DIRECTOR APPOINTED MR SEAN CHRISTOPHER WYNDHAM-QUIN
2017-11-27TM02Termination of appointment of John William Young Strachan Samuel on 2017-11-27
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-12PSC02Notification of Renew Holdings Plc as a person with significant control on 2016-04-06
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRATTLE / 30/06/2017
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM YOUNG STRACHAN SAMUEL / 30/06/2017
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01Director's details changed for Derek Brattle on 2016-06-20
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUDLEY
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0101/09/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY WHITE
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-02AR0101/09/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-03AR0101/09/12 FULL LIST
2011-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-22AR0101/09/11 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-15AR0101/09/10 FULL LIST
2010-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-09-14AD02SAIL ADDRESS CREATED
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-16363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA
2007-09-17353LOCATION OF REGISTER OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15353LOCATION OF REGISTER OF MEMBERS
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 39 CORNHILL LONDON EC3V 3NU
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-11288bDIRECTOR RESIGNED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-04-27CERTNMCOMPANY NAME CHANGED MONTPELLIER GROUP PENSION TRUSTE E COMPANY LIMITED CERTIFICATE ISSUED ON 27/04/06
2005-09-23288bDIRECTOR RESIGNED
2005-09-22363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2004-10-12ELRESS386 DISP APP AUDS 01/10/04
2004-10-12ELRESS366A DISP HOLDING AGM 01/10/04
2004-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RENEW PENSION TRUSTEE COMPANY 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 RENEW PENSION TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENEW PENSION TRUSTEE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RENEW PENSION TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENEW PENSION TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of RENEW PENSION TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENEW PENSION TRUSTEE COMPANY 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 (99999 - Dormant Company) as RENEW PENSION TRUSTEE COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RENEW PENSION TRUSTEE COMPANY 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 RENEW PENSION TRUSTEE COMPANY 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 RENEW PENSION TRUSTEE COMPANY 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.