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

BT PENSION SCHEME TRUSTEES LIMITED

ONE AMERICA SQUARE, 17 CROSSWALL, LONDON, EC3N 2LB,
Company Registration Number
06009363
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bt Pension Scheme Trustees Ltd
BT PENSION SCHEME TRUSTEES LIMITED was founded on 2006-11-24 and has its registered office in London. The organisation's status is listed as "Active". Bt Pension Scheme Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
BT PENSION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
ONE AMERICA SQUARE
17 CROSSWALL
LONDON
EC3N 2LB
Other companies in E1
 
Filing Information
Company Number 06009363
Company ID Number 06009363
Date formed 2006-11-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT PENSION SCHEME 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 BT PENSION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN WELCH
Company Secretary 2013-03-21
ADRIAN WILLIAM ASKEW
Director 2011-01-11
LAW DEBENTURE PENSION TRUST CORPORATION PLC
Director 2011-09-15
BENJAMIN HUGH MARSHALL
Director 2017-01-11
WILLIAM MCCLORY
Director 2006-11-28
JAMES JOSEPH MCINALLY
Director 2012-11-26
KEITH RANALD NICHOLS
Director 2017-05-15
BERYL ANN SHEPHERD
Director 2009-06-01
PAUL SPENCER
Director 2009-09-01
JOHN VINCENT WROE
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MILLER MACDONALD
Director 2006-11-27 2017-01-10
MARY CATHERINE CLAYDON
Director 2013-01-01 2016-12-31
AGNES CHRISTINA LYNCH
Company Secretary 2008-10-15 2013-03-21
ANDREW JOHN PARKER
Director 2008-04-09 2012-11-01
DAVID RICHARD BARFORD
Director 2006-11-24 2012-04-02
RODERICK DAVID KENT
Director 2008-01-01 2011-02-28
HOWARD MARCHANT
Director 2006-11-28 2011-01-10
LESLIE GRAY CULLEN
Director 2006-11-28 2009-04-30
CHRISTOPHER NOEL LONG
Director 2006-11-28 2009-01-28
COLIN CHARLES HARTRIDGE- PRICE
Company Secretary 2006-11-24 2008-10-15
LAURENCE WILLIAM STONE
Director 2006-11-24 2008-04-08
ARTHUR DAVID CHESSELLS
Director 2006-11-24 2007-12-31
PETER FRANCIS CROSS
Director 2006-11-28 2007-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN WILLIAM ASKEW BT PENSION SCHEME MANAGEMENT LIMITED Director 2012-03-26 CURRENT 2004-06-15 Active
WILLIAM MCCLORY FEDERATED HERMES LIMITED Director 2010-08-18 CURRENT 1982-09-03 Active
WILLIAM MCCLORY POSTEL PROPERTIES LIMITED Director 1998-07-07 CURRENT 1979-02-19 Active
JAMES JOSEPH MCINALLY EXECUTIVE REMUNERATION CONSULTANCY LTD Director 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
FIONA PETRIE INFORMATION MANAGEMENT AND CONTROL (IMC) LIMITED Company Secretary 2012-09-07 CURRENT 2012-05-22 Dissolved 2016-09-20
PAUL SPENCER ROLLS-ROYCE UK PENSION FUND TRUSTEES LIMITED Director 2016-10-31 CURRENT 2008-10-14 Active
PAUL SPENCER PRUDENTIAL PENSIONS LIMITED Director 2016-07-19 CURRENT 1970-10-26 Active
PAUL SPENCER THE PRUDENTIAL ASSURANCE COMPANY LIMITED Director 2016-01-01 CURRENT 1881-06-01 Active
PAUL SPENCER BT PENSION SCHEME MANAGEMENT LIMITED Director 2010-06-30 CURRENT 2004-06-15 Active
PAUL SPENCER MH (GB) LIMITED Director 2007-11-22 CURRENT 2000-10-26 Active
PAUL SPENCER VICTORIA SQUARE GARDENS LIMITED Director 2007-07-15 CURRENT 2004-04-13 Active
JOHN VINCENT WROE RENNIE GROVE HOSPICE CARE Director 2017-07-27 CURRENT 2010-12-30 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
2024-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2023-12-14DIRECTOR APPOINTED PROFESSOR ANDREW CLARE
2023-11-27CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 060093630004
2023-05-31DIRECTOR APPOINTED MS JILL FRANCINE MACKENZIE
2023-05-30APPOINTMENT TERMINATED, DIRECTOR KEITH RANALD NICHOLS
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060093630003
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060093630002
2021-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060093630001
2021-07-30PSC05Change of details for Bt Plc as a person with significant control on 2021-07-30
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-19CH01Director's details changed for Mr Nigel Peter Cotgrove on 2020-10-18
2020-09-25AP01DIRECTOR APPOINTED MR CHRISTOPHER SPENCER CHEETHAM
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LAW DEBENTURE PENSION TRUST CORPORATION PLC
2020-08-04AP04Appointment of Bt Pension Scheme Management Limited as company secretary on 2020-06-19
2020-04-15AP01DIRECTOR APPOINTED MR DAVID PAUL VILES
2020-04-14AP01DIRECTOR APPOINTED MR NIGEL PETER COTGROVE
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLORY
2020-02-14TM02Termination of appointment of Susan Welch on 2020-02-14
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-03-11CH01Director's details changed for Mr Andrew Kerr on 2019-03-01
2019-03-11CH01Director's details changed for Mr Andrew Kerr on 2019-03-01
2019-03-11AP01DIRECTOR APPOINTED MR ANDREW KERR
2019-03-11AP01DIRECTOR APPOINTED MR ANDREW KERR
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAM ASKEW
2019-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-15AP01DIRECTOR APPOINTED MR OTTO THORESEN
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Lloyds Chambers 1 Portsoken Street London E1 8HZ
2017-05-16AP01DIRECTOR APPOINTED MR KEITH RANALD NICHOLS
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-19AP01DIRECTOR APPOINTED MR BENJAMIN HUGH MARSHALL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MILLER MACDONALD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY CATHERINE CLAYDON
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-25AR0124/11/15 ANNUAL RETURN FULL LIST
2015-08-28CH01Director's details changed for John Vincent Wroe on 2015-08-28
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-23CH01Director's details changed for Mr Adrian William Askew on 2014-11-28
2014-11-24AR0124/11/14 ANNUAL RETURN FULL LIST
2014-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-20AR0124/11/13 ANNUAL RETURN FULL LIST
2013-06-14AA01Current accounting period shortened from 31/12/13 TO 30/06/13
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-09MEM/ARTSARTICLES OF ASSOCIATION
2013-04-09RES01ALTER ARTICLES 21/03/2013
2013-03-27AP03SECRETARY APPOINTED MISS SUSAN WELCH
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY AGNES LYNCH
2013-01-10AP01DIRECTOR APPOINTED MRS MARY CATHERINE CLAYDON
2012-12-14AP01DIRECTOR APPOINTED MR JAMES JOSEPH MCINALLY
2012-11-26AR0124/11/12 NO MEMBER LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARFORD
2012-02-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATION PLC / 15/09/2011
2011-11-30AR0124/11/11 NO MEMBER LIST
2011-11-28AP02CORPORATE DIRECTOR APPOINTED LAW DEBENTURE CORPORATION PLC
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARKER / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT WROE / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ANN SHEPHERD / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCLORY / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MILLER MACDONALD / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BARFORD / 04/08/2011
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MARCHANT
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK KENT
2011-01-20AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM ASKEW
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS AGNES CHRISTINA LYNCH / 10/01/2011
2010-12-02AR0124/11/10 NO MEMBER LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARKER / 25/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BARFORD / 25/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT WROE / 25/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ANN SHEPHERD / 25/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCLORY / 25/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARCHANT / 25/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MILLER MACDONALD / 25/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DAVID KENT / 25/11/2009
2009-12-09AR0124/11/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARKER / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT WROE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ANN SHEPHERD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCLORY / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARCHANT / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MILLER MACDONALD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DAVID KENT / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BARFORD / 08/12/2009
2009-09-22288aDIRECTOR APPOINTED MR PAUL SPENCER
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-04288aDIRECTOR APPOINTED MRS BERYL ANN SHEPHERD
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LONG
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR LESLIE CULLEN
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BARFORD / 09/03/2009
2008-12-04363aANNUAL RETURN MADE UP TO 24/11/08
2008-11-01RES13RE SECTION 175(5)A 09/10/2008
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY COLIN HARTRIDGE- PRICE
2008-10-21288aSECRETARY APPOINTED MISS AGNES CHRISTINA LYNCH
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14288aDIRECTOR APPOINTED ANDREW JOHN PARKER
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BT PENSION SCHEME 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 BT PENSION SCHEME TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BT PENSION SCHEME TRUSTEES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BT PENSION SCHEME TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BT PENSION SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BT PENSION SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of BT PENSION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT PENSION SCHEME 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 (64209 - Activities of other holding companies n.e.c.) as BT PENSION SCHEME TRUSTEES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
Business rates information was found for BT PENSION SCHEME TRUSTEES LIMITED for 15 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES UNIT 8 ST JOHNS CENTRE LEEDS LS2 8LQ 86,50031/01/2014
Shop and Premises UNIT 19 ST JOHNS CENTRE LEEDS LS2 8LQ 55,00023/10/2013
Guildford Borough Council Unit 6 Riverside Business Centre Walnut Tree Close Guildford GU1 4UG 49,000
Store, Office and Premises CENTRE MANAGEMENT EXTRA ST JOHNS CENTRE LEEDS LS2 8LQ 4,80001/04/2013
Store and Premises STORAGE AREA 1 SERVICE CORRIDOR ST JOHNS CENTRE LEEDS LS2 8LQ 4,40001/04/2013
Offices and Premises 1ST, 2ND, 3RD, SUITE 3 PART 4TH FLR & 6TH FLR ST JOHNS CENTRE LEEDS LS2 8LQ 432,50001/05/2013
RESTAURANT AND PREMISES UNIT 4 ST JOHNS CENTRE LEEDS LS2 8LQ 38,25023/06/2013
Car Parking Space and Premises VACANT CAR SPACES ST JOHNS CENTRE LEEDS LS2 8LQ 37,50008/08/2012
EXHIBITION MALL EXHIBITION MALL ST JOHNS CENTRE LEEDS LS2 8LQ 24,25001/04/2000
SHOP AND PREMISES UNITS 11-12 ST JOHNS CENTRE LEEDS LS2 8LQ 212,00016/02/2014
KIOSK AND PREMISES GARDEN KIOSK ST JOHNS CENTRE LEEDS LS2 8LQ 1,80001/04/2000
Kiosk and Premises KIOSKS 1 & 2 DORTMUND SQUARE LEEDS LS1 8LQ 17,75011/01/2014
CAFE AND PREMISES PRIMA DONNA CAFE BALCONY ST JOHNS CENTRE LEEDS LS2 8LQ 13,25016/09/2013
OFFICES AND PREMISES CENTRE MANAGEMENT OFFICES ST JOHNS CENTRE LEEDS LS2 8LQ 12,50001/04/2000
PUBLIC CONVENIENCE PUBLIC CONVENIENCES ST JOHNS CENTRE LEEDS LS1 8LQ 101/04/2000

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT PENSION SCHEME 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 BT PENSION SCHEME 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.