Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PSG TRUST COMPANY LTD
Company Information for

THE PSG TRUST COMPANY LTD

UNIT F1 AVONSIDE ENTERPRISE PARK, NEW BROUGHTON ROAD, MELKSHAM, WILTSHIRE, SN12 8BT,
Company Registration Number
06289058
Private Limited Company
Active

Company Overview

About The Psg Trust Company Ltd
THE PSG TRUST COMPANY LTD was founded on 2007-06-21 and has its registered office in Melksham. The organisation's status is listed as "Active". The Psg Trust Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE PSG TRUST COMPANY LTD
 
Legal Registered Office
UNIT F1 AVONSIDE ENTERPRISE PARK
NEW BROUGHTON ROAD
MELKSHAM
WILTSHIRE
SN12 8BT
Other companies in SN13
 
Previous Names
THE SSAS ADMINISTRATION COMPANY LIMITED09/02/2009
Filing Information
Company Number 06289058
Company ID Number 06289058
Date formed 2007-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 20:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PSG TRUST COMPANY LTD
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 THE PSG TRUST COMPANY LTD

Current Directors
Officer Role Date Appointed
NATALIE SUZANNE PIKE
Company Secretary 2018-05-28
MICHAEL BAKER
Director 2010-09-09
DUNCAN PARSONS
Director 2010-09-09
NATALIE SUZANNE PIKE
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE FOX
Company Secretary 2010-09-21 2018-05-28
STEVE FOX
Director 2007-11-22 2018-05-28
MICHELLE GILMARTIN
Director 2007-11-22 2010-09-09
TINA DAWN GILMARTIN
Director 2007-11-22 2010-09-09
SIMON GLANVILL
Director 2008-01-14 2010-08-13
CM & PS LTD
Company Secretary 2007-06-21 2010-06-21
WARRAN JEFFERSON BOLTON
Director 2008-06-26 2009-05-18
SIMON GLANVILL
Director 2008-01-14 2008-01-14
SIMON GLANWILL
Director 2007-11-22 2008-01-14
CHRISTINA SCOTT
Director 2007-06-21 2007-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BAKER HARBOUR PENSION TRUSTEES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
MICHAEL BAKER PSGS TRUSTEE SERVICES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MICHAEL BAKER PSG SIPP LIMITED Director 2010-09-09 CURRENT 2009-09-25 Active
MICHAEL BAKER PSG SIPP TRUSTEES LIMITED Director 2010-09-09 CURRENT 2009-09-25 Active
MICHAEL BAKER PSG SSAS TRUSTEES LIMITED Director 2010-09-09 CURRENT 2010-02-17 Active
NATALIE SUZANNE PIKE HARBOUR PENSION TRUSTEES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
NATALIE SUZANNE PIKE THE PENSION SOLUTIONS GROUP LIMITED Director 2015-07-20 CURRENT 2008-08-28 Active
NATALIE SUZANNE PIKE PSG SSAS TRUSTEES LIMITED Director 2015-07-20 CURRENT 2010-02-17 Active
NATALIE SUZANNE PIKE PSGS TRUSTEE SERVICES LIMITED Director 2015-07-20 CURRENT 2014-05-16 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
2024-06-24CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2023-07-24CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-22PSC05Change of details for The Pension Solutions Group Ltd as a person with significant control on 2022-04-22
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM The Coach House, Box House Bath Road Box Corsham SN13 8AA England
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-23CH01Director's details changed for Mr Duncan Parsons on 2021-04-14
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-14CH01Director's details changed for Mr Michael Baker on 2018-12-12
2018-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE SUZANNE PIKE on 2018-12-12
2018-12-14PSC05Change of details for The Pension Solutions Group Ltd as a person with significant control on 2018-12-12
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM The Gardeners Store, Box House Bath Road Box Corsham Wiltshire SN13 8AA England
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-25TM02Termination of appointment of Steve Fox on 2018-05-28
2018-06-25AP03Appointment of Mrs Natalie Suzanne Pike as company secretary on 2018-05-28
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVE FOX
2018-05-18CH01Director's details changed for Mr Michael Baker on 2018-05-18
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARSONS / 01/03/2017
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAKER / 01/03/2017
2017-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVE FOX on 2017-03-01
2017-03-02CH01Director's details changed for Mr Steve Fox on 2017-03-01
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAKER / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARSONS / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUZANNE PIKE / 01/03/2017
2016-11-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/16 FROM Xchange House 2 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AP01DIRECTOR APPOINTED MRS NATALIE SUZANNE PIKE
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0121/06/15 FULL LIST
2015-05-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0121/06/14 FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARSONS / 01/06/2014
2014-01-06AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062890580011
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062890580010
2013-06-28AR0121/06/13 FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARSONS / 01/05/2013
2013-01-11AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM HARTHAM PARK CORSHAM WILTSHIRE SN13 0RP
2012-10-05AA01PREVEXT FROM 30/06/2012 TO 31/08/2012
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-28AR0121/06/12 FULL LIST
2011-12-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-01AR0121/06/11 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TINA GILMARTIN
2011-01-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-26AP03SECRETARY APPOINTED MR STEVE FOX
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GILMARTIN
2010-09-29AP01DIRECTOR APPOINTED MR DUNCAN PARSONS
2010-09-29AP01DIRECTOR APPOINTED MR MICHAEL BAKER
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLANVILL
2010-08-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-07-29AR0121/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA GILMARTIN / 21/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GILMARTIN / 21/06/2010
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY CM & PS LTD
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-08395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-09363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR WARRAN BOLTON
2009-04-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-06CERTNMCOMPANY NAME CHANGED THE SSAS ADMINISTRATION COMPANY LIMITED CERTIFICATE ISSUED ON 09/02/09
2008-09-03RES01ADOPT ARTICLES 04/08/2008
2008-07-04363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GILMARTIN / 20/06/2008
2008-06-30288aDIRECTOR APPOINTED WARRAN BOLTON
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: HARTHAM PARK, CORSHAM, WILTSHIRE, SM13 0RP
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: VERONA HOUSE, HIGH STREET,, TILSHEAD, SALISBURY, SP3 4RZ
2007-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE PSG TRUST COMPANY LTD 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 THE PSG TRUST COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding NORTHERN BANK LIMITED
2013-12-03 Outstanding NORTHERN BANK LIMITED T/A DANSKE BANK
MORTGAGE AND CHARGE 2012-09-11 Outstanding ULSTER BANK LIMITED
INDENTURE OF MORTGAGE/CHARGE 2011-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR ITSELF AND FOR THE BANK OF IRELAND (UK) PLC (TOGETHER THE SECURED PARTIES AND EACH A SECURED PARTY)
LEGAL CHARGE 2010-05-29 Outstanding THE PSG TRUST COMPANY LTD AND JOHN GILMARTIN & TINA GILMARTIN & GEORGE KENNETH BIBBY
MORTGAGE AND CHARGE 2010-05-26 Outstanding ULSTER BANK LIMITED
LEGAL CHARGE 2010-05-15 Outstanding THE PSG TRUST COMPANY LIMITED STEVE FOX AND SIMON GLANVILL
LEGAL CHARGE 2010-05-01 Outstanding THE PSG TRUST COMPANY LIMITED AND THOMAS STEPHEN GOLDSMITH
MORTGAGE AND CHARGE 2010-03-27 Outstanding ULSTER BANK
LEGAL CHARGE 2009-09-08 Outstanding THE PSG TRUST COMPANY LIMITED,JOHN GILMARTIN & TINA GILMARTIN AND GEORGE KENNETH BIBBY
LEGAL CHARGE 2009-07-01 Outstanding THE PSG TRUST COMPANY LIMITED AND STEVE FOX & SIMON GLANVIL
Creditors
Creditors Due After One Year 2013-08-31 £ 25,766
Creditors Due After One Year 2012-08-31 £ 25,766

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 THE PSG TRUST COMPANY LTD

Intangible Assets
Patents
We have not found any records of THE PSG TRUST COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE PSG TRUST COMPANY LTD
Trademarks
We have not found any records of THE PSG TRUST COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PSG TRUST COMPANY LTD. 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 (70229 - Management consultancy activities other than financial management) as THE PSG TRUST COMPANY LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE PSG TRUST COMPANY LTD 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 THE PSG TRUST COMPANY LTD 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 THE PSG TRUST COMPANY LTD 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.