Santhouse Pensioneer Trustee Company Limited(the) LEICESTER


Founded in 1982, Santhouse Pensioneer Trustee Company (the), classified under reg no. 01670940 is an active company. Currently registered at 5a Dominus Way LE19 1RP, Leicester the company has been in the business for fourty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Rocky L., Martin T. and David S. and others. In addition one secretary - Rocky L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Santhouse Pensioneer Trustee Company Limited(the) Address / Contact

Office Address 5a Dominus Way
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01670940
Date of Incorporation Mon, 11th Oct 1982
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Rocky L.

Position: Director

Appointed: 01 April 2022

Martin T.

Position: Director

Appointed: 09 August 2021

David S.

Position: Director

Appointed: 26 March 2021

Thomas M.

Position: Director

Appointed: 26 March 2021

Lucas H.

Position: Director

Appointed: 26 March 2021

Rocky L.

Position: Secretary

Appointed: 26 March 2021

Nathan B.

Position: Director

Appointed: 26 March 2021

Resigned: 01 September 2021

Richard R.

Position: Director

Appointed: 05 October 2020

Resigned: 26 March 2021

Gavin H.

Position: Director

Appointed: 28 September 2020

Resigned: 26 March 2021

Alice D.

Position: Secretary

Appointed: 30 September 2019

Resigned: 26 March 2021

Matthew T.

Position: Director

Appointed: 19 September 2017

Resigned: 26 March 2021

Alastair C.

Position: Director

Appointed: 02 February 2016

Resigned: 14 December 2020

David P.

Position: Director

Appointed: 02 February 2016

Resigned: 13 July 2016

Iain T.

Position: Director

Appointed: 02 February 2016

Resigned: 31 December 2016

Mark F.

Position: Director

Appointed: 02 February 2016

Resigned: 31 March 2017

Iain M.

Position: Director

Appointed: 02 February 2016

Resigned: 28 June 2019

Stephen D.

Position: Secretary

Appointed: 31 December 2014

Resigned: 30 September 2019

Nicholas T.

Position: Director

Appointed: 18 February 2014

Resigned: 11 August 2016

Owen D.

Position: Director

Appointed: 18 February 2014

Resigned: 31 December 2015

Wayne G.

Position: Director

Appointed: 18 February 2014

Resigned: 19 January 2018

Mark G.

Position: Director

Appointed: 18 February 2014

Resigned: 03 November 2015

Stephanie L.

Position: Director

Appointed: 18 February 2014

Resigned: 11 August 2016

Adrian S.

Position: Director

Appointed: 18 February 2014

Resigned: 29 February 2016

Charles M.

Position: Director

Appointed: 17 May 2013

Resigned: 18 February 2014

Stephanie M.

Position: Director

Appointed: 17 May 2013

Resigned: 18 February 2014

Richard V.

Position: Secretary

Appointed: 25 March 2013

Resigned: 31 December 2014

Alan B.

Position: Director

Appointed: 11 January 2012

Resigned: 18 February 2014

Timothy E.

Position: Director

Appointed: 30 October 2009

Resigned: 18 February 2014

Andrew G.

Position: Director

Appointed: 30 April 2009

Resigned: 05 September 2014

Claire F.

Position: Director

Appointed: 30 April 2009

Resigned: 30 October 2009

Holly W.

Position: Director

Appointed: 15 August 2008

Resigned: 17 May 2013

Timothy S.

Position: Secretary

Appointed: 20 September 2007

Resigned: 25 March 2013

Anita G.

Position: Director

Appointed: 14 September 2007

Resigned: 15 August 2008

Paul B.

Position: Director

Appointed: 14 September 2007

Resigned: 19 March 2014

Jane D.

Position: Director

Appointed: 14 September 2007

Resigned: 16 November 2011

Derek J.

Position: Director

Appointed: 28 February 2006

Resigned: 19 September 2007

Geriant G.

Position: Secretary

Appointed: 01 October 2005

Resigned: 19 September 2007

Timothy S.

Position: Director

Appointed: 01 October 2005

Resigned: 18 February 2014

Richard M.

Position: Director

Appointed: 01 October 2005

Resigned: 23 September 2011

Richard T.

Position: Director

Appointed: 08 December 2004

Resigned: 17 October 2005

Adrian M.

Position: Director

Appointed: 30 November 2004

Resigned: 19 September 2007

Geraint G.

Position: Director

Appointed: 30 November 2004

Resigned: 19 September 2007

Rachael W.

Position: Director

Appointed: 01 September 2004

Resigned: 17 November 2004

Owen D.

Position: Secretary

Appointed: 08 March 2004

Resigned: 17 October 2005

Kathryn T.

Position: Director

Appointed: 02 December 2003

Resigned: 17 November 2004

Robert G.

Position: Director

Appointed: 02 December 2003

Resigned: 02 September 2004

David E.

Position: Secretary

Appointed: 02 December 2003

Resigned: 10 March 2004

John P.

Position: Director

Appointed: 29 August 2003

Resigned: 02 December 2003

Philip M.

Position: Director

Appointed: 11 October 2001

Resigned: 02 December 2003

John P.

Position: Secretary

Appointed: 12 May 1998

Resigned: 02 December 2003

Jonathan F.

Position: Director

Appointed: 05 December 1997

Resigned: 23 March 2002

David W.

Position: Secretary

Appointed: 21 November 1997

Resigned: 12 May 1998

Graham J.

Position: Director

Appointed: 05 January 1996

Resigned: 28 February 2006

Mary K.

Position: Secretary

Appointed: 17 April 1991

Resigned: 21 November 1997

Harvey B.

Position: Director

Appointed: 17 April 1991

Resigned: 28 February 1998

Cyril S.

Position: Director

Appointed: 17 April 1991

Resigned: 22 February 1995

David W.

Position: Director

Appointed: 17 April 1991

Resigned: 12 November 2001

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Wbr Group Holdings Limited from Leicester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wbr Pension Administration Limited that put Leicester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ifg Uk Group Holdings Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Wbr Group Holdings Limited

5a Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14899100
Notified on 27 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wbr Pension Administration Limited

5a Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 12769850
Notified on 26 March 2021
Ceased on 27 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ifg Uk Group Holdings Ltd

Trinity House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ, England

Legal authority Companies Act 2008
Legal form Limited Company
Country registered England
Place registered Cardiff Companies Registry
Registration number 03673205
Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 37 24234 00679 103
Current Assets1501 366 0991 574 0531 619 008
Debtors1501 328 8571 540 0471 539 905
Other Debtors  23 69171 970
Other
Amounts Owed By Group Undertakings1505 057419 316987 155
Average Number Employees During Period 53625
Bank Borrowings Overdrafts   1
Creditors1473 004160 149200 550
Net Current Assets Liabilities31 363 0951 413 9041 418 458
Other Creditors1471 2002 000148 554
Other Taxation Social Security Payable 1 804158 02751 995
Total Assets Less Current Liabilities31 363 0951 413 9041 418 458
Trade Creditors Trade Payables  122 
Trade Debtors Trade Receivables 1 323 8001 097 040480 780

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search