Wm Morrison Pension Trustee Limited BRADFORD


Wm Morrison Pension Trustee started in year 2006 as Private Limited Company with registration number 05681803. The Wm Morrison Pension Trustee company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL.

At the moment there are 3 directors in the the firm, namely Matthew H., Charlotte S. and John S.. In addition one secretary - Steven R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham S. who worked with the the firm until 24 June 2016.

Wm Morrison Pension Trustee Limited Address / Contact

Office Address Hilmore House
Office Address2 Gain Lane
Town Bradford
Post code BD3 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05681803
Date of Incorporation Fri, 20th Jan 2006
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Matthew H.

Position: Director

Appointed: 05 August 2022

Steve Southern Trustees Limited

Position: Corporate Director

Appointed: 01 September 2017

Charlotte S.

Position: Director

Appointed: 17 March 2017

Steven R.

Position: Secretary

Appointed: 04 July 2016

John S.

Position: Director

Appointed: 19 September 2006

Owen M.

Position: Director

Appointed: 02 January 2019

Resigned: 29 April 2022

Daniella W.

Position: Director

Appointed: 02 January 2019

Resigned: 31 July 2020

Graham L.

Position: Director

Appointed: 17 March 2017

Resigned: 07 October 2021

Lindsey C.

Position: Director

Appointed: 12 May 2016

Resigned: 12 July 2022

Graham E.

Position: Director

Appointed: 12 May 2016

Resigned: 31 December 2018

Bruce J.

Position: Director

Appointed: 15 May 2014

Resigned: 08 August 2017

Steven T.

Position: Director

Appointed: 03 March 2014

Resigned: 24 October 2016

Andrew C.

Position: Director

Appointed: 23 May 2013

Resigned: 25 January 2016

Richard P.

Position: Director

Appointed: 23 May 2013

Resigned: 14 February 2014

Christopher N.

Position: Director

Appointed: 09 February 2012

Resigned: 24 March 2016

Alan F.

Position: Director

Appointed: 25 July 2011

Resigned: 07 April 2013

Riyaz S.

Position: Director

Appointed: 25 July 2011

Resigned: 23 March 2016

Andrew P.

Position: Director

Appointed: 26 July 2010

Resigned: 03 February 2020

Peter H.

Position: Director

Appointed: 01 April 2010

Resigned: 15 March 2013

Kim R.

Position: Director

Appointed: 19 February 2009

Resigned: 21 May 2014

Lee W.

Position: Director

Appointed: 19 February 2009

Resigned: 28 February 2010

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 31 October 2017

Mark H.

Position: Director

Appointed: 21 February 2007

Resigned: 31 December 2011

Philip M.

Position: Director

Appointed: 19 September 2006

Resigned: 30 July 2010

John B.

Position: Director

Appointed: 19 September 2006

Resigned: 22 November 2010

Anthony K.

Position: Director

Appointed: 19 September 2006

Resigned: 01 December 2018

Jonathan B.

Position: Director

Appointed: 02 March 2006

Resigned: 12 December 2006

Gillian H.

Position: Director

Appointed: 20 January 2006

Resigned: 15 February 2013

Bohdan D.

Position: Director

Appointed: 20 January 2006

Resigned: 30 October 2009

Graham S.

Position: Secretary

Appointed: 20 January 2006

Resigned: 24 June 2016

Liam P.

Position: Director

Appointed: 20 January 2006

Resigned: 16 March 2007

Michael G.

Position: Director

Appointed: 20 January 2006

Resigned: 11 February 2009

David H.

Position: Director

Appointed: 20 January 2006

Resigned: 07 March 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Wm Morrison Supermarkets Limited from Bradford, United Kingdom. The abovementioned PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wm Morrison Supermarkets Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority Law Of England And Wales
Legal form Public Limited Company (Listed)
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00358949
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th October 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements