Barnett Waddingham Trustees Scotland Limited AMERSHAM


Barnett Waddingham Trustees Scotland Limited is a private limited company situated at Decimal Place, Chiltern Avenue, Amersham HP6 5FG. Incorporated on 1979-12-07, this 44-year-old company is run by 10 directors and 1 secretary.
Director Lisa W., appointed on 01 June 2022. Director Rachel G., appointed on 01 June 2020. Director Laura D., appointed on 01 June 2020.
Moving on to secretaries, we can mention: Anthony B., appointed on 12 January 2012.
The company is classified as "pension funding" (SIC code: 65300). According to CH information there was a name change on 2003-06-09 and their previous name was Hymans Robertson Trustees Limited.
The latest confirmation statement was filed on 2023-05-27 and the due date for the next filing is 2024-06-10. Likewise, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Barnett Waddingham Trustees Scotland Limited Address / Contact

Office Address Decimal Place
Office Address2 Chiltern Avenue
Town Amersham
Post code HP6 5FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01465688
Date of Incorporation Fri, 7th Dec 1979
Industry Pension funding
End of financial Year 31st May
Company age 45 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Lisa W.

Position: Director

Appointed: 01 June 2022

Rachel G.

Position: Director

Appointed: 01 June 2020

Laura D.

Position: Director

Appointed: 01 June 2020

Ian J.

Position: Director

Appointed: 23 March 2020

Kathryn R.

Position: Director

Appointed: 23 March 2020

Ian W.

Position: Director

Appointed: 23 March 2020

Andrew R.

Position: Director

Appointed: 17 June 2015

Lisa M.

Position: Director

Appointed: 24 April 2014

Mark P.

Position: Director

Appointed: 24 April 2014

Anthony B.

Position: Secretary

Appointed: 12 January 2012

Andrew H.

Position: Director

Appointed: 02 June 2003

Paul H.

Position: Director

Appointed: 24 April 2014

Resigned: 06 August 2021

Christopher K.

Position: Director

Appointed: 24 April 2014

Resigned: 06 August 2021

John F.

Position: Secretary

Appointed: 01 November 2009

Resigned: 12 January 2012

Patricia K.

Position: Secretary

Appointed: 13 April 2004

Resigned: 31 October 2009

Caroline H.

Position: Director

Appointed: 02 June 2003

Resigned: 05 February 2010

Helen R.

Position: Secretary

Appointed: 02 June 2003

Resigned: 13 April 2004

Colin R.

Position: Director

Appointed: 02 June 2003

Resigned: 21 August 2003

Peter L.

Position: Director

Appointed: 02 June 2003

Resigned: 02 March 2007

Robert W.

Position: Director

Appointed: 02 June 2003

Resigned: 24 April 2014

Dorothy C.

Position: Director

Appointed: 02 June 2003

Resigned: 24 April 2014

Mark U.

Position: Director

Appointed: 02 June 2003

Resigned: 24 April 2014

Richard M.

Position: Director

Appointed: 02 June 2003

Resigned: 24 April 2014

Thomas B.

Position: Secretary

Appointed: 29 March 2002

Resigned: 30 May 2003

Dorothy C.

Position: Secretary

Appointed: 22 March 2002

Resigned: 03 June 2003

Peter M.

Position: Director

Appointed: 22 May 1998

Resigned: 30 June 2000

Clive F.

Position: Director

Appointed: 01 May 1997

Resigned: 30 May 2003

Philip D.

Position: Secretary

Appointed: 27 January 1997

Resigned: 30 November 2001

Christopher L.

Position: Secretary

Appointed: 24 January 1997

Resigned: 12 November 2001

David Q.

Position: Secretary

Appointed: 04 October 1996

Resigned: 30 June 2000

Elaine T.

Position: Secretary

Appointed: 14 August 1996

Resigned: 31 January 1997

Vincent L.

Position: Director

Appointed: 14 August 1995

Resigned: 30 April 1997

Sheila P.

Position: Director

Appointed: 14 August 1995

Resigned: 30 May 2003

Graeme M.

Position: Director

Appointed: 14 August 1995

Resigned: 10 April 2002

Claire M.

Position: Secretary

Appointed: 05 April 1993

Resigned: 30 June 2000

Ronald B.

Position: Director

Appointed: 27 April 1992

Resigned: 30 May 2003

Sheila P.

Position: Secretary

Appointed: 27 April 1992

Resigned: 02 October 1996

Allan M.

Position: Director

Appointed: 27 April 1992

Resigned: 12 August 1999

Francis B.

Position: Director

Appointed: 27 April 1992

Resigned: 11 April 1995

Michael A.

Position: Director

Appointed: 27 April 1992

Resigned: 10 April 2002

Colin M.

Position: Director

Appointed: 27 April 1992

Resigned: 31 March 2000

Linda C.

Position: Secretary

Appointed: 27 April 1992

Resigned: 31 March 2002

Ian P.

Position: Director

Appointed: 27 April 1992

Resigned: 15 May 1995

Kenneth A.

Position: Director

Appointed: 27 April 1992

Resigned: 27 September 1996

Ross R.

Position: Director

Appointed: 27 April 1992

Resigned: 30 May 2003

Norman F.

Position: Director

Appointed: 27 April 1992

Resigned: 11 April 1995

People with significant control

The list of persons with significant control who own or control the company includes 7 names. As BizStats researched, there is Barnett Waddingham Llp from London, England. This PSC is classified as "a limited liability partnership". This PSC. The second one in the persons with significant control register is Christopher K. This PSC has significiant influence or control over the company,. Moving on, there is Andrew R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Barnett Waddingham Llp

2 London Wall Place, London, EC2Y 5AU, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc307678
Notified on 3 July 2019
Nature of control: right to appoint and remove directors

Christopher K.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Lisa M.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Company previous names

Hymans Robertson Trustees June 9, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 15th, February 2024
Free Download (7 pages)

Company search

Advertisements