Bw Trustees (cheltenham) Limited AMERSHAM


Bw Trustees (cheltenham) Limited is a private limited company that can be found at Decimal Place, Chiltern Avenue, Amersham HP6 5FG. Incorporated on 1990-12-19, this 33-year-old company is run by 10 directors and 1 secretary.
Director Rachel G., appointed on 01 June 2020. Director Laura D., appointed on 01 June 2020. Director Andrew R., appointed on 23 March 2020.
Moving on to secretaries, we can mention: Anthony B., appointed on 12 January 2012.
The company is officially categorised as "pension funding" (SIC code: 65300). According to Companies House information there was a name change on 2004-07-30 and their previous name was Mazars Pension Trustees Limited .
The last confirmation statement was sent on 2022-12-19 and the due date for the subsequent filing is 2024-01-02. What is more, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Bw Trustees (cheltenham) 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 02569561
Date of Incorporation Wed, 19th Dec 1990
Industry Pension funding
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Rachel G.

Position: Director

Appointed: 01 June 2020

Laura D.

Position: Director

Appointed: 01 June 2020

Andrew R.

Position: Director

Appointed: 23 March 2020

Kathryn R.

Position: Director

Appointed: 23 March 2020

Ian J.

Position: Director

Appointed: 23 March 2020

Ian W.

Position: Director

Appointed: 23 March 2020

Andrew H.

Position: Director

Appointed: 23 March 2020

Lisa M.

Position: Director

Appointed: 16 June 2014

Mark P.

Position: Director

Appointed: 16 June 2014

Anthony B.

Position: Secretary

Appointed: 12 January 2012

Julia B.

Position: Director

Appointed: 11 April 2003

David G.

Position: Nominee Secretary

Resigned: 30 July 2004

Christopher K.

Position: Director

Appointed: 23 March 2020

Resigned: 06 August 2021

Paul H.

Position: Director

Appointed: 16 June 2014

Resigned: 06 August 2021

Trevor H.

Position: Director

Appointed: 05 February 2010

Resigned: 30 June 2017

John F.

Position: Secretary

Appointed: 01 November 2009

Resigned: 12 January 2012

Nuala H.

Position: Director

Appointed: 01 September 2005

Resigned: 16 June 2014

Patricia K.

Position: Secretary

Appointed: 01 August 2004

Resigned: 30 October 2009

Derek A.

Position: Director

Appointed: 01 May 2003

Resigned: 30 July 2004

Mark H.

Position: Director

Appointed: 11 April 2003

Resigned: 16 June 2014

Jonathan B.

Position: Director

Appointed: 11 April 2003

Resigned: 05 February 2010

Susanna M.

Position: Director

Appointed: 11 April 2003

Resigned: 20 June 2014

Ian P.

Position: Director

Appointed: 11 April 2003

Resigned: 30 July 2004

Gary S.

Position: Director

Appointed: 21 August 2002

Resigned: 10 April 2003

Steven S.

Position: Director

Appointed: 07 November 2001

Resigned: 30 July 2004

Mark H.

Position: Director

Appointed: 28 July 2000

Resigned: 20 August 2002

Roderick R.

Position: Director

Appointed: 28 July 2000

Resigned: 24 October 2001

Clive H.

Position: Director

Appointed: 28 July 2000

Resigned: 31 August 2002

Robert W.

Position: Director

Appointed: 28 July 2000

Resigned: 09 July 2002

Stuart L.

Position: Nominee Director

Appointed: 12 January 1993

Resigned: 28 July 2000

David G.

Position: Nominee Director

Appointed: 19 December 1992

Resigned: 28 July 2000

Fiona E.

Position: Director

Appointed: 19 December 1992

Resigned: 12 January 1993

People with significant control

The register of PSCs that own or control the company consists of 6 names. As BizStats researched, there is Barnett Waddingham Llp from London, England. This PSC is classified as "a 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. Another one in the PSC register is Lisa M. This PSC has significiant influence or control over the company,. Then there is Paul H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Barnett Waddingham Llp

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number Oc307678
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa M.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Julia B.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company previous names

Mazars Pension Trustees July 30, 2004
Mnr Pension Trustees August 30, 2002
Nexia August 3, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 24th, February 2023
Free Download (7 pages)

Company search

Advertisements