Baxi Group And Newmond Pension Trustees Limited WARWICK


Baxi Group And Newmond Pension Trustees started in year 1996 as Private Limited Company with registration number 03283243. The Baxi Group And Newmond Pension Trustees company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Warwick at Brooks House. Postal code: CV34 4LL. Since 2018-02-27 Baxi Group And Newmond Pension Trustees Limited is no longer carrying the name Newmond Pension Trustees.

At the moment there are 5 directors in the the company, namely Katie W., Claire C. and John M. and others. In addition one secretary - Vikki H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baxi Group And Newmond Pension Trustees Limited Address / Contact

Office Address Brooks House
Office Address2 Coventry Road
Town Warwick
Post code CV34 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03283243
Date of Incorporation Mon, 25th Nov 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Vikki H.

Position: Secretary

Appointed: 29 September 2021

Katie W.

Position: Director

Appointed: 18 February 2021

Claire C.

Position: Director

Appointed: 18 February 2021

John M.

Position: Director

Appointed: 16 June 2020

Steven R.

Position: Director

Appointed: 01 May 2018

Diane S.

Position: Director

Appointed: 27 February 2018

Bestrustees Limited

Position: Corporate Director

Appointed: 12 October 2005

Tanya R.

Position: Secretary

Appointed: 30 June 2021

Resigned: 06 August 2021

Victoria S.

Position: Director

Appointed: 18 June 2019

Resigned: 18 February 2021

David C.

Position: Director

Appointed: 27 February 2018

Resigned: 14 May 2018

Sarah B.

Position: Director

Appointed: 27 February 2018

Resigned: 18 June 2019

Simon O.

Position: Director

Appointed: 27 February 2018

Resigned: 03 May 2023

Kris S.

Position: Director

Appointed: 27 February 2018

Resigned: 10 March 2021

Simon B.

Position: Director

Appointed: 27 February 2018

Resigned: 31 May 2019

Philip L.

Position: Director

Appointed: 01 June 2017

Resigned: 07 October 2022

Ken S.

Position: Director

Appointed: 15 December 2016

Resigned: 06 July 2017

Roger P.

Position: Director

Appointed: 01 May 2009

Resigned: 15 December 2016

Karen R.

Position: Secretary

Appointed: 30 April 2008

Resigned: 30 June 2021

Karen R.

Position: Director

Appointed: 30 April 2008

Resigned: 30 June 2021

Malcolm S.

Position: Secretary

Appointed: 11 October 2007

Resigned: 30 April 2008

David C.

Position: Director

Appointed: 11 October 2007

Resigned: 31 January 2009

Malcolm S.

Position: Director

Appointed: 11 October 2007

Resigned: 30 April 2008

Sarah B.

Position: Director

Appointed: 01 December 2005

Resigned: 11 October 2007

Sarah B.

Position: Secretary

Appointed: 01 December 2005

Resigned: 11 October 2007

Adrian D.

Position: Director

Appointed: 25 April 2003

Resigned: 11 October 2007

Malcolm S.

Position: Secretary

Appointed: 29 November 2001

Resigned: 01 December 2005

Malcolm S.

Position: Director

Appointed: 29 November 2001

Resigned: 01 December 2005

Michael P.

Position: Secretary

Appointed: 24 February 2000

Resigned: 29 November 2001

Alan D.

Position: Director

Appointed: 10 May 1999

Resigned: 14 February 2003

Christopher C.

Position: Secretary

Appointed: 30 October 1997

Resigned: 24 February 2000

Carl A.

Position: Director

Appointed: 29 October 1997

Resigned: 27 March 1998

Ronald F.

Position: Director

Appointed: 29 October 1997

Resigned: 14 February 2003

David G.

Position: Director

Appointed: 01 April 1997

Resigned: 25 April 2003

Mark E.

Position: Director

Appointed: 01 April 1997

Resigned: 12 October 2005

Mark E.

Position: Secretary

Appointed: 01 April 1997

Resigned: 29 October 1997

Michael D.

Position: Director

Appointed: 01 April 1997

Resigned: 25 April 2003

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 25 November 1996

Resigned: 01 April 1997

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 25 November 1996

Resigned: 01 April 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Baxi Holdings Limited from Warwick, England. This PSC is categorised as "a private company limited by shares", 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.

Baxi Holdings Limited

Brooks House Coventry Road, Warwick, Warwickshire, CV34 4LL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04921647
Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Newmond Pension Trustees February 27, 2018
Pinco 875 April 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 3rd, October 2023
Free Download (2 pages)

Company search

Advertisements