Youngs Bluecrest Pension Trustees Limited GRIMSBY


Founded in 1999, Youngs Bluecrest Pension Trustees, classified under reg no. 03819466 is an active company. Currently registered at Young's House DN31 3SW, Grimsby the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/26. Since 1999/10/08 Youngs Bluecrest Pension Trustees Limited is no longer carrying the name Intercede 1459.

The firm has 4 directors, namely Daniel J., Ty R. and Graham C. and others. Of them, Hamish F. has been with the company the longest, being appointed on 23 September 1999 and Daniel J. has been with the company for the least time - from 12 July 2023. Currently 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.

Youngs Bluecrest Pension Trustees Limited Address / Contact

Office Address Young's House
Office Address2 Wickham Road
Town Grimsby
Post code DN31 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819466
Date of Incorporation Wed, 4th Aug 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Daniel J.

Position: Director

Appointed: 12 July 2023

Ty R.

Position: Director

Appointed: 15 November 2022

Aaa Trustee Limited

Position: Corporate Director

Appointed: 01 November 2019

Graham C.

Position: Director

Appointed: 11 December 2006

Hamish F.

Position: Director

Appointed: 23 September 1999

Andrew R.

Position: Director

Appointed: 13 September 2021

Resigned: 02 February 2022

Timothy S.

Position: Director

Appointed: 30 June 2021

Resigned: 15 November 2022

Robert G.

Position: Director

Appointed: 20 February 2021

Resigned: 09 April 2021

Andrew P.

Position: Director

Appointed: 01 November 2019

Resigned: 11 December 2020

Dominic K.

Position: Director

Appointed: 01 March 2017

Resigned: 31 July 2023

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 June 2016

Resigned: 13 September 2019

Julie R.

Position: Director

Appointed: 01 February 2016

Resigned: 10 September 2021

Jenny L.

Position: Director

Appointed: 01 February 2016

Resigned: 21 November 2018

Trustee Matters Limited

Position: Corporate Director

Appointed: 01 July 2015

Resigned: 01 November 2019

Anne H.

Position: Secretary

Appointed: 07 October 2014

Resigned: 22 June 2016

Christopher P.

Position: Director

Appointed: 04 July 2013

Resigned: 31 January 2016

Anne H.

Position: Director

Appointed: 21 February 2011

Resigned: 01 March 2017

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 26 June 2009

Resigned: 01 July 2015

Malcolm G.

Position: Director

Appointed: 11 December 2006

Resigned: 28 February 2013

Ellen H.

Position: Director

Appointed: 09 January 2006

Resigned: 20 January 2011

Denise J.

Position: Director

Appointed: 01 March 2004

Resigned: 09 January 2006

Hamish D.

Position: Secretary

Appointed: 20 August 2002

Resigned: 07 October 2014

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 June 2002

Resigned: 20 August 2002

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 27 December 2001

Resigned: 20 May 2003

Susan H.

Position: Director

Appointed: 09 October 2000

Resigned: 03 November 2003

Andrew W.

Position: Secretary

Appointed: 22 May 2000

Resigned: 27 December 2001

Kenneth P.

Position: Director

Appointed: 23 September 1999

Resigned: 11 December 2006

Malcolm L.

Position: Director

Appointed: 23 September 1999

Resigned: 01 February 2016

Lynne H.

Position: Director

Appointed: 23 September 1999

Resigned: 04 September 2000

Stephen S.

Position: Director

Appointed: 23 September 1999

Resigned: 11 July 2006

Malcolm L.

Position: Director

Appointed: 23 September 1999

Resigned: 10 October 2008

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1999

Resigned: 22 May 2000

Michael R.

Position: Nominee Director

Appointed: 04 August 1999

Resigned: 23 September 1999

William W.

Position: Director

Appointed: 04 August 1999

Resigned: 23 September 1999

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Mehrdad L. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Young's Seafood Limited that entered Grimsby, England as the address. This PSC has a legal form of "a private limited company". This PSC . The third one is Young's Seafood International Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mehrdad L.

Notified on 30 April 2021
Nature of control: significiant influence or control

Young's Seafood Limited

Ross House Wickham Road, Grimsby, South Humberside, DN31 3SW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 03751665
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Young's Seafood International Holdings Limited

Ross House Wickham Road, Grimsby, South Humberside, DN31 3SW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 03628503
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Intercede 1459 October 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/25
filed on: 12th, January 2024
Free Download (4 pages)

Company search