Background WavePink WaveYellow Wave

BIRMINGHAM C.O.C. PENSION FUND TRUSTEE COMPANY LIMITED(THE) (00482446)

BIRMINGHAM C.O.C. PENSION FUND TRUSTEE COMPANY LIMITED(THE) (00482446) is an active UK company. incorporated on 22 May 1950. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIRMINGHAM C.O.C. PENSION FUND TRUSTEE COMPANY LIMITED(THE) has been registered for 75 years. Current directors include BATES, Helen Elizabeth, THE TRUSTEE CORPORATION LIMITED.

Company Number
00482446
Status
active
Type
ltd
Incorporated
22 May 1950
Age
75 years
Address
54 Hagley Road 7th Floor West Wing, Birmingham, B16 8PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATES, Helen Elizabeth, THE TRUSTEE CORPORATION LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM C.O.C. PENSION FUND TRUSTEE COMPANY LIMITED(THE)

BIRMINGHAM C.O.C. PENSION FUND TRUSTEE COMPANY LIMITED(THE) is an active company incorporated on 22 May 1950 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIRMINGHAM C.O.C. PENSION FUND TRUSTEE COMPANY LIMITED(THE) was registered 75 years ago.(SIC: 99999)

Status

active

Active since 75 years ago

Company No

00482446

LTD Company

Age

75 Years

Incorporated 22 May 1950

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

54 Hagley Road 7th Floor West Wing Birmingham, B16 8PE,

Previous Addresses

54 Hagley Road 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE United Kingdom
From: 20 October 2023To: 20 October 2023
75 Harborne Road Edgbaston Birmingham West Midlands B15 3DH
From: 22 May 1950To: 20 October 2023
Timeline

10 key events • 1950 - 2022

Funding Officers Ownership
Company Founded
May 50
Director Joined
Jan 10
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Apr 18
Director Left
May 19
Director Left
Oct 20
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BATES, Helen Elizabeth

Active
7th Floor West Wing, BirminghamB16 8PE
Secretary
Appointed 14 Dec 2017

BATES, Helen Elizabeth

Active
7th Floor West Wing, BirminghamB16 8PE
Born June 1962
Director
Appointed 23 Sept 2022

THE TRUSTEE CORPORATION LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate director
Appointed 10 Nov 1998

HIBBERT, Michael Anthony

Resigned
41 Hillwood Avenue, SolihullB90 4XR
Secretary
Appointed 20 Nov 1995
Resigned 31 Jul 2017

NEEDHAM, Richard Terence Holford

Resigned
The Coach House Uphampton, DroitwichWR9 0JR
Secretary
Appointed 02 Aug 1993
Resigned 20 Nov 1995

PODMORE, Terry Malcolm

Resigned
1 Berkley Gardens, WorcesterWR3 8TX
Secretary
Appointed N/A
Resigned 30 Jul 1993

BATTLE, Susan

Resigned
Apartment 8 Brookfield House, StourbridgeDY9 0DL
Born August 1946
Director
Appointed 04 Mar 2008
Resigned 12 Jul 2022

BRADLEY, Anthony Frederick

Resigned
1 Castle Gardens, StourbridgeDY7 6AA
Born July 1943
Director
Appointed 17 Sept 1999
Resigned 28 Jul 2000

BUTLER, Kevin Yardley

Resigned
18 The Crescent, SolihullB91 1JP
Born January 1954
Director
Appointed 23 May 1994
Resigned 29 Mar 1996

FORDHAM, Robert Walter

Resigned
6 Shepley Road, BirminghamB45 8JW
Born May 1929
Director
Appointed N/A
Resigned 23 May 1994

FROST, David Leslie

Resigned
129 Shenley Fields Road, BirminghamB29 5BB
Born April 1943
Director
Appointed 08 Mar 2001
Resigned 19 Sept 2005

HALE, Richard Charles

Resigned
The Courtyard 19 Bradbury Lane, Burton On TrentDE13 7JT
Born March 1918
Director
Appointed N/A
Resigned 15 Feb 1993

HOWES, Nadine Yvonne

Resigned
137 Queslett Road, BirminghamB43 6DS
Born September 1966
Director
Appointed 19 Sept 2005
Resigned 30 Sept 2020

JEANS, Russell Sefton

Resigned
Holly Cottage, Burton On TrentDE13 9PZ
Born March 1964
Director
Appointed 16 May 2008
Resigned 21 Mar 2018

LEE, Frederick Ronald

Resigned
11 Ribble Court, Sutton ColdfieldB73 6DL
Born January 1935
Director
Appointed 24 Aug 1994
Resigned 18 Jul 1997

MATTY, Allen Henry

Resigned
109 Welwyndale Road, Sutton ColdfieldB72 1AL
Born August 1964
Director
Appointed 08 Nov 2004
Resigned 04 Mar 2008

MOORE, Robert Graham

Resigned
11 Woodside Way, SolihullB91 1HB
Born April 1944
Director
Appointed 20 May 1994
Resigned 10 Nov 1998

MORTIMER, Roy James

Resigned
Woodcote 61 Alderbrook Road, SolihullB91 1NR
Born September 1922
Director
Appointed N/A
Resigned 08 May 2002

OWEN, Alfred David

Resigned
Mill Dam House Mill Lane, WalsallWS9 0NB
Born September 1936
Director
Appointed 15 Feb 1993
Resigned 19 Apr 2004

PATTNI, Bhupendra

Resigned
Lichfield Road, Sutton ColdfieldB74 2NW
Born August 1969
Director
Appointed 10 Dec 2009
Resigned 26 May 2015

PHILLIPS, Helen Jayne

Resigned
31 Netherbridge Avenue, LichfieldWS14 9UF
Born December 1969
Director
Appointed 04 Nov 1997
Resigned 08 Nov 2004

SUMMERS, Brian

Resigned
Walnut Cottage, RedditchB96 6PH
Born March 1945
Director
Appointed 19 Apr 2004
Resigned 23 Sept 2022

TILLINGHAST, Dean Anthony

Resigned
Harborne Road, BirminghamB15 3DH
Born March 1978
Director
Appointed 07 Sept 2015
Resigned 21 May 2019

WALLACE, Patrick Noel

Resigned
164 Grange Lane, Sutton ColdfieldB75 5LS
Born December 1936
Director
Appointed 29 Mar 1996
Resigned 09 Jun 1999

WARBURTON, John Kenneth

Resigned
35 Hampshire Drive, BirminghamB15 3NY
Born May 1932
Director
Appointed N/A
Resigned 07 Nov 1994

WAY, Raymond Brinsley Mallen

Resigned
Pinners, Stourport On SevernDY13 0RJ
Born August 1937
Director
Appointed 08 May 2002
Resigned 15 Dec 2008

Persons with significant control

1

Harborne Road, BirminghamB15 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
21 July 2003
288cChange of Particulars
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
22 December 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363aAnnual Return
Legacy
22 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 March 1999
AAAnnual Accounts
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 1998
AAAnnual Accounts
Legacy
10 March 1998
363aAnnual Return
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Resolution
12 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Legacy
6 December 1994
288288
Legacy
21 November 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
21 March 1990
288288
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
26 March 1987
288288
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 May 1950
NEWINCIncorporation