Background WavePink WaveYellow Wave

J.T. DOVE PENSIONS TRUST LIMITED (00528300)

J.T. DOVE PENSIONS TRUST LIMITED (00528300) is an active UK company. incorporated on 21 January 1954. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. J.T. DOVE PENSIONS TRUST LIMITED has been registered for 72 years. Current directors include DOCHERTY, Ian, GRANT, Marjorie Olivia, MOAN, Amy Jayne and 3 others.

Company Number
00528300
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 1954
Age
72 years
Address
1 Riversdale Way, Newcastle Upon Tyne, NE15 8SF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOCHERTY, Ian, GRANT, Marjorie Olivia, MOAN, Amy Jayne, ROWLEY, Neil James, WILTON, Ashley Michael, YOUNG, Michael Samuel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.T. DOVE PENSIONS TRUST LIMITED

J.T. DOVE PENSIONS TRUST LIMITED is an active company incorporated on 21 January 1954 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. J.T. DOVE PENSIONS TRUST LIMITED was registered 72 years ago.(SIC: 64999)

Status

active

Active since 72 years ago

Company No

00528300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

72 Years

Incorporated 21 January 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne, NE15 8SF,

Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
May 20
Director Left
May 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

DOCHERTY, Ian

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born August 1973
Director
Appointed 15 Apr 2022

GRANT, Marjorie Olivia

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born August 1946
Director
Appointed 30 Nov 2007

MOAN, Amy Jayne

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born March 1983
Director
Appointed 10 May 2023

ROWLEY, Neil James

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born March 1979
Director
Appointed 24 Nov 2025

WILTON, Ashley Michael

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born July 1951
Director
Appointed N/A

YOUNG, Michael Samuel

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born March 1973
Director
Appointed 12 Apr 2023

ARCHER, Jonathan

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Secretary
Appointed 30 Apr 2020
Resigned 24 Nov 2025

DIXON, Raymond

Resigned
27 The Paddock, Newcastle Upon TyneNE15 8JG
Secretary
Appointed 01 Oct 1996
Resigned 30 Nov 2007

PAINTER, Richard James

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Secretary
Appointed 30 Nov 2007
Resigned 30 Apr 2020

REWCASTLE, Merle Stephen

Resigned
Deneview Horton RoadNE24 4HJ
Secretary
Appointed N/A
Resigned 30 Sept 1996

ARCHER, Jonathan

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born June 1977
Director
Appointed 30 Apr 2020
Resigned 24 Nov 2025

BENTON, James Joseph

Resigned
10 Moorfield, Newcastle Upon TyneNE2 3NL
Born December 1932
Director
Appointed 01 Nov 2007
Resigned 23 May 2011

BRADBEER, John Derek Richardson, Sir

Resigned
Forge Cottage, Newcastle Upon TyneNE20 0AP
Born October 1931
Director
Appointed N/A
Resigned 31 Mar 1997

CAMPBELL, Colin Reed

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born May 1959
Director
Appointed 10 Mar 2015
Resigned 15 Apr 2022

CARMICHAEL, Brian Robert

Resigned
Court House Lodge, ColdstreamTD12 4AR
Born March 1955
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2006

ELLIOTT, Derek William, Professor

Resigned
14 Red House Drive, Whitley BayNE25 9XL
Born July 1924
Director
Appointed N/A
Resigned 06 May 1999

FENWICK, John James

Resigned
27 St Dionis Road, LondonSW6 4UQ
Born August 1932
Director
Appointed N/A
Resigned 31 Mar 1997

FERRIER, James

Resigned
11 Brockenhurst Drive, SunderlandSR4 9NT
Born February 1939
Director
Appointed 01 Mar 1996
Resigned 31 Jan 1998

HUTCHISON, John Charles

Resigned
The Cottage Gosforth Park Steading, Newcastle Upon TyneNE3 5HE
Born April 1930
Director
Appointed N/A
Resigned 14 May 1993

HUTCHISON, Mark David Bell

Resigned
The Farmhouse, Newcastle Upon TyneNE3 5EL
Born September 1957
Director
Appointed 01 Jan 1992
Resigned 29 Sept 1998

KILNER, John Kenelm

Resigned
31 Linden Road, Newcastle Upon TyneNE3 4EY
Born January 1938
Director
Appointed N/A
Resigned 23 Nov 2007

MAIDWELL, Alan Frederick

Resigned
Oxfoot Harnham, Newcastle Upon TyneNE20 0HF
Born November 1933
Director
Appointed N/A
Resigned 31 Mar 1997

PAINTER, Richard James

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born February 1955
Director
Appointed 02 Jul 1999
Resigned 30 Apr 2020

ROBINSON, Stephen Moody

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born April 1963
Director
Appointed 11 Sept 2006
Resigned 31 Mar 2023

SANDERSON, John Thomas

Resigned
38 Kent Court, Newcastle Upon TyneNE3 2XH
Born December 1941
Director
Appointed 01 Apr 1997
Resigned 31 Mar 1999

SHERLOCK, Nigel

Resigned
14 North Avenue, Newcastle Upon TyneNE3 4DS
Born January 1940
Director
Appointed N/A
Resigned 31 Mar 1997

STEVENSON, Ian Harry Bombroffe

Resigned
32 Witton Avenue, DurhamDH7 6HZ
Born April 1946
Director
Appointed 02 Jul 1999
Resigned 05 Sept 2014

WITHERS, John Granville

Resigned
36 Fern Avenue, Newcastle Upon TyneNE2 2QX
Born November 1960
Director
Appointed 01 Feb 1998
Resigned 01 Aug 2005

WOOD, Angela Shirley

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born May 1959
Director
Appointed 23 May 2011
Resigned 10 May 2023
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Memorandum Articles
21 December 2016
MAMA
Resolution
21 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
29 May 2009
287Change of Registered Office
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
20 March 2008
288cChange of Particulars
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
21 July 2004
288cChange of Particulars
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2004
AAAnnual Accounts
Legacy
12 December 2003
386386
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 May 1997
MEM/ARTSMEM/ARTS
Resolution
16 May 1997
RESOLUTIONSResolutions
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
29 May 1992
288288
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
13 June 1989
288288
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
9 August 1988
288288
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
288288
Legacy
27 May 1988
363363
Legacy
5 June 1987
288288
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts