Background WavePink WaveYellow Wave

P.A.T.(PENSIONS)LIMITED (00637183)

P.A.T.(PENSIONS)LIMITED (00637183) is an active UK company. incorporated on 15 September 1959. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. P.A.T.(PENSIONS)LIMITED has been registered for 66 years. Current directors include FELSTON, Graham Stuart, JONES, Keith, MAUCHLINE, Maxwell James and 4 others.

Company Number
00637183
Status
active
Type
ltd
Incorporated
15 September 1959
Age
66 years
Address
First House Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
FELSTON, Graham Stuart, JONES, Keith, MAUCHLINE, Maxwell James, MUNRO, Christopher Andrew, WELSH, Gary, WILLIAMS, Lesley Anne, ZENTNER, Quentin Jan
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.A.T.(PENSIONS)LIMITED

P.A.T.(PENSIONS)LIMITED is an active company incorporated on 15 September 1959 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. P.A.T.(PENSIONS)LIMITED was registered 66 years ago.(SIC: 65300)

Status

active

Active since 66 years ago

Company No

00637183

LTD Company

Age

66 Years

Incorporated 15 September 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

First House Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Previous Addresses

38 Tyndall Court Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR
From: 15 September 1959To: 2 August 2011
Timeline

14 key events • 1959 - 2023

Funding Officers Ownership
Company Founded
Sept 59
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jul 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WILSON, Clare Louise

Active
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 01 Apr 2006

FELSTON, Graham Stuart

Active
Minerva Business Park, PeterboroughPE2 6FT
Born January 1958
Director
Appointed 19 Aug 2015

JONES, Keith

Active
Minerva Business Park, PeterboroughPE2 6FT
Born July 1956
Director
Appointed 09 Sept 1998

MAUCHLINE, Maxwell James

Active
Minerva Business Park, PeterboroughPE2 6FT
Born September 1944
Director
Appointed 20 Feb 2002

MUNRO, Christopher Andrew

Active
Minerva Business Park, PeterboroughPE2 6FT
Born March 1949
Director
Appointed 26 Nov 2007

WELSH, Gary

Active
Minerva Business Park, PeterboroughPE2 6FT
Born November 1979
Director
Appointed 10 Aug 2020

WILLIAMS, Lesley Anne

Active
Minerva Business Park, PeterboroughPE2 6FT
Born April 1964
Director
Appointed 10 Aug 2020

ZENTNER, Quentin Jan

Active
Minerva Business Park, PeterboroughPE2 6FT
Born January 1966
Director
Appointed 28 Mar 2013

TYLER, John Vincent

Resigned
36 Sunningdale, PeterboroughPE2 5UB
Secretary
Appointed 22 Mar 1994
Resigned 22 Nov 2000

WILLIAMS, Lesley Anne

Resigned
Bluegate Farm, Great BrickhillMK17 9AL
Secretary
Appointed 22 Nov 2000
Resigned 31 Mar 2006

YOUNG, Dennis Alfred

Resigned
The Thatched House, RutlandLE15 7RX
Secretary
Appointed N/A
Resigned 21 Mar 1994

BAKER, David Michael

Resigned
5 Dulwich Village, LondonSE21 7BU
Born September 1966
Director
Appointed 02 Jul 2007
Resigned 14 Nov 2008

BATEMAN, Alan Thomas

Resigned
2 Undercraigs Road, DumfriesDG1 4YA
Born November 1947
Director
Appointed 10 May 2001
Resigned 20 Feb 2002

BREWIN, Christina Brenda

Resigned
3 Roundhay Avenue, LeedsLS8 4DU
Born September 1947
Director
Appointed 22 Nov 2000
Resigned 20 Feb 2002

BUCKETT, Derek Albert

Resigned
36 Chestnut Drive, KetteringNN14 2TP
Born October 1945
Director
Appointed N/A
Resigned 23 Jan 1997

CLEMENT, Robert Marshall

Resigned
20 Gwelfor, SwanseaSA2 7NX
Born November 1950
Director
Appointed 05 Oct 1997
Resigned 12 Nov 2000

CONNOCK, Stephen Leslie

Resigned
65 Marathon House, LondonNW1 5PL
Born November 1949
Director
Appointed N/A
Resigned 31 Aug 1992

CROSS BROWN, Tom

Resigned
Shipton Old Farm, WinslowMK18 3JL
Born December 1947
Director
Appointed 17 Aug 2005
Resigned 31 Mar 2008

DARKINS, James Nicholas Barnard

Resigned
Flat 49 The Cloisters, LondonE1 6EB
Born March 1957
Director
Appointed 18 Feb 2004
Resigned 13 Apr 2005

FELSTON, Graham Stuart

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born January 1958
Director
Appointed 20 Feb 2002
Resigned 15 Apr 2013

FENN-SMITH, Clive Antony Kemp

Resigned
23 West End Terrace, WinchesterSO22 5EN
Born March 1933
Director
Appointed 30 Apr 1992
Resigned 12 May 1994

GUPTA, Ashok Kumar

Resigned
26 Parsons Green, LondonSW6 4UH
Born August 1954
Director
Appointed 31 Mar 2008
Resigned 19 Dec 2008

HARRIS, David John

Resigned
Marshalls, WarminsterBA12 8AS
Born July 1943
Director
Appointed N/A
Resigned 16 Nov 1993

HILL, Cedric Charles

Resigned
70 Towning Close, PeterboroughPE6 8HR
Born November 1950
Director
Appointed N/A
Resigned 20 Feb 2002

HISCOCK, Nicholas Toby

Resigned
49 Burlington Avenue, KewTW9 4DG
Born January 1960
Director
Appointed 07 Nov 2001
Resigned 31 Dec 2003

HOLLAND MARTIN, Robert George

Resigned
18 Tite Street, LondonSW3 4HZ
Born July 1939
Director
Appointed 20 May 2002
Resigned 21 Nov 2005

HUME, Kevin

Resigned
Christchurch Close, StamfordPE9 1HS
Born October 1962
Director
Appointed 26 Nov 2007
Resigned 26 Jun 2009

JONES, Andrew Gethin

Resigned
Orchard Bank Button Bridge Lane, BewdleyDY12 3DN
Born December 1953
Director
Appointed 05 Mar 1998
Resigned 20 Apr 2000

JONES, Malcolm Vaughan

Resigned
1 Albany Close, ReigateRH2 9PP
Born May 1966
Director
Appointed 19 May 2004
Resigned 13 Apr 2005

JONES, Ronald

Resigned
1 Belmonte View, FrodshamWA6 7RX
Born August 1951
Director
Appointed 17 Nov 1993
Resigned 09 Feb 1994

LEVER, Colin David

Resigned
38 Oakleigh Park South, LondonN20 9JN
Born September 1938
Director
Appointed 10 Dec 1997
Resigned 31 Jul 2003

LILES, Malcolm Graham

Resigned
Marsh View 18 Holly Grange Road, LowestoftNR33 7RR
Born July 1958
Director
Appointed 14 Nov 1994
Resigned 04 Oct 1997

LYON, Colin Stewart Sinclair

Resigned
Ardraeth, BodorganLL62 5AW
Born November 1926
Director
Appointed 30 Jun 1994
Resigned 10 Dec 1997

MARSHALL ROBB, Jane

Resigned
2 Cotters Croft, SouthamCV47 2XS
Born November 1959
Director
Appointed 18 Feb 2004
Resigned 30 Jun 2007

MAWSON-MOLE, Michael Richard

Resigned
27 Crawshaw Avenue, PuseyLS28 7BT
Born September 1946
Director
Appointed 05 Oct 1997
Resigned 15 Jun 2000
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Statement Of Companys Objects
27 May 2015
CC04CC04
Resolution
27 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Corporate Director Company With Name
1 February 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
363sAnnual Return (shuttle)
Legacy
10 April 2008
288cChange of Particulars
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288cChange of Particulars
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
363aAnnual Return
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
5 May 2005
363aAnnual Return
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288cChange of Particulars
Legacy
26 April 2004
288cChange of Particulars
Legacy
19 April 2004
288cChange of Particulars
Legacy
19 April 2004
288cChange of Particulars
Legacy
19 April 2004
363aAnnual Return
Legacy
1 March 2004
288cChange of Particulars
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
287Change of Registered Office
Legacy
25 November 2003
288cChange of Particulars
Legacy
17 September 2003
288cChange of Particulars
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Legacy
15 April 2003
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
287Change of Registered Office
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363aAnnual Return
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288cChange of Particulars
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
2 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
17 April 1999
363aAnnual Return
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
11 June 1998
288cChange of Particulars
Legacy
11 June 1998
288cChange of Particulars
Legacy
1 May 1998
363aAnnual Return
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
88(2)R88(2)R
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
363aAnnual Return
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
4 September 1996
288288
Legacy
3 September 1996
288288
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363aAnnual Return
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
5 September 1995
288288
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
19 April 1995
363x363x
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
23 November 1994
288288
Legacy
3 October 1994
288288
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
20 April 1994
363x363x
Legacy
29 March 1994
288288
Legacy
7 March 1994
288288
Legacy
2 December 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
26 April 1993
363x363x
Legacy
16 November 1992
288288
Legacy
7 November 1992
288288
Legacy
18 September 1992
288288
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
11 May 1992
288288
Legacy
6 May 1992
363x363x
Legacy
31 March 1992
287Change of Registered Office
Legacy
12 August 1991
288288
Legacy
7 July 1991
288288
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
25 April 1991
363x363x
Legacy
2 August 1990
288288
Auditors Resignation Company
31 July 1990
AUDAUD
Legacy
12 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
4 July 1990
288288
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
10 April 1990
287Change of Registered Office
Legacy
14 March 1990
288288
Legacy
31 January 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Legacy
17 October 1989
288288
Legacy
30 May 1989
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Resolution
14 March 1989
RESOLUTIONSResolutions
Legacy
2 February 1989
288288
Legacy
22 July 1988
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
28 March 1988
288288
Legacy
10 March 1988
288288
Legacy
1 December 1987
288288
Legacy
6 November 1987
288288
Legacy
29 September 1987
288288
Legacy
30 July 1987
288288
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 September 1986
288288
Legacy
31 July 1986
288288
Legacy
8 July 1986
288288
Legacy
3 July 1986
288288
Legacy
13 June 1986
363363
Legacy
14 May 1986
288288
Incorporation Company
15 September 1959
NEWINCIncorporation