Background WavePink WaveYellow Wave

N.F.U.MUTUAL INSURANCE PENSION FUND TRUST CO.LIMITED (00710041)

N.F.U.MUTUAL INSURANCE PENSION FUND TRUST CO.LIMITED (00710041) is an active UK company. incorporated on 7 December 1961. with registered office in Tiddington Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. N.F.U.MUTUAL INSURANCE PENSION FUND TRUST CO.LIMITED has been registered for 64 years. Current directors include DEANE, John Vincent, PRIESTLEY, Jonathan Edward, SPRIGGS, Andrew William.

Company Number
00710041
Status
active
Type
ltd
Incorporated
7 December 1961
Age
64 years
Address
Tiddington Road, CV37 7BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEANE, John Vincent, PRIESTLEY, Jonathan Edward, SPRIGGS, Andrew William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.F.U.MUTUAL INSURANCE PENSION FUND TRUST CO.LIMITED

N.F.U.MUTUAL INSURANCE PENSION FUND TRUST CO.LIMITED is an active company incorporated on 7 December 1961 with the registered office located in Tiddington Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. N.F.U.MUTUAL INSURANCE PENSION FUND TRUST CO.LIMITED was registered 64 years ago.(SIC: 82990)

Status

active

Active since 64 years ago

Company No

00710041

LTD Company

Age

64 Years

Incorporated 7 December 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Tiddington Road Stratford-Upon-Avon , CV37 7BJ,

Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 24
Director Left
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

JOHNS, Sian Elizabeth

Active
Tiddington RoadCV37 7BJ
Secretary
Appointed 01 May 2024

DEANE, John Vincent

Active
Tiddington RoadCV37 7BJ
Born August 1958
Director
Appointed 01 Nov 2022

PRIESTLEY, Jonathan Edward

Active
Tiddington RoadCV37 7BJ
Born December 1971
Director
Appointed 08 Jan 2019

SPRIGGS, Andrew William

Active
Tiddington RoadCV37 7BJ
Born April 1952
Director
Appointed 04 Apr 2018

BARLOW, Thomas Michael

Resigned
Max Gate 197 Banbury Road, Stratford Upon AvonCV37 7HT
Secretary
Appointed N/A
Resigned 15 Jul 1993

COOPER, William Edward

Resigned
35 South Green Drive, Stratford Upon AvonCV37 9HP
Secretary
Appointed 15 Jul 1993
Resigned 18 Jul 2001

CREECHAN, James Damian

Resigned
Tiddington RoadCV37 7BJ
Secretary
Appointed 18 Jul 2001
Resigned 30 Apr 2024

BAILEY, Daniel William Thomas

Resigned
Tiddington RoadCV37 7BJ
Born January 1993
Director
Appointed 19 Jul 2023
Resigned 30 Sept 2025

BAKER, Iain David

Resigned
Tiddington RoadCV37 7BJ
Born May 1964
Director
Appointed 21 Sept 2006
Resigned 25 Sept 2014

BARLOW, Thomas Michael

Resigned
Max Gate 197 Banbury Road, Stratford Upon AvonCV37 7HT
Born April 1936
Director
Appointed N/A
Resigned 14 Sept 1993

BRUCE-MOORE, Philip Charles

Resigned
4 Grove Road, Stratford Upon AvonCV37 6PE
Born August 1957
Director
Appointed 18 Jun 1997
Resigned 19 Jul 2007

CARTER, Richard John, Jp

Resigned
Manor Farm, ChelmsfordCM2 7RT
Born August 1937
Director
Appointed 16 Sept 1998
Resigned 31 May 2003

COOPER, William Edward

Resigned
35 South Green Drive, Stratford Upon AvonCV37 9HP
Born January 1947
Director
Appointed 15 Sept 1993
Resigned 15 May 2002

CURRY, Donald Thomas Younger, Lord

Resigned
Middle Farm, HexhamNE48 4DA
Born April 1944
Director
Appointed 01 Jun 2000
Resigned 19 Jul 2007

DAVIES, Kevin John

Resigned
Tiddington RoadCV37 7BJ
Born September 1958
Director
Appointed 27 Jun 2018
Resigned 24 Sept 2024

DUFFIN, Brian James

Resigned
Tiddington RoadCV37 7BJ
Born January 1955
Director
Appointed 01 Oct 2014
Resigned 31 Jul 2023

EVANS, Alun

Resigned
Caerffynnon, TywynLL36 9RE
Born May 1934
Director
Appointed N/A
Resigned 31 May 2000

GEDEN, Ian Scott

Resigned
Juniper House, EveshamWR11 3DT
Born July 1953
Director
Appointed 18 Jul 2001
Resigned 21 Sept 2006

GIBSON, Sidney Philip

Resigned
Ashfield Kineton Road, WarwickCV35 0PH
Born April 1950
Director
Appointed 15 May 2002
Resigned 26 Jun 2012

GRANT, Ian David, Sir

Resigned
Leal House Loyal Road, BlairgowriePH11 8JQ
Born July 1943
Director
Appointed 10 Jun 2003
Resigned 23 Apr 2008

GRAVES, Kenneth

Resigned
Tiddington RoadCV37 7BJ
Born May 1970
Director
Appointed 02 Jul 2018
Resigned 30 Jun 2023

HITCHCOCK, Arnold Quinney

Resigned
Church End, BuntingfordSG9 0HT
Born August 1934
Director
Appointed N/A
Resigned 16 Sept 1998

HODSON, Beverley Cliffe

Resigned
Tiddington RoadCV37 7BJ
Born June 1951
Director
Appointed 01 Jul 2011
Resigned 21 Jun 2012

KENNEDY, Harriet Christine, Dr

Resigned
Tiddington RoadCV37 7BJ
Born December 1955
Director
Appointed 13 Mar 2015
Resigned 02 Jul 2018

MCCUSKER, Eileen Elizabeth

Resigned
Tiddington RoadCV37 7BJ
Born January 1953
Director
Appointed 01 Jul 2012
Resigned 01 Oct 2014

MILES, Richard Michael

Resigned
Tiddington RoadCV37 7BJ
Born April 1947
Director
Appointed 27 Jun 2012
Resigned 27 Jun 2018

MORLEY, Richard David

Resigned
Tiddington RoadCV37 7BJ
Born July 1967
Director
Appointed 01 Apr 2017
Resigned 08 Jan 2019

RITCHLEY, Martin Howard

Resigned
Tiddington RoadCV37 7BJ
Born July 1946
Director
Appointed 19 Jul 2007
Resigned 30 Jun 2011

TINSLEY, Mark Patrick

Resigned
Hurn Hall, SpaldingPE12 8JF
Born June 1950
Director
Appointed 23 Apr 2008
Resigned 13 Mar 2015

TORRANCE, Robert William

Resigned
Tiddington RoadCV37 7BJ
Born October 1958
Director
Appointed 25 Sept 2014
Resigned 31 Mar 2017

WALLIN, Peter

Resigned
Clopton Road, Stratford Upon AvonCV37 6SU
Born June 1965
Director
Appointed 19 Jul 2007
Resigned 14 Aug 2017

YOUNG, Andrew Skinner

Resigned
Apple Hayes, WarwickCV35 8JL
Born December 1946
Director
Appointed N/A
Resigned 18 Jul 2001

Persons with significant control

2

Stratford-Upon-AvonCV37 7BJ

Nature of Control

Right to appoint and remove directors
Notified 11 Apr 2016
Stratford Upon Avon, WarwickshireCV37 7BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Resolution
10 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 October 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
14 April 2009
288cChange of Particulars
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
8 March 2005
288cChange of Particulars
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
27 October 2003
288cChange of Particulars
Legacy
7 October 2003
363aAnnual Return
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Auditors Resignation Company
29 July 2003
AUDAUD
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
10 October 2002
363aAnnual Return
Legacy
8 August 2002
288cChange of Particulars
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
19 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
363aAnnual Return
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Auditors Resignation Company
29 October 1999
AUDAUD
Legacy
30 September 1999
363aAnnual Return
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363aAnnual Return
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Memorandum Articles
13 May 1998
MEM/ARTSMEM/ARTS
Legacy
30 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
15 October 1997
363aAnnual Return
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
18 October 1996
363aAnnual Return
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
24 October 1995
225(1)225(1)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363x363x
Legacy
26 October 1993
363x363x
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
30 May 1990
288288
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
5 February 1988
288288
Legacy
5 February 1988
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363