Background WavePink WaveYellow Wave

N BROWN PENSION TRUSTEES LIMITED (00982772)

N BROWN PENSION TRUSTEES LIMITED (00982772) is an active UK company. incorporated on 23 June 1970. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. N BROWN PENSION TRUSTEES LIMITED has been registered for 55 years. Current directors include GUEST, John David, LITTLEWOOD, Gareth Mark, ROCCA, Alick Maxwell and 1 others.

Company Number
00982772
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 1970
Age
55 years
Address
Griffin House, Manchester, M60 6ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUEST, John David, LITTLEWOOD, Gareth Mark, ROCCA, Alick Maxwell, VIDETT PENSION SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N BROWN PENSION TRUSTEES LIMITED

N BROWN PENSION TRUSTEES LIMITED is an active company incorporated on 23 June 1970 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. N BROWN PENSION TRUSTEES LIMITED was registered 55 years ago.(SIC: 82990)

Status

active

Active since 55 years ago

Company No

00982772

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 23 June 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Griffin House 40 Lever Street Manchester, M60 6ES,

Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

IVESON, James

Active
Griffin House, ManchesterM60 6ES
Secretary
Appointed 31 May 2022

GUEST, John David

Active
Alder Drive, AltrinchamWA15 7YG
Born April 1964
Director
Appointed 01 May 2019

LITTLEWOOD, Gareth Mark

Active
Griffin House, ManchesterM60 6ES
Born October 1973
Director
Appointed 23 Feb 2026

ROCCA, Alick Maxwell

Active
40 Lever Street, ManchesterM60 6ES
Born March 1956
Director
Appointed 25 Mar 2014

VIDETT PENSION SERVICES LIMITED

Active
Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 03 Jul 2023

CROPPER, Daniel Michael

Resigned
Griffin House, ManchesterM60 6ES
Secretary
Appointed 30 Oct 2015
Resigned 31 May 2022

TYNAN, Peter John

Resigned
Griffin House, ManchesterM60 6ES
Secretary
Appointed 09 Jan 1992
Resigned 30 Oct 2015

WHITE, Alan

Resigned
St Martins, WilmslowSK9 5DD
Secretary
Appointed N/A
Resigned 09 Jan 1992

AITKEN, Ronald William

Resigned
212 Ashley Gardens, LondonSW1P 1PA
Born September 1933
Director
Appointed N/A
Resigned 14 Oct 1993

ALLIANCE, David, Sir

Resigned
Flat 6, LondonSW1W 9HT
Born June 1932
Director
Appointed N/A
Resigned 06 Oct 1997

ALLIANCE, Nigel

Resigned
Cringle The Downs, CheadleSK8 1JD
Born February 1935
Director
Appointed N/A
Resigned 06 Oct 1997

BRIERLEY, Christopher Bryan

Resigned
5 Spindlepoint Drive, ManchesterM28 7GL
Born October 1957
Director
Appointed 06 May 2003
Resigned 06 Mar 2014

CASEY, Theresa Marie

Resigned
40 Lever Street, ManchesterM60 6ES
Born October 1968
Director
Appointed 24 Mar 2016
Resigned 29 Oct 2021

EVANS, Lisa

Resigned
Griffin House, ManchesterM60 6ES
Born November 1983
Director
Appointed 31 Aug 2024
Resigned 23 Feb 2026

EVANS, Richard

Resigned
Griffin House, ManchesterM60 6ES
Born September 1976
Director
Appointed 04 Nov 2021
Resigned 31 Aug 2024

GRUNDY, Paul

Resigned
74 Broadwalk, WilmslowSK9 5PN
Born February 1957
Director
Appointed 07 Jun 1993
Resigned 16 Jul 2001

GUEST, John David

Resigned
Alder Drive, AltrinchamWA15 7YG
Born April 1964
Director
Appointed 23 Sept 2010
Resigned 31 Oct 2016

HAND, Douglas Thompson

Resigned
137 Waterloo Road, SouthportPR8 3AX
Born February 1920
Director
Appointed N/A
Resigned 18 May 1995

HARLAND, Philip Frank

Resigned
Griffin House, ManchesterM60 6ES
Born October 1955
Director
Appointed 25 Jul 2001
Resigned 18 Nov 2015

KOWALSKI, Timothy John

Resigned
Cherry Trees, Alderley EdgeSK9 7TL
Born December 1953
Director
Appointed 14 May 1999
Resigned 02 Dec 2003

MACFARLANE, Iain Sinclair

Resigned
Axe Edge Green Farm, BuxtonSK17 0ST
Born December 1941
Director
Appointed 19 Dec 1997
Resigned 04 Dec 2006

MARTIN, James

Resigned
The Coach House, Great BudworthCW9 6HB
Born December 1942
Director
Appointed N/A
Resigned 02 Sept 2002

MOORE, Dean

Resigned
Bleak House, WhitwickLE67 5UP
Born October 1957
Director
Appointed 02 Dec 2003
Resigned 04 Dec 2006

NELSON, John Mathew

Resigned
2 Highfield Road, StockportSK7 3BE
Born February 1943
Director
Appointed N/A
Resigned 26 Jun 2002

PRICE, Graham

Resigned
Griffin House, ManchesterM60 6ES
Born January 1967
Director
Appointed 25 Mar 2014
Resigned 06 Jul 2015

RICHARDS, Peter Vincent

Resigned
22 Harper Fold Road, ManchesterM26 3RU
Born October 1944
Director
Appointed 06 Dec 2006
Resigned 21 Sept 2016

ROBERTS, Linda Joy

Resigned
8 Spenlow, LeighWN7 3ED
Born December 1958
Director
Appointed 23 Jun 1998
Resigned 30 Jun 2001

SMITH, Stephen Gerard

Resigned
35 Needham Drive, CreweCW4 8FB
Born September 1959
Director
Appointed 25 Jul 2001
Resigned 05 Dec 2013

TAYLOR, Daphne Gillian

Resigned
17 Burford Crescent, WilmslowSK9 6BL
Born September 1955
Director
Appointed 28 Jan 1992
Resigned 20 Aug 1992

WHITE, Alan

Resigned
Wrigley Lane, Over AlderleySK10 4RP
Born April 1955
Director
Appointed 11 Oct 2002
Resigned 23 Jun 2010

WHITE, Alan

Resigned
St Martins, WilmslowSK9 5DD
Born April 1955
Director
Appointed N/A
Resigned 14 May 1999

WOOD, Timothy Peter

Resigned
Lower Crombleholme Fold Farm, GoosnarghPR3 2ES
Born September 1959
Director
Appointed 14 Jun 1994
Resigned 12 Jun 1998

STEVE SOUTHERN TRUSTEES LIMITED

Resigned
260-268 Chapel Street, SalfordM3 5JZ
Corporate director
Appointed 01 Sept 2012
Resigned 03 Jul 2023

THE TRUSTEE CORPORATION LIMITED

Resigned
Rutland House 148 Edmund Street, BirminghamB3 2JR
Corporate director
Appointed 06 Dec 2006
Resigned 01 Sept 2012

Persons with significant control

1

40 Lever Street, ManchesterM60 6ES

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 December 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 September 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
5 October 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Resolution
17 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
29 October 2008
288cChange of Particulars
Legacy
26 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
2 September 2004
288cChange of Particulars
Legacy
20 August 2004
288cChange of Particulars
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
25 March 2004
288cChange of Particulars
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
27 July 2001
MEM/ARTSMEM/ARTS
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288cChange of Particulars
Memorandum Articles
22 March 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
23 December 1996
288cChange of Particulars
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 December 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
29 July 1994
MEM/ARTSMEM/ARTS
Resolution
15 July 1994
RESOLUTIONSResolutions
Resolution
15 July 1994
RESOLUTIONSResolutions
Legacy
21 June 1994
288288
Legacy
9 June 1994
288288
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Resolution
27 January 1993
RESOLUTIONSResolutions
Resolution
27 January 1993
RESOLUTIONSResolutions
Resolution
27 January 1993
RESOLUTIONSResolutions
Resolution
27 January 1993
RESOLUTIONSResolutions
Legacy
9 September 1992
288288
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Legacy
15 August 1991
363(287)363(287)
Legacy
7 August 1991
363aAnnual Return
Legacy
15 August 1990
288288
Legacy
15 August 1990
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
30 April 1987
363363
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
23 June 1970
MISCMISC