Background WavePink WaveYellow Wave

REXAM C S PENSION TRUSTEES LIMITED (01027049)

REXAM C S PENSION TRUSTEES LIMITED (01027049) is an active UK company. incorporated on 12 October 1971. with registered office in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REXAM C S PENSION TRUSTEES LIMITED has been registered for 54 years. Current directors include BOLDT, Michael David, HEWITSON, Richard David Pallister.

Company Number
01027049
Status
active
Type
ltd
Incorporated
12 October 1971
Age
54 years
Address
Weald Court 101-103 Tonbridge Road, Tonbridge, TN11 9BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOLDT, Michael David, HEWITSON, Richard David Pallister
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXAM C S PENSION TRUSTEES LIMITED

REXAM C S PENSION TRUSTEES LIMITED is an active company incorporated on 12 October 1971 with the registered office located in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REXAM C S PENSION TRUSTEES LIMITED was registered 54 years ago.(SIC: 74990)

Status

active

Active since 54 years ago

Company No

01027049

LTD Company

Age

54 Years

Incorporated 12 October 1971

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 28 August 2025 (8 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

4 months left

Last Filed

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

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

BOWATER C.S. PENSION TRUSTEES LIMITED
From: 31 December 1980To: 1 June 1995
RALLI INTERNATIONAL PENSION TRUSTEES LIMITED
From: 12 October 1971To: 31 December 1980
Contact
Address

Weald Court 101-103 Tonbridge Road Hildenborough Tonbridge, TN11 9BF,

Previous Addresses

Weald Court 101-103 Tonbridge Road Hildenborough Kent TN11 9BF United Kingdom
From: 23 August 2016To: 23 September 2016
Third Floor 4 Millbank London SW1P 3XR
From: 12 October 1971To: 23 August 2016
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

B-R SECRETARIAT LIMITED

Active
LutonLU1 3LG
Corporate secretary
Appointed 08 Aug 2016

BOLDT, Michael David

Active
101-103 Tonbridge Road, TonbridgeTN11 9BF
Born July 1974
Director
Appointed 12 Jan 2024

HEWITSON, Richard David Pallister

Active
101-103 Tonbridge Road, TonbridgeTN11 9BF
Born November 1961
Director
Appointed 30 Sept 2016

BRUCE, James Thomas

Resigned
13 Osborne Road, CrowboroughTN6 2HN
Secretary
Appointed N/A
Resigned 30 Apr 1999

FAULKNER, Terence Brian

Resigned
Wincanton Hill, Milton KeynesMK3 5LJ
Secretary
Appointed 30 Jun 2003
Resigned 23 Sept 2003

JONES, Karen Elizabeth

Resigned
Third Floor, LondonSW1P 3XR
Secretary
Appointed 09 Apr 2008
Resigned 08 Aug 2016

MARTIN, Raymond John

Resigned
39 Towncourt Crescent, OrpingtonBR5 1PH
Secretary
Appointed 01 Jun 1999
Resigned 30 Dec 2000

REYNOLDS, Paul Thomas

Resigned
34 Ling Drive, LightwaterGU18 5PA
Secretary
Appointed 23 Sept 2003
Resigned 09 Apr 2008

STEVENS, Colin Maurice

Resigned
11 Teapot Lane, AylesfordME20 7JX
Secretary
Appointed 30 Apr 1999
Resigned 01 Jun 1999

WESTWOOD, Julie

Resigned
14 Kingsley Gardens, CheltenhamGL51 7TF
Secretary
Appointed 30 Dec 2000
Resigned 30 Jun 2003

BENTLEY, Peter

Resigned
4 Holly Oaks, ColchesterCO6 3BD
Born March 1950
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2007

FAULKNER, Terence Brian

Resigned
Third Floor, LondonSW1P 3XR
Born October 1948
Director
Appointed 09 Jul 2007
Resigned 30 Jun 2014

GIBSON, David William

Resigned
101-103 Tonbridge Road, TonbridgeTN11 9BF
Born May 1962
Director
Appointed 28 Apr 1995
Resigned 30 Sept 2016

HAWKINS, Lindsay Anne

Resigned
101-103 Tonbridge Road, TonbridgeTN11 9BF
Born July 1974
Director
Appointed 30 Jun 2014
Resigned 31 Dec 2016

KING, Sarah

Resigned
101-103 Tonbridge Road, TonbridgeTN11 9BF
Born May 1974
Director
Appointed 31 Dec 2016
Resigned 12 Sept 2019

KOELLING, John

Resigned
101-103 Tonbridge Road, TonbridgeTN11 9BF
Born April 1978
Director
Appointed 24 Sept 2019
Resigned 12 Jan 2024

MOXOM, Peter Robert

Resigned
The White House, GraffhamGU28 0PJ
Born January 1949
Director
Appointed 09 Jul 1998
Resigned 30 Apr 2007

PEASE-WATKIN, James Francis Handley

Resigned
Clifford Lodge, DrewsteigntonEX6 6QE
Born July 1930
Director
Appointed N/A
Resigned 09 Jul 1998

WELLS, Benjamin

Resigned
Holly Bank 36 Botley Road, CheshamHP5 1XG
Born September 1940
Director
Appointed N/A
Resigned 28 Apr 1995

Persons with significant control

1

LutonLU1 3LG

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

140

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 January 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2005
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288cChange of Particulars
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
287Change of Registered Office
Legacy
28 June 1999
363aAnnual Return
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 1999
AAAnnual Accounts
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
23 September 1997
288cChange of Particulars
Legacy
14 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 1997
AAAnnual Accounts
Legacy
8 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 1996
AAAnnual Accounts
Legacy
8 August 1995
363x363x
Legacy
21 July 1995
288288
Legacy
7 July 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1994
363x363x
Accounts With Accounts Type Dormant
20 March 1994
AAAnnual Accounts
Legacy
6 July 1993
363x363x
Accounts With Accounts Type Dormant
25 March 1993
AAAnnual Accounts
Legacy
24 July 1992
363x363x
Legacy
15 May 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
25 March 1992
AAAnnual Accounts
Legacy
21 October 1991
288288
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 August 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
8 July 1991
363x363x
Resolution
17 February 1991
RESOLUTIONSResolutions
Legacy
1 February 1991
288288
Legacy
6 November 1990
363363
Accounts With Accounts Type Dormant
2 November 1990
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Dormant
13 June 1989
AAAnnual Accounts
Legacy
30 August 1988
363363
Resolution
30 August 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
7 June 1988
AAAnnual Accounts
Legacy
20 August 1987
363363
Accounts With Made Up Date
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
363363
Accounts With Accounts Type Dormant
9 July 1986
AAAnnual Accounts
Legacy
6 June 1986
288288