Background WavePink WaveYellow Wave

EXPRESS & STAR GROUP PENSION SCHEME LIMITED (01166216)

EXPRESS & STAR GROUP PENSION SCHEME LIMITED (01166216) is an active UK company. incorporated on 9 April 1974. with registered office in Shrewsbury. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. EXPRESS & STAR GROUP PENSION SCHEME LIMITED has been registered for 51 years. Current directors include BROWN, Stephen James, BRYAN, Vicky, CLIFFORD, Graeme Peter and 2 others.

Company Number
01166216
Status
active
Type
ltd
Incorporated
9 April 1974
Age
51 years
Address
C/O Claverley Group One Anchorage Avenue, Shrewsbury, SY2 6FG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BROWN, Stephen James, BRYAN, Vicky, CLIFFORD, Graeme Peter, GRAHAM, Thomas William, MEIER, Paul Stryker
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS & STAR GROUP PENSION SCHEME LIMITED

EXPRESS & STAR GROUP PENSION SCHEME LIMITED is an active company incorporated on 9 April 1974 with the registered office located in Shrewsbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. EXPRESS & STAR GROUP PENSION SCHEME LIMITED was registered 51 years ago.(SIC: 65300)

Status

active

Active since 51 years ago

Company No

01166216

LTD Company

Age

51 Years

Incorporated 9 April 1974

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

C/O Claverley Group One Anchorage Avenue Shrewsbury Business Park Shrewsbury, SY2 6FG,

Previous Addresses

Queen St, Wolverhampton WV1 1ES
From: 9 April 1974To: 24 March 2025
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CLIFFORD, Graeme

Active
One Anchorage Avenue, ShrewsburySY2 6FG
Secretary
Appointed 23 May 2024

BROWN, Stephen James

Active
Queen Street, WolverhamptonWV1 1ES
Born April 1975
Director
Appointed 01 Sept 2020

BRYAN, Vicky

Active
One Anchorage Avenue, ShrewsburySY2 6FG
Born June 1967
Director
Appointed 01 Jan 2020

CLIFFORD, Graeme Peter

Active
One Anchorage Avenue, ShrewsburySY2 6FG
Born July 1960
Director
Appointed 23 May 2024

GRAHAM, Thomas William

Active
Queen Street, WolverhamptonWV1 1ES
Born April 1983
Director
Appointed 21 May 2015

MEIER, Paul Stryker

Active
Queen Street, WolverhamptonWV1 1ES
Born December 1955
Director
Appointed 14 Feb 1994

ALLATT, John David

Resigned
Lerida, ShifnalTF11 8HW
Secretary
Appointed N/A
Resigned 22 Apr 1999

CROSS, Robert Maurice

Resigned
Queen St,WV1 1ES
Secretary
Appointed 26 Apr 2019
Resigned 23 May 2024

EVERS, Graham William

Resigned
Queen St,WV1 1ES
Secretary
Appointed 22 Apr 1999
Resigned 26 Apr 2019

ALLATT, John David

Resigned
Lerida, ShifnalTF11 8HW
Born April 1938
Director
Appointed N/A
Resigned 29 Apr 1999

BOSTOCK, Godfrey Stafford

Resigned
Tixall House, StaffordST18 0XT
Born June 1915
Director
Appointed N/A
Resigned 04 Jul 2005

CROSS, Robert Maurice

Resigned
Queen St,WV1 1ES
Born November 1958
Director
Appointed 26 Apr 2019
Resigned 31 May 2024

EVERS, Graham William

Resigned
Queen Street, WolverhamptonWV1 1ES
Born June 1947
Director
Appointed 22 Apr 1999
Resigned 26 Apr 2019

KING, Christopher Paul

Resigned
Queen St,WV1 1ES
Born June 1937
Director
Appointed 04 Jul 2005
Resigned 21 May 2015

LEGGETT, Christopher Osborn

Resigned
Queen Street, WolverhamptonWV1 1ES
Born August 1975
Director
Appointed 21 May 2015
Resigned 31 Dec 2019

SIMS, Annabelle Louise

Resigned
Queen Street, WolverhamptonWV1 1ES
Born May 1969
Director
Appointed 21 May 2015
Resigned 31 Aug 2020

STALLARD, Leslie John

Resigned
Rocklands, WolverhamptonWV6 8BJ
Born June 1915
Director
Appointed N/A
Resigned 28 Dec 1993

Persons with significant control

8

4 Active
4 Ceased

Mr Stephen James Brown

Active
Westhead Road North, KidderminsterDY10 3TQ
Born April 1975

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2020

Miss Vicky Bryan

Active
One Anchorage Avenue, ShrewsburySY2 6FG
Born June 1967

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2020

Mr Robert Maurice Cross

Ceased
Queen St,WV1 1ES
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 26 Apr 2019
Ceased 31 May 2024

Mrs Annabelle Louise Sims

Ceased
Queen St,WV1 1ES
Born May 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Aug 2020

Mr Christopher Osborn Leggett

Ceased
Queen St,WV1 1ES
Born August 1975

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr Graham William Evers

Ceased
Queen St,WV1 1ES
Born June 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 26 Apr 2019

Mr Thomas William Graham

Active
One Anchorage Avenue, ShrewsburySY2 6FG
Born April 1983

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Paul Stryker Meier

Active
One Anchorage Avenue, ShrewsburySY2 6FG
Born December 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 March 1994
288288
Accounts With Accounts Type Dormant
25 January 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Accounts With Accounts Type Dormant
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Dormant
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Made Up Date
13 February 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
12 December 1986
AAAnnual Accounts
Legacy
11 November 1986
363363