Background WavePink WaveYellow Wave

DRS TRUSTEE LIMITED (01304701)

DRS TRUSTEE LIMITED (01304701) is an active UK company. incorporated on 24 March 1977. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. DRS TRUSTEE LIMITED has been registered for 49 years. Current directors include LIGHTFOOT, Stephen Gerard, PETROU, Stephen Michael, TINSLEY, William and 1 others.

Company Number
01304701
Status
active
Type
ltd
Incorporated
24 March 1977
Age
49 years
Address
Forbury Works, Reading, RG1 1PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
LIGHTFOOT, Stephen Gerard, PETROU, Stephen Michael, TINSLEY, William, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRS TRUSTEE LIMITED

DRS TRUSTEE LIMITED is an active company incorporated on 24 March 1977 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. DRS TRUSTEE LIMITED was registered 49 years ago.(SIC: 65300)

Status

active

Active since 49 years ago

Company No

01304701

LTD Company

Age

49 Years

Incorporated 24 March 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED
From: 23 April 2021To: 23 March 2026
DEBENHAMS PENSION TRUST LIMITED
From: 24 March 1977To: 23 April 2021
Contact
Address

Forbury Works 37-43 Blagrave Street Reading, RG1 1PZ,

Previous Addresses

100 Wood Street London EC2V 7AN England
From: 2 September 2021To: 9 March 2023
Bedford House Park Street Taunton Somerset TA1 4DB England
From: 22 February 2021To: 2 September 2021
334 - 348 Oxford Street London W1C 1JG England
From: 15 October 2019To: 22 February 2021
10 Brock Street Regent's Place London NW1 3FG
From: 6 August 2013To: 15 October 2019
10 Brock Street Regent's Place London England NW1 3DS England
From: 9 July 2013To: 6 August 2013
1 Welbeck Street London W1G 0AA
From: 24 March 1977To: 9 July 2013
Timeline

18 key events • 1977 - 2020

Funding Officers Ownership
Company Founded
Mar 77
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VIDETT TRUSTEE SERVICES LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate secretary
Appointed 01 Jan 2020

LIGHTFOOT, Stephen Gerard

Active
Henley Road, Henley-In-ArdenB95 5NW
Born August 1959
Director
Appointed 13 Dec 2006

PETROU, Stephen Michael

Active
Woodford House, LangportTA10 9SE
Born February 1958
Director
Appointed 20 Apr 2005

TINSLEY, William

Active
Mowthorpe Road, ScarboroughYO13 0BT
Born January 1948
Director
Appointed 26 Mar 2015

VIDETT TRUSTEE SERVICES LIMITED

Active
Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 01 Jan 2020

BAVERSTOCK, Peter William

Resigned
Teela Greenway, TauntonTA2 8NH
Secretary
Appointed 06 May 1998
Resigned 13 Dec 2006

POOLE, Thomas Edgar Peter

Resigned
9 Manor Road, TauntonTA1 5BB
Secretary
Appointed 13 Dec 2006
Resigned 01 Jan 2020

SLADE, Nigel Ronald

Resigned
7 Devonshire Road, BristolBS6 7NG
Secretary
Appointed N/A
Resigned 06 May 1998

2020 TRUSTEE SERVICES LIMITED

Resigned
Oxford Street, LondonW1C 1JG
Corporate secretary
Appointed 01 Jan 2020
Resigned 15 Mar 2023

BARRETT, Peter Squarey

Resigned
The Oast House, FarnhamGU10 3EF
Born April 1949
Director
Appointed 15 Mar 2005
Resigned 02 Mar 2009

BAVERSTOCK, Peter William

Resigned
West Hatch, TauntonTA3 5RW
Born December 1944
Director
Appointed 22 Jul 2008
Resigned 31 Mar 2018

BAVERSTOCK, Peter William

Resigned
29 Farriers Green, TauntonTA2 8PP
Born December 1944
Director
Appointed N/A
Resigned 06 May 1998

BRADLEY, Hugh Rowland

Resigned
3 Platt Meadow, GuildfordGU4 7EF
Born May 1950
Director
Appointed 23 Feb 2000
Resigned 02 Jul 2004

CAMPBELL, Jackie

Resigned
LondonW1C 1JG
Born July 1964
Director
Appointed 07 Feb 2019
Resigned 29 Apr 2020

CLIFF, Mark Edward

Resigned
Berrycroft Lane, StockportSK6 3AU
Born October 1971
Director
Appointed 01 Apr 2018
Resigned 06 Mar 2019

DAVIES, John Ormond

Resigned
104 St Andrews Road, Henley On ThamesRG9 1PL
Born September 1942
Director
Appointed N/A
Resigned 06 Jan 1993

DAY, Teresa Ann

Resigned
Rosemary Cottage, TetburyGL8 8XY
Born December 1948
Director
Appointed 06 May 1998
Resigned 26 Aug 2004

EARDLEY, Paul Rex

Resigned
Brock Street, LondonNW1 3FG
Born September 1960
Director
Appointed 06 Dec 2012
Resigned 06 Dec 2018

EDDISON, Dennis

Resigned
20 Horsecastle Farm Road, BristolBS49 4QQ
Born July 1927
Director
Appointed 08 Sept 1999
Resigned 31 May 2005

GIVEN, John Stephen

Resigned
Barton Drive, Barton On Sea, HantsBH25 7JH
Born March 1953
Director
Appointed 20 Apr 2005
Resigned 19 Sept 2019

GOSLING, Keith Derek

Resigned
Edgecombe Mill Lane, TauntonTA3 7AH
Born November 1957
Director
Appointed 06 May 1998
Resigned 13 Feb 2004

GREENWOOD, Sally

Resigned
3 Woodville Place, HertfordSG14 3NX
Born August 1958
Director
Appointed 29 Jul 2004
Resigned 31 Aug 2017

GUILLAUME, Jane Heather Ruth

Resigned
91 Wimpole Street, LondonW1G 0EF
Born September 1958
Director
Appointed 06 May 1998
Resigned 30 Apr 2004

JOHNSON, Guy Antony

Resigned
91 Wimpole Street, LondonW1G 0EF
Born April 1956
Director
Appointed 23 Feb 2000
Resigned 13 Dec 2006

JOHNSON, Lynn

Resigned
3 College Close, EllesmereSY12 9EY
Born June 1961
Director
Appointed 29 Jul 2004
Resigned 17 Sept 2019

JORDAN, Neil Martin

Resigned
49 Newbury Street, WantageOX12 8DJ
Born February 1951
Director
Appointed 29 Jul 2004
Resigned 31 Dec 2004

KENNEDY, Neil

Resigned
Long Whittenham Road, DidcotOX11 9BH
Born March 1957
Director
Appointed 01 Sept 2017
Resigned 27 Nov 2018

KENNEDY, Neil

Resigned
Sires Lodge, DidcotOX11 9BH
Born March 1957
Director
Appointed 29 Jul 2004
Resigned 22 Jul 2008

MAIN, Roger

Resigned
Timbers, DorkingRH4 3EG
Born April 1947
Director
Appointed 01 Aug 2007
Resigned 02 Oct 2014

MCKNZIE, Anthony Andrew

Resigned
19 Church Close, TauntonTA3 6HA
Born March 1947
Director
Appointed 08 Sept 1999
Resigned 13 Feb 2004

MURPHY, James William

Resigned
66 St Andrews Road, Henley On ThamesRG9 1JE
Born March 1947
Director
Appointed N/A
Resigned 02 Dec 1999

TOPHAM, Philip Simon

Resigned
Darland Lane, WrexhamLL12 0FA
Born September 1965
Director
Appointed 02 Mar 2009
Resigned 06 Dec 2012

WHITMORE, Rosemary Jean

Resigned
53 Glade Way, TelfordTF5 0LD
Born March 1944
Director
Appointed 01 Jun 2005
Resigned 31 May 2007

WHITMORE, Rosemary Jean

Resigned
53 Glade Way, TelfordTF5 0LD
Born March 1944
Director
Appointed 06 May 1998
Resigned 06 Sept 1999

WILSON, David, Dr

Resigned
7 Cleaver Square, LondonSE11 4DW
Born July 1960
Director
Appointed 06 May 1998
Resigned 12 Dec 1999

Persons with significant control

1

Cannon Street, LondonEC4N 6EU

Nature of Control

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

Filing History

213

Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 June 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 June 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Change Corporate Director Company With Change Date
15 March 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Resolution
23 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Resolution
22 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
6 March 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Legacy
11 April 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Legacy
11 April 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Resolution
25 July 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Statement Of Companys Objects
10 July 2013
CC04CC04
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Resolution
22 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2003
AAAnnual Accounts
Legacy
16 July 2003
363aAnnual Return
Legacy
24 April 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
15 April 2003
288cChange of Particulars
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
26 November 2002
288cChange of Particulars
Legacy
29 August 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Legacy
17 July 2001
288cChange of Particulars
Legacy
16 July 2001
363aAnnual Return
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
30 October 2000
287Change of Registered Office
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
363aAnnual Return
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
24 January 1999
288cChange of Particulars
Legacy
9 July 1998
363aAnnual Return
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
287Change of Registered Office
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Resolution
19 August 1996
RESOLUTIONSResolutions
Legacy
25 July 1996
363aAnnual Return
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
7 July 1995
363x363x
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
288288
Legacy
12 July 1994
363x363x
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
14 July 1992
363x363x
Legacy
31 May 1992
288288
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
23 March 1992
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
29 July 1991
363x363x
Legacy
24 July 1991
288288
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
26 February 1990
287Change of Registered Office
Legacy
11 December 1989
288288
Legacy
19 October 1989
363363
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
27 July 1989
288288
Legacy
23 June 1989
363363
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
4 March 1988
288288
Legacy
4 March 1988
288288
Legacy
22 September 1987
287Change of Registered Office
Accounts With Made Up Date
5 August 1987
AAAnnual Accounts
Legacy
28 July 1987
225(1)225(1)
Legacy
24 July 1987
288288
Legacy
24 July 1987
363363
Legacy
25 March 1987
288288
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Legacy
24 September 1986
288288
Legacy
24 September 1986
288288
Legacy
16 July 1986
288288
Legacy
27 June 1986
288288
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Incorporation Company
24 March 1977
NEWINCIncorporation