Background WavePink WaveYellow Wave

DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED (01306297)

DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED (01306297) is an active UK company. incorporated on 1 April 1977. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED has been registered for 49 years. Current directors include CHANDLEY, Dominic Michael, DALES, Simon Philip, VIDETT TRUSTEE SERVICES LIMITED.

Company Number
01306297
Status
active
Type
ltd
Incorporated
1 April 1977
Age
49 years
Address
Forbury Works, Reading, RG1 1PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CHANDLEY, Dominic Michael, DALES, Simon Philip, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED

DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED is an active company incorporated on 1 April 1977 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED was registered 49 years ago.(SIC: 65300)

Status

active

Active since 49 years ago

Company No

01306297

LTD Company

Age

49 Years

Incorporated 1 April 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

DEBENHAMS (NO.2) PENSION TRUST LIMITED
From: 1 April 1977To: 23 April 2021
Contact
Address

Forbury Works Blagrave Street Reading, RG1 1PZ,

Previous Addresses

100 Wood Street London EC2V 7AN England
From: 3 September 2021To: 9 March 2023
Bedford House Park Street Taunton Somerset TA1 4DB England
From: 22 February 2021To: 3 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: 5 August 2013To: 15 October 2019
10 Brock Street Regent's Place London England NW1 3DS England
From: 9 July 2013To: 5 August 2013
1 Welbeck Street London W1G 0AA
From: 1 April 1977To: 9 July 2013
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 22
Director Joined
Feb 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

VIDETT TRUSTEE SERVICES LIMITED

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

CHANDLEY, Dominic Michael

Active
Blagrave Street, ReadingRG1 1PZ
Born May 1967
Director
Appointed 01 Jan 2018

DALES, Simon Philip

Active
Blagrave Street, ReadingRG1 1PZ
Born May 1954
Director
Appointed 28 Feb 2022

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 27 Nov 2006

NEWBOULT, Kenneth Atkinson

Resigned
3 Hawthorn Way, BristolBS34 8UP
Secretary
Appointed N/A
Resigned 06 May 1998

POOLE, Thomas Edgar Peter

Resigned
9 Manor Road, TauntonTA1 5BB
Secretary
Appointed 27 Nov 2006
Resigned 01 Jan 2020

BAVERSTOCK, Peter William

Resigned
West Hatch, TauntonTA3 5RW
Born December 1944
Director
Appointed 28 Nov 2006
Resigned 31 Mar 2018

BAVERSTOCK, Peter William

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

DALES, Simon Philip

Resigned
Coles Barn, The Street, SudburyCO10 7BG
Born May 1954
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2017

FRANCINI, Marisa

Resigned
Wood Street, LondonEC2V 7AN
Born February 1957
Director
Appointed 17 Sept 2019
Resigned 10 Jan 2022

GREENWOOD, Sally

Resigned
3 Woodville Place, HertfordSG14 3NX
Born August 1958
Director
Appointed 27 Apr 2007
Resigned 31 Dec 2017

GREENWOOD, Sally

Resigned
3 Woodville Place, HertfordSG14 3NX
Born August 1958
Director
Appointed 15 Dec 2004
Resigned 31 Mar 2007

GUILLAUME, Jane Heather Ruth

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

MURPHY, James William

Resigned
Pheasants Copse, Henley On ThamesRG9 4QJ
Born March 1947
Director
Appointed 06 May 1998
Resigned 30 Jul 2004

SAVVA, Sarah Louise

Resigned
Brock Street, LondonNW1 3FG
Born September 1963
Director
Appointed 01 Jan 2018
Resigned 02 Jan 2019

SLADE, Nigel Ronald

Resigned
7 Devonshire Road, BristolBS6 7NG
Born March 1947
Director
Appointed N/A
Resigned 06 May 1998

WHITE, Graham

Resigned
Red Oak St Marys Lane, WindsorSL4 4SH
Born May 1936
Director
Appointed 06 May 1998
Resigned 31 Oct 2006

MARK CLIFF TRUSTEE SERVICES LIMITED

Resigned
Berry Croft Lane, StockportSK6 3AU
Corporate director
Appointed 06 Mar 2019
Resigned 01 Jan 2020

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

164

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