Background WavePink WaveYellow Wave

NAAFI INCORPORATED TRUSTEES (01409332)

NAAFI INCORPORATED TRUSTEES (01409332) is an active UK company. incorporated on 15 January 1979. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. NAAFI INCORPORATED TRUSTEES has been registered for 47 years. Current directors include BRUNTON, Peter, BURN, Michael William, DOYLE, Peter John and 3 others.

Company Number
01409332
Status
active
Type
private-unlimited-nsc
Incorporated
15 January 1979
Age
47 years
Address
Forum 5 Solent Business Park Parkway, Fareham, PO15 7PA
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BRUNTON, Peter, BURN, Michael William, DOYLE, Peter John, HALES, Antony John, PITTUCK, Mary Elizabeth, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAAFI INCORPORATED TRUSTEES

NAAFI INCORPORATED TRUSTEES is an active company incorporated on 15 January 1979 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. NAAFI INCORPORATED TRUSTEES was registered 47 years ago.(SIC: 65300)

Status

active

Active since 47 years ago

Company No

01409332

PRIVATE-UNLIMITED-NSC Company

Age

47 Years

Incorporated 15 January 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Forum 5 Solent Business Park Parkway Whiteley Fareham, PO15 7PA,

Previous Addresses

Building 1/150 Room 115 (Pp19B) Murrays Lane H M Naval Base Portsmouth PO1 3NH England
From: 9 December 2020To: 8 April 2022
Building 1/150 Room 103 Murrays Lane Pb19B H M Naval Base Portsmouth PO1 3NH England
From: 3 December 2020To: 9 December 2020
Building 1/150 Room 103, Murrays Lane, Pp19B H M Naval Base Portsmouth PO1 3NH England
From: 12 April 2017To: 3 December 2020
Naafi House Lingfield Way Yarm Road Business Park Darlington County Durham DL1 4XX England
From: 18 April 2016To: 12 April 2017
Suite 6 the Beehive Lingfield Point Mcmullen Road Darlington County Durham DL1 1YN
From: 3 December 2013To: 18 April 2016
Suite 6 the Beehive Lingfield Point Darlington County Durham DL1 1YN England
From: 5 December 2012To: 3 December 2013
Suite 6 the Beehive Lingfield Point Mcmullen Road Darlington County Durham DL1 1YN England
From: 5 December 2011To: 5 December 2012
Suite 6, the Beehive Lingfield Point Mcmullen Road Darlington County Durham DL1 1YN England
From: 30 June 2010To: 5 December 2011
, London Road,, Amesbury,, Wiltshire., SP4 7EN
From: 15 January 1979To: 30 June 2010
Timeline

18 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Jan 79
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 17
Director Joined
May 19
Director Left
Nov 19
Director Left
Dec 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PEGASUS PENSIONS PLC

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 24 Feb 2020

BRUNTON, Peter

Active
Parkway, FarehamPO15 7PA
Born May 1953
Director
Appointed 01 Aug 2006

BURN, Michael William

Active
Parkway, FarehamPO15 7PA
Born August 1949
Director
Appointed N/A

DOYLE, Peter John

Active
Parkway, FarehamPO15 7PA
Born September 1961
Director
Appointed 01 Aug 2015

HALES, Antony John

Active
Parkway, FarehamPO15 7PA
Born May 1948
Director
Appointed 01 Jul 2009

PITTUCK, Mary Elizabeth

Active
Parkway, FarehamPO15 7PA
Born September 1969
Director
Appointed 15 Nov 2016

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 16 Apr 2019

MITCHELL, David Smith

Resigned
16 Walpole Gardens, TwickenhamTW2 5SJ
Secretary
Appointed 03 May 2002
Resigned 24 Feb 2020

PINK, Raymond Harold

Resigned
2 Harnwood Road, SalisburySP2 8DB
Secretary
Appointed N/A
Resigned 03 May 2002

BLACK, Gail Leigh

Resigned
The Beehive, DarlingtonDL1 1YN
Born December 1970
Director
Appointed 01 May 2009
Resigned 18 Aug 2011

BURTON, Richard Geldart

Resigned
60 Bouverie Avenue, SalisburySP2 8DX
Born October 1955
Director
Appointed 01 Sept 1997
Resigned 03 May 2002

CLARK, Ian Alexander

Resigned
Lingfield Way, DarlingtonDL1 4XX
Born November 1953
Director
Appointed 01 Oct 2011
Resigned 15 Nov 2016

COLE, Alan Jack

Resigned
London Road,, Wiltshire.SP4 7EN
Born April 1942
Director
Appointed 01 May 2000
Resigned 01 Jun 2010

DAVIES, Alun Owen

Resigned
The Nook Figsbury Road, SalisburySP4 6EX
Born September 1945
Director
Appointed N/A
Resigned 08 Nov 2005

DOYLE, Peter John

Resigned
The Beehive, DarlingtonDL1 1YN
Born September 1961
Director
Appointed 03 Nov 2000
Resigned 02 Feb 2011

ELLINGHAM, Oliver Bernard

Resigned
Room 103, Murrays Lane, Pp19b, PortsmouthPO1 3NH
Born March 1957
Director
Appointed 01 Jul 2010
Resigned 15 Aug 2017

FAZACKERLEY, Deborah Jane

Resigned
20 Chazal Road, Naafi Central, Monchengladbach
Born May 1971
Director
Appointed 09 Oct 2007
Resigned 07 Oct 2008

FELDMAN, John Nicholas

Resigned
The Beehive, DarlingtonDL1 1YN
Born April 1928
Director
Appointed 01 Aug 2003
Resigned 31 Jul 2015

FOX, David

Resigned
3 Cheriton Road, GosportPO12 3RG
Born February 1956
Director
Appointed 15 May 2007
Resigned 09 Oct 2007

FRANCIS, Richard John

Resigned
107 Bouverie Avenue South, SalisburySP2 8EA
Born April 1949
Director
Appointed 01 Sept 1995
Resigned 08 Aug 1997

GRANT, Scott Carnegie, Lt General Sir

Resigned
The Old Manor House, CharlburyOX7 3PR
Born September 1944
Director
Appointed 14 Sept 2004
Resigned 09 Oct 2007

IRISH, John George Augustus

Resigned
50 Iverna Court, LondonW8 6TS
Born August 1931
Director
Appointed 01 Sept 1996
Resigned 31 Dec 1999

LINDSEY, Ian Walter

Resigned
3 Kinderscout, Leverstock GreenHP3 8HW
Born May 1946
Director
Appointed 02 Nov 1994
Resigned 30 Apr 2000

MCKENZIE, David

Resigned
The Bridge House 5 Mays Walk, Burton On TrentDE13 7DT
Born October 1961
Director
Appointed 03 May 2002
Resigned 15 May 2007

MEIN, Stanley Cranston

Resigned
Birchwood House 62 North Street, SalisburySP2 0HP
Born May 1937
Director
Appointed N/A
Resigned 31 Aug 1996

MINTO, Joseph Patrick

Resigned
Rijksweg Noord 69, Swalmen
Born July 1931
Director
Appointed N/A
Resigned 14 May 1997

MITCHELL, David Smith

Resigned
Parkway, FarehamPO15 7PA
Born August 1937
Director
Appointed 01 Oct 2012
Resigned 30 Nov 2023

MITCHELL, David Smith

Resigned
16 Walpole Gardens, TwickenhamTW2 5SJ
Born August 1937
Director
Appointed 03 May 2002
Resigned 14 Sept 2004

MORGAN, Jack

Resigned
4 Nash House, LondonNW1 7PY
Born October 1925
Director
Appointed 02 Nov 1994
Resigned 31 Jul 2003

MOULSON, Robin Wayne

Resigned
28 Tory, Bradford On AvonBA15 1NN
Born February 1950
Director
Appointed 01 Jan 2000
Resigned 01 Jul 2000

NEWTON, Stuart Martin

Resigned
15 Main Street, StonesbyLE14 4QX
Born May 1962
Director
Appointed 01 May 2009
Resigned 07 Oct 2010

NICHOLSON, Michael Alan

Resigned
Chaldon Meadow 21 Tisbury Row, SalisburySP3 6RZ
Born June 1948
Director
Appointed 12 Dec 1997
Resigned 03 May 2002

PATTERSON, Keith John

Resigned
Room 103, Murrays Lane, Pp19b, PortsmouthPO1 3NH
Born September 1973
Director
Appointed 07 Oct 2008
Resigned 11 Nov 2019

PEARCY, Martin Richard

Resigned
The Beehive, DarlingtonDL1 1YN
Born July 1966
Director
Appointed 01 Dec 2006
Resigned 03 Jul 2012

PINK, Raymond Harold

Resigned
2 Harnwood Road, SalisburySP2 8DB
Born November 1947
Director
Appointed N/A
Resigned 03 May 2002

Persons with significant control

1

Lingfield Way, DarlingtonDL1 4XX

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 December 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 May 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 December 2015
AR01AR01
Change Person Director Company With Change Date
5 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Statement Of Companys Objects
26 November 2014
CC04CC04
Resolution
26 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Termination Director Company With Name
9 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 November 2007
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288cChange of Particulars
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
15 September 1996
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Memorandum Articles
23 December 1994
MEM/ARTSMEM/ARTS
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
18 November 1994
288288
Legacy
17 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
17 December 1992
363b363b
Legacy
14 October 1992
288288
Legacy
20 February 1992
287Change of Registered Office
Legacy
8 January 1992
363aAnnual Return
Legacy
9 September 1991
288288
Legacy
19 April 1991
288288
Legacy
6 December 1990
363363
Legacy
6 March 1990
288288
Legacy
11 January 1990
288288
Legacy
12 December 1989
363363
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
9 December 1988
363363
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Legacy
6 January 1988
363363
Legacy
29 January 1987
363363
Legacy
22 January 1987
288288
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
288288
Incorporation Company
15 January 1979
NEWINCIncorporation