Background WavePink WaveYellow Wave

HAYWARD TYLER PENSION PLAN TRUSTEES LIMITED (01603421)

HAYWARD TYLER PENSION PLAN TRUSTEES LIMITED (01603421) is an active UK company. incorporated on 10 December 1981. with registered office in Beds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAYWARD TYLER PENSION PLAN TRUSTEES LIMITED has been registered for 44 years. Current directors include GIBSON, Helen Judith, PATEL, Suresh, INDEPENDENT TRUSTEE SERVICES LIMITED.

Company Number
01603421
Status
active
Type
ltd
Incorporated
10 December 1981
Age
44 years
Address
1 Kimpton Road, Beds, LU1 3LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBSON, Helen Judith, PATEL, Suresh, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYWARD TYLER PENSION PLAN TRUSTEES LIMITED

HAYWARD TYLER PENSION PLAN TRUSTEES LIMITED is an active company incorporated on 10 December 1981 with the registered office located in Beds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAYWARD TYLER PENSION PLAN TRUSTEES LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01603421

LTD Company

Age

44 Years

Incorporated 10 December 1981

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

TES PENSION PLAN TRUSTEES LIMITED
From: 10 December 1981To: 13 November 1992
Contact
Address

1 Kimpton Road Luton Beds, LU1 3LD,

Timeline

8 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Nov 81
Director Joined
May 13
Director Left
May 13
Director Joined
Jan 15
Director Joined
May 19
Director Left
May 19
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GIBSON, Helen Judith

Active
Alexandra Avenue, LutonLU3 1HE
Born October 1977
Director
Appointed 27 Jun 2025

PATEL, Suresh

Active
14 Holmscroft Road, LutonLU3 2TJ
Born March 1956
Director
Appointed 01 Oct 2007

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
78 Cannon Street, LondonEC4N 6HL
Corporate director
Appointed 07 Jan 2015

BALLENTINE, Norman Mcara

Resigned
5 Ashdale Park, FinchampsteadRG40 3QS
Secretary
Appointed 01 Oct 1997
Resigned 16 May 2000

COESHALL, Elizabeth

Resigned
Newland Street, WithamCM8 1AH
Secretary
Appointed 06 Jul 2009
Resigned 12 May 2010

CONDIE, Aidan Scott

Resigned
56 Ramworth Way, AylesburyHP21 7EX
Secretary
Appointed N/A
Resigned 14 Nov 1991

GRAY, Claire Laura

Resigned
Shire Barn, School Road, ColchesterCO6 1BZ
Secretary
Appointed 15 Oct 2007
Resigned 06 Jul 2009

REDMOND, Laurence

Resigned
8 Links Way, LutonLU2 7AJ
Secretary
Appointed 06 Mar 2006
Resigned 15 Oct 2007

SMITH, Robin Oliver

Resigned
31 Howes Drive, BedfordMK43 0FD
Secretary
Appointed 05 Oct 2000
Resigned 15 Sept 2003

WALTERS, Nicholas John

Resigned
8 Garrick Avenue, GlasgowG77 5GF
Secretary
Appointed 15 Sept 2003
Resigned 06 Mar 2006

POINTON YORK TRUSTEES LIMITED

Resigned
The Crescent, LeicesterLE1 6RX
Corporate secretary
Appointed 04 Mar 1992
Resigned 30 Sept 1997

ALEXANDER, Robert

Resigned
16 Church Road, GlasgowG46 6JR
Born March 1948
Director
Appointed N/A
Resigned 30 Nov 2000

ANDREWS, Peter Joseph

Resigned
Am Schanzengraben 23, SwitzerlandFOREIGN
Born July 1947
Director
Appointed 01 Sept 1994
Resigned 30 Oct 1996

BALLENTINE, Norman Mcara

Resigned
5 Ashdale Park, FinchampsteadRG40 3QS
Born July 1961
Director
Appointed 21 Oct 1992
Resigned 16 May 2000

BASHAM, Ralph William

Resigned
51 Appleby Gardens, DunstableLU6 3DB
Born August 1936
Director
Appointed N/A
Resigned 01 May 1996

CARMOSIN, Edward George

Resigned
2427 Natta BoulevardFOREIGN
Born June 1933
Director
Appointed N/A
Resigned 06 Feb 1992

DEARIE, William John

Resigned
35 Galloway Road, GlasgowG74 3NR
Born July 1938
Director
Appointed 17 Mar 1993
Resigned 07 Oct 1994

HARROP, Roger

Resigned
Anchor Cottage, WatlingtonOX49 5JW
Born August 1946
Director
Appointed N/A
Resigned 31 Oct 1991

JACKSON, Kim Lee

Resigned
1 Curzon Place, Milton KeynesMK7 8RB
Born April 1962
Director
Appointed 28 Feb 1997
Resigned 25 Jun 2004

JUKES, Russell

Resigned
1 Kimpton Road, BedsLU1 3LD
Born December 1969
Director
Appointed 29 Apr 2013
Resigned 23 May 2019

MACRITCHIE, Iain Donald

Resigned
Fernleigh, BerkhamstedHP4 1LR
Born December 1964
Director
Appointed 01 Dec 2000
Resigned 06 Mar 2006

MASON, Benjamin William

Resigned
1 Kimpton Road, BedsLU1 3LD
Born April 1985
Director
Appointed 23 May 2019
Resigned 19 Mar 2025

O'KELLY, Paul Brian

Resigned
Bagley Edge Badger Lane, OxfordOX1 5BL
Born December 1957
Director
Appointed 04 Mar 1992
Resigned 30 Oct 1996

PARK, James Forbes Henderson

Resigned
74 St Albans Road, HitchinSG4 8UU
Born September 1941
Director
Appointed 30 Nov 1996
Resigned 12 Nov 1997

PERREN, Ambrose

Resigned
Neuhausstrasse 17
Born March 1928
Director
Appointed N/A
Resigned 01 Sept 1994

PITCHER, Graham John

Resigned
5 Forge Close, NewarkNG22 8GZ
Born April 1961
Director
Appointed 06 Mar 2006
Resigned 24 Jul 2006

POULTON, Simon Nicholas

Resigned
15 Rosebery Gardens, LondonW13 0HD
Born April 1956
Director
Appointed N/A
Resigned 04 Mar 1992

PROBERT, Ian Frederick

Resigned
22 Tent Avenue, LutonLU4 0RU
Born January 1957
Director
Appointed N/A
Resigned 27 Mar 1995

REDMOND, Laurence

Resigned
Links Way, LutonLU2 7AJ
Born July 1959
Director
Appointed 27 Mar 1995
Resigned 29 Apr 2013

WALTERS, Nicholas John

Resigned
8 Garrick Avenue, GlasgowG77 5GF
Born January 1958
Director
Appointed 01 Dec 2000
Resigned 06 Mar 2006

WDOWIAK, Stefan

Resigned
1 Waddesdon Close, LutonLU2 9RJ
Born October 1954
Director
Appointed 27 Mar 1995
Resigned 01 Oct 2007

WEARING, Gary

Resigned
77 Hampden Road, HitchinSG4 0LB
Born April 1965
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2007

Persons with significant control

1

Kimpton Road, LutonLU1 3LD

Nature of Control

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

Filing History

162

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 November 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 January 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Move Registers To Registered Office Company
9 September 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Sail Address Company With Old Address
11 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2001
AAAnnual Accounts
Legacy
20 March 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2001
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Accounts With Accounts Type Dormant
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1994
AAAnnual Accounts
Legacy
26 May 1993
288288
Certificate Change Of Name Company
12 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1992
288288
Accounts With Accounts Type Dormant
8 November 1992
AAAnnual Accounts
Legacy
28 October 1992
287Change of Registered Office
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
2 March 1992
288288
Legacy
17 December 1991
288288
Legacy
20 November 1991
288288
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Dormant
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
288288
Legacy
23 September 1991
288288
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
3 June 1991
288288
Legacy
17 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Accounts With Accounts Type Dormant
19 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
8 October 1990
288288
Legacy
8 October 1990
288288
Resolution
20 August 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
288288
Legacy
9 February 1990
288288
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
26 April 1989
288288
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
5 September 1988
288288
Legacy
5 September 1988
288288
Legacy
11 May 1988
288288
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
288288
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Incorporation Company
10 November 1981
NEWINCIncorporation