Background WavePink WaveYellow Wave

INTELEK PENSION TRUSTEES LIMITED (01731870)

INTELEK PENSION TRUSTEES LIMITED (01731870) is an active UK company. incorporated on 14 June 1983. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTELEK PENSION TRUSTEES LIMITED has been registered for 42 years. Current directors include BLACKWOOD, Stephen F., MACLACHLAN, Adele, MARSHALL, David William.

Company Number
01731870
Status
active
Type
ltd
Incorporated
14 June 1983
Age
42 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACKWOOD, Stephen F., MACLACHLAN, Adele, MARSHALL, David William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELEK PENSION TRUSTEES LIMITED

INTELEK PENSION TRUSTEES LIMITED is an active company incorporated on 14 June 1983 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTELEK PENSION TRUSTEES LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01731870

LTD Company

Age

42 Years

Incorporated 14 June 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

AEROSPACE ENGINEERING PENSION TRUSTEES LIMITED
From: 26 August 1983To: 25 April 1995
RINDSLAG LIMITED
From: 14 June 1983To: 26 August 1983
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ
From: 2 November 2010To: 30 August 2017
Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR
From: 14 June 1983To: 2 November 2010
Timeline

14 key events • 1983 - 2019

Funding Officers Ownership
Company Founded
Jun 83
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
May 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 17 Nov 2017

BLACKWOOD, Stephen F.

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born November 1962
Director
Appointed 01 Mar 2011

MACLACHLAN, Adele

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born July 1962
Director
Appointed 29 May 2019

MARSHALL, David William

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born June 1960
Director
Appointed 01 Jun 2018

BALL, Heidi Amanda Jane

Resigned
Abbotsbury Way, SwindonSN25 4YA
Secretary
Appointed 25 Jun 2008
Resigned 06 Feb 2014

BARNSHAW, Harry Thomas

Resigned
Napier Road, Wardpark North, GlasgowG68 0EF
Secretary
Appointed 10 Feb 2014
Resigned 28 Apr 2017

DANIELS, Nikola Toni Helen

Resigned
51 Ellen Way, BraintreeCM77 7XG
Secretary
Appointed 27 Oct 2005
Resigned 14 Feb 2008

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Secretary
Appointed N/A
Resigned 31 Mar 2000

MATHER, David Alexander Rusell

Resigned
Napier Road, GlasgowG68 0EF
Secretary
Appointed 28 Apr 2017
Resigned 17 Nov 2017

ROSE, Kevin Alan Arthur

Resigned
Didcot, HavenstreetPO33 4DW
Secretary
Appointed 20 Dec 2002
Resigned 29 Mar 2005

SYMONDS, Helen

Resigned
116 Barnston Road, WirralCH61 1AT
Secretary
Appointed 30 Mar 2005
Resigned 24 Oct 2005

YOUNG, Susan

Resigned
37 Spillmans Road, StroudGL5 3NE
Secretary
Appointed 31 Mar 2000
Resigned 20 Dec 2002

BARNSHAW, Harry Thomas

Resigned
The Lodge, West DraytonUB7 0LQ
Born September 1946
Director
Appointed 03 Sept 2010
Resigned 28 Apr 2017

BRODIE, Ian Duncan

Resigned
Hunters Piece, SwindonSN6 8JR
Born August 1951
Director
Appointed N/A
Resigned 03 Aug 2010

DARE, Gerald

Resigned
Boynton Lodge, ChesterCH4 8JB
Born September 1928
Director
Appointed N/A
Resigned 31 Mar 2000

DEVEY, Michael

Resigned
2 Redlake Drive, PedmoreDY9 0RX
Born June 1943
Director
Appointed 27 Jun 2007
Resigned 22 Dec 2013

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Born November 1956
Director
Appointed 22 Jun 2004
Resigned 01 Mar 2011

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Born July 1945
Director
Appointed 17 Feb 1984
Resigned 17 Jan 2017

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Born July 1945
Director
Appointed N/A
Resigned 31 Mar 2000

EVANS, Malcolm John

Resigned
107 Broadway Avenue, WallaseyCH45 4SE
Born September 1953
Director
Appointed 15 Dec 2005
Resigned 04 Mar 2014

FLETCHER, Roger Barrett

Resigned
Le Villocq House, CastelGY5 7SA
Born December 1948
Director
Appointed 31 Mar 2000
Resigned 08 Jun 2004

FORREST, Allan

Resigned
308 Park Road North, WirralL41 8AE
Born June 1952
Director
Appointed 11 Oct 1993
Resigned 18 Sept 1998

GILL, Peter

Resigned
20 Uppingham Avenue, LiverpoolL10 8JT
Born May 1947
Director
Appointed 20 Mar 2002
Resigned 24 Apr 2003

MARRIOT, John David

Resigned
45 Pennine Road, WallaseyL44 2BJ
Born January 1941
Director
Appointed 18 Sept 1998
Resigned 20 Mar 2002

MARRIOT, John David

Resigned
45 Pennine Road, WallaseyL44 2BJ
Born January 1941
Director
Appointed N/A
Resigned 03 Oct 1994

MARRIOT, John David

Resigned
45 Pennine Road, WallaseyL44 2BJ
Born January 1941
Director
Appointed N/A
Resigned 04 Oct 1993

MATHER, David Alexander Russell

Resigned
Napier Road, GlasgowG68 0EF
Born January 1963
Director
Appointed 28 Apr 2017
Resigned 15 May 2019

MORGAN, David John

Resigned
18 Folly Crescent, SwindonSN6 7JW
Born April 1941
Director
Appointed N/A
Resigned 22 Nov 2006

PERRIN, Bryan Charles

Resigned
1 Fernham Farm Cottages, FaringdonSN7 7NX
Born November 1947
Director
Appointed N/A
Resigned 30 Apr 1993

PHILLIPS, Gerald Ivor

Resigned
Clatter Brune Estate, PresteigneLD8 2LB
Born May 1953
Director
Appointed 24 Apr 2003
Resigned 06 Mar 2018

ROSE, Kevin Alan Arthur

Resigned
Didcot, HavenstreetPO33 4DW
Born April 1966
Director
Appointed 01 Jul 1999
Resigned 29 Mar 2005

SYMONDS, Helen

Resigned
116 Barnston Road, WirralCH61 1AT
Born June 1967
Director
Appointed 30 Mar 2005
Resigned 24 Oct 2005

WARREN, Graham Thomas

Resigned
8 Everglade Road, TelfordTF2 9QS
Born May 1949
Director
Appointed 26 Aug 1993
Resigned 30 Jun 1999

Persons with significant control

1

Harmondsworth Lane, West DraytonUB7 0LQ

Nature of Control

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

Filing History

186

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Legacy
13 February 2019
ANNOTATIONANNOTATION
Legacy
18 January 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
30 August 2017
AD04Change of Accounting Records Location
Resolution
10 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Resolution
8 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Resolution
15 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Sail Address Company With Old Address
23 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Move Registers To Sail Company
26 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Legacy
28 October 2008
288cChange of Particulars
Legacy
28 October 2008
288cChange of Particulars
Legacy
28 October 2008
288cChange of Particulars
Legacy
28 October 2008
288cChange of Particulars
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288cChange of Particulars
Legacy
19 March 2004
288cChange of Particulars
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 1998
AAAnnual Accounts
Legacy
21 October 1998
363aAnnual Return
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
26 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 1997
AAAnnual Accounts
Legacy
26 October 1996
363aAnnual Return
Legacy
26 October 1996
363(353)363(353)
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 February 1995
AAAnnual Accounts
Resolution
1 February 1995
RESOLUTIONSResolutions
Resolution
1 February 1995
RESOLUTIONSResolutions
Resolution
1 February 1995
RESOLUTIONSResolutions
Legacy
26 October 1994
287Change of Registered Office
Legacy
19 October 1994
363x363x
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
29 November 1993
288288
Legacy
22 November 1993
363x363x
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
13 October 1993
288288
Resolution
24 September 1993
RESOLUTIONSResolutions
Legacy
6 September 1993
288288
Legacy
20 May 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
7 November 1992
363x363x
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
4 March 1992
288288
Legacy
18 February 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
363x363x
Legacy
26 September 1991
288288
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Legacy
12 October 1990
288288
Legacy
16 July 1990
288288
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Memorandum Articles
3 January 1990
MAMA
Resolution
3 January 1990
RESOLUTIONSResolutions
Legacy
26 September 1989
288288
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
6 April 1988
287Change of Registered Office
Legacy
31 March 1988
225(1)225(1)
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
225(1)225(1)
Incorporation Company
14 June 1983
NEWINCIncorporation