Background WavePink WaveYellow Wave

GIBBS DENLEY PENSION TRUSTEES LIMITED (01766353)

GIBBS DENLEY PENSION TRUSTEES LIMITED (01766353) is an active UK company. incorporated on 1 November 1983. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GIBBS DENLEY PENSION TRUSTEES LIMITED has been registered for 42 years.

Company Number
01766353
Status
active
Type
ltd
Incorporated
1 November 1983
Age
42 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBBS DENLEY PENSION TRUSTEES LIMITED

GIBBS DENLEY PENSION TRUSTEES LIMITED is an active company incorporated on 1 November 1983 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GIBBS DENLEY PENSION TRUSTEES LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01766353

LTD Company

Age

42 Years

Incorporated 1 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ANGLIA PENSION FUND TRUSTEES LIMITED
From: 1 November 1983To: 5 June 2020
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL United Kingdom
From: 4 May 2020To: 18 July 2023
Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL United Kingdom
From: 4 May 2020To: 4 May 2020
Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL United Kingdom
From: 4 May 2020To: 4 May 2020
17 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ
From: 1 November 1983To: 4 May 2020
Timeline

20 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Dec 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Dec 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 August 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
25 March 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 June 2024
AD04Change of Accounting Records Location
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
8 March 2021
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Resolution
5 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
5 June 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Legacy
13 April 2017
PARENT_ACCPARENT_ACC
Legacy
13 April 2017
GUARANTEE2GUARANTEE2
Legacy
13 April 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Legacy
27 June 2016
PARENT_ACCPARENT_ACC
Legacy
27 June 2016
AGREEMENT2AGREEMENT2
Legacy
27 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2015
AAAnnual Accounts
Legacy
8 May 2015
PARENT_ACCPARENT_ACC
Legacy
8 May 2015
AGREEMENT2AGREEMENT2
Legacy
8 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Move Registers To Sail Company
2 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
2 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2014
AAAnnual Accounts
Legacy
9 June 2014
PARENT_ACCPARENT_ACC
Legacy
9 June 2014
AGREEMENT2AGREEMENT2
Legacy
9 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
353353
Legacy
22 June 2009
190190
Legacy
22 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
363aAnnual Return
Legacy
6 August 2008
190190
Legacy
6 August 2008
353353
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
288cChange of Particulars
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Memorandum Articles
7 February 2007
MEM/ARTSMEM/ARTS
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2006
AUDAUD
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
23 December 1994
AUDAUD
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
27 July 1992
288288
Legacy
7 July 1991
363b363b
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
8 November 1990
363aAnnual Return
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1987
AAAnnual Accounts
Legacy
26 September 1987
363363
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Legacy
28 May 1986
363363
Legacy
8 May 1986
225(1)225(1)
Incorporation Company
1 November 1983
NEWINCIncorporation