Background WavePink WaveYellow Wave

P.I.P.S. TRUSTEE LIMITED (02011641)

P.I.P.S. TRUSTEE LIMITED (02011641) is an active UK company. incorporated on 18 April 1986. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. P.I.P.S. TRUSTEE LIMITED has been registered for 39 years. Current directors include ATTWILL, Steven John, HAYNES, Dennis, MOONEY, Rose and 3 others.

Company Number
02011641
Status
active
Type
ltd
Incorporated
18 April 1986
Age
39 years
Address
21 Ipswich Road, Norwich, NR2 2LN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ATTWILL, Steven John, HAYNES, Dennis, MOONEY, Rose, PILKINGTON, Andrew, SPOONER, Bradley Wayne, WALKER, Stephen Paul
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.I.P.S. TRUSTEE LIMITED

P.I.P.S. TRUSTEE LIMITED is an active company incorporated on 18 April 1986 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. P.I.P.S. TRUSTEE LIMITED was registered 39 years ago.(SIC: 66290)

Status

active

Active since 39 years ago

Company No

02011641

LTD Company

Age

39 Years

Incorporated 18 April 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

21 Ipswich Road Norwich, NR2 2LN,

Previous Addresses

The Bungalow at the Rear of 21 Ipswich Road Norwich NR2 2LN England
From: 19 July 2021To: 22 November 2022
6 York Street Norwich Norfolk NR2 2AN
From: 31 March 2014To: 19 July 2021
C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF
From: 17 September 2013To: 31 March 2014
C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England
From: 4 January 2012To: 17 September 2013
C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE
From: 18 April 1986To: 4 January 2012
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ATTWILL, Steven John

Active
Holdenhurst Road, BournemouthBH8 8EG
Born September 1957
Director
Appointed 14 Jun 2012

HAYNES, Dennis

Active
37 Millers Drive, BristolBS30 8YN
Born May 1952
Director
Appointed 07 Sept 2006

MOONEY, Rose

Active
Beaconsfield Road, LeicesterLE3 0FF
Born October 1958
Director
Appointed 10 Dec 2009

PILKINGTON, Andrew

Active
Roman Bank, BournePE10 9LQ
Born December 1962
Director
Appointed 15 Jan 2021

SPOONER, Bradley Wayne

Active
Adelphi Way, ChesterfieldS43 3LS
Born August 1959
Director
Appointed 06 Jan 2021

WALKER, Stephen Paul

Active
Spring Lane, KenilworthCV8 2HD
Born January 1958
Director
Appointed 10 Mar 2011

DIXON, Barry John

Resigned
3 Hyburn Close, Hemel HempsteadHP3 8NS
Secretary
Appointed 06 Sept 2001
Resigned 06 Mar 2014

PETERS, David George

Resigned
30 Tangier Road, GuildfordGU1 2DF
Secretary
Appointed N/A
Resigned 06 Sept 2001

ARMSTRONG, David Michael

Resigned
Wymondham Road, NorwichNR16 1AT
Born July 1955
Director
Appointed 01 Mar 2001
Resigned 06 Mar 2014

BAKER, David

Resigned
17 Turner Road, TonbridgeTN10 4AG
Born March 1933
Director
Appointed 12 May 1993
Resigned 31 Dec 1998

BEAVER, Glyn Derek

Resigned
24 Thornton Avenue, ManchesterM34 5GQ
Born August 1951
Director
Appointed 11 Jul 2005
Resigned 10 Sept 2009

BORMAN, Dennis Frederick

Resigned
35 Eastbrook Road, LincolnLN6 7ES
Born January 1933
Director
Appointed 23 Oct 1991
Resigned 12 Mar 1996

BROWN, Andrew Norman

Resigned
114 Chandos Avenue, LondonN20 9DZ
Born August 1953
Director
Appointed N/A
Resigned 10 Mar 2011

BROWN, Clifford Alan

Resigned
Stephany Croft, FalmouthTR11 5DZ
Born January 1935
Director
Appointed N/A
Resigned 23 Apr 1992

BULL, Louisa

Resigned
Hanover Terrace, IsleworthTW7 5AY
Born February 1963
Director
Appointed 05 Sept 2013
Resigned 01 Dec 2020

CLEMENT, Andrew Donald

Resigned
Birch Coppice, OngarCM5 9BU
Born April 1959
Director
Appointed 25 Sept 2003
Resigned 06 Dec 2024

CLOSS, Bruce

Resigned
Fenders, LoughtonIG10 4ED
Born November 1941
Director
Appointed 10 Jun 1996
Resigned 04 Dec 2000

COLLING, Gordon

Resigned
7 Westdale Walk, BedfordMK42 8NX
Born March 1933
Director
Appointed N/A
Resigned 31 Dec 1991

DIXON, Barry John

Resigned
3 Hyburn Close, Hemel HempsteadHP3 8NS
Born January 1938
Director
Appointed 07 Mar 1995
Resigned 06 Sept 2001

FIELDHOUSE, Joseph Ronnie

Resigned
31 Geraldton Avenue, BradfordBD2 1EG
Born August 1945
Director
Appointed 23 Jan 1992
Resigned 07 Mar 1995

FITZPATRICK, Helen

Resigned
Coronation Avenue, WorkingtonCA14 1DP
Born January 1959
Director
Appointed 10 Dec 2009
Resigned 08 Dec 2011

HAYWARD, Brian

Resigned
Highwheeler House, CheltenhamGL54 5BL
Born July 1938
Director
Appointed 07 Jun 2001
Resigned 03 Jul 2003

HOLMES, George

Resigned
Sogat House 18-18 Brixton Road, LondonSW9 6BU
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 1991

HOMERSHAM, Brian John

Resigned
Little Orchard, ThatchamRG19 8JZ
Born August 1942
Director
Appointed 09 Jul 1992
Resigned 05 Dec 2002

JONES, Shirley Ann

Resigned
11 Candlesfield Close, Hemel HempsteadHP3 9UP
Born May 1946
Director
Appointed 01 Jan 1999
Resigned 08 Mar 2007

LATHAM, Geraldine Siobhan

Resigned
7 Harcourt Street, LutonLU1 3QH
Born March 1976
Director
Appointed 06 Dec 2001
Resigned 09 Jun 2005

LYON, Nigel

Resigned
48 Anchorage Road, Sutton ColdfieldB74 2PL
Born September 1957
Director
Appointed 11 Dec 2008
Resigned 01 Dec 2020

LYONS, Terry

Resigned
81 Wessenden Head Road, HuddersfieldHD9 4HR
Born September 1942
Director
Appointed 01 Jan 1999
Resigned 08 Jun 2006

MILLER, Elizabeth Ann

Resigned
135 Defoe House, LondonEC2Y 8ND
Born May 1947
Director
Appointed 13 Mar 1996
Resigned 01 Mar 2001

MITCHELL, John

Resigned
The Whist, BelvedereDA17 5HA
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 1998

MURPHY, Richard Michael

Resigned
The Grange, TruroTR4 8EQ
Born December 1947
Director
Appointed 02 Mar 2006
Resigned 10 Dec 2007

NEWBERY, Anthony

Resigned
218 Green Lanes, LondonN4 2HB
Born January 1957
Director
Appointed 09 Dec 2010
Resigned 06 Dec 2012

ORMESHER, Florence Elsie

Resigned
25 Alexandra Road, SleafordNG34 7QW
Born July 1947
Director
Appointed 13 Sept 2007
Resigned 10 Dec 2009

REED, John Brian

Resigned
Kings Lane House, EghamTW20 0UE
Born June 1930
Director
Appointed N/A
Resigned 10 Jun 1996

SMITHSON, Tom

Resigned
West Wing New Hall, WetherbyLS22 5NF
Born May 1927
Director
Appointed N/A
Resigned 23 Oct 1991
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 January 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
30 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Move Registers To Sail Company
2 January 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Move Registers To Sail Company
2 January 2013
AD03Change of Location of Company Records
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Move Registers To Registered Office Company
19 January 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
7 April 1997
AAMDAAMD
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
287Change of Registered Office
Legacy
20 May 1993
288288
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
13 January 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
3 August 1992
288288
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
7 February 1992
363sAnnual Return (shuttle)
Legacy
5 January 1992
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
6 November 1989
288288
Legacy
13 October 1989
287Change of Registered Office
Legacy
25 July 1989
288288
Legacy
11 July 1989
288288
Legacy
13 April 1989
288288
Legacy
2 March 1989
288288
Legacy
1 February 1989
363363
Memorandum Articles
28 November 1988
MEM/ARTSMEM/ARTS
Resolution
24 November 1988
RESOLUTIONSResolutions
Legacy
15 November 1988
288288
Legacy
20 July 1988
288288
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
224224