Background WavePink WaveYellow Wave

YATES GROUP PENSION TRUSTEES LIMITED (02240906)

YATES GROUP PENSION TRUSTEES LIMITED (02240906) is an active UK company. incorporated on 6 April 1988. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YATES GROUP PENSION TRUSTEES LIMITED has been registered for 37 years. Current directors include PATTERSON, John Barry, PERRY, Janet Christine, BESTRUSTEES LIMITED.

Company Number
02240906
Status
active
Type
ltd
Incorporated
6 April 1988
Age
37 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PATTERSON, John Barry, PERRY, Janet Christine, BESTRUSTEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YATES GROUP PENSION TRUSTEES LIMITED

YATES GROUP PENSION TRUSTEES LIMITED is an active company incorporated on 6 April 1988 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YATES GROUP PENSION TRUSTEES LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02240906

LTD Company

Age

37 Years

Incorporated 6 April 1988

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

MAJORLOCAL LIMITED
From: 6 April 1988To: 26 August 1988
Contact
Address

3 Monkspath Hall Road Solihull, B90 4SJ,

Previous Addresses

Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS
From: 6 April 1988To: 8 December 2020
Timeline

9 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jan 18
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

PATTERSON, John Barry

Active
Linnet Lane, Lytham St AnnesFY8 4AJ
Born December 1947
Director
Appointed 01 Apr 1992

PERRY, Janet Christine

Active
Poplar Grove, SaleM33 3AX
Born November 1962
Director
Appointed 16 Jan 2018

BESTRUSTEES LIMITED

Active
49-51 Blagrave Street, ReadingRG1 1PL
Corporate director
Appointed 13 Oct 2021

BEE, John Derek

Resigned
Hollowforth Mill Cottage, PrestonPR4 0BD
Secretary
Appointed N/A
Resigned 13 Nov 1997

COOPER, Andrew James

Resigned
9 Grenfell Road, ManchesterM20 6TG
Secretary
Appointed 30 Mar 1999
Resigned 21 Mar 2003

HODDINOTT, Ruth Elizabeth

Resigned
12 Waterside House Chandlers Row, ManchesterM28 2BW
Secretary
Appointed 13 Nov 1997
Resigned 30 Mar 1999

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 20 May 2005
Resigned 01 Jul 2005

KAY, Dominic Jude

Resigned
4 Glyn Avenue, HaleWA15 9DG
Secretary
Appointed 21 Mar 2003
Resigned 20 May 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 12 Sept 2005
Resigned 13 Jan 2009

FORVIS MAZARS COMPANY SECRETARIES LIMITED

Resigned
Old Bailey, LondonEC4M 7AU
Corporate secretary
Appointed 13 Jan 2009
Resigned 16 Sept 2024

NEWHALL NOMINEES LIMITED

Resigned
115 Colmore Row, BirminghamB3 3AL
Corporate secretary
Appointed 01 Jul 2005
Resigned 12 Sept 2005

BEE, John Derek

Resigned
Westfield, PenrithCA11 0LT
Born May 1941
Director
Appointed N/A
Resigned 11 Feb 2003

BROWN, Aaron Maxwell

Resigned
11 Carlyle Close, LondonN2 0QU
Born November 1967
Director
Appointed 20 May 2005
Resigned 31 May 2006

BROWN, Stephen John

Resigned
17 Mill Road, MarlowSL7 1PX
Born February 1951
Director
Appointed 20 May 2005
Resigned 31 Jan 2007

BUCHANAN, Andrew

Resigned
24 Regent Close, SouthportPR8 2EJ
Born October 1964
Director
Appointed 31 Jan 2008
Resigned 26 Nov 2008

DICKSON, Peter Alan

Resigned
Pointer House Farm, PrestonPR3 2JS
Born October 1954
Director
Appointed N/A
Resigned 17 May 2005

FOWLER, Stevan Lloyd

Resigned
The Tower House, BrighouseHD6 4DH
Born October 1958
Director
Appointed 11 Feb 2003
Resigned 02 Nov 2004

GREEN, Jeremy John

Resigned
Hunters Wood, Holmes ChapelCW4 8HL
Born January 1958
Director
Appointed 30 Jul 1997
Resigned 14 Jan 1999

HUNTLEY, Perry Melvin

Resigned
Tithe Farm Close, LangfordSG18 9NE
Born August 1963
Director
Appointed 28 Feb 2014
Resigned 10 Nov 2016

KEEN, Christian

Resigned
The Paddock, NottinghamNG13 9PB
Born March 1964
Director
Appointed 29 Nov 2006
Resigned 31 Jan 2008

MARTIN-BIRD, Christopher Jelf

Resigned
Clay House Farm Clay Lane, KnutsfordWA16 7BH
Born August 1946
Director
Appointed N/A
Resigned 10 Nov 1991

RILEY, Frank David

Resigned
38 Beeston Drive, WinsfordCW7 1ER
Born January 1935
Director
Appointed 29 Mar 2007
Resigned 26 Apr 2014

RODDICK, Jacqueline

Resigned
The Hollies, BedfordMK45 5AU
Born April 1961
Director
Appointed 29 Mar 2007
Resigned 31 Jan 2008

ROWLINSON, Colin

Resigned
Copt Hill Shaw, KingswoodKT20 6BB
Born March 1966
Director
Appointed 02 Nov 2004
Resigned 20 May 2005

SMALLEY, Timothy John

Resigned
Chivers Road, Stondon MasseyCM15 0LG
Born October 1965
Director
Appointed 20 May 2005
Resigned 20 Feb 2006

SMITH, Vincent Andrew

Resigned
Apartment 26 The Boatman's Yard, ManchesterM15 4QF
Born October 1969
Director
Appointed 17 May 2005
Resigned 11 Apr 2007

SYMONDS, Paul

Resigned
Willow House, BedfordMK40 4BG
Born December 1962
Director
Appointed 06 Sept 2006
Resigned 03 Apr 2007

WILLCOCK, Mary Elizabeth

Resigned
Clifton Road, StockportSK4 4DD
Born June 1972
Director
Appointed 10 Nov 2008
Resigned 31 Jan 2014

ALBAN ACTUARIAL SOLUTIONS LIMITED

Resigned
Abbey Avenue, St AlbansAL3 4BJ
Corporate director
Appointed 31 May 2017
Resigned 13 Oct 2021

Persons with significant control

1

Monkspath Hall Road, SolihullB90 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Director Company With Name Date
12 November 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 June 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
353353
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
287Change of Registered Office
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
25 October 2002
288cChange of Particulars
Legacy
23 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 April 2002
AUDAUD
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
5 August 1997
288aAppointment of Director or Secretary
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
288288
Legacy
4 March 1992
287Change of Registered Office
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
27 September 1989
288288
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Resolution
11 January 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
288288
Legacy
26 August 1988
288288
Legacy
26 August 1988
288288
Legacy
26 August 1988
287Change of Registered Office
Certificate Change Of Name Company
25 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1988
NEWINCIncorporation