Background WavePink WaveYellow Wave

STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED (02263785)

STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED (02263785) is an active UK company. incorporated on 1 June 1988. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED has been registered for 37 years. Current directors include CHALLIS, Nicola, CONNELLY, Malcolm Edward, GARLEY, John and 1 others.

Company Number
02263785
Status
active
Type
ltd
Incorporated
1 June 1988
Age
37 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CHALLIS, Nicola, CONNELLY, Malcolm Edward, GARLEY, John, REYNOLDS, Roy John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED

STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED is an active company incorporated on 1 June 1988 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED was registered 37 years ago.(SIC: 69102)

Status

active

Active since 37 years ago

Company No

02263785

LTD Company

Age

37 Years

Incorporated 1 June 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

TRUSHELFCO (NO.1271) LIMITED
From: 1 June 1988To: 21 October 1988
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 September 2023
5th Floor 9 Hatton Street London NW8 8PL
From: 1 June 1988To: 4 October 2022
Timeline

7 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
May 88
Director Joined
Nov 09
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CHALLIS, Nicola

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1970
Director
Appointed 11 Sept 2015

CONNELLY, Malcolm Edward

Active
Newtown Road, Henley On ThamesRG9 1HG
Born August 1952
Director
Appointed 26 Jan 1995

GARLEY, John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1941
Director
Appointed 03 Apr 2001

REYNOLDS, Roy John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born February 1947
Director
Appointed 01 Apr 1998

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 02 Dec 2007
Resigned 20 May 2008

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed N/A
Resigned 02 Dec 2007

DELL, Julian David

Resigned
37 The Moor, RoystonSG8 6ED
Born October 1957
Director
Appointed N/A
Resigned 31 Mar 1997

EVANS, Amanda Jane

Resigned
Flat A, LondonSE1 4LA
Born December 1965
Director
Appointed 25 Jun 1993
Resigned 26 Jan 1995

JACKSON, John Andrew

Resigned
Nugents Lodge, PinnerHA5 4SB
Born February 1950
Director
Appointed N/A
Resigned 31 Jan 1997

JAMES, Suzanne

Resigned
9 Hatton Street, LondonNW8 8PL
Born June 1971
Director
Appointed 24 Nov 2009
Resigned 11 Sept 2015

KOCH, Howard Alexander

Resigned
The Old Rectory, HuntingdonPE28 0RR
Born October 1941
Director
Appointed N/A
Resigned 07 Dec 1994

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Born November 1934
Director
Appointed N/A
Resigned 24 Aug 2009

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 20 Jun 2018

RYBCZAK, Myron

Resigned
The Hollies, BorrowashDE72 3JZ
Born February 1956
Director
Appointed 01 Oct 1998
Resigned 07 Nov 2007

STOCK, Roy Harry

Resigned
25 Prospect Avenue, RushdenNN10 6DQ
Born December 1928
Director
Appointed 01 Apr 1998
Resigned 03 Apr 2001

WARD, Douglas John

Resigned
6 Halmyre Loan, West LintonEH46 7DN
Born March 1940
Director
Appointed 22 May 2009
Resigned 09 Mar 2020

WARD, Douglas John

Resigned
6 Halmyre Loan, West LintonEH46 7DN
Born March 1940
Director
Appointed 31 Mar 1997
Resigned 22 May 2009

Persons with significant control

1

Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288cChange of Particulars
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2004
AAAnnual Accounts
Legacy
29 January 2004
288cChange of Particulars
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
287Change of Registered Office
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
30 June 1993
288288
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
2 December 1992
363b363b
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
11 December 1991
363b363b
Legacy
8 November 1991
288288
Legacy
30 July 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Memorandum Articles
26 January 1989
MEM/ARTSMEM/ARTS
Resolution
26 January 1989
RESOLUTIONSResolutions
Resolution
26 January 1989
RESOLUTIONSResolutions
Legacy
25 January 1989
287Change of Registered Office
Legacy
25 January 1989
225(1)225(1)
Legacy
8 November 1988
PUC 2PUC 2
Certificate Change Of Name Company
20 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
12 October 1988
288288
Legacy
12 October 1988
288288
Incorporation Company
1 June 1988
NEWINCIncorporation