Background WavePink WaveYellow Wave

DECCO PENSION TRUSTEES LIMITED (02433162)

DECCO PENSION TRUSTEES LIMITED (02433162) is an active UK company. incorporated on 17 October 1989. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DECCO PENSION TRUSTEES LIMITED has been registered for 36 years. Current directors include GODDARD, Roger David, WESTBROOK, Steven, WILLEY, Keith.

Company Number
02433162
Status
active
Type
ltd
Incorporated
17 October 1989
Age
36 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GODDARD, Roger David, WESTBROOK, Steven, WILLEY, Keith
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECCO PENSION TRUSTEES LIMITED

DECCO PENSION TRUSTEES LIMITED is an active company incorporated on 17 October 1989 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DECCO PENSION TRUSTEES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02433162

LTD Company

Age

36 Years

Incorporated 17 October 1989

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

11 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jan 12
Director Left
Jan 12
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

GODDARD, Roger David

Active
The Spinney, WilmslowSK9 4AN
Born November 1953
Director
Appointed 01 Jun 2005

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Jan 2018

WILLEY, Keith

Active
Hambridge Lane, NewburyRG14 5TN
Born August 1964
Director
Appointed 14 Jan 2020

BROOKS, Bryce Rowan

Resigned
39 Adlington Road, WilmslowSK9 2BJ
Secretary
Appointed 27 Feb 1998
Resigned 15 Jan 2007

SMITH, Stewart John

Resigned
Sunnybank Farm Crawshawbooth, RossendaleBB4 8UE
Secretary
Appointed N/A
Resigned 20 Feb 1998

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 15 Jan 2007
Resigned 01 Jan 2018

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed 02 Jun 1999
Resigned 01 Jun 2005

BALLATINE, Andrew

Resigned
Harlow Terrace, HarrogateHG2 0PN
Born November 1971
Director
Appointed 15 Jul 2008
Resigned 14 Jan 2020

BATEMAN, Michael John

Resigned
7 The Hamlet, BoltonBL6 4QT
Born August 1947
Director
Appointed N/A
Resigned 30 Nov 1993

BROOKS, Bryce Rowan

Resigned
39 Adlington Road, WilmslowSK9 2BJ
Born August 1965
Director
Appointed 27 Feb 1998
Resigned 15 Jan 2007

COOKE, Stuart Malcolm

Resigned
Overton Edge Whitewood Lane, MalpasSY14 7DJ
Born November 1953
Director
Appointed 30 Nov 1993
Resigned 29 Feb 2004

FALCONER, Ian Gordon

Resigned
Hamilton Lodge Hamilton Road, North BerwickEH39 4NA
Born March 1936
Director
Appointed N/A
Resigned 09 Apr 1999

GODDARD, Roger David

Resigned
The Spinney, WilmslowSK9 4AN
Born November 1953
Director
Appointed 01 Oct 2002
Resigned 01 Dec 2002

HOGEL, Jens Christian

Resigned
1 Carlton Terrace, EdinburghEH7 5DD
Born March 1933
Director
Appointed N/A
Resigned 21 Jan 2000

HYLAND, Liam Joseph

Resigned
35 Long Plough, AylesburyHP22 5HD
Born January 1948
Director
Appointed 01 Jul 2007
Resigned 01 Jan 2012

HYLAND, Liam Joseph

Resigned
35 Long Plough, AylesburyHP22 5HD
Born January 1948
Director
Appointed 24 Nov 1999
Resigned 31 May 2007

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 01 Mar 2004
Resigned 01 Jan 2018

SMITH, Stewart John

Resigned
Sunnybank Farm Crawshawbooth, RossendaleBB4 8UE
Born November 1952
Director
Appointed N/A
Resigned 20 Feb 1998

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Born February 1956
Director
Appointed 15 Jan 2007
Resigned 01 Jan 2012

WINTERBOTTOM, Peter

Resigned
6 Kingsley Close, NorthwichCW8 1SD
Born December 1946
Director
Appointed 01 Jul 2007
Resigned 15 Jul 2008

WINTERBOTTOM, Peter

Resigned
6 Kingsley Close, NorthwichCW8 1SD
Born December 1946
Director
Appointed 29 Apr 1996
Resigned 31 May 2007

Persons with significant control

7

5 Active
2 Ceased

Mr Keith Willey

Active
Hambridge Lane, NewburyRG14 5TN
Born August 1964

Nature of Control

Significant influence or control
Notified 14 Jan 2020

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Andrew Ross Ballantine

Ceased
Hambridge Lane, NewburyRG14 5TN
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jan 2020

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Roger David Goddard

Active
Hambridge Lane, NewburyRG14 5TN
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Decco Ltd

Active
Hambridge Lane, NewburyRG14 5TN

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

132

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
353353
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
190190
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
2 October 2007
287Change of Registered Office
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
21 June 2006
287Change of Registered Office
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
26 October 1998
288cChange of Particulars
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
288cChange of Particulars
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288cChange of Particulars
Legacy
9 January 1997
288cChange of Particulars
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Accounts With Accounts Type Dormant
29 January 1996
AAAnnual Accounts
Legacy
8 January 1996
363x363x
Accounts With Accounts Type Dormant
3 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
24 November 1994
287Change of Registered Office
Legacy
25 February 1994
288288
Legacy
22 November 1993
363x363x
Accounts With Accounts Type Dormant
31 October 1993
AAAnnual Accounts
Legacy
8 January 1993
363x363x
Accounts With Accounts Type Dormant
1 November 1992
AAAnnual Accounts
Resolution
1 November 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
363x363x
Legacy
13 August 1991
363x363x
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
7 November 1989
287Change of Registered Office
Legacy
7 November 1989
353353
Legacy
7 November 1989
224224
Incorporation Company
17 October 1989
NEWINCIncorporation