Background WavePink WaveYellow Wave

SWW PENSION TRUSTEES LIMITED (02451999)

SWW PENSION TRUSTEES LIMITED (02451999) is an active UK company. incorporated on 13 December 1989. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SWW PENSION TRUSTEES LIMITED has been registered for 36 years. Current directors include FLOWERDEW, Laura, GARARD, Andrew Sheldon.

Company Number
02451999
Status
active
Type
ltd
Incorporated
13 December 1989
Age
36 years
Address
Peninsula House, Exeter, EX2 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLOWERDEW, Laura, GARARD, Andrew Sheldon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWW PENSION TRUSTEES LIMITED

SWW PENSION TRUSTEES LIMITED is an active company incorporated on 13 December 1989 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SWW PENSION TRUSTEES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02451999

LTD Company

Age

36 Years

Incorporated 13 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

PENNON PENSION TRUSTEES LIMITED
From: 5 June 1998To: 19 November 1999
COPA ADEN-PRINGLE LIMITED
From: 13 December 1989To: 5 June 1998
Contact
Address

Peninsula House Rydon Lane Exeter, EX2 7HR,

Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 18
Director Left
Nov 18
Capital Update
Apr 22
Director Left
Nov 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

FLOWERDEW, Laura

Active
Rydon Lane, ExeterEX2 7HR
Born February 1976
Director
Appointed 11 Jul 2024

GARARD, Andrew Sheldon

Active
Rydon Lane, ExeterEX2 7HR
Born October 1966
Director
Appointed 31 Dec 2023

CADDY, Stephen John

Resigned
Livermores House, ExeterEX5 2DH
Secretary
Appointed 01 Mar 1998
Resigned 01 Mar 2002

HEELEY, Margaret Lilian

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 05 May 2008
Resigned 28 Jul 2014

HEELEY, Margaret Lilian

Resigned
40 Codrington Street, ExeterEX1 2BU
Secretary
Appointed 02 Mar 2002
Resigned 05 Apr 2007

MASSIE, Scott Edward

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 31 Jul 2020

MILLIGAN, Robert Colin

Resigned
3 The Orchard, ExeterEX5 5HW
Secretary
Appointed 31 Dec 1993
Resigned 28 Feb 1998

NICHOLAS, Sarah Louise

Resigned
13 Dunstanville Terrace Greenbank, FalmouthTR11 2SW
Secretary
Appointed N/A
Resigned 31 Dec 1993

PUGSLEY, Simon Anthony Follett

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 06 Apr 2021
Resigned 22 Nov 2022

RICHARDS, Christopher Paul

Resigned
27 Barn Owl Close, TorquayTQ2 7TN
Secretary
Appointed 05 Apr 2007
Resigned 05 May 2008

SENIOR, Karen

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 25 Mar 2016
Resigned 06 Apr 2021

ZMUDA, Richard Cyril

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 28 Jul 2014
Resigned 30 Nov 2016

BARRETT-HAGUE, Helen Patricia

Resigned
Peninsula House, ExeterEX2 7HR
Born May 1969
Director
Appointed 25 Mar 2016
Resigned 22 Nov 2018

BATY, Robert John

Resigned
Nanparah Lodge, Ottery St MaryEX11 1XJ
Born June 1944
Director
Appointed 02 Mar 2002
Resigned 31 Jul 2006

BOOTE, Paul Michael

Resigned
Peninsula House, ExeterEX2 7HR
Born June 1978
Director
Appointed 31 May 2016
Resigned 31 Dec 2023

BUCK, Steven

Resigned
Rydon Lane, ExeterEX2 7HR
Born February 1969
Director
Appointed 01 Jan 2024
Resigned 11 Jul 2024

DRUMMOND, Colin Irwin John Hamilton

Resigned
Harpford Mill, WellingtonTA21 0EF
Born February 1951
Director
Appointed 16 Jul 1993
Resigned 01 Mar 2002

FROUD, Colin David

Resigned
1 Kilnwood, HalsteadTN14 7EW
Born August 1956
Director
Appointed N/A
Resigned 28 Feb 1995

FROUD, Michael John

Resigned
Shortswood House Shortswood, BiddendenTN27 8DW
Born December 1959
Director
Appointed N/A
Resigned 01 Mar 1998

HEWETT, Bruce Alexander Ogston

Resigned
Lynton 14 Copp Hill Lane, DevonEX9 6DU
Born August 1935
Director
Appointed 29 Jul 1993
Resigned 29 Feb 1996

HILL, Kenneth Leslie

Resigned
Buckfield Bonds Lane, Woodbury SaltertonEX5 1QF
Born May 1941
Director
Appointed 16 Jul 1993
Resigned 29 Jul 1993

HOOPER, Anthony Raymond

Resigned
Peninsula House, ExeterEX2 7HR
Born July 1958
Director
Appointed 01 Aug 2006
Resigned 31 May 2016

KNELLER, Malcolm

Resigned
Wynthorp, Romney MarshTN29 9SL
Born June 1944
Director
Appointed N/A
Resigned 15 Jun 1993

NICKS, Leslie Arthur

Resigned
Crofton 116 Honiton Road, ExeterEX1 3EW
Born May 1944
Director
Appointed 29 Feb 1996
Resigned 01 Mar 1998

PRINGLE, George

Resigned
14 Hillcrest Road, HytheCT21 5EU
Born December 1935
Director
Appointed N/A
Resigned 15 Jun 1993

PUGSLEY, Simon Anthony Follet

Resigned
Peninsula House, ExeterEX2 7HR
Born February 1968
Director
Appointed 22 Nov 2018
Resigned 22 Nov 2022

WOODIER, Kenneth David

Resigned
Peninsula House, ExeterEX2 7HR
Born October 1952
Director
Appointed 01 Mar 1998
Resigned 25 Mar 2016

Persons with significant control

1

Rydon Lane, ExeterEX2 7HR

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

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 April 2022
SH19Statement of Capital
Legacy
14 April 2022
SH20SH20
Legacy
14 April 2022
CAP-SSCAP-SS
Resolution
14 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
18 June 2004
288cChange of Particulars
Legacy
31 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
7 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Legacy
11 October 2002
288cChange of Particulars
Legacy
19 March 2002
288cChange of Particulars
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Legacy
25 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Memorandum Articles
29 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
4 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
22 January 1998
AUDAUD
Legacy
5 December 1997
288cChange of Particulars
Resolution
27 November 1997
RESOLUTIONSResolutions
Legacy
21 October 1997
363aAnnual Return
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
24 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
13 October 1996
363aAnnual Return
Legacy
13 October 1996
363(353)363(353)
Legacy
27 March 1996
288288
Legacy
24 March 1996
288288
Legacy
5 March 1996
287Change of Registered Office
Legacy
31 October 1995
363x363x
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
30 October 1994
363x363x
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
22 December 1993
363x363x
Legacy
25 August 1993
288288
Resolution
23 August 1993
RESOLUTIONSResolutions
Resolution
23 August 1993
RESOLUTIONSResolutions
Resolution
23 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Legacy
10 August 1993
288288
Legacy
10 August 1993
288288
Legacy
10 August 1993
288288
Legacy
10 August 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
21 December 1992
363x363x
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
6 May 1992
287Change of Registered Office
Legacy
31 March 1992
225(1)225(1)
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
17 July 1991
288288
Legacy
3 June 1991
88(2)R88(2)R
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Legacy
1 June 1991
88(2)R88(2)R
Legacy
1 June 1991
123Notice of Increase in Nominal Capital
Legacy
1 June 1991
225(1)225(1)
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Legacy
5 February 1990
288288
Incorporation Company
13 December 1989
NEWINCIncorporation