Background WavePink WaveYellow Wave

THAMES WATER SENIOR EXECUTIVE PENSION TRUSTEES LIMITED (02457748)

THAMES WATER SENIOR EXECUTIVE PENSION TRUSTEES LIMITED (02457748) is an active UK company. incorporated on 9 January 1990. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THAMES WATER SENIOR EXECUTIVE PENSION TRUSTEES LIMITED has been registered for 36 years. Current directors include HORTON, Timothy James, POLLARD, Christopher Mark.

Company Number
02457748
Status
active
Type
ltd
Incorporated
9 January 1990
Age
36 years
Address
Clearwater Court, Reading, RG1 8DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HORTON, Timothy James, POLLARD, Christopher Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES WATER SENIOR EXECUTIVE PENSION TRUSTEES LIMITED

THAMES WATER SENIOR EXECUTIVE PENSION TRUSTEES LIMITED is an active company incorporated on 9 January 1990 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THAMES WATER SENIOR EXECUTIVE PENSION TRUSTEES LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02457748

LTD Company

Age

36 Years

Incorporated 9 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

TRUSHELFCO (NO. 1579) LIMITED
From: 9 January 1990To: 5 April 1990
Contact
Address

Clearwater Court Vastern Road Reading, RG1 8DB,

Timeline

14 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Mar 19
Director Left
Jun 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

HORTON, Timothy James

Active
Clearwater Court, ReadingRG1 8DB
Born July 1977
Director
Appointed 04 Aug 2023

POLLARD, Christopher Mark

Active
Clearwater Court, ReadingRG1 8DB
Born June 1981
Director
Appointed 04 Aug 2023

BADCOCK, David

Resigned
Perry Green Cottage, MalmesburySN16 9DP
Secretary
Appointed 20 Oct 1995
Resigned 01 Jan 2001

BYRNE, Simon Harvey

Resigned
52 Westbourne Terrace, ReadingRG30 2RP
Secretary
Appointed 01 Mar 2007
Resigned 04 Mar 2008

CAMPBELL-WALES, Carolyn

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 27 Nov 2014
Resigned 08 Jul 2016

CARSLEY, Robert Clive

Resigned
Boulders, BeckenhamBR3 2BP
Secretary
Appointed N/A
Resigned 20 Oct 1995

HANSON, Joel Edmund

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 04 Mar 2008
Resigned 27 Nov 2014

HUGHES, David Jonathan

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 27 Nov 2014
Resigned 27 May 2022

JOHNSON, Keith Graham

Resigned
67 Eastern Avenue, ReadingRG1 5SQ
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2006

LEWIS, Sally

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 07 Feb 2024
Resigned 05 Apr 2024

POWELL, Ian George

Resigned
32 Blacketts Wood Drive, ChorleywoodWD3 5QH
Secretary
Appointed 30 Jun 2006
Resigned 01 Mar 2007

SWIERGON, Benjamin Michal

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 27 May 2022
Resigned 07 Feb 2024

TAYLOR, Peter James

Resigned
1 Tamarisk Rise, WokinghamRG40 1WG
Secretary
Appointed 01 Jan 2001
Resigned 30 Apr 2004

ANTOLIK, Peter Szymon

Resigned
Clearwater Court, ReadingRG1 8DB
Born December 1968
Director
Appointed 01 Jul 2009
Resigned 30 Jun 2010

CARMEDY, Michael

Resigned
16 Upper Warren Avenue, CavershamRG4 7EJ
Born June 1964
Director
Appointed 06 Apr 2006
Resigned 31 Oct 2007

CHERRETT, Julia

Resigned
Flat One Marlborough House, BristolBS2 8EZ
Born November 1963
Director
Appointed 01 Jan 2004
Resigned 01 Oct 2007

COLLINGTON, Robert Millar

Resigned
Clearwater Court, ReadingRG1 8DB
Born November 1964
Director
Appointed 09 Nov 2007
Resigned 15 Oct 2015

HARPER, William Ronald, Mr.

Resigned
37 Kidmore End Road, ReadingRG4 8SN
Born June 1944
Director
Appointed 19 Sept 1997
Resigned 01 Jul 2009

HUGHES, David Jonathan

Resigned
Clearwater Court, ReadingRG1 8DB
Born April 1967
Director
Appointed 28 Sept 2018
Resigned 27 May 2022

LEDGER, Stuart Neil

Resigned
Clearwater Court, ReadingRG1 8DB
Born January 1976
Director
Appointed 12 Oct 2009
Resigned 29 Sept 2017

MARSHALL, Richard John

Resigned
Parsonage Green, AldworthRG8 9RL
Born September 1943
Director
Appointed N/A
Resigned 01 Oct 1997

O'REILLY, John David

Resigned
7a Twatling Road, WorcestershireB45 8HX
Born November 1955
Director
Appointed 01 Jul 2009
Resigned 09 Oct 2009

RAVENSCROFT, Janet Mary, Sol

Resigned
Stables Cottage, ReadingRG4 7ED
Born October 1957
Director
Appointed 22 May 2002
Resigned 31 Dec 2003

SEXTON, John Richard

Resigned
Cleve Mount 30 Clevedon Road, ReadingRG31 6RL
Born August 1948
Director
Appointed 20 Mar 1998
Resigned 31 Mar 2005

SMITH, Stuart James

Resigned
Clearwater Court, ReadingRG1 8DB
Born June 1975
Director
Appointed 18 Feb 2016
Resigned 04 Aug 2023

WALKER, Stephen Charles Alexander, Dr

Resigned
12 Wayland Close, ReadingRG7 6AG
Born March 1958
Director
Appointed 10 Dec 2007
Resigned 10 Apr 2009

WELLER, Timothy Peter

Resigned
9 Spencer Road, East MoleseyKT8 0SP
Born June 1963
Director
Appointed 01 Apr 2005
Resigned 06 Apr 2006

WORLIDGE, Edward John

Resigned
East Dene Midhurst Road, HaslemereGU27 2PT
Born May 1928
Director
Appointed N/A
Resigned 29 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
Vastern Road, ReadingRG1 8DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Vastern Road, ReadingRG1 8DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Termination Director Company
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
16 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
10 August 2007
287Change of Registered Office
Legacy
25 April 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363aAnnual Return
Legacy
31 March 2005
363(190)363(190)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363aAnnual Return
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
190190
Legacy
17 April 2002
353353
Legacy
27 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
18 June 2001
225Change of Accounting Reference Date
Legacy
27 March 2001
363aAnnual Return
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2000
AAAnnual Accounts
Legacy
16 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Legacy
9 July 1998
225Change of Accounting Reference Date
Legacy
9 July 1998
363aAnnual Return
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Legacy
4 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 1996
AAAnnual Accounts
Legacy
26 June 1996
363aAnnual Return
Legacy
21 November 1995
288288
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Resolution
27 July 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
1 July 1994
363x363x
Accounts With Accounts Type Dormant
28 July 1993
AAAnnual Accounts
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
19 July 1993
363x363x
Accounts With Accounts Type Dormant
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363x363x
Legacy
20 November 1991
288288
Accounts With Accounts Type Dormant
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363x363x
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
363x363x
Legacy
6 August 1990
353a353a
Legacy
18 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
287Change of Registered Office
Legacy
3 May 1990
224224
Resolution
5 April 1990
RESOLUTIONSResolutions
Resolution
5 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 1990
NEWINCIncorporation