Background WavePink WaveYellow Wave

I.P.M. PENSIONEER TRUSTEES LIMITED (02726477)

I.P.M. PENSIONEER TRUSTEES LIMITED (02726477) is an active UK company. incorporated on 26 June 1992. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. I.P.M. PENSIONEER TRUSTEES LIMITED has been registered for 33 years. Current directors include EVANS, Dafydd Cynog, POYNER, John Richard, SWEET, Robert John.

Company Number
02726477
Status
active
Type
ltd
Incorporated
26 June 1992
Age
33 years
Address
3 Victoria Court, Leeds, LS27 9SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Dafydd Cynog, POYNER, John Richard, SWEET, Robert John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.P.M. PENSIONEER TRUSTEES LIMITED

I.P.M. PENSIONEER TRUSTEES LIMITED is an active company incorporated on 26 June 1992 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. I.P.M. PENSIONEER TRUSTEES LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02726477

LTD Company

Age

33 Years

Incorporated 26 June 1992

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BECKETT PENSION TRUSTEES LIMITED
From: 26 June 1992To: 4 December 2002
Contact
Address

3 Victoria Court Bank Square, Morley Leeds, LS27 9SE,

Timeline

2 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

EVANS, Dafydd Cynog

Active
3 Victoria Court, LeedsLS27 9SE
Born January 1966
Director
Appointed 13 Aug 2002

POYNER, John Richard

Active
3 Victoria Court, LeedsLS27 9SE
Born February 1945
Director
Appointed 13 Aug 2002

SWEET, Robert John

Active
3 Victoria Court, LeedsLS27 9SE
Born April 1960
Director
Appointed 13 Aug 2002

AUSTERBERRY, Sally Ann

Resigned
Little Manor The Green, Bury St EdmundsIP28 6RF
Secretary
Appointed 03 Sept 1993
Resigned 13 Aug 2002

KNIGHT, Colin David

Resigned
15 Orchard Way, Bury St EdmundsIP29 5SF
Secretary
Appointed 24 Dec 1992
Resigned 03 Sept 1993

NIMZ, Debra Jean

Resigned
3 Victoria Court, LeedsLS27 9SE
Secretary
Appointed 13 Aug 2002
Resigned 17 May 2017

AHMED, Sulaiman Tanweer

Resigned
32 Edmond Beaufort Drive, St AlbansAL3 5LA
Born July 1956
Director
Appointed 01 May 1997
Resigned 04 Mar 1998

ASTILL, Christopher

Resigned
158 St Johns Road, IpswichIP4 5DD
Born March 1947
Director
Appointed 19 Sept 1994
Resigned 01 Oct 1997

AUSTERBERRY, Sally Ann

Resigned
Little Manor The Green, Bury St EdmundsIP28 6RF
Born September 1957
Director
Appointed N/A
Resigned 13 Aug 2002

BARTLETT, Antony Philip

Resigned
39 The Maples, HitchinSG4 9HA
Born August 1965
Director
Appointed 05 Mar 1998
Resigned 28 Apr 2000

BECKETT, Robert Charles

Resigned
Little Manor, Bury St EdmundsIP28 6RF
Born June 1950
Director
Appointed N/A
Resigned 24 May 2000

ELDRIDGE, Ronald Allen

Resigned
13 Rayleigh Close, BraintreeCM7 9TX
Born July 1950
Director
Appointed 29 Apr 2002
Resigned 13 Aug 2002

GILES, Kirsten

Resigned
52 Moira Court, LondonSW17 7AQ
Born March 1974
Director
Appointed 01 Jun 2001
Resigned 14 Jun 2002

HOLLIS, Raymond John

Resigned
18 Rosebank Road, ColchesterCO5 8NH
Born July 1959
Director
Appointed 04 Oct 2001
Resigned 13 Aug 2002

JONES, David Lyndon

Resigned
Southfield House, BeaconsfieldHP9 2DF
Born May 1956
Director
Appointed 30 May 2000
Resigned 02 Nov 2001

JONES, Francis Catherine

Resigned
19b Plover Way, LondonSE16 1TS
Born May 1967
Director
Appointed 19 Nov 1998
Resigned 07 Mar 2001

KNIGHT, Colin David

Resigned
15 Orchard Way, Bury St EdmundsIP29 5SF
Born November 1954
Director
Appointed 24 Nov 1992
Resigned 03 Sept 1993

LINSDELL, Susan Kay

Resigned
38 Knyvett Green, NorwichNR16 1HA
Born July 1961
Director
Appointed N/A
Resigned 31 Jul 1994

MACNAMEE, Keith Patrick

Resigned
5 The Common, LondonW5 3TR
Born November 1938
Director
Appointed 01 Apr 1998
Resigned 30 Nov 1999

PERKINS, David Leonard

Resigned
4 Rose Vale, HoddesdonEN11 8NR
Born January 1952
Director
Appointed 23 Dec 1997
Resigned 30 Apr 2000

PURVIS, Michael Antony

Resigned
4 Mill Row, BrightonBN1 3SU
Born September 1960
Director
Appointed 23 Dec 1997
Resigned 20 Sept 2000

SIMS, Neil Leonard Michael

Resigned
2 The Ridge, Bocking BraintreeCM7 9RX
Born June 1947
Director
Appointed 01 Jul 1999
Resigned 13 Aug 2002

SMITH, Judith Anne

Resigned
3 Victoria Court, LeedsLS27 9SE
Born July 1962
Director
Appointed 01 May 2003
Resigned 24 Nov 2021

Persons with significant control

1

Bank Square, LeedsLS27 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Secretary Company
18 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
23 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
353353
Legacy
22 May 2009
190190
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
190190
Legacy
4 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
13 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
288cChange of Particulars
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
225Change of Accounting Reference Date
Auditors Resignation Company
14 September 2000
AUDAUD
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
18 January 2000
288cChange of Particulars
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
12 October 1998
AUDAUD
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 October 1994
288288
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
5 May 1993
88(2)R88(2)R
Legacy
5 May 1993
363aAnnual Return
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
26 November 1992
288288
Legacy
7 July 1992
288288
Incorporation Company
26 June 1992
NEWINCIncorporation