Background WavePink WaveYellow Wave

CASKET GROUP PENSION TRUSTEE LIMITED (02787479)

CASKET GROUP PENSION TRUSTEE LIMITED (02787479) is an active UK company. incorporated on 8 February 1993. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CASKET GROUP PENSION TRUSTEE LIMITED has been registered for 33 years. Current directors include TAYLOR, Mark Adrian.

Company Number
02787479
Status
active
Type
ltd
Incorporated
8 February 1993
Age
33 years
Address
35 Tameside Drive, Birmingham, B35 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TAYLOR, Mark Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASKET GROUP PENSION TRUSTEE LIMITED

CASKET GROUP PENSION TRUSTEE LIMITED is an active company incorporated on 8 February 1993 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CASKET GROUP PENSION TRUSTEE LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02787479

LTD Company

Age

33 Years

Incorporated 8 February 1993

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 21 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

GRANTCAUSE ENTERPRISES LIMITED
From: 8 February 1993To: 22 April 1993
Contact
Address

35 Tameside Drive Castle Bromwich Birmingham, B35 7AG,

Timeline

6 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 13
Director Left
May 22
Director Joined
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 31 Jul 2024

TAYLOR, Mark Adrian

Active
Tameside Drive, BirminghamB35 7AG
Born April 1962
Director
Appointed 06 May 2022

ASHWORTH, Philip

Resigned
Park View, YorkYO19 4RU
Secretary
Appointed 07 Jan 1997
Resigned 10 Aug 1998

DOWNEY, Huw Timothy

Resigned
The Coffee House, YorkYO4 4JD
Secretary
Appointed 24 Feb 1993
Resigned 31 Dec 1996

KEENE, Mervyn Peter John

Resigned
5 Broadway, PeterboroughPE6 0BJ
Secretary
Appointed 10 Aug 1998
Resigned 19 May 2005

ROCK, David Steven

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 01 Jan 2021
Resigned 31 Jul 2024

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 19 May 2005
Resigned 01 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Feb 1993
Resigned 24 Feb 1993

ASHWORTH, Philip

Resigned
Park View, YorkYO19 4RU
Born June 1958
Director
Appointed 18 Feb 1997
Resigned 19 Aug 1998

BROMLEY-MARTIN, Robin Hampden

Resigned
Leisure Cottage, West LavingtonGU29 0EH
Born October 1952
Director
Appointed 30 May 1997
Resigned 30 Jun 1998

BUTCHER, Ian Philip

Resigned
Pindi 32 Algarth Road, YorkYO4 2HP
Born April 1951
Director
Appointed 24 Feb 1993
Resigned 23 Nov 1995

COWEN, Maurice Clifford

Resigned
9 Croften Green, HarrogateHG3 2GY
Born January 1946
Director
Appointed 28 Jul 1998
Resigned 19 Mar 1999

DOWNEY, Huw Timothy

Resigned
The Coffee House, YorkYO4 4JD
Born September 1949
Director
Appointed 24 Feb 1993
Resigned 23 Nov 1995

GRANT, Stephen James

Resigned
Broadlands, SolihullB94 5SF
Born November 1960
Director
Appointed 13 May 2005
Resigned 24 Mar 2009

KEENE, Mervyn Peter John

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1950
Director
Appointed 01 Jan 1997
Resigned 21 Jun 2010

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Born April 1974
Director
Appointed 21 Jun 2010
Resigned 06 May 2022

SWEETMAN, Peter James

Resigned
Tameside Drive, BirminghamB35 7AG
Born April 1954
Director
Appointed 06 May 1997
Resigned 26 Mar 2013

VICARY, Albert Paul

Resigned
Woodlands, Westward HoEX39 1JG
Born January 1952
Director
Appointed 04 Oct 1999
Resigned 13 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Feb 1993
Resigned 24 Feb 1993

Persons with significant control

1

Tameside Drive, BirminghamB35 7AG

Nature of Control

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

Filing History

120

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Statement Of Companys Objects
9 December 2010
CC04CC04
Resolution
9 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts Amended With Made Up Date
29 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Auditors Resignation Company
7 February 2002
AUDAUD
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
287Change of Registered Office
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
25 September 1998
287Change of Registered Office
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
6 April 1997
AUDAUD
Legacy
19 March 1997
363b363b
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
287Change of Registered Office
Legacy
5 February 1996
225(1)225(1)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
224224
Resolution
28 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Incorporation Company
8 February 1993
NEWINCIncorporation