Background WavePink WaveYellow Wave

ROBERT MCBRIDE PENSION FUND TRUSTEES LIMITED (02851207)

ROBERT MCBRIDE PENSION FUND TRUSTEES LIMITED (02851207) is an active UK company. incorporated on 7 September 1993. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROBERT MCBRIDE PENSION FUND TRUSTEES LIMITED has been registered for 32 years. Current directors include AMORIM DE FREITAS, Paulo Alexandre, STRICKLAND, Mark William.

Company Number
02851207
Status
active
Type
ltd
Incorporated
7 September 1993
Age
32 years
Address
Middleton Way, Manchester, M24 4DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AMORIM DE FREITAS, Paulo Alexandre, STRICKLAND, Mark William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT MCBRIDE PENSION FUND TRUSTEES LIMITED

ROBERT MCBRIDE PENSION FUND TRUSTEES LIMITED is an active company incorporated on 7 September 1993 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROBERT MCBRIDE PENSION FUND TRUSTEES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02851207

LTD Company

Age

32 Years

Incorporated 7 September 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

STREETSUPER PROJECTS LIMITED
From: 7 September 1993To: 29 October 1993
Contact
Address

Middleton Way Middleton Manchester, M24 4DP,

Timeline

24 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
May 14
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Jul 20
Director Left
Oct 20
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

AMORIM DE FREITAS, Paulo Alexandre

Active
Middleton Way, ManchesterM24 4DP
Born June 1985
Director
Appointed 17 Mar 2025

STRICKLAND, Mark William

Active
Middleton, ManchesterM24 4DP
Born February 1962
Director
Appointed 24 Jan 2024

BARNET, Carole Ann

Resigned
7 Old Hall Road, ManchesterM45 7QW
Secretary
Appointed 17 Dec 1993
Resigned 30 Nov 1994

BARNET, Carole Ann

Resigned
7 Old Hall Road, ManchesterM45 7QW
Secretary
Appointed N/A
Resigned 10 Apr 2002

BURGE, Frances Louise

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 02 Jan 2019
Resigned 26 Mar 2021

DAVIES, Thomas Gwyn

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 10 Apr 2002
Resigned 31 May 2016

FOOT, Paris Kiprono Robert

Resigned
12 Livingstone Mansions, LondonW14 9RW
Secretary
Appointed 30 Sept 1993
Resigned 14 Dec 1993

GRIFFITHS, Susan Frances

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 31 May 2016
Resigned 11 Oct 2016

MORGAN, Rebecca Kate

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 11 Oct 2016
Resigned 31 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 1993
Resigned 30 Sept 1993

ALLAN, Malcolm Roderick

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1954
Director
Appointed 17 Dec 1993
Resigned 24 Oct 2012

BARKER, Paul Francis

Resigned
Middleton Way, ManchesterM24 4DP
Born November 1941
Director
Appointed 09 Jun 2007
Resigned 08 Jun 2011

BARNET, Carole Ann

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1958
Director
Appointed 28 Sept 2001
Resigned 11 Oct 2017

BARNET, Carole Ann

Resigned
7 Old Hall Road, ManchesterM45 7QW
Born March 1958
Director
Appointed 17 Dec 1993
Resigned 30 Nov 1994

BERGIN, Paul Geoffrey John

Resigned
3 Kings Road, TeddingtonTW11 0QB
Born July 1960
Director
Appointed 01 Mar 2005
Resigned 13 Oct 2008

BEVERIDGE, Robert James

Resigned
Floor, Centre Point, LondonWC1A 1DD
Born February 1956
Director
Appointed 13 Oct 2008
Resigned 30 Sept 2010

BOLTON, James

Resigned
163 Shear Brow, BlackburnBB1 8DZ
Born September 1942
Director
Appointed 12 Feb 1997
Resigned 09 Jun 2007

BOLTON, James

Resigned
163 Shear Brow, BlackburnBB1 8DZ
Born September 1942
Director
Appointed 17 Dec 1993
Resigned 17 Dec 1996

CUNCLIFFE, Stephen

Resigned
23 North Street, HaslingdenBB4 6PY
Born September 1957
Director
Appointed 27 Sept 1995
Resigned 03 Dec 2004

FOOT, Paris Kiprono Robert

Resigned
12 Livingstone Mansions, LondonW14 9RW
Born July 1969
Director
Appointed 30 Sept 1993
Resigned 14 Dec 1993

HANDLEY, Michael

Resigned
5 Meryton House, WindsorSL4 3TW
Born October 1946
Director
Appointed 17 Dec 1993
Resigned 06 Jan 2005

HOWARD, Rowan Sally

Resigned
6 Dunworth Mews, LondonW11 1LE
Born November 1963
Director
Appointed 30 Sept 1993
Resigned 14 Dec 1993

KENDRICK, John Alderson

Resigned
Greenlands Sand Lane, MacclesfieldSK10 4TS
Born April 1944
Director
Appointed 17 Dec 1993
Resigned 12 Feb 1997

LAMB, Phillip Albert

Resigned
Middleton Way, ManchesterM24 4DP
Born December 1965
Director
Appointed 03 Dec 2004
Resigned 01 Jul 2010

MONKS, Terence John

Resigned
Brantingham, BurnhamSL1 8DX
Born March 1949
Director
Appointed 17 Dec 1993
Resigned 28 Sept 2001

NICHOLSON, Howard William

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1970
Director
Appointed 24 Jan 2024
Resigned 31 Oct 2024

ROBERTS, Miles William

Resigned
2 Grafton Place, StandonSG11 1LT
Born February 1964
Director
Appointed 09 May 2002
Resigned 06 Jan 2005

SEAMAN, Timothy Nicholas Motum

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1951
Director
Appointed 06 May 2011
Resigned 07 Jul 2020

SHEPPARD, Allen John George, The Right Honourable Lord

Resigned
Didgmere Hall Low Hill Road, HarlowCM19 5JN
Born December 1932
Director
Appointed 14 Dec 1993
Resigned 24 Jul 2002

SUTCLIFFE, Scott Matthew

Resigned
Middleton, ManchesterM24 4DP
Born February 1976
Director
Appointed 09 Jul 2013
Resigned 24 Jan 2024

TAYLOR, Jean Pamela

Resigned
31 Berryfold Way, ManchesterM29 7PT
Born June 1955
Director
Appointed 17 Dec 1993
Resigned 30 Nov 1994

WHITELEY, Pamela

Resigned
Middleton, ManchesterM24 4DP
Born June 1971
Director
Appointed 01 May 2014
Resigned 24 Jan 2024

WILKINSON, Stephen Peter

Resigned
Middleton, ManchesterM24 4DP
Born October 1958
Director
Appointed 02 Aug 2011
Resigned 02 Aug 2017

WILLIAMS, Robert Eric

Resigned
Middleton Way, ManchesterM24 4DP
Born April 1962
Director
Appointed 08 Jun 2011
Resigned 07 Nov 2013

WINDER, Nicholas Jon

Resigned
Middleton, ManchesterM24 4DP
Born January 1963
Director
Appointed 30 Sept 2010
Resigned 23 Sept 2020

Persons with significant control

1

Middleton Way, ManchesterM24 4DP

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

175

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Resolution
6 February 2024
RESOLUTIONSResolutions
Memorandum Articles
6 February 2024
MAMA
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Statement Of Companys Objects
5 February 2024
CC04CC04
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Resolution
3 April 2021
RESOLUTIONSResolutions
Memorandum Articles
3 April 2021
MAMA
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 September 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Resolution
1 June 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Resolution
19 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288cChange of Particulars
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
15 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Auditors Resignation Company
26 October 2002
AUDAUD
Legacy
7 October 2002
363aAnnual Return
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2001
AAAnnual Accounts
Legacy
26 September 2000
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
30 September 1999
363aAnnual Return
Legacy
30 September 1999
288cChange of Particulars
Legacy
30 September 1999
288cChange of Particulars
Legacy
30 September 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Legacy
11 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
16 January 1998
288cChange of Particulars
Legacy
16 September 1997
363aAnnual Return
Legacy
16 September 1997
363(190)363(190)
Accounts With Accounts Type Dormant
8 April 1997
AAAnnual Accounts
Resolution
21 February 1997
RESOLUTIONSResolutions
Resolution
21 February 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
16 October 1996
363aAnnual Return
Legacy
24 September 1996
288288
Accounts With Accounts Type Dormant
21 March 1996
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
13 September 1995
363x363x
Accounts With Accounts Type Dormant
30 April 1995
AAAnnual Accounts
Resolution
30 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
4 February 1995
RESOLUTIONSResolutions
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
287Change of Registered Office
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
17 January 1994
353353
Legacy
17 January 1994
288288
Legacy
17 January 1994
224224
Legacy
17 January 1994
325325
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Resolution
9 January 1994
RESOLUTIONSResolutions
Memorandum Articles
12 November 1993
MEM/ARTSMEM/ARTS
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
287Change of Registered Office
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 October 1993
RESOLUTIONSResolutions
Incorporation Company
7 September 1993
NEWINCIncorporation