Background WavePink WaveYellow Wave

TROUW (UK) PENSION TRUST LIMITED (02965669)

TROUW (UK) PENSION TRUST LIMITED (02965669) is an active UK company. incorporated on 7 September 1994. with registered office in Ashbourne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). TROUW (UK) PENSION TRUST LIMITED has been registered for 31 years. Current directors include JOHNSON, Anne-Marie, ROSS, Lesley Barbara, WILLIAMSON, John Mark.

Company Number
02965669
Status
active
Type
ltd
Incorporated
7 September 1994
Age
31 years
Address
Blenheim House Blenheim Road, Ashbourne, DE6 1HA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
JOHNSON, Anne-Marie, ROSS, Lesley Barbara, WILLIAMSON, John Mark
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROUW (UK) PENSION TRUST LIMITED

TROUW (UK) PENSION TRUST LIMITED is an active company incorporated on 7 September 1994 with the registered office located in Ashbourne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). TROUW (UK) PENSION TRUST LIMITED was registered 31 years ago.(SIC: 03210)

Status

active

Active since 31 years ago

Company No

02965669

LTD Company

Age

31 Years

Incorporated 7 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

INHOCO 358 LIMITED
From: 7 September 1994To: 26 October 1994
Contact
Address

Blenheim House Blenheim Road Airfield Industrial Estate Ashbourne, DE6 1HA,

Previous Addresses

Minsal Works Wincham Northwich Cheshire CW9 6DF
From: 7 September 1994To: 19 September 2019
Timeline

23 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Jan 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
May 19
Director Left
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Aug 23
Director Joined
May 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ROSS, Lesley

Active
Jones Balers Farms, SealandCH5 2SB
Secretary
Appointed 27 Apr 2009

JOHNSON, Anne-Marie

Active
Blenheim Road, AshbourneDE6 1HA
Born February 1972
Director
Appointed 01 May 2024

ROSS, Lesley Barbara

Active
Blenheim Road, AshbourneDE6 1HA
Born January 1970
Director
Appointed 22 Aug 2006

WILLIAMSON, John Mark

Active
12 Holly Close, ChesterCH2 4QY
Born January 1967
Director
Appointed 27 Apr 2009

EDMONDS, Alan Eric

Resigned
Westways 19 Washington Lane, ChorleyPR7 6DE
Secretary
Appointed 18 Oct 1994
Resigned 15 Aug 2005

MCGLOIN, Teresa Geraldine

Resigned
24 Mortimer Drive, SandbachCW11 4HS
Secretary
Appointed 15 Aug 2005
Resigned 31 Aug 2007

THECKSTON, Robert Scott

Resigned
73 Bluebell Way, PrestonPR5 6XQ
Secretary
Appointed 01 Sept 2007
Resigned 27 Apr 2009

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 07 Sept 1994
Resigned 18 Oct 1994

ARNEILL, Janet

Resigned
90 Taylors Avenue, CarrickfergusBT38 7BU
Born December 1951
Director
Appointed 15 Jul 2004
Resigned 22 Aug 2006

CAMPBELL, Iain Finlay

Resigned
1 Glasdrum Mews, FortwilliamPH33 6DL
Born December 1956
Director
Appointed 23 May 2002
Resigned 27 Jul 2007

COLENSO, John

Resigned
551 Crewe Road, CreweCW2 6PU
Born July 1948
Director
Appointed 18 Oct 1994
Resigned 25 Jan 2001

DEAR, Graeme, Dr

Resigned
William Place, PerthPH2 6TF
Born August 1956
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2011

EDMONDS, Alan Eric

Resigned
Westways 19 Washington Lane, ChorleyPR7 6DE
Born November 1947
Director
Appointed 18 Oct 1994
Resigned 15 Aug 2005

EDMONDSON, William James

Resigned
Coniston Close, PrestonPR3 3AU
Born January 1952
Director
Appointed 01 Mar 1995
Resigned 30 Apr 2011

EMM, Katherine Louise

Resigned
Flat 1, ManchesterM20 2QP
Born March 1978
Director
Appointed 04 Aug 2004
Resigned 23 May 2005

FARLEY, Roger Leonard

Resigned
Blenheim Road, AshbourneDE6 1HA
Born December 1952
Director
Appointed 01 Nov 2019
Resigned 31 Jul 2023

FARLEY, Roger Leonard

Resigned
Fair View Close, NorthwichCW8 4HH
Born December 1952
Director
Appointed 06 Jul 2004
Resigned 31 Aug 2015

HEATH, Paul Alan Thomas

Resigned
11 Bure Drive, WithamCM8 1UB
Born June 1963
Director
Appointed 01 Mar 1995
Resigned 31 Aug 2001

HENDERSON, Michael

Resigned
Minsal Works, Northwich CheshireCW9 6DF
Born February 1984
Director
Appointed 12 Feb 2018
Resigned 23 Nov 2018

HENDRY, Rober

Resigned
Croft House, ArdersierIV2 7QY
Born October 1970
Director
Appointed 20 Nov 2006
Resigned 30 Apr 2007

JACKSON, Andrew Jehring

Resigned
The Grove, CrieffPH7 3DA
Born November 1953
Director
Appointed 01 May 2001
Resigned 22 Aug 2006

JEWISON, Will

Resigned
Minsal Works, Northwich CheshireCW9 6DF
Born January 1960
Director
Appointed 01 Sept 2013
Resigned 16 May 2019

KNIGHT, Richard, Dr

Resigned
Bickerton, CheshireSY14 8AY
Born July 1952
Director
Appointed 22 Aug 2006
Resigned 29 Feb 2008

LISTER, John David

Resigned
Greystones Bonnington Road, PeeblesEH45 9HF
Born July 1948
Director
Appointed 06 Sept 2001
Resigned 28 Apr 2005

MACRAE, Derek

Resigned
Inverbreakie Industrial Estate, InvergordonIV18 0QR
Born March 1967
Director
Appointed 01 Sept 2011
Resigned 30 Nov 2012

MCDONAGH, Simon Vincent Eamon Stravinsky

Resigned
Feill Iudha, PooleweIV22 2JU
Born June 1960
Director
Appointed 06 Feb 2001
Resigned 30 Nov 2007

MCGLOIN, Teresa Geraldine

Resigned
24 Mortimer Drive, SandbachCW11 4HS
Born October 1962
Director
Appointed 15 Aug 2005
Resigned 31 Aug 2007

MOONEMANS, Paul

Resigned
Van Steenhujslaan 9, Grave
Born March 1959
Director
Appointed 01 Jun 2008
Resigned 01 Dec 2011

MORRIS, Paul Christopher, Dr

Resigned
Drumsmittal Road, North KessockIV1 3JU
Born January 1970
Director
Appointed 29 Jun 2007
Resigned 05 Jul 2013

NEWITT, Philip

Resigned
Minsal Works, Northwich CheshireCW9 6DF
Born December 1957
Director
Appointed 01 Jan 2018
Resigned 31 Jul 2019

PARKINSON, Andrew

Resigned
Minsal Works, Northwich CheshireCW9 6DF
Born December 1964
Director
Appointed 12 Feb 2018
Resigned 16 May 2019

SLOOTWEG, Jan

Resigned
Fahrenheitstraat 8, 3817 Wd Amersfoort
Born February 1966
Director
Appointed 23 May 2005
Resigned 31 Dec 2007

SPENCE, Jeffrey Norman

Resigned
1 Millview Drive, WirralL63 8PL
Born October 1943
Director
Appointed 18 Oct 1994
Resigned 01 Apr 2004

STEVENSON, Stewart

Resigned
Shay Lane Industrial Estate, Shay Lane, PrestonPR3 3BT
Born March 1969
Director
Appointed 01 Jan 2011
Resigned 31 Jul 2019

THECKSTON, Robert Scott

Resigned
73 Bluebell Way, PrestonPR5 6XQ
Born May 1968
Director
Appointed 01 Sept 2007
Resigned 27 Apr 2009

Persons with significant control

1

Wincham Lane, NorthwichCW9 6DF

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Resolution
15 January 2010
RESOLUTIONSResolutions
Memorandum Articles
15 January 2010
MEM/ARTSMEM/ARTS
Resolution
15 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2009
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Resolution
4 April 2009
RESOLUTIONSResolutions
Resolution
17 February 2009
RESOLUTIONSResolutions
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
363aAnnual Return
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363aAnnual Return
Legacy
18 September 1998
190190
Legacy
18 September 1998
353353
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Legacy
17 September 1997
363aAnnual Return
Legacy
7 November 1996
363aAnnual Return
Resolution
1 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
4 September 1995
363x363x
Legacy
14 June 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
224224
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
287Change of Registered Office
Resolution
27 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 1994
NEWINCIncorporation