Background WavePink WaveYellow Wave

CPL PENSION TRUSTEES LIMITED (03079260)

CPL PENSION TRUSTEES LIMITED (03079260) is an active UK company. incorporated on 12 July 1995. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CPL PENSION TRUSTEES LIMITED has been registered for 30 years. Current directors include STORER, James Ian, SUTTON, Jason David.

Company Number
03079260
Status
active
Type
ltd
Incorporated
12 July 1995
Age
30 years
Address
Westthorpe Fields Road, Sheffield, S21 1TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STORER, James Ian, SUTTON, Jason David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL PENSION TRUSTEES LIMITED

CPL PENSION TRUSTEES LIMITED is an active company incorporated on 12 July 1995 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CPL PENSION TRUSTEES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03079260

LTD Company

Age

30 Years

Incorporated 12 July 1995

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BROOMCO (933) LIMITED
From: 12 July 1995To: 13 October 1995
Contact
Address

Westthorpe Fields Road Killamarsh Sheffield, S21 1TZ,

Previous Addresses

, Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG
From: 12 July 1995To: 1 October 2013
Timeline

7 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Oct 15
Director Left
Oct 15
Owner Exit
Mar 21
Director Joined
Sept 22
Director Left
Oct 22
Owner Exit
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

STORER, James Ian

Active
Killamarsh, SheffieldS21 1TZ
Born July 1966
Director
Appointed 01 Oct 2005

SUTTON, Jason David

Active
Killamarsh, SheffieldS21 1TZ
Born December 1982
Director
Appointed 26 Oct 2015

ARMITAGE, Sharon

Resigned
Killamarsh, SheffieldS21 1TZ
Secretary
Appointed 31 Mar 2005
Resigned 31 Aug 2017

BEAN, Beverley Jayne

Resigned
4 Ashfurlong Park, SheffieldS17 3LD
Secretary
Appointed 02 Jul 1996
Resigned 08 Mar 2002

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Secretary
Appointed 08 Mar 2002
Resigned 31 Mar 2005

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Secretary
Appointed 02 Aug 1995
Resigned 02 Jul 1996

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 12 Jul 1995
Resigned 02 Aug 1995

DALEY, Terence Michael

Resigned
107 Hillside Road, NottinghamNG9 3SU
Born February 1947
Director
Appointed 04 Apr 2005
Resigned 30 Sept 2005

DALEY, Terence Michael

Resigned
107 Hillside Road, NottinghamNG9 3SU
Born February 1947
Director
Appointed 02 Aug 1995
Resigned 31 Mar 2005

FOSTER, David Edward

Resigned
3 Gleneagles Close, ChesterfieldS40 3NE
Born June 1943
Director
Appointed 02 Aug 1995
Resigned 16 Nov 2001

WILLIAMS, Brian Arthur

Resigned
Killamarsh, SheffieldS21 1TZ
Born February 1951
Director
Appointed 04 Apr 2005
Resigned 26 Oct 2015

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Born February 1951
Director
Appointed 02 Aug 1995
Resigned 31 Mar 2005

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 12 Jul 1995
Resigned 02 Aug 1995

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 12 Jul 1995
Resigned 02 Aug 1995

PMC PENSION TRUSTEES LIMITED

Resigned
Station Road, CheadleSK8 5AF
Corporate director
Appointed 12 Sept 2022
Resigned 10 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
8 St James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Julian Paul Vivian Mash

Ceased
St James's Street, LondonSW1A 1LA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Killamarsh, SheffieldS21 1TZ

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

105

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 September 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Miscellaneous
28 September 2016
MISCMISC
Miscellaneous
19 August 2016
MISCMISC
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Memorandum Articles
23 December 2008
MEM/ARTSMEM/ARTS
Resolution
23 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
363sAnnual Return (shuttle)
Resolution
28 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Certificate Change Of Name Company
12 October 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
224224
Legacy
1 September 1995
287Change of Registered Office
Incorporation Company
12 July 1995
NEWINCIncorporation