Background WavePink WaveYellow Wave

BSH PENSION TRUSTEE LIMITED (03365822)

BSH PENSION TRUSTEE LIMITED (03365822) is an active UK company. incorporated on 6 May 1997. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BSH PENSION TRUSTEE LIMITED has been registered for 28 years. Current directors include COLE, Elaine Louise, GILLARD, David James, ROBISON, Jonathan and 1 others.

Company Number
03365822
Status
active
Type
ltd
Incorporated
6 May 1997
Age
28 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLE, Elaine Louise, GILLARD, David James, ROBISON, Jonathan, ROWE, Stephen John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSH PENSION TRUSTEE LIMITED

BSH PENSION TRUSTEE LIMITED is an active company incorporated on 6 May 1997 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BSH PENSION TRUSTEE LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03365822

LTD Company

Age

28 Years

Incorporated 6 May 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2012 (13 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

PINCO 930 LIMITED
From: 6 May 1997To: 27 June 1997
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
From: 6 April 2010To: 27 May 2015
C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
From: 6 May 1997To: 6 April 2010
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Jan 10
Director Left
Nov 11
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 17
Director Left
Apr 19
Director Left
Sept 20
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

COLE, Elaine Louise

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born July 1969
Director
Appointed 10 Jun 2009

GILLARD, David James

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1962
Director
Appointed 25 Jun 2024

ROBISON, Jonathan

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born April 1986
Director
Appointed 14 Aug 2025

ROWE, Stephen John

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born February 1975
Director
Appointed 26 Jul 2023

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 25 Feb 2010
Resigned 01 Mar 2019

SMILEY, Patrick Joseph

Resigned
4 Ravenswood, BirminghamB15 3LN
Secretary
Appointed 25 Jun 1997
Resigned 26 Mar 2007

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 25 Sept 2002
Resigned 26 Mar 2007

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 26 Mar 2007
Resigned 25 Feb 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 May 2001
Resigned 25 Sept 2002

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 06 May 1997
Resigned 25 Jun 1997

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 26 Mar 2007
Resigned 11 Apr 2019

AYRES, John

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born May 1955
Director
Appointed 10 Oct 2017
Resigned 26 Aug 2020

JESSOP, Michael Robert

Resigned
Henley Road, Stratford Upon AvonB49 6HX
Born August 1940
Director
Appointed 25 Jun 1997
Resigned 31 Oct 2011

LEVER, Kenneth

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1953
Director
Appointed 25 Mar 2022
Resigned 25 Jun 2024

MANN, Rachel Jane

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born February 1987
Director
Appointed 25 Aug 2015
Resigned 17 Nov 2025

SHEARER, Gary Alan

Resigned
Kingsway North, GatesheadNE11 0JH
Born May 1960
Director
Appointed 10 Jun 2009
Resigned 17 Jul 2014

SMILEY, Patrick Joseph

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1946
Director
Appointed 25 Jun 1997
Resigned 05 Apr 2015

TEASDALE, William Moore

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born July 1942
Director
Appointed 26 Mar 2007
Resigned 13 Dec 2021

TEDSTONE, Geoffrey Charles

Resigned
Highlands 43 Beecher Street, HalesowenB63 2DP
Born November 1952
Director
Appointed 12 Nov 2007
Resigned 31 Oct 2008

THOMPSON, Catherine

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 25 Aug 2015
Resigned 12 Jan 2023

TUSTAIN, John Bernard

Resigned
Clattercut Lane, DroitwichWR9 0NN
Born January 1945
Director
Appointed 25 Jun 1997
Resigned 26 Mar 2007

WILLIAMS, Paul Raymond

Resigned
Summerfields House, BromsgroveB60 4LE
Born February 1947
Director
Appointed 25 Jun 1997
Resigned 01 Dec 2006

BRIDGE TRUSTEES LIMITED

Resigned
Colmore Road, BirminghamB3 3AL
Corporate director
Appointed 07 Feb 2007
Resigned 27 Jan 2010

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 06 May 1997
Resigned 25 Jun 1997

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

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

173

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE1GUARANTEE1
Legacy
15 August 2025
AGREEMENT1AGREEMENT1
Legacy
15 August 2025
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
AGREEMENT1AGREEMENT1
Legacy
9 August 2023
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT1AGREEMENT1
Legacy
19 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Legacy
20 August 2021
PARENT_ACCPARENT_ACC
Legacy
20 August 2021
AGREEMENT1AGREEMENT1
Legacy
20 August 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT1AGREEMENT1
Legacy
17 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Legacy
18 July 2019
PARENT_ACCPARENT_ACC
Legacy
18 July 2019
AGREEMENT1AGREEMENT1
Legacy
18 July 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
GUARANTEE1GUARANTEE1
Legacy
17 August 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 May 2018
AD04Change of Accounting Records Location
Legacy
21 November 2017
GUARANTEE1GUARANTEE1
Legacy
21 November 2017
PARENT_ACCPARENT_ACC
Legacy
21 November 2017
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Legacy
20 July 2016
PARENT_ACCPARENT_ACC
Legacy
20 July 2016
GUARANTEE1GUARANTEE1
Legacy
20 July 2016
AGREEMENT1AGREEMENT1
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Legacy
17 November 2015
PARENT_ACCPARENT_ACC
Legacy
17 November 2015
AGREEMENT1AGREEMENT1
Legacy
17 November 2015
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Legacy
5 November 2014
PARENT_ACCPARENT_ACC
Legacy
5 November 2014
AGREEMENT1AGREEMENT1
Legacy
5 November 2014
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Legacy
19 November 2013
PARENT_ACCPARENT_ACC
Legacy
19 November 2013
AGREEMENT1AGREEMENT1
Legacy
19 November 2013
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Sail Address Company With Old Address
7 May 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
18 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2011
TM01Termination of Director
Accounts With Made Up Date
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Made Up Date
28 October 2010
AAAnnual Accounts
Resolution
19 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Resolution
3 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Made Up Date
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Accounts With Made Up Date
26 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
353353
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Legacy
3 April 2008
287Change of Registered Office
Legacy
2 April 2008
288cChange of Particulars
Legacy
17 March 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
287Change of Registered Office
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
1 April 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
288cChange of Particulars
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
7 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288cChange of Particulars
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
25 October 2002
AAAnnual Accounts
Legacy
4 October 2002
325325
Legacy
4 October 2002
190190
Legacy
4 October 2002
353353
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
287Change of Registered Office
Memorandum Articles
16 July 1997
MEM/ARTSMEM/ARTS
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Resolution
10 July 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
225Change of Accounting Reference Date
Legacy
10 July 1997
287Change of Registered Office
Certificate Change Of Name Company
26 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 1997
NEWINCIncorporation