Background WavePink WaveYellow Wave

SSE SOUTHERN GROUP TRUSTEE LIMITED (04009847)

SSE SOUTHERN GROUP TRUSTEE LIMITED (04009847) is an active UK company. incorporated on 2 June 2000. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. SSE SOUTHERN GROUP TRUSTEE LIMITED has been registered for 25 years. Current directors include HAYWARD, Mark Richard, LAKER, Mark, MCEWEN, Martin and 3 others.

Company Number
04009847
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2000
Age
25 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HAYWARD, Mark Richard, LAKER, Mark, MCEWEN, Martin, REES, Andrew John, ROWLINSON, Jeffrey Robert, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE SOUTHERN GROUP TRUSTEE LIMITED

SSE SOUTHERN GROUP TRUSTEE LIMITED is an active company incorporated on 2 June 2000 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. SSE SOUTHERN GROUP TRUSTEE LIMITED was registered 25 years ago.(SIC: 66290)

Status

active

Active since 25 years ago

Company No

04009847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 2 June 2000

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 4 November 2025 (4 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SOUTHERN ELECTRIC GROUP TRUSTEE LIMITED
From: 2 June 2000To: 13 February 2020
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 2 June 2000To: 2 October 2017
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

DICKSON, Lynsey

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Jul 2017

HAYWARD, Mark Richard

Active
43 Forbury Road, ReadingRG1 3JH
Born November 1963
Director
Appointed 01 Nov 2025

LAKER, Mark

Active
Forbury Place, ReadingRG1 3JH
Born February 1962
Director
Appointed 01 Aug 2023

MCEWEN, Martin

Active
200 Dunkeld Road, PerthPH1 3AQ
Born April 1973
Director
Appointed 06 Dec 2024

REES, Andrew John

Active
43 Forbury Road, ReadingRG1 3JH
Born July 1959
Director
Appointed 01 Jan 2021

ROWLINSON, Jeffrey Robert

Active
White Gables 27 Lovers Lane, PerthPH2 6RG
Born February 1954
Director
Appointed 23 Aug 2000

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 01 Jan 2021

MACKENZIE, Martin Ian

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 10 Oct 2007
Resigned 01 Jul 2017

SUTHERLEY, Ann

Resigned
6 Hillside Close, Chalfont St. GilesHP8 4JN
Secretary
Appointed 02 Jun 2000
Resigned 10 Oct 2007

BENNS, Robert Arthur

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1968
Director
Appointed 01 Oct 2021
Resigned 06 Dec 2024

BOWMER, Neil Charles

Resigned
15 Mill Hill Close, PontefractWF8 3BE
Born June 1951
Director
Appointed 01 Feb 2006
Resigned 31 Dec 2008

BOXALL, Raymond John

Resigned
36 Lavant Down Road, ChichesterPO18 0DJ
Born March 1945
Director
Appointed 07 Jun 2000
Resigned 01 Nov 2017

BRANDT, Martin

Resigned
Yew Tree Close, TadleyRG26 5UQ
Born November 1949
Director
Appointed 01 Aug 2015
Resigned 15 Nov 2018

BRIDLE, John Henry

Resigned
5 Pipers Way, ThatchamRG19 4AZ
Born March 1951
Director
Appointed 04 Mar 2014
Resigned 18 Feb 2016

COOK, Christopher Alan

Resigned
65 Honey End Lane, ReadingRG30 4EL
Born April 1951
Director
Appointed 07 Jun 2000
Resigned 05 May 2001

DENHAM, Ivor

Resigned
7 Conway Crescent, MelkshamSN12 6BB
Born September 1934
Director
Appointed 23 Aug 2000
Resigned 04 Mar 2014

EDWARDS, Martyn Christopher

Resigned
Penner Road, HavantPO9 1QH
Born May 1961
Director
Appointed 18 Feb 2016
Resigned 14 Jan 2020

FETTIPLACE, Anthony John

Resigned
10 York Road, Henley On ThamesRG9 2DR
Born August 1950
Director
Appointed 01 May 2003
Resigned 01 Dec 2005

GARDNER, Paul David

Resigned
10 Connaught Road, WeymouthDT4 0SA
Born April 1946
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2008

GRANT, Graham Reginald

Resigned
78 Reading Road, ReadingRG5 3AD
Born July 1941
Director
Appointed 07 Jun 2000
Resigned 31 Dec 2020

MARSH, Jonathan David

Resigned
6 The Walk, AberdareCF44 0RQ
Born March 1961
Director
Appointed 01 Dec 2005
Resigned 01 Jul 2017

MCPHILLIMY, James

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1964
Director
Appointed 28 Nov 2003
Resigned 04 Mar 2014

MOORE, Jacqueline Mary

Resigned
43 Forbury Road, ReadingRG1 3JH
Born August 1969
Director
Appointed 12 Jun 2018
Resigned 01 Nov 2025

PETTIT, Roger

Resigned
Limes Road, CirencesterGL7 6FS
Born June 1947
Director
Appointed 04 Mar 2014
Resigned 31 Dec 2020

SHARP, Rodney Peter

Resigned
Vastern Road, ReadingRG1 8BU
Born June 1947
Director
Appointed 01 Jan 2009
Resigned 04 Mar 2014

SPRAGGETT, Derek William

Resigned
Muffins, ReadingRG7 6LG
Born October 1932
Director
Appointed 07 Jun 2000
Resigned 31 Dec 2003

STEWART, John William

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1970
Director
Appointed 04 Mar 2014
Resigned 01 Oct 2021

SYKES, John Neil

Resigned
Birchwood, MaidenheadSL6 9PS
Born March 1949
Director
Appointed 07 Jun 2000
Resigned 31 Jul 2023

TANNER, Michael James, Managing Director

Resigned
Glebe House, NewburyRG20 8UX
Born April 1947
Director
Appointed 07 Jun 2000
Resigned 30 Apr 2003

VINCENT, Roger Denys

Resigned
120 Moggs Mead, PetersfieldGU31 4PY
Born April 1951
Director
Appointed 23 Aug 2001
Resigned 09 Jun 2015

VINCENT, Roger Denys

Resigned
120 Moggs Mead, PetersfieldGU31 4PY
Born April 1951
Director
Appointed 07 Jun 2000
Resigned 23 Aug 2000

WATERTON, Stephen Anthony

Resigned
33 Bluebell Meadow, WokinghamRG41 5UW
Born October 1945
Director
Appointed 02 Jun 2000
Resigned 28 Nov 2003

Persons with significant control

1

43 Forbury Road, ReadingRG1 3JH

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

119

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Memorandum Articles
21 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
22 March 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Memorandum Articles
25 September 2020
MAMA
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
10 May 2006
287Change of Registered Office
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
11 December 2002
288cChange of Particulars
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
225Change of Accounting Reference Date
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Incorporation Company
2 June 2000
NEWINCIncorporation