Background WavePink WaveYellow Wave

BENFIELD PENSION TRUSTEES LIMITED (04212523)

BENFIELD PENSION TRUSTEES LIMITED (04212523) is an active UK company. incorporated on 8 May 2001. with registered office in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BENFIELD PENSION TRUSTEES LIMITED has been registered for 24 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
04212523
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENFIELD PENSION TRUSTEES LIMITED

BENFIELD PENSION TRUSTEES LIMITED is an active company incorporated on 8 May 2001 with the registered office located in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BENFIELD PENSION TRUSTEES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04212523

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SANDCO 713 LIMITED
From: 8 May 2001To: 27 July 2001
Contact
Address

Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent, ST4 4GU,

Previous Addresses

Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
From: 11 December 2017To: 4 July 2025
776 Chester Road Stretford Manchester M32 0QH England
From: 7 September 2015To: 11 December 2017
Leopard House Asama Court, Newcastle Business Park, Newcastle upon Tyne Tyne & Wear NE4 7YD
From: 8 May 2001To: 7 September 2015
Timeline

36 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
May 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CASSIDY, Oona

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

DUNN, Ian George

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Secretary
Appointed 02 Jan 2013
Resigned 14 Nov 2014

DUNN, Ian George

Resigned
The Cornfields, HebburnNE31 1YH
Secretary
Appointed 27 Feb 2009
Resigned 02 Jan 2013

MACGEEKIE, Glenda

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 02 Sept 2015
Resigned 20 Dec 2019

MURRAY, Gerard Thomas

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Secretary
Appointed 14 Nov 2014
Resigned 02 Sept 2015

MURRAY, Gerard Thomas

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Secretary
Appointed 02 Jan 2013
Resigned 02 Jan 2013

RIDLEY, Philip Ian

Resigned
16 Elmfield Road, Newcastle Upon TyneNE3 4AY
Secretary
Appointed 25 Jul 2001
Resigned 27 Feb 2009

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 08 May 2001
Resigned 25 Jul 2001

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
Chester Road, ManchesterM32 0QH
Born May 1965
Director
Appointed 02 Sept 2015
Resigned 23 Mar 2016

BURNETT, John Henry

Resigned
26 Westacres Crescent, Newcastle Upon TyneNE15 7PB
Born June 1946
Director
Appointed 25 Jul 2001
Resigned 16 Jan 2002

COLLINS, David Robert

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Born September 1959
Director
Appointed 25 Jul 2001
Resigned 02 Sept 2015

DIXON, Gordon Mark

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1960
Director
Appointed 01 Nov 2009
Resigned 04 Apr 2024

DUNN, Ian George

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Born December 1964
Director
Appointed 05 Oct 2001
Resigned 14 Nov 2014

GREGSON, Robin Anthony

Resigned
Chester Road, ManchesterM32 0QH
Born July 1960
Director
Appointed 02 Sept 2015
Resigned 18 Dec 2015

MCMINN, Nigel John

Resigned
Chester Road, ManchesterM32 0QH
Born December 1968
Director
Appointed 02 Sept 2015
Resigned 23 Mar 2016

MCNAIR, Ian William Miller

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born December 1953
Director
Appointed 23 Mar 2016
Resigned 26 Jun 2019

MURRAY, Gerard Thomas

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Born May 1963
Director
Appointed 12 Feb 2013
Resigned 02 Sept 2015

MURRAY, Gerard Thomas

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Born May 1963
Director
Appointed 02 Jan 2013
Resigned 02 Jan 2013

PETHERICK, David Thomas

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Born June 1966
Director
Appointed 19 Jan 2015
Resigned 02 Sept 2015

REAY, Martin Paul

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born August 1976
Director
Appointed 04 Apr 2024
Resigned 07 Nov 2024

RIDLEY, Philip Ian

Resigned
16 Elmfield Road, Newcastle Upon TyneNE3 4AY
Born February 1962
Director
Appointed 25 Jul 2001
Resigned 27 Feb 2009

ROBINSON-WYATT, James Peter

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1980
Director
Appointed 26 Jun 2019
Resigned 04 Apr 2024

SQUIRES, John

Resigned
Chester Road, ManchesterM32 0QH
Born November 1939
Director
Appointed 18 Sept 2013
Resigned 02 Sept 2015

SQUIRES, John

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Born November 1939
Director
Appointed 25 Jul 2001
Resigned 13 Feb 2013

SQUIRES, Mark

Resigned
Leopard House, Park, Newcastle Upon TyneNE4 7YD
Born October 1964
Director
Appointed 25 Jul 2001
Resigned 18 Sept 2013

TATE, Stanley

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1962
Director
Appointed 05 Mar 2002
Resigned 17 Jan 2018

WHITAKER, Christopher Trevor

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1975
Director
Appointed 04 Apr 2024
Resigned 22 Apr 2025

PTL GOVERNANCE LTD

Resigned
Castle Street, ReadingRG1 7SR
Corporate director
Appointed 23 Mar 2016
Resigned 22 May 2025

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 08 May 2001
Resigned 25 Jul 2001

Persons with significant control

1

1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

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

131

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Resolution
6 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
8 February 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
8 February 2018
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 March 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
27 November 2001
MEM/ARTSMEM/ARTS
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
31 July 2001
287Change of Registered Office
Legacy
31 July 2001
225Change of Accounting Reference Date
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2001
NEWINCIncorporation