Background WavePink WaveYellow Wave

SCOTT BADER PENSION SCHEME TRUSTEES LIMITED (04345836)

SCOTT BADER PENSION SCHEME TRUSTEES LIMITED (04345836) is an active UK company. incorporated on 28 December 2001. with registered office in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCOTT BADER PENSION SCHEME TRUSTEES LIMITED has been registered for 24 years.

Company Number
04345836
Status
active
Type
ltd
Incorporated
28 December 2001
Age
24 years
Address
Wollaston Hall, Wellingborough, NN29 7FH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT BADER PENSION SCHEME TRUSTEES LIMITED

SCOTT BADER PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 28 December 2001 with the registered office located in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCOTT BADER PENSION SCHEME TRUSTEES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04345836

LTD Company

Age

24 Years

Incorporated 28 December 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 23 July 2025 (8 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

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

EVER 1692 LIMITED
From: 28 December 2001To: 27 June 2002
Contact
Address

Wollaston Hall Wollaston Wellingborough, NN29 7FH,

Previous Addresses

Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom
From: 19 May 2021To: 2 August 2024
Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7RL
From: 28 December 2001To: 19 May 2021
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Apr 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jun 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Change Corporate Director Company With Change Date
12 February 2024
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
29 April 2014
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Miscellaneous
9 January 2014
MISCMISC
Auditors Resignation Company
9 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Miscellaneous
23 May 2012
MISCMISC
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Memorandum Articles
4 July 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
287Change of Registered Office
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
287Change of Registered Office
Incorporation Company
28 December 2001
NEWINCIncorporation