Background WavePink WaveYellow Wave

PEL PENSIONS TRUSTEES LIMITED (05143662)

PEL PENSIONS TRUSTEES LIMITED (05143662) is an active UK company. incorporated on 2 June 2004. with registered office in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEL PENSIONS TRUSTEES LIMITED has been registered for 21 years. Current directors include DAWE, Stephen, GODDARD, Andrew James, SHELTON, Jane Linda and 1 others.

Company Number
05143662
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
38-41 Castle Foregate 38-41 Castle Foregate, Shrewsbury, SY1 2EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAWE, Stephen, GODDARD, Andrew James, SHELTON, Jane Linda, TAYLOR, Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEL PENSIONS TRUSTEES LIMITED

PEL PENSIONS TRUSTEES LIMITED is an active company incorporated on 2 June 2004 with the registered office located in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEL PENSIONS TRUSTEES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05143662

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

TRUSHELFCO (NO.3051) LIMITED
From: 2 June 2004To: 6 July 2004
Contact
Address

38-41 Castle Foregate 38-41 Castle Foregate Shrewsbury, SY1 2EL,

Previous Addresses

Castle Foregate Shrewsbury Shropshire SY1 2EL
From: 2 June 2004To: 24 September 2024
Timeline

14 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 10
Director Joined
Jun 11
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Mar 22
Director Left
Mar 23
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SHELTON, Jane Linda

Active
38-41 Castle Foregate, ShrewsburySY1 2EL
Secretary
Appointed 01 Aug 2020

DAWE, Stephen

Active
38-41 Castle Foregate, ShrewsburySY1 2EL
Born November 1955
Director
Appointed 04 Dec 2017

GODDARD, Andrew James

Active
Castle Foregate, ShrewsburySY1 2EL
Born May 1973
Director
Appointed 12 Jul 2004

SHELTON, Jane Linda

Active
The Chestnuts, ShrewsburySY5 6JH
Born October 1971
Director
Appointed 13 Dec 2010

TAYLOR, Neil

Active
38-41 Castle Foregate, ShrewsburySY1 2EL
Born July 1979
Director
Appointed 02 Dec 2024

GODDARD, Andrew James

Resigned
Prescott Lodge Cottage, BaschurchSY4 2DR
Secretary
Appointed 12 Jul 2004
Resigned 03 Jun 2005

GODDARD, John Wolcott

Resigned
7 Radbrook Road, ShrewsburySY3 9BB
Secretary
Appointed 03 Jun 2005
Resigned 31 Jul 2020

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 02 Jun 2004
Resigned 12 Jul 2004

BOWEN, Michael Holt

Resigned
Brook House The Wood, OswestrySY10 8QS
Born October 1947
Director
Appointed 22 Feb 2005
Resigned 07 Dec 2015

BOWEN, Mike

Resigned
Castle Foregate, ShropshireSY1 2EL
Born October 1947
Director
Appointed 07 Dec 2020
Resigned 18 Mar 2022

CODRINGTON, Edward Anthony

Resigned
4 Mount Pleasant Road, LondonW5 1SG
Born April 1951
Director
Appointed 25 Jun 2004
Resigned 12 Jul 2004

EVANS, James William

Resigned
Castle Foregate, ShropshireSY1 2EL
Born April 1975
Director
Appointed 07 Dec 2015
Resigned 11 Jul 2017

GODDARD, John Wolcott

Resigned
7 Radbrook Road, ShrewsburySY3 9BB
Born April 1936
Director
Appointed 17 Sept 2004
Resigned 31 Jul 2020

GREENE, Amy Elisabeth

Resigned
Flat 2, LondonE1 7EY
Born December 1976
Director
Appointed 02 Jun 2004
Resigned 12 Jul 2004

GUMSLEY, David Peter

Resigned
19 Swansmede Way, TelfordTF3 1QR
Born October 1964
Director
Appointed 13 Jun 2006
Resigned 23 Jul 2010

HEDLEY, Michael

Resigned
3 The Maltings, OswestrySY11 4EL
Born October 1946
Director
Appointed 22 Feb 2005
Resigned 01 Jun 2006

JONES, David Gareth

Resigned
Hillhouse Farm, DorkingRH5 4QQ
Born November 1948
Director
Appointed 12 Jul 2004
Resigned 02 Dec 2024

MOSELEY, William Alexander

Resigned
38 Belvidere Road, ShrewsburySY2 5LU
Born November 1948
Director
Appointed 22 Feb 2005
Resigned 10 Dec 2007

PRYCE, David John

Resigned
Kirkwood Court, ShrewsburySY1 3SX
Born March 1959
Director
Appointed 07 Dec 2007
Resigned 05 Dec 2022

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 02 Jun 2004
Resigned 25 Jun 2004

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 02 Jun 2004
Resigned 25 Jun 2004

Persons with significant control

2

1 Active
1 Ceased

Mr David Gareth Jones

Ceased
38-41 Castle Foregate, ShrewsburySY1 2EL
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2024

Mr Andrew James Goddard

Active
38-41 Castle Foregate, ShrewsburySY1 2EL
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
287Change of Registered Office
Legacy
19 July 2004
225Change of Accounting Reference Date
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
123Notice of Increase in Nominal Capital
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Incorporation Company
2 June 2004
NEWINCIncorporation