Background WavePink WaveYellow Wave

MARLOWE DC PENSION TRUSTEES LIMITED (05159839)

MARLOWE DC PENSION TRUSTEES LIMITED (05159839) is an active UK company. incorporated on 22 June 2004. with registered office in Knutsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARLOWE DC PENSION TRUSTEES LIMITED has been registered for 21 years. Current directors include ELSEGOOD, Philip Graham, GODDARD, Roger David, PATEL, Hiren Surendra.

Company Number
05159839
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELSEGOOD, Philip Graham, GODDARD, Roger David, PATEL, Hiren Surendra
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOWE DC PENSION TRUSTEES LIMITED

MARLOWE DC PENSION TRUSTEES LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Knutsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARLOWE DC PENSION TRUSTEES LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05159839

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

JUNETIME LIMITED
From: 22 June 2004To: 26 August 2004
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

Edmundson House PO Box 1 Tatton Street Knutsford WA16 6AY
From: 22 June 2004To: 21 February 2024
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 18
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 20 Aug 2004

ELSEGOOD, Philip Graham

Active
Tatton Street, KnutsfordWA16 6AY
Born March 1958
Director
Appointed 09 Mar 2005

GODDARD, Roger David

Active
Tatton Street, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 20 Aug 2004

PATEL, Hiren Surendra

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1970
Director
Appointed 06 Oct 2020

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 22 Jun 2004
Resigned 20 Aug 2004

BROOKS, Bryce Rowan

Resigned
39 Adlington Road, WilmslowSK9 2BJ
Born August 1965
Director
Appointed 09 Mar 2005
Resigned 06 Apr 2007

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Jan 2018
Resigned 26 Jun 2025

DAVIES, Stephen

Resigned
Edmundson House, KnutsfordWA16 6AY
Born August 1959
Director
Appointed 20 Apr 2007
Resigned 07 May 2019

EVANS, Mark Darren

Resigned
Tatton Street, KnutsfordWA16 6AY
Born September 1969
Director
Appointed 07 May 2019
Resigned 26 Jun 2025

HOWARD, Robin Michael

Resigned
Tatton Street, KnutsfordWA16 6AY
Born October 1961
Director
Appointed 21 Jun 2006
Resigned 26 Jun 2025

LADYMAN, David William

Resigned
Tatton Street, KnutsfordWA16 6AY
Born January 1963
Director
Appointed 04 Oct 2011
Resigned 26 Jun 2025

MOUNTFORT, Benjamin John

Resigned
Tatton Street, KnutsfordWA16 6AY
Born May 1969
Director
Appointed 04 Oct 2011
Resigned 26 Jun 2025

PRESTWOOD, Glyn Mark

Resigned
Edmundson House, KnutsfordWA16 6AY
Born April 1967
Director
Appointed 04 Oct 2011
Resigned 06 Oct 2020

WAKEFIELD, David Andrew

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1971
Director
Appointed 31 Aug 2021
Resigned 26 Jun 2025

WARD, Graham David

Resigned
Edmundson House, KnutsfordWA16 6AY
Born January 1975
Director
Appointed 01 Oct 2019
Resigned 31 Aug 2021

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 22 Jun 2004
Resigned 20 Aug 2004

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

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

84

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Auditors Resignation Company
10 May 2022
AUDAUD
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Made Up Date
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Made Up Date
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Made Up Date
26 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
19 December 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 2008
AAAnnual Accounts
Accounts With Made Up Date
31 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
18 August 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 September 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2004
NEWINCIncorporation