Background WavePink WaveYellow Wave

LAUREL PENSION TRUSTEE COMPANY LIMITED (06728453)

LAUREL PENSION TRUSTEE COMPANY LIMITED (06728453) is an active UK company. incorporated on 21 October 2008. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. LAUREL PENSION TRUSTEE COMPANY LIMITED has been registered for 17 years. Current directors include FENNEY, Paul Francis, HUME, Gordon Robert, PARKER, Raymond and 2 others.

Company Number
06728453
Status
active
Type
ltd
Incorporated
21 October 2008
Age
17 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
FENNEY, Paul Francis, HUME, Gordon Robert, PARKER, Raymond, PATTERSON, John Barry, BESTRUSTEES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREL PENSION TRUSTEE COMPANY LIMITED

LAUREL PENSION TRUSTEE COMPANY LIMITED is an active company incorporated on 21 October 2008 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. LAUREL PENSION TRUSTEE COMPANY LIMITED was registered 17 years ago.(SIC: 65300)

Status

active

Active since 17 years ago

Company No

06728453

LTD Company

Age

17 Years

Incorporated 21 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

LAUREL PUB SUB LIMITED
From: 21 October 2008To: 15 October 2009
Contact
Address

3 Monkspath Hall Road Solihull, B90 4SJ,

Previous Addresses

Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS
From: 21 October 2008To: 8 December 2020
Timeline

10 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Apr 19
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FENNEY, Paul Francis

Active
Church Street, St. NeotsPE19 5SX
Born November 1951
Director
Appointed 12 Jun 2009

HUME, Gordon Robert

Active
Brookdale, BoltonBL7 8BR
Born October 1948
Director
Appointed 10 Apr 2019

PARKER, Raymond

Active
82 High Street, Clayton West, HuddersfieldHD8 9NS
Born November 1949
Director
Appointed 04 Sept 2012

PATTERSON, John Barry

Active
Linnet Lane, Lytham St AnnesFY8 4AJ
Born December 1947
Director
Appointed 12 Jun 2009

BESTRUSTEES LIMITED

Active
49-51 Blagrave Street, ReadingRG1 1PL
Corporate director
Appointed 13 Oct 2021

FORVIS MAZARS COMPANY SECRETARIES LIMITED

Resigned
Old Bailey, LondonEC4M 7AU
Corporate secretary
Appointed 12 Jun 2009
Resigned 16 Sept 2024

BAKER, Suzanne Louise

Resigned
Lincoln House, Gerrards CrossSL9 0NJ
Born August 1963
Director
Appointed 21 Oct 2008
Resigned 12 Jun 2009

HUNTLEY, Perry Melvin

Resigned
Tithe Farm Close, LangfordSG18 9NE
Born August 1963
Director
Appointed 28 Feb 2014
Resigned 10 Nov 2016

KENT, Simon David

Resigned
Lansdowne Road, BournemouthBH1 1RN
Born May 1972
Director
Appointed 12 Jun 2009
Resigned 06 Oct 2011

WILLCOCK, Mary Elizabeth

Resigned
Clifton Road, StockportSK4 4DD
Born June 1972
Director
Appointed 12 Jun 2009
Resigned 31 Jan 2014

ALBAN ACTUARIAL SOLUTIONS LIMITED

Resigned
Abbey Avenue, St AlbansAL3 4BJ
Corporate director
Appointed 31 May 2017
Resigned 13 Oct 2021

Persons with significant control

1

Monkspath Hall Road, SolihullB90 4SJ

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

67

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 November 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 June 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
31 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Resolution
2 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
15 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Incorporation Company
21 October 2008
NEWINCIncorporation