Background WavePink WaveYellow Wave

BRITANNIA PENSION TRUSTEES LIMITED (07381420)

BRITANNIA PENSION TRUSTEES LIMITED (07381420) is an active UK company. incorporated on 20 September 2010. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. BRITANNIA PENSION TRUSTEES LIMITED has been registered for 15 years. Current directors include DALE, Ian Michael, HILTON, Marina Lea, BESTRUSTEES LIMITED.

Company Number
07381420
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
1 Balloon Street, Manchester, M4 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DALE, Ian Michael, HILTON, Marina Lea, BESTRUSTEES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA PENSION TRUSTEES LIMITED

BRITANNIA PENSION TRUSTEES LIMITED is an active company incorporated on 20 September 2010 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. BRITANNIA PENSION TRUSTEES LIMITED was registered 15 years ago.(SIC: 65300)

Status

active

Active since 15 years ago

Company No

07381420

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1 Balloon Street Manchester, M4 4BE,

Previous Addresses

, PO Box 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
From: 12 October 2017To: 11 September 2024
, Secretariat Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England
From: 14 April 2016To: 12 October 2017
, 1 Angel Square, Manchester, M60 0AG
From: 19 March 2013To: 14 April 2016
, New Century House Corporation Street, Manchester, M60 4ES
From: 15 October 2010To: 19 March 2013
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 20 September 2010To: 15 October 2010
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 18
Director Joined
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Sept 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DALE, Ian Michael

Active
5th Floor, New Century House, ManchesterM60 4ES
Born October 1957
Director
Appointed 14 Jun 2013

HILTON, Marina Lea

Active
1 Balloon Street, ManchesterM60 4EP
Born July 1961
Director
Appointed 17 Mar 2020

BESTRUSTEES LIMITED

Active
1 Queen Street Place, LondonEC4 1QS
Corporate director
Appointed 01 Feb 2019

ROGERS, John

Resigned
Corporation Street, ManchesterM60 4ES
Secretary
Appointed 30 Sept 2011
Resigned 05 Apr 2013

SWIFT, Maureen Patricia

Resigned
Corporation Street, ManchesterM60 4ES
Secretary
Appointed 23 Sept 2010
Resigned 30 Sept 2011

TAYLOR, Thomas Edward

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 22 Sept 2014
Resigned 09 Dec 2015

WHITWORTH, Helen Elizabeth

Resigned
The Village, HuddersfieldHD4 6XX
Secretary
Appointed 14 May 2013
Resigned 22 Sept 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Sept 2010
Resigned 23 Sept 2010

AITKEN, Stephen

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born June 1977
Director
Appointed 29 Jan 2015
Resigned 04 Jul 2016

ASHBURNER, William Francis

Resigned
Corporation Street, ManchesterM60 4ES
Born May 1943
Director
Appointed 30 Sept 2011
Resigned 31 Oct 2025

BERNSTEIN, Baron Anthony Webber

Resigned
New Century House, ManchesterM60 4ES
Born September 1938
Director
Appointed 30 Sept 2011
Resigned 16 Jun 2015

BURROWS, Richard Antony

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born August 1970
Director
Appointed 17 Sept 2014
Resigned 30 Nov 2014

CHADWICK, Thomas Edward, Mr.

Resigned
Miller Street Tower, ManchesterM60 0AL
Born July 1973
Director
Appointed 23 Mar 2016
Resigned 28 Mar 2017

DALE, Ian Michael

Resigned
5th Floor New Century House, ManchesterM60 4ES
Born October 1957
Director
Appointed 30 Sept 2011
Resigned 14 Jun 2013

DENTON, Paul David

Resigned
Balloon Street, ManchesterM60 4EP
Born January 1971
Director
Appointed 02 Dec 2016
Resigned 30 Apr 2018

DEWIN, Gary Martin

Resigned
Corporation Street, ManchesterM60 4ES
Born August 1970
Director
Appointed 23 Sept 2010
Resigned 30 Sept 2011

HAMILTON, Sarah

Resigned
1 Balloon Street, ManchesterM60 4EP
Born March 1981
Director
Appointed 28 Mar 2017
Resigned 30 Sept 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Sept 2010
Resigned 23 Sept 2010

HOPE, John Christopher

Resigned
9th Floor, ManchesterM60 0AG
Born December 1952
Director
Appointed 16 Jun 2015
Resigned 31 Oct 2025

MASSEY, Christine Mary

Resigned
Millbank Drive, Macclesfield, CheshireSK10 3DR
Born December 1953
Director
Appointed 30 Mar 2012
Resigned 30 Mar 2015

OWEN, Helen Ann

Resigned
Corporation Street, ManchesterM60 4ES
Born July 1966
Director
Appointed 30 Sept 2011
Resigned 10 Oct 2014

ROGERS, John

Resigned
Corporation Street, ManchesterM60 4ES
Born April 1970
Director
Appointed 23 Sept 2010
Resigned 30 Sept 2011

STAFFORD, Gail Theresa

Resigned
Balloon Street, ManchesterM60 4EP
Born April 1963
Director
Appointed 09 Sept 2016
Resigned 17 Mar 2020

SUMMERFIELD, Mark Andrew

Resigned
9th Floor, ManchesterM60 0AG
Born November 1961
Director
Appointed 30 Sept 2011
Resigned 24 Feb 2014

WHITE, Ernest Graeme

Resigned
Balloon Street, ManchesterM4 4BE
Born November 1960
Director
Appointed 21 Apr 2021
Resigned 04 Sept 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Sept 2010
Resigned 23 Sept 2010

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Sept 2010
Resigned 23 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Miller Street Tower, ManchesterM60 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
1 Balloon Street, ManchesterM60 6AL

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
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 March 2021
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
18 March 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Resolution
20 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Resolution
23 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Auditors Resignation Company
24 January 2012
AUDAUD
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Auditors Resignation Company
18 January 2012
AUDAUD
Change Account Reference Date Company Previous Shortened
16 January 2012
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
10 November 2011
RP04RP04
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Resolution
29 June 2011
RESOLUTIONSResolutions
Resolution
15 October 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Incorporation Company
20 September 2010
NEWINCIncorporation