Background WavePink WaveYellow Wave

BRETT PENSION TRUSTEE LIMITED (07745839)

BRETT PENSION TRUSTEE LIMITED (07745839) is an active UK company. incorporated on 18 August 2011. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. BRETT PENSION TRUSTEE LIMITED has been registered for 14 years. Current directors include BRETT, William John, CHAPMAN, Christopher Robin, STANDEN, Nick.

Company Number
07745839
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
Robert Brett House, Canterbury, CT4 7PP
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BRETT, William John, CHAPMAN, Christopher Robin, STANDEN, Nick
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRETT PENSION TRUSTEE LIMITED

BRETT PENSION TRUSTEE LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. BRETT PENSION TRUSTEE LIMITED was registered 14 years ago.(SIC: 65300)

Status

active

Active since 14 years ago

Company No

07745839

LTD Company

Age

14 Years

Incorporated 18 August 2011

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 23 September 2025 (7 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

INTERCEDE 2431 LIMITED
From: 18 August 2011To: 3 November 2011
Contact
Address

Robert Brett House Ashford Road Canterbury, CT4 7PP,

Previous Addresses

Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
From: 8 January 2020To: 17 January 2020
150 Aldersgate Street London EC1A 4AB
From: 7 November 2011To: 8 January 2020
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 18 August 2011To: 7 November 2011
Timeline

11 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Aug 18
Director Left
Aug 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GILBERT, John

Active
Ashford Road, CanterburyCT4 7PP
Secretary
Appointed 06 Feb 2014

BRETT, William John

Active
Ashford Road, CanterburyCT4 7PP
Born April 1965
Director
Appointed 27 Oct 2011

CHAPMAN, Christopher Robin

Active
Ashford Road, CanterburyCT4 7PP
Born June 1956
Director
Appointed 15 Aug 2018

STANDEN, Nick

Active
Ashford Road, CanterburyCT4 7PP
Born May 1961
Director
Appointed 06 Feb 2014

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 18 Aug 2011
Resigned 27 Oct 2011

DRURY, Martin Reilly

Resigned
Aldersgate Street, LondonEC1A 4AB
Born April 1942
Director
Appointed 06 Feb 2014
Resigned 16 May 2018

GILBERT, John

Resigned
Aldersgate Street, LondonEC1A 4AB
Born December 1946
Director
Appointed 27 Oct 2011
Resigned 06 Feb 2014

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 18 Aug 2011
Resigned 27 Oct 2011

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 18 Aug 2011
Resigned 27 Oct 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 18 Aug 2011
Resigned 27 Oct 2011

Persons with significant control

1

Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Made Up Date
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 February 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2014
AP01Appointment of Director
Accounts With Made Up Date
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Secretary Company With Name Termination Date
7 November 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 November 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2011
NEWINCIncorporation