Background WavePink WaveYellow Wave

B.E.W.H. PENSION TRUSTEE LIMITED (08570090)

B.E.W.H. PENSION TRUSTEE LIMITED (08570090) is an active UK company. incorporated on 14 June 2013. with registered office in Willennhall. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. B.E.W.H. PENSION TRUSTEE LIMITED has been registered for 12 years. Current directors include CARNEY, Ben, DEMAINE, Christopher Gary, FARNELL, Julie Elizabeth and 4 others.

Company Number
08570090
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
C/O B.E. Wedge Holdings Limited, Willennhall, WV13 1RZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARNEY, Ben, DEMAINE, Christopher Gary, FARNELL, Julie Elizabeth, PEPPER, David Ian, THURLOW, Peter, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.E.W.H. PENSION TRUSTEE LIMITED

B.E.W.H. PENSION TRUSTEE LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Willennhall. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. B.E.W.H. PENSION TRUSTEE LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08570090

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

C/O B.E. Wedge Holdings Limited Stafford Street Willennhall, WV13 1RZ,

Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Jun 13
Company Founded
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

GRAHAM, Dawn Lesley

Active
Stafford Street, WillennhallWV13 1RZ
Secretary
Appointed 14 Jun 2013

CARNEY, Ben

Active
Stafford Street, WillennhallWV13 1RZ
Born April 1993
Director
Appointed 01 Oct 2023

DEMAINE, Christopher Gary

Active
Stafford Street, WillennhallWV13 1RZ
Born March 1991
Director
Appointed 27 Apr 2022

FARNELL, Julie Elizabeth

Active
Stafford Street, WillennhallWV13 1RZ
Born September 1960
Director
Appointed 18 Apr 2018

PEPPER, David Ian

Active
Stafford Street, WillenhallWV13 1RZ
Born July 1940
Director
Appointed 14 Jun 2013

THURLOW, Peter

Active
Stafford Street, WillennhallWV13 1RZ
Born April 1956
Director
Appointed 18 Apr 2018

WOOLRIDGE, Christopher James

Active
Stafford Street, WillennhallWV13 1RZ
Born March 1980
Director
Appointed 31 Mar 2014

WOOLRIDGE, Jeremy Frederick

Active
Stafford Street, WillenhallWV13 1RZ
Born December 1944
Director
Appointed 14 Jun 2013

BLAMIRES, Robert

Resigned
Stafford Street, WillenhallBD19 6UA
Born May 1979
Director
Appointed 14 Jun 2013
Resigned 30 Sept 2023

KEATING, Lynne

Resigned
Stafford Street, WillenhallWV13 1RZ
Born January 1947
Director
Appointed 14 Jun 2013
Resigned 18 Apr 2018

LYNAM, David Arthur

Resigned
Stafford Street, WillenhallWV13 1RZ
Born August 1947
Director
Appointed 14 Jun 2013
Resigned 31 Mar 2014

NAYLOR, David Arthur

Resigned
Stafford Street, WillennhallWV13 1RZ
Born June 1945
Director
Appointed 14 Jun 2013
Resigned 11 Oct 2021

PARSONS, Jonathan David

Resigned
Stafford Street, WillennhallWV13 1RZ
Born December 1966
Director
Appointed 31 Mar 2014
Resigned 20 May 2014
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Incorporation Company
14 June 2013
NEWINCIncorporation