Background WavePink WaveYellow Wave

CHARLES WELLS PENSION TRUSTEES LIMITED (08753604)

CHARLES WELLS PENSION TRUSTEES LIMITED (08753604) is an active UK company. incorporated on 29 October 2013. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CHARLES WELLS PENSION TRUSTEES LIMITED has been registered for 12 years. Current directors include ASHWORTH, Roger, DOWNING, Kym, JENKINS, Robert Huw and 4 others.

Company Number
08753604
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
Brewpoint Cut Throat Lane, Bedford, MK41 7FY
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ASHWORTH, Roger, DOWNING, Kym, JENKINS, Robert Huw, LANCASTER, Ian Martin, MATTINGLY, Roger Alan Richard, ROBERTSON, James Ian Clark, WELLS, Thomas Franey
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES WELLS PENSION TRUSTEES LIMITED

CHARLES WELLS PENSION TRUSTEES LIMITED is an active company incorporated on 29 October 2013 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CHARLES WELLS PENSION TRUSTEES LIMITED was registered 12 years ago.(SIC: 65300)

Status

active

Active since 12 years ago

Company No

08753604

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 4 February 2025 (1 year ago)
Period: 30 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 29 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Brewpoint Cut Throat Lane Fairhill Bedford, MK41 7FY,

Previous Addresses

Eagle Brewery Havelock Street Bedford Bedfordshire MK40 4LU
From: 29 October 2013To: 20 September 2020
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Oct 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ASHWORTH, Roger

Active
Cut Throat Lane, BedfordMK41 7FY
Born February 1948
Director
Appointed 29 Oct 2013

DOWNING, Kym

Active
Cut Throat Lane, BedfordMK41 7FY
Born February 1968
Director
Appointed 29 Oct 2013

JENKINS, Robert Huw

Active
Cut Throat Lane, BedfordMK41 7FY
Born May 1967
Director
Appointed 29 Oct 2013

LANCASTER, Ian Martin

Active
Cut Throat Lane, BedfordMK41 7FY
Born October 1956
Director
Appointed 31 May 2017

MATTINGLY, Roger Alan Richard

Active
Cut Throat Lane, BedfordMK41 7FY
Born October 1960
Director
Appointed 02 Dec 2016

ROBERTSON, James Ian Clark

Active
Cut Throat Lane, BedfordMK41 7FY
Born September 1955
Director
Appointed 29 Oct 2013

WELLS, Thomas Franey

Active
Cut Throat Lane, BedfordMK41 7FY
Born October 1951
Director
Appointed 29 Oct 2013

FOLBIGG, Nicholas John

Resigned
Havelock Street, BedfordMK40 4LU
Born August 1967
Director
Appointed 29 Oct 2013
Resigned 03 Jan 2017

WELLS, Peter John

Resigned
Cut Throat Lane, BedfordMK41 7FY
Born June 1970
Director
Appointed 29 Oct 2013
Resigned 18 Feb 2020

Persons with significant control

1

Fairhill, BedfordMK41 7FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2013
NEWINCIncorporation