Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPERIAL TOBACCO PENSION TRUSTEES LIMITED
Company Information for

IMPERIAL TOBACCO PENSION TRUSTEES LIMITED

121 Winterstoke Road, Bristol, BS3 2LL,
Company Registration Number
00237979
Private Limited Company
Active

Company Overview

About Imperial Tobacco Pension Trustees Ltd
IMPERIAL TOBACCO PENSION TRUSTEES LIMITED was founded on 1929-03-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Imperial Tobacco Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMPERIAL TOBACCO PENSION TRUSTEES LIMITED
 
Legal Registered Office
121 Winterstoke Road
Bristol
BS3 2LL
Other companies in BS3
 
Filing Information
Company Number 00237979
Company ID Number 00237979
Date formed 1929-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts DORMANT
VAT Number /Sales tax ID GB736643516  
Last Datalog update: 2024-04-25 17:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPERIAL TOBACCO PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPERIAL TOBACCO PENSION TRUSTEES LIMITED
The following companies were found which have the same name as IMPERIAL TOBACCO PENSION TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPERIAL TOBACCO PENSION TRUSTEES (BURLINGTON HOUSE) LIMITED 121 Winterstoke Road Bristol BS3 2LL Active Company formed on the 2002-04-11

Company Officers of IMPERIAL TOBACCO PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WILLIAM HUGHES
Company Secretary 2018-08-01
JULIAN ROGER BANKS
Director 2015-03-01
HELEN FRANCES CLATWORTHY
Director 2016-06-07
DAVID JONATHAN FRIPP
Director 2017-12-15
KENNETH HILL
Director 2015-03-01
DARREN MARK LEES
Director 2018-03-27
THOMAS RICHARD WILLIAM TILDESLEY
Director 2018-03-27
NICHOLAS STUART WELBY
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN LEWIS
Company Secretary 2016-10-04 2018-07-31
KIRSTY ELIZABETH GREEN-MANN
Director 2016-06-15 2018-03-09
JOHN BUCHANAN
Director 2011-03-07 2018-02-28
ANDREW NEWALL
Director 2013-09-17 2017-03-31
PHILIP WILLIAM HUGHES
Company Secretary 2009-12-09 2016-10-03
DAVID ROBERT ARNOLD
Director 2011-03-07 2016-03-15
ROBIN ASPINALL
Director 2006-03-01 2015-02-28
ROBERT DYRBUS
Director 1996-08-01 2013-06-24
JOHN MATTHEW DOWNING
Director 2009-10-01 2012-06-01
GRAHAM LEONARD BLASHILL
Director 2002-03-06 2011-02-03
DONALD JOSEPH MCIVER
Director 2006-06-08 2010-12-16
MICHAEL JOHN PAIGE
Company Secretary 1996-08-01 2009-12-09
IAN ARTHUR BAILEY
Director 2005-01-01 2009-09-16
JOHN RAMON BOUCHER
Director 2000-03-01 2006-06-11
MELVILLE JAMES CASTLE
Director 2000-03-01 2006-03-01
RICHARD CHARLES HANNAFORD
Director 1996-08-01 2004-12-31
MICHAEL JOHN HUCKMAN
Director 1993-10-01 2004-10-24
CLIVE ALFRED CARRINGTON INSTON
Director 1996-08-01 2001-12-14
IAN HOWARD CHIPPERFIELD
Director 1997-03-01 2001-05-12
EDWARD HERBERT HILL
Director 1996-08-01 2000-03-01
MELVILLE JAMES CASTLE
Director 1996-08-01 1997-03-01
WILLIAM GORDON MATHER
Company Secretary 1992-04-05 1996-08-01
NICHOLAS HUGH CHAMBERLEN
Director 1993-02-01 1996-08-01
JOHN ARTHUR DARBY
Director 1992-04-05 1996-08-01
NORMAN WALTER HILL FERGUSON
Director 1992-04-05 1996-08-01
STUART TREVOR PAINTER
Director 1992-04-05 1996-08-01
LEONARD GRAHAM HALL
Director 1992-04-05 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN FRANCES CLATWORTHY TYMAN PLC Director 2017-01-09 CURRENT 1993-04-01 Active
HELEN FRANCES CLATWORTHY UPHILL SKI CLUB OF GREAT BRITAIN(THE) Director 2016-08-02 CURRENT 1982-11-25 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO VENTURES LIMITED Director 2018-02-28 CURRENT 2017-11-02 Active
THOMAS RICHARD WILLIAM TILDESLEY BRITISH TOBACCO COMPANY LIMITED(THE) Director 2018-02-28 CURRENT 1901-09-25 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO HOLDINGS LIMITED Director 2018-02-28 CURRENT 1995-08-03 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED Director 2018-02-28 CURRENT 2002-01-28 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO CAPITAL ASSETS (3) Director 2018-02-28 CURRENT 2005-11-02 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO HOLDINGS (2007) LIMITED Director 2018-02-28 CURRENT 2006-11-03 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO CAPITAL ASSETS (4) Director 2018-02-28 CURRENT 2007-04-02 Active
THOMAS RICHARD WILLIAM TILDESLEY CONGAR INTERNATIONAL UK LIMITED Director 2018-02-28 CURRENT 2007-11-28 Active
THOMAS RICHARD WILLIAM TILDESLEY TABACALERA DE GARCIA UK LIMITED Director 2018-02-28 CURRENT 2004-12-22 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO MANAGEMENT (1) LIMITED Director 2018-02-28 CURRENT 2006-03-10 Active
THOMAS RICHARD WILLIAM TILDESLEY ITG BRANDS LIMITED Director 2018-02-28 CURRENT 1989-03-16 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL BRANDS FINANCE PLC Director 2018-02-28 CURRENT 1996-06-14 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD Director 2018-02-28 CURRENT 1998-06-03 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED Director 2018-02-28 CURRENT 2002-01-28 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED Director 2018-02-28 CURRENT 2003-08-05 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED Director 2018-02-28 CURRENT 2003-10-07 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO INITIATIVES Director 2018-02-28 CURRENT 2004-09-07 Active
THOMAS RICHARD WILLIAM TILDESLEY LA FLOR DE COPAN UK LIMITED Director 2018-02-28 CURRENT 2005-01-25 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO CAPITAL ASSETS (1) Director 2018-02-28 CURRENT 2005-09-12 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO OVERSEAS HOLDINGS (3) LIMITED Director 2018-02-28 CURRENT 2007-03-06 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO ALTADIS LIMITED Director 2018-02-28 CURRENT 2008-08-20 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO LACROIX LIMITED Director 2018-02-28 CURRENT 2008-08-20 Active
THOMAS RICHARD WILLIAM TILDESLEY NEWGLADE INTERNATIONAL UNLIMITED COMPANY Director 2018-02-28 CURRENT 2003-10-01 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO IRELAND UNLIMITED COMPANY Director 2018-02-28 CURRENT 2003-10-01 Active
THOMAS RICHARD WILLIAM TILDESLEY W.H. TILDESLEY INVESTMENTS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
THOMAS RICHARD WILLIAM TILDESLEY W.H. TILDESLEY INVESTMENTS HOLDINGS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN FRIPP
2023-10-19Appointment of Dalriada Trustees Limited as director on 2023-10-01
2023-10-19AP02Appointment of Dalriada Trustees Limited as director on 2023-10-01
2023-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN FRIPP
2023-04-28CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-02DIRECTOR APPOINTED MR ROSS JAMES PARKER
2022-09-02AP01DIRECTOR APPOINTED MR ROSS JAMES PARKER
2022-06-14AP01DIRECTOR APPOINTED MR TONY DUNNAGE
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MARK LEES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES MILLER
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-08-13AP01DIRECTOR APPOINTED MR JAMES WILLIAM KING
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD WILLIAM TILDESLEY
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-16AP01DIRECTOR APPOINTED MRS KIRSTY ELIZABETH GREEN-MANN
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROGER BANKS
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-07-02AP03Appointment of Ms Jan Killick as company secretary on 2019-07-01
2019-07-02TM02Termination of appointment of Philip William Hughes on 2019-06-30
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-09-10AP01DIRECTOR APPOINTED MR SAMUEL JAMES MILLER
2018-09-08CH01Director's details changed for Mr Thomas Richard William Tildesley on 2018-08-23
2018-08-03AP03Appointment of Mr Philip William Hughes as company secretary on 2018-08-01
2018-08-03TM02Termination of appointment of Simon John Lewis on 2018-07-31
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-03AP01DIRECTOR APPOINTED MR DARREN MARK LEES
2018-04-03AP01DIRECTOR APPOINTED MR THOMAS RICHARD WILLIAM TILDESLEY
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ELIZABETH GREEN-MANN
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RESNEKOV
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHANAN
2018-02-28AP01DIRECTOR APPOINTED MR DAVID JONATHAN FRIPP
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002379790005
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002379790004
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002379790004
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002379790003
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002379790003
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWALL
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWALL
2017-04-06AP01DIRECTOR APPOINTED MR NICHOLAS STUART WELBY
2017-04-06AP01DIRECTOR APPOINTED MR NICHOLAS STUART WELBY
2017-02-13RES01ADOPT ARTICLES 16/12/2016
2017-02-13RES01ADOPT ARTICLES 16/12/2016
2017-02-13RES01ADOPT ARTICLES 16/12/2016
2017-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK TUDOR
2016-10-17AP03Appointment of Mr Simon John Lewis as company secretary on 2016-10-04
2016-10-14TM02Termination of appointment of Philip William Hughes on 2016-10-03
2016-07-11AP01DIRECTOR APPOINTED MRS KIRSTY ELIZABETH GREEN-MANN
2016-06-30AP01DIRECTOR APPOINTED MRS HELEN FRANCES CLATWORTHY
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RIGLEY
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0105/04/16 FULL LIST
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT ARNOLD / 31/07/2014
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHANAN / 31/07/2014
2015-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-05-13AP01DIRECTOR APPOINTED KENNETH HILL
2015-05-13AP01DIRECTOR APPOINTED JULIAN ROGER BANKS
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0105/04/15 FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MR JULIAN ROGER BANKS
2015-05-01AP01DIRECTOR APPOINTED MR KENNETH HILL
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RUSSELL
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ASPINALL
2015-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-02MEM/ARTSARTICLES OF ASSOCIATION
2014-12-02RES01ALTER ARTICLES 14/11/2014
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM PO BOX 244 UPTON ROAD BRISTOL BS99 7UJ
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0105/04/14 FULL LIST
2014-04-17AD02SAIL ADDRESS CREATED
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-09AP01DIRECTOR APPOINTED ANDREW NEWALL
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHANAN / 21/08/2013
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DYRBUS
2013-05-02AR0105/04/13 FULL LIST
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHANAN / 07/03/2011
2012-06-25AP01DIRECTOR APPOINTED DAVID IAN RESNEKOV
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING
2012-05-02AR0105/04/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DYRBUS / 02/05/2012
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-05-03AR0105/04/11 FULL LIST
2011-03-17AP01DIRECTOR APPOINTED JOHN BUCHANAN
2011-03-17AP01DIRECTOR APPOINTED DAVID ROBERT ARNOLD
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BLASHILL
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCIVER
2010-04-30AR0105/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK TUDOR / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GORDON RUSSELL / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOSEPH MCIVER / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ASPINALL / 05/04/2010
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GORDON RUSSELL / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK TUDOR / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ASPINALL / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOSEPH MCIVER / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ERNESTO RIGLEY / 01/12/2009
2009-12-24AP03SECRETARY APPOINTED MR PHILIP WILLIAM HUGHES
2009-12-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PAIGE
2009-10-21AP01DIRECTOR APPOINTED JOHN MATTHEW DOWNING
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY
2009-05-01363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-23288aDIRECTOR APPOINTED GEORGE ERNESTO RIGLEY
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WRAGG
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-05-06363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-03363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-28288cSECRETARY'S PARTICULARS CHANGED
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-28363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-11288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to IMPERIAL TOBACCO PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPERIAL TOBACCO PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AGEEMENT 1990-01-08 Satisfied C X PARTNERS L.P. AND DAVID R. HERWITZ AS LIQUIDATING TRUSTEE
AGREEMENT 1990-01-08 Satisfied DRECEL BURAHAM LAMBERT INCORPORATED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPERIAL TOBACCO PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of IMPERIAL TOBACCO PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPERIAL TOBACCO PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of IMPERIAL TOBACCO PENSION TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ACCOUNT SECURITY AGREEMENT BAYERISCHE LANDESBANK 2009-09-24 Outstanding
RENTAL DEPOSIT DEED CLERMA (G.B.) LIMITED 1988-11-29 Outstanding
RENT DEPOSIT DEED MARK ONE HIRE LIMITED 2005-07-27 Outstanding

We have found 3 mortgage charges which are owed to IMPERIAL TOBACCO PENSION TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for IMPERIAL TOBACCO PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as IMPERIAL TOBACCO PENSION TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPERIAL TOBACCO PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPERIAL TOBACCO PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPERIAL TOBACCO PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.