Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC BANK PENSION TRUST (UK) LIMITED
Company Information for

HSBC BANK PENSION TRUST (UK) LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
00489775
Private Limited Company
Active

Company Overview

About Hsbc Bank Pension Trust (uk) Ltd
HSBC BANK PENSION TRUST (UK) LIMITED was founded on 1950-12-22 and has its registered office in . The organisation's status is listed as "Active". Hsbc Bank Pension Trust (uk) 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
HSBC BANK PENSION TRUST (UK) LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 00489775
Company ID Number 00489775
Date formed 1950-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB295355861  
Last Datalog update: 2023-08-06 10:51:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC BANK PENSION TRUST (UK) 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.

Company Officers of HSBC BANK PENSION TRUST (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN HUME MCKENZIE
Company Secretary 2014-04-01
LEONARD VINCENT JOHN ASPELL
Director 2007-03-13
CLARE LOUISE BEALE
Director 2016-03-01
RICHARD MARK DIXON
Director 2015-12-01
BEVERLEY HORLER
Director 2017-03-01
ANN ELIZABETH LING
Director 2017-02-01
ANNE ELIZABETH LONSDALE
Director 2013-02-01
RUSSELL CLIVE PICOT
Director 2017-01-01
KEITH JOHN PLUMMER
Director 2018-01-03
ANDREW JOHN ROBINSON
Director 2017-02-01
FRANCIS JOHN SULLIVAN
Director 2009-02-02
ALAN OWEN THOMAS
Director 2016-05-01
STUART JOHN WALKER
Director 2010-12-01
STUART KINGSLEY WHITE
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOSEPH ASHFORD
Director 2003-01-01 2016-12-31
CATHERINE MARY BRETT
Director 2012-05-01 2016-01-31
HANNAH ELIZABETH SHEPHERD
Company Secretary 2012-09-26 2014-03-31
SARAH CAROLINE GOTT
Company Secretary 2009-09-16 2012-09-26
RODNEY LISTER BASS
Director 2006-03-14 2012-02-29
BERNARD MICHAEL BONE
Director 2007-03-13 2011-12-31
ROBERT HUGH MUSGROVE
Company Secretary 2004-06-15 2009-09-16
LEONARD VINCENT JOHN ASPELL
Director 1999-01-10 2004-12-30
DAVID JOHN TIMOTHY BATES
Director 1997-05-29 2004-06-18
IAN BRUCE MARSHALL
Company Secretary 2000-06-22 2004-06-15
DAVID WILLIAM BAKER
Director 1997-01-01 2002-12-31
TERENCE JOHN BELLAMY
Director 1999-06-23 2001-11-01
NIGEL BARKER
Company Secretary 1998-06-23 2000-06-21
RODNEY LISTER BASS
Director 1991-05-28 1999-06-22
TERENCE JOHN BELLAMY
Director 1996-01-12 1999-01-10
ANDREW JAMES PARNCUTT
Company Secretary 1997-09-01 1998-12-31
RICHARD JOHN WOODHAMS
Company Secretary 1994-07-01 1997-09-01
NEIL LISTER
Company Secretary 1992-08-01 1994-06-30
PERCY CHARLES BARRETT
Director 1991-05-28 1993-12-14
CHARLES DUDLEY HUMPHREY BRYANT
Director 1991-05-28 1992-09-10
MICHAEL JOHN KERR
Company Secretary 1991-05-28 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL CLIVE PICOT LIFESIGHT LIMITED Director 2015-04-23 CURRENT 2015-01-05 Active
FRANCIS JOHN SULLIVAN WELLSFIELD ROAD ASSOCIATION LIMITED Director 2015-05-01 CURRENT 1990-02-28 Active
FRANCIS JOHN SULLIVAN THE WHITLEY FUND FOR NATURE Director 2012-07-18 CURRENT 2000-04-10 Active
ALAN OWEN THOMAS ELTERWATER INDEPENDENT HOSTEL LTD Director 2013-10-01 CURRENT 2013-10-01 Active
ALAN OWEN THOMAS WARDEN INVESTMENTS LIMITED Director 1995-06-23 CURRENT 1908-07-04 Active
STUART KINGSLEY WHITE SMJCH LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off

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
2024-04-09DIRECTOR APPOINTED BRADLEY DAVIS BURK
2024-04-05APPOINTMENT TERMINATED, DIRECTOR STUART KINGSLEY WHITE
2024-03-04Director's details changed for Mr. Stuart Kingsley White on 2023-12-08
2023-12-14Director's details changed for Ms. Lucinda Jane Hammond on 2023-12-02
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-01-11DIRECTOR APPOINTED MS. LUCINDA JANE HAMMOND
2023-01-11AP01DIRECTOR APPOINTED MS. LUCINDA JANE HAMMOND
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN PLUMMER
2022-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 004897750004
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004897750004
2022-07-25Director's details changed for Mrs Ann Elizabeth Ling on 2022-04-01
2022-07-25Director's details changed for Keith John Plummer on 2022-07-23
2022-07-25CH01Director's details changed for Mrs Ann Elizabeth Ling on 2022-04-01
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-11RP04AP01Second filing of director appointment of Beverley Horler
2022-02-08Appointment of The Law Debenture Pension Trust Corporation P.L.C. as director on 2022-02-01
2022-02-08AP02Appointment of The Law Debenture Pension Trust Corporation P.L.C. as director on 2022-02-01
2022-02-01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN SULLIVAN
2022-02-01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN SULLIVAN
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN SULLIVAN
2021-12-16CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Notification of Hsbc Uk Bank Plc as a person with significant control on 2021-12-15
2021-12-16Notification of Hsbc Uk Bank Plc as a person with significant control on 2021-12-15
2021-12-16PSC02Notification of Hsbc Uk Bank Plc as a person with significant control on 2021-12-15
2021-12-16PSC07CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25CH01Director's details changed for Mr Richard Mark Dixon on 2021-11-17
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-22AP01DIRECTOR APPOINTED STEVEN ROBERT TOWERS
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE BEALE
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-02CH01Director's details changed for Mr Francis John Sullivan on 2020-02-17
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004897750003
2019-10-01AP02Appointment of Capital Cranfield Pension Trustees Limited as director on 2019-09-23
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN OWEN THOMAS
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004897750002
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-14RES13Resolutions passed:
  • Provided pursuant to section 357(2) of the companies act 2006 05/03/2019
  • ADOPT ARTICLES
2019-03-11AP01DIRECTOR APPOINTED MR HUGH PUGSLEY
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD VINCENT JOHN ASPELL
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WALKER
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED KEITH JOHN PLUMMER
2017-12-06CH01Director's details changed for Leonard Vincent John Aspell on 2017-12-05
2017-09-21CH01Director's details changed for Mr Alan Owen Thomas on 2017-09-06
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN GROGAN
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MRS BEVERLEY HORLER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB PALMER
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MOSSMAN ROUECHE
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEWARD
2017-03-03AP01DIRECTOR APPOINTED MRS ANN ELIZABETH LING
2017-03-01AP01DIRECTOR APPOINTED MR ANDREW JOHN ROBINSON
2017-01-06AP01DIRECTOR APPOINTED MR RUSSELL CLIVE PICOT
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHFORD
2016-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0101/05/16 FULL LIST
2016-05-23AP01DIRECTOR APPOINTED MR ALAN OWEN THOMAS
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE LEACH
2016-03-02AP01DIRECTOR APPOINTED CLARE LOUISE BEALE
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRETT
2015-12-24AP01DIRECTOR APPOINTED MR RICHARD MARK DIXON
2015-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01RP04SECOND FILING WITH MUD 01/05/15 FOR FORM AR01
2015-06-01ANNOTATIONClarification
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHARMAN
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0101/05/15 FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MARK JOHN GROGAN
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROGAN
2014-07-24AP01DIRECTOR APPOINTED JANE SUSANNAH LEACH
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PICOT
2014-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0101/05/14 FULL LIST
2014-04-08AP03SECRETARY APPOINTED JOHN HUME MCKENZIE
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2014-03-21AP01DIRECTOR APPOINTED MR STUART KINGSLEY WHITE
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DACK
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-18AR0101/05/13 FULL LIST
2013-03-06AP01DIRECTOR APPOINTED PATRICIA ANNE SHARMAN
2013-03-05AP01DIRECTOR APPOINTED ANNE ELIZABETH LONSDALE
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN GROGAN / 01/10/2012
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY SARAH GOTT
2012-10-03AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWLING
2012-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAWE
2012-05-09AR0101/05/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED CATHERINE MARY BRETT
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BASS
2012-03-06AP01DIRECTOR APPOINTED STEPHEN PETER REDVERS COWLING
2012-03-06AP01DIRECTOR APPOINTED MICHAEL WEBB PALMER
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GEORGE MORROW
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BONE
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH GOTT / 08/09/2011
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 21/05/2011
2011-06-16AR0101/05/11 FULL LIST
2011-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 15/04/2011
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GODLEY-MAYNARD
2011-03-09AP01DIRECTOR APPOINTED ALEXANDER JAMES DAWE
2011-02-01AP01DIRECTOR APPOINTED MICHAEL DAVID GEORGE MORROW
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2010-12-06AP01DIRECTOR APPOINTED STUART JOHN WALKER
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HANDS
2010-06-29AR0101/05/10 FULL LIST
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL HANDS / 01/10/2009
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-03-30AP01DIRECTOR APPOINTED MARK JOHN GROGAN
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLIVE PICOT / 15/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART DACK / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SALLY GODLEY-MAYNARD / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL BONE / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOSSMAN ROUECHE / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH SEWARD / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN SULLIVAN / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH ASHFORD / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD VINCENT JOHN ASPELL / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LISTER BASS / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MATTHEWS
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2009-10-12AP03SECRETARY APPOINTED SARAH MAHER
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-05288aDIRECTOR APPOINTED PATRICIA SALLY GODLEY-MAYNARD
2009-04-08288aDIRECTOR APPOINTED STEWART DACK
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 HSBC BANK PENSION TRUST (UK) 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 HSBC BANK PENSION TRUST (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 NOVEMBER 2005 AND 2005-11-19 Outstanding JAMES ANDREW WAUCHOPE AND VICTORIA CATHERINE WAUCHOPE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HSBC BANK PENSION TRUST (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HSBC BANK PENSION TRUST (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC BANK PENSION TRUST (UK) LIMITED
Trademarks
We have not found any records of HSBC BANK PENSION TRUST (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 62
LEASE 43
LEGAL CHARGE 1
DEPOSIT DEED 1
THE RENT DEPOSIT DEED 1
A RENT DEPOSIT DEED 1
RENT SECURITY DEPOSIT DEED 1

We have found 110 mortgage charges which are owed to HSBC BANK PENSION TRUST (UK) LIMITED

Income
Government Income

Government spend with HSBC BANK PENSION TRUST (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2013-12-27 GBP £950
Oxfordshire County Council 2013-12-24 GBP £2,938
Oxfordshire County Council 2013-09-25 GBP £950
Oxfordshire County Council 2013-09-24 GBP £2,938
Norwich City Council 2013-09-17 GBP £1,860 Refunds of BID
Oxfordshire County Council 2013-06-25 GBP £912
Oxfordshire County Council 2013-06-24 GBP £2,938
Oxfordshire County Council 2013-03-25 GBP £2,938
Oxfordshire County Council 2013-03-25 GBP £912
Oxfordshire County Council 2013-01-03 GBP £4,968
Oxfordshire County Council 2012-12-27 GBP £912 Rent & Rates
Oxfordshire County Council 2012-12-24 GBP £2,938 Rent & Rates
Oxfordshire County Council 2012-10-01 GBP £833 Rent & Rates
Oxfordshire County Council 2012-09-24 GBP £2,938 Rent & Rates
Oxfordshire County Council 2012-06-25 GBP £2,938 Rent & Rates
Oxfordshire County Council 2012-06-25 GBP £833 Rent & Rates
Oxfordshire County Council 2012-03-26 GBP £2,938 Rent & Rates
Oxfordshire County Council 2012-03-26 GBP £833 Rent & Rates
Oxfordshire County Council 2011-12-28 GBP £2,938 Rent & Rates
Oxfordshire County Council 2011-12-28 GBP £833 Rent & Rates
Oxfordshire County Council 2011-09-29 GBP £833 Rent & Rates
Oxfordshire County Council 2011-09-26 GBP £2,938 Rent & Rates
Oxfordshire County Council 2011-06-24 GBP £2,938 Rent and Rates
Oxfordshire County Council 2011-06-24 GBP £833 Rent and Rates
Oxfordshire County Council 2011-03-25 GBP £833 Rent and Rates
Oxfordshire County Council 2011-03-24 GBP £2,938 Rent and Rates
Oxfordshire County Council 2010-12-29 GBP £833 Rent and Rates
Oxfordshire County Council 2010-12-24 GBP £2,938 Rent and Rates

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HSBC BANK PENSION TRUST (UK) LIMITED for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST & PT 3RD FLR AT 20-21 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA 73020/04/1998
SHOP AND PREMISES 28 CARILLON COURT LOUGHBOROUGH LEICS LE11 3XA 64,00023/10/2013
SHOP AND PREMISES 7 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA 55,50029/09/2009
KIOSK KIOSK 5 CARILLON COURT LOUGHBOROUGH LEICS LE11 3XA 4,60017/05/2007
SHOP AND PREMISES 33 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA 22,50012/11/2008
HAIRDRESSING SALON AND PREMISES 6 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA 21,25001/01/2013
SHOP AND PREMISES 36 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA 17,75021/05/2012
Kiosk and Premises KIOSK 2 ANGEL YARD MARKET STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3XA 14,00013/01/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC BANK PENSION TRUST (UK) 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 HSBC BANK PENSION TRUST (UK) 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.