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

KENWAKE PENSION TRUSTEES LIMITED

OOCL HOUSE, LEVINGTON PARK, BRIDGE ROAD, IPSWICH SUFFOLK, IP10 0NE,
Company Registration Number
01249185
Private Limited Company
Active

Company Overview

About Kenwake Pension Trustees Ltd
KENWAKE PENSION TRUSTEES LIMITED was founded on 1976-03-16 and has its registered office in Bridge Road. The organisation's status is listed as "Active". Kenwake 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
KENWAKE PENSION TRUSTEES LIMITED
 
Legal Registered Office
OOCL HOUSE
LEVINGTON PARK
BRIDGE ROAD
IPSWICH SUFFOLK
IP10 0NE
 
Filing Information
Company Number 01249185
Company ID Number 01249185
Date formed 1976-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 07:20:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENWAKE 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.

Company Officers of KENWAKE PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
OOCL SECRETARIAL SERVICES LIMITED
Company Secretary 2003-04-01
CHRISTOPHER ANDREW ANGWIN
Director 2013-06-05
MARK RICHARD BANHAM
Director 2011-01-01
BESTRUSTEES PLC
Director 2007-05-01
DANIEL PIOTROWSKI
Director 2016-12-07
SAMANTHA CLARE SHERMAN
Director 1997-05-09
DUNCAN SIMMONS
Director 2011-02-01
NICHOLAS DAVID SIMS
Director 2008-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK STUART O'GALLIGAN
Director 2006-08-23 2016-10-17
MATTHEW IAN AUSTIN
Director 2005-10-01 2013-04-26
JANE ANNIE MAY HOWARD
Director 1999-07-02 2010-12-31
MARCUS GORDON HUDSON
Director 2001-10-15 2010-12-31
JANE ANNIE MAY HOWARD
Director 1999-07-02 2010-12-16
SIMON TIMOTHY BROUGH
Director 1996-05-21 2008-08-14
BERNARD ALFRED SALSBURY
Director 1997-01-01 2007-12-31
ROBERT FREDERICK BARNACLE
Director 2003-08-20 2006-08-23
DAVID JOHN MONTIER
Director 1997-05-21 2005-10-01
COURTENAY RALPH ALLAN
Director 1996-11-22 2003-07-04
MNPA LIMITED
Company Secretary 1998-02-18 2003-04-01
NICHOLAS DAVID SIMS
Director 2001-06-11 2001-10-15
WILLIAM STUART MORRISON
Director 1995-08-03 2001-06-11
NEIL STRINGER
Director 1992-08-02 1999-07-02
HOWARD NEIL RUSSELL
Company Secretary 1992-08-02 1998-02-18
BRIAN PIERS SHAW
Director 1992-08-02 1997-05-21
ALAN STAFFORD HENRY
Director 1995-08-03 1997-03-27
FRANK WILLIAM ROBINSON
Director 1992-08-02 1996-12-31
MICHAEL PETER KELVIN YOUNG
Director 1992-08-02 1996-06-29
HOWARD NEIL RUSSELL
Director 1992-08-02 1996-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OOCL SECRETARIAL SERVICES LIMITED FALLOWGREEN LIMITED Company Secretary 2001-06-11 CURRENT 1990-03-29 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED SAFETRAN LIMITED Company Secretary 2001-06-11 CURRENT 1980-01-23 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED OOCL (EUROPE) LIMITED Company Secretary 2001-06-11 CURRENT 1995-07-28 Active
OOCL SECRETARIAL SERVICES LIMITED ORIENT OVERSEAS SHIPPING AGENCIES (U.K.) LIMITED Company Secretary 2001-06-11 CURRENT 1973-08-17 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED TYNEDALE SHIPPING COMPANY LIMITED Company Secretary 2001-06-11 CURRENT 1959-10-14 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED ORIENT OVERSEAS CONTAINER LINE (EUROPE) LIMITED Company Secretary 2001-06-11 CURRENT 1983-06-13 Active
OOCL SECRETARIAL SERVICES LIMITED OOCL (UK) LIMITED Company Secretary 2001-06-11 CURRENT 1919-02-13 Active
OOCL SECRETARIAL SERVICES LIMITED MANCHESTER LINERS(TRANSPORT)LIMITED Company Secretary 2001-06-11 CURRENT 1954-07-15 Active
OOCL SECRETARIAL SERVICES LIMITED FW TERMINALS LIMITED Company Secretary 2001-06-11 CURRENT 1914-02-17 Active
OOCL SECRETARIAL SERVICES LIMITED KENWAKE LIMITED Company Secretary 2001-06-11 CURRENT 1980-01-17 Active
OOCL SECRETARIAL SERVICES LIMITED COQUET SHIPPING COMPANY LIMITED Company Secretary 2001-06-11 CURRENT 1946-12-04 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED OOCL LOGISTICS (EUROPE) LIMITED Company Secretary 2001-06-11 CURRENT 1985-01-14 Active
OOCL SECRETARIAL SERVICES LIMITED FW TERMINAL SERVICES LIMITED Company Secretary 2001-06-11 CURRENT 1974-07-23 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED MOVEX LIMITED Company Secretary 2001-06-11 CURRENT 1980-02-11 Active - Proposal to Strike off
CHRISTOPHER ANDREW ANGWIN PORABION LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
CHRISTOPHER ANDREW ANGWIN CONCEPT DESIGN SERVICES (U.K.) LIMITED Director 2016-04-06 CURRENT 1986-05-20 Active
MARK RICHARD BANHAM OOCL (EUROPE) LIMITED Director 2013-11-22 CURRENT 1995-07-28 Active
MARK RICHARD BANHAM OOCL (UK) LIMITED Director 2011-01-01 CURRENT 1919-02-13 Active
MARK RICHARD BANHAM KENWAKE LIMITED Director 2011-01-01 CURRENT 1980-01-17 Active
MARK RICHARD BANHAM ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED Director 2009-11-01 CURRENT 2003-04-15 Active
BESTRUSTEES PLC INVISTA TEXTILES (U.K.) TRUSTEE COMPANY LIMITED Director 2018-02-27 CURRENT 2004-09-22 Active
BESTRUSTEES PLC ERBS TRUSTEE LIMITED Director 2017-09-01 CURRENT 2012-02-13 Active
BESTRUSTEES PLC TULLETT PREBON PENSION TRUSTEE LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
BESTRUSTEES PLC EATON UK PENSION PLAN TRUSTEE LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
BESTRUSTEES PLC THE OCKHAM PENSION TRUSTEE LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
BESTRUSTEES PLC JARDINE MOTORS PENSION TRUSTEES LIMITED Director 2014-03-13 CURRENT 2013-09-17 Active
BESTRUSTEES PLC PILKINGTON BROTHERS SUPERANNUATION TRUSTEE LIMITED Director 2014-01-01 CURRENT 1949-04-12 Active
BESTRUSTEES PLC QINETIQ PENSION SCHEME TRUSTEE LIMITED Director 2012-08-22 CURRENT 2012-02-22 Active
BESTRUSTEES PLC ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED Director 2012-04-20 CURRENT 1993-12-22 Active
BESTRUSTEES PLC REPSOL PENSION AND LIFE SCHEME LIMITED Director 2011-02-01 CURRENT 1998-12-03 Active
BESTRUSTEES PLC PHARMACEUTICAL SOCIETY STAFF PENSION TRUSTEES LIMITED Director 2009-10-26 CURRENT 1959-12-31 Active
BESTRUSTEES PLC P.D. SUPERANNUATION TRUST LIMITED Director 2008-10-01 CURRENT 1949-06-16 Dissolved 2017-04-11
BESTRUSTEES PLC DAWSON INTERNATIONAL RETIREMENT BENEFITS PLAN TRUSTEE LIMITED Director 2008-07-01 CURRENT 1996-08-02 Dissolved 2015-04-17
BESTRUSTEES PLC DAWSON INTERNATIONAL STAFF RETIREMENT BENEFITS PLAN TRUSTEE LIMITED Director 2008-07-01 CURRENT 1996-08-02 Dissolved 2015-04-10
BESTRUSTEES PLC ENDSLEIGH PENSION TRUSTEE LIMITED Director 2008-03-29 CURRENT 2006-05-05 Active
SAMANTHA CLARE SHERMAN TEMMT LTD Director 2016-11-01 CURRENT 2016-06-20 Active
SAMANTHA CLARE SHERMAN OOCL (EUROPE) LIMITED Director 2015-04-01 CURRENT 1995-07-28 Active
SAMANTHA CLARE SHERMAN WORLD LINER DATA LIMITED Director 2015-03-30 CURRENT 2010-09-27 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
2023-08-14CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLARE SHERMAN
2022-11-10DIRECTOR APPOINTED SARAH VICTORIA GILBODY
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-05-02CH04SECRETARY'S DETAILS CHNAGED FOR OOCL SECRETARIAL SERVICES LIMITED on 2019-04-01
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-17AP01DIRECTOR APPOINTED DANIEL PIOTROWSKI
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STUART O'GALLIGAN
2016-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-07AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-22AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-24AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED CHRISTOPHER ANDREW ANGWIN
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW AUSTIN
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AR0101/08/12 ANNUAL RETURN FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31CH01Director's details changed for Duncan Simmons on 2011-08-31
2011-08-30AR0101/08/11 ANNUAL RETURN FULL LIST
2011-06-01RES01ADOPT ARTICLES 17/05/2011
2011-06-01RES13Resolutions passed:
  • Section 175 conflicts of interest 17/05/2011
  • Resolution of Memorandum and/or Articles of Association
2011-02-25AP01DIRECTOR APPOINTED DUNCAN SIMMONS
2011-02-11AP01DIRECTOR APPOINTED JANE ANNIE MAY HOWARD
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOWARD
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOWARD
2011-01-17AP01DIRECTOR APPOINTED MARK RICHARD BANHAM
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HUDSON
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOWARD
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLARE SHERMAN / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SIMS / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN AUSTIN / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GORDON HUDSON / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNIE MAY HOWARD / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK STUART O'GALLIGAN / 01/10/2009
2010-09-16AR0101/08/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-05363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON BROUGH
2008-09-08363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-18288aDIRECTOR APPOINTED NICHOLAS DAVID SIMS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON BROUGH
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS; AMEND
2008-04-23MEM/ARTSARTICLES OF ASSOCIATION
2008-04-23RES01ALTER ARTICLES 28/09/2007
2008-04-04288aDIRECTOR APPOINTED BESTRUSTEES PLC
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR BERNARD SALSBURY
2007-10-16MEM/ARTSARTICLES OF ASSOCIATION
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-24363aRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-08-21363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-09-05363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-06363aRETURN MADE UP TO 02/08/04; NO CHANGE OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-07363aRETURN MADE UP TO 02/08/03; NO CHANGE OF MEMBERS
2003-08-30288aNEW DIRECTOR APPOINTED
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-14288bDIRECTOR RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENWAKE 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 KENWAKE PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENWAKE PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 KENWAKE PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of KENWAKE PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENWAKE PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of KENWAKE PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENWAKE 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 (82990 - Other business support service activities n.e.c.) as KENWAKE PENSION TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KENWAKE 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 KENWAKE 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 KENWAKE 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.