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

BBC PENSION TRUST LIMITED

Broadcasting House, London, W1A 1AA,
Company Registration Number
02218202
Private Limited Company
Active

Company Overview

About Bbc Pension Trust Ltd
BBC PENSION TRUST LIMITED was founded on 1988-02-05 and has its registered office in . The organisation's status is listed as "Active". Bbc Pension Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BBC PENSION TRUST LIMITED
 
Legal Registered Office
Broadcasting House
London
W1A 1AA
Other companies in W1A
 
Filing Information
Company Number 02218202
Company ID Number 02218202
Date formed 1988-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB494814803  
Last Datalog update: 2024-04-08 10:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBC PENSION TRUST 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 BBC PENSION TRUST LIMITED

Current Directors
Officer Role Date Appointed
RACHEL HALLETT
Company Secretary 2017-03-01
ANNE CHRISTINE BULFORD
Director 2013-07-04
KEVIN JAMES CARTER
Director 2011-08-29
GRANT THOMAS JOHN CASSIDY
Director 2006-05-01
MARY CATHERINE CLAYDON
Director 2018-06-01
MARTYN EDWARD FREEMAN
Director 2016-01-20
DAVID GALLAGHER
Director 2014-05-01
LESLIE MALCOLM HUSS-SMICKLER
Director 2015-02-06
DAVID JORDAN
Director 2017-06-08
ROSTAM KILGOUR
Director 2016-05-01
WILLIAM STEWART MATTHEWS
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA LOUISE PHILLIPS
Company Secretary 1997-11-01 2017-02-28
CRESSWELL ANDREW BAKER
Director 2011-11-01 2016-04-30
GRAHAM KENNETH ELLIS
Director 2013-09-01 2015-10-14
GEOFFREY JONES
Director 2005-06-24 2014-10-31
ANDREW JOHN GRIFFEE
Director 2009-04-02 2013-06-14
DANIEL THOMAS COOKE
Director 2002-09-01 2011-10-31
HELEN BOADEN
Director 2008-06-04 2011-08-28
MARK BYFORD
Director 2001-04-01 2008-03-31
DERMOT JAMES GLEESON
Director 2003-01-30 2007-07-19
STEPHEN DANDO
Director 2001-06-11 2006-03-25
DONALD EDWARD CREASEY
Director 1994-05-16 2005-03-16
ANNE MARY DUFFELL
Director 2000-05-01 2004-03-31
GARETH LLOYD JONES
Director 2000-01-10 2001-06-10
ANTHONY WILLIAM HALL
Director 1994-02-24 2001-03-31
PETER GERALD HUNTER
Director 1991-11-06 2001-02-28
AVRIL MARTHA LOWERY BARKER
Director 1998-09-01 2000-04-30
JOHN BIRT
Director 1993-03-31 2000-01-28
RODNEY PENNINGTON BAKER BATES
Director 1993-03-31 1997-12-31
NICHOLAS CHARLES GORDON LENNOX
Director 1992-02-20 1997-12-31
RHOSLYN NESTA ROBERTS
Company Secretary 1996-11-01 1997-10-31
MARTYN ANTHONY NOTLEY
Company Secretary 1991-11-06 1996-11-01
DONALD MALCOLM BRIND
Director 1991-11-06 1996-04-30
JOEL BARNETT
Director 1991-11-06 1993-07-31
MICHAEL CHECKLAND
Director 1991-11-06 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE CHRISTINE BULFORD BBC COMMERCIAL LIMITED Director 2017-09-18 CURRENT 2002-06-18 Active
ANNE CHRISTINE BULFORD BBC CHILDREN IN NEED Director 2014-12-11 CURRENT 2003-04-04 Active
ANNE CHRISTINE BULFORD CHILDREN IN NEED LIMITED Director 2014-12-11 CURRENT 1990-01-18 Active
MARY CATHERINE CLAYDON DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Director 2011-02-01 CURRENT 1879-03-24 Active
MARY CATHERINE CLAYDON CLAYDON ADVISORS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
MARTYN EDWARD FREEMAN WORLDWIDE ARGENTINA LIMITED Director 2014-08-28 CURRENT 2008-11-04 Dissolved 2015-02-24
MARTYN EDWARD FREEMAN EARTH FILM PRODUCTIONS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
MARTYN EDWARD FREEMAN DVDS3 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MARTYN EDWARD FREEMAN VOD MEMBER (BBCW B) LIMITED Director 2013-10-25 CURRENT 2008-01-23 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN VODCO LIMITED Director 2013-10-25 CURRENT 2007-05-16 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN VOD MEMBER (BBCW A) LIMITED Director 2013-10-25 CURRENT 2008-01-23 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN MOTION GALLERY LIMITED Director 2013-10-25 CURRENT 1985-05-28 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN BOOKABOO LIMITED Director 2013-05-15 CURRENT 2008-06-23 Active
MARTYN EDWARD FREEMAN DVDS2 LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2017-10-10
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS (GIANT FILMS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
MARTYN EDWARD FREEMAN BBC STUDIOS DRAMA PRODUCTIONS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
MARTYN EDWARD FREEMAN BBC STUDIOS CHANNEL INVESTMENTS LIMITED Director 2012-10-26 CURRENT 1997-01-23 Active
MARTYN EDWARD FREEMAN GAMEZLAB LIMITED Director 2011-11-30 CURRENT 2002-12-09 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN BBC WORLD SERVICE TELEVISION LIMITED Director 2011-11-30 CURRENT 1991-03-13 Dissolved 2016-08-09
MARTYN EDWARD FREEMAN BEEB VENTURES LIMITED Director 2011-11-30 CURRENT 2002-01-24 Dissolved 2017-10-10
MARTYN EDWARD FREEMAN BBC STUDIOS INVESTMENTS LIMITED Director 2011-11-30 CURRENT 1992-03-27 Active
MARTYN EDWARD FREEMAN BEEB RIGHTS LIMITED Director 2011-11-30 CURRENT 2002-03-21 Active
MARTYN EDWARD FREEMAN BBC STUDIOS CORPORATE SERVICES LIMITED Director 2011-11-16 CURRENT 2010-09-30 Active
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
MARTYN EDWARD FREEMAN BBC MAGAZINES HOLDINGS LIMITED Director 2011-07-22 CURRENT 2006-02-06 Active
MARTYN EDWARD FREEMAN BBC EARTH MD (WWD) LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS (AFRICA) LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS (LIFE) LIMITED Director 2010-03-26 CURRENT 2006-02-10 Active
MARTYN EDWARD FREEMAN TONTO FILMS AND TELEVISION LIMITED Director 2010-03-26 CURRENT 2004-09-03 Active
MARTYN EDWARD FREEMAN HAPPY FILMS LTD Director 2008-06-20 CURRENT 2004-02-10 Active
LESLIE MALCOLM HUSS-SMICKLER PENSIONS CONSULT LTD Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-08-08
WILLIAM STEWART MATTHEWS M2M2 LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2016-06-14

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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-09-04DIRECTOR APPOINTED MS EMMA CHARLOTTE OSBORNE
2023-09-01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES CARTER
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04DIRECTOR APPOINTED MS HANNAH RUTH SANDER
2022-10-04AP01DIRECTOR APPOINTED MS HANNAH RUTH SANDER
2022-06-01AP01DIRECTOR APPOINTED MS SHIRLEY FAYE CAMERON
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLYN ISHERWOOD
2022-05-25CH01Director's details changed for Ms Mary Catherine Claydon on 2022-05-25
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALLAGHER
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-10-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022182020002
2020-10-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AP01DIRECTOR APPOINTED MS KRISTINA BLOCK
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSTAM KILGOUR
2019-10-22AD02Register inspection address changed from Ty Oldfield Llantrisant Road Cardiff CF5 2YQ Wales to Bbc Cymru Wales Central Square Cardiff CF10 1FT
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR PETER HENRY JOHNSTON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CHRISTINE BULFORD
2019-02-11AP01DIRECTOR APPOINTED MR ROBERT GLYN ISHERWOOD
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CELIA MALLETT
2019-01-02AP01DIRECTOR APPOINTED MRS EILEEN MARY HAUGHEY
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART MATTHEWS
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16RES01ADOPT ARTICLES 16/10/18
2018-09-13AP01DIRECTOR APPOINTED DR ANNA CELIA MALLETT
2018-06-04AP01DIRECTOR APPOINTED MS MARY CATHERINE CLAYDON
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-04-09AD03Registers moved to registered inspection location of Ty Oldfield Llantrisant Road Cardiff CF5 2YQ
2018-04-09AD02Register inspection address changed to Ty Oldfield Llantrisant Road Cardiff CF5 2YQ
2017-12-28RES01ADOPT ARTICLES 28/12/17
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CH01Director's details changed for Rostam Kilgour on 2017-06-22
2017-06-29AP01DIRECTOR APPOINTED DAVID JORDAN
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH MACQUARRIE
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-09AP03Appointment of Rachel Hallett as company secretary on 2017-03-01
2017-03-09TM02Termination of appointment of Sandra Louise Phillips on 2017-02-28
2016-11-08RES01ADOPT ARTICLES 08/11/16
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26AP01DIRECTOR APPOINTED ROSTAM KILGOUR
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CRESSWELL BAKER
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0108/04/16 FULL LIST
2016-05-16AR0108/04/16 FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR MARTYN EDWARD FREEMAN
2015-11-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS
2015-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOUISE PHILLIPS / 23/06/2015
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0108/04/15 FULL LIST
2015-03-04AP01DIRECTOR APPOINTED MR LESLIE MALCOLM HUSS-SMICKLER
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JONES
2014-10-02AA31/03/14 TOTAL EXEMPTION FULL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0108/04/14 FULL LIST
2014-05-14AP01DIRECTOR APPOINTED DAVID GALLAGHER
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2013-10-16AA31/03/13 TOTAL EXEMPTION FULL
2013-09-24AP01DIRECTOR APPOINTED GRAHAM KENNETH ELLIS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ZARIN PATEL
2013-08-06AP01DIRECTOR APPOINTED MISS ANNE CHRISTINE BULFORD
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFEE
2013-05-14RES01ADOPT ARTICLES 25/04/2013
2013-04-24AR0108/04/13 FULL LIST
2012-12-31AR0114/12/12 FULL LIST
2012-10-12AA31/03/12 TOTAL EXEMPTION FULL
2012-04-26AP01DIRECTOR APPOINTED JOHN KENNETH MACQUARRIE
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMSON
2012-02-16RES01ADOPT ARTICLES 12/01/2002
2012-01-23AR0106/12/11 FULL LIST
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT THOMAS JOHN CASSIDY / 16/12/2011
2011-12-12AP01DIRECTOR APPOINTED WILLIAM STEWART MATTHEWS
2011-11-15AP01DIRECTOR APPOINTED CRESWELL ANDREW BAKER
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PEAT
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COOKE
2011-10-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODRI LEWIS / 04/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JONES / 04/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT THOMAS JOHN CASSIDY / 04/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GRIFFEE / 04/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE AGNES MORGAN THOMSON / 04/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZARIN PATEL / 04/10/2011
2011-09-23AP01DIRECTOR APPOINTED KEVIN JAMES CARTER
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOADEN
2011-03-11AR0106/12/10 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION FULL
2009-12-08AR0106/12/09 FULL LIST
2009-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-09288aDIRECTOR APPOINTED ANDREW JOHN GRIFFEE
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KELLY
2008-12-19363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KELLY / 04/07/2008
2008-11-19RES13SECTION 175 04/11/2008
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-11288aDIRECTOR APPOINTED HELEN BOADEN
2008-05-13288aDIRECTOR APPOINTED DAVID RHODRI LEWIS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR IAN POLLOCK
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MARK BYFORD
2007-12-11363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-03288bDIRECTOR RESIGNED
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-29363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-01-31RES13SEV IN REG RESOLUTION, 19/01/06
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-17363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BBC PENSION TRUST 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 BBC PENSION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 29 APRIL 2005 AND 2005-05-14 Outstanding LXB PROPERTIES (STIRLING) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BBC PENSION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of BBC PENSION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBC PENSION TRUST LIMITED
Trademarks
We have not found any records of BBC PENSION TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 52
DEED OF RECTIFICATION 1

We have found 53 mortgage charges which are owed to BBC PENSION TRUST LIMITED

Income
Government Income
We have not found government income sources for BBC PENSION TRUST 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 (96090 - Other service activities n.e.c.) as BBC PENSION TRUST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for BBC PENSION TRUST LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WAREHOUSE AND PREMISES 5 BRUNEL COURT BRUNEL WAY COLCHESTER CO4 9XW GBP £44,3702013-11-27
Retail Warehouse and Premises UNIT 9 CITY SOUTH TULIP STREET LEEDS LS10 2BE 35,00008/04/2011

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.

Legal Notices/Action
Initiating party BBC PENSION TRUST LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCLIFTON INDUSTRIES LIMITEDEvent Date2013-03-08
SolicitorNabarro LLP
In the Bristol County Court case number 173 A Petition to wind up the above-named Company of 21 St Thomas Street, Bristol BS1 6JS , presented on 8 March 2013 by BBC PENSION TRUST LIMITED , of Broadcasting House, London W1A 1AA , claiming to be a Creditor of the Company, will be heard at Bristol County Court at Bristol Civil Justice Centre, 2 Redcliffe Street, Bristol BS1 6GR , on 25 April 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 April 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBC PENSION TRUST 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 BBC PENSION TRUST 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.