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

NORTH DEVON PENSION SCHEME TRUSTEES LIMITED

GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
02375072
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About North Devon Pension Scheme Trustees Ltd
NORTH DEVON PENSION SCHEME TRUSTEES LIMITED was founded on 1989-04-24 and had its registered office in Griffiths Way, St. Albans. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
NORTH DEVON PENSION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
GRIFFITHS WAY, ST. ALBANS
HERTFORDSHIRE
 
Filing Information
Company Number 02375072
Date formed 1989-04-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-24
Type of accounts DORMANT
Last Datalog update: 2015-05-16 13:37:31
Primary Source:Companies House
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 NORTH DEVON PENSION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS WILBRAHAM
Company Secretary 2007-12-31
MALCOLM EDWARD CONNELLY
Director 1995-02-24
JOHN ANDREAS YIANNI
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BERTRAM CHAMBERS
Director 1999-02-28 2009-06-01
CHRISTINE ANNE HINES
Company Secretary 2003-03-17 2007-12-31
PHILIP IAN BAMFORD
Company Secretary 1999-09-24 2003-03-17
MARIE SMITH
Company Secretary 1998-05-18 1999-09-24
ANTHONY PATRICK DANIELS
Director 1995-02-24 1999-02-28
MARTIN BERTRAM CHAMBERS
Company Secretary 1997-09-05 1998-05-18
AMANDA JANE EVANS
Company Secretary 1992-09-30 1997-09-05
JOHN ANDREW JACKSON
Director 1992-04-24 1997-01-31
ALLAN JOSEPH HEWITT
Director 1992-04-24 1995-02-24
ANTHONY JAMES MONKS
Director 1992-04-24 1995-02-24
RAYMOND RICHARD CAWTHORNE
Director 1992-04-24 1994-01-20
BARRY CHARLES LEGG
Company Secretary 1992-04-24 1992-09-30
BARRY CHARLES LEGG
Director 1992-04-24 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS WILBRAHAM SA OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1933-04-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM JAMES ROBERTSON & SONS LIMITED Company Secretary 2007-12-31 CURRENT 1969-03-27 Active
SIMON NICHOLAS WILBRAHAM CF (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-01-07
SIMON NICHOLAS WILBRAHAM J.B.EASTWOOD LIMITED Company Secretary 2007-12-31 CURRENT 1959-03-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM RHM GROUP TRUSTEE LIMITED Company Secretary 2007-12-31 CURRENT 2001-04-03 Dissolved 2013-11-19
SIMON NICHOLAS WILBRAHAM RHM TECHNOLOGY LIMITED Company Secretary 2007-12-31 CURRENT 1963-08-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM HLG OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1970-07-13 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM H (BARNSTAPLE) LIMITED Company Secretary 2007-12-31 CURRENT 1986-08-15 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 2 LIMITED Company Secretary 2007-12-31 CURRENT 1936-03-11 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM PREMIER FOOD LIMITED Company Secretary 2007-12-31 CURRENT 1987-06-11 Dissolved 2014-01-03
SIMON NICHOLAS WILBRAHAM C&T H (CALNE) LIMITED Company Secretary 2007-12-31 CURRENT 1922-08-24 Dissolved 2014-01-21
SIMON NICHOLAS WILBRAHAM LYONS CAKES LIMITED Company Secretary 2007-12-31 CURRENT 1939-02-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM RHM PROPERTY HOLDING COMPANY LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-09-09
SIMON NICHOLAS WILBRAHAM MB (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM FORMWOOD GROUP (UK) LIMITED Company Secretary 2007-12-31 CURRENT 1986-08-13 Dissolved 2014-07-08
SIMON NICHOLAS WILBRAHAM PHONERIDGE LIMITED Company Secretary 2007-12-31 CURRENT 2004-12-01 Dissolved 2014-09-23
SIMON NICHOLAS WILBRAHAM FMC LIMITED Company Secretary 2007-12-31 CURRENT 1960-10-04 Dissolved 2013-09-24
SIMON NICHOLAS WILBRAHAM THE SPECIALIST SOUP COMPANY LTD Company Secretary 2007-12-31 CURRENT 1887-03-28 Active
SIMON NICHOLAS WILBRAHAM LE PAIN CROUSTILLANT LIMITED Company Secretary 2007-12-31 CURRENT 1987-03-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM RHM FOODSERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1921-10-27 Dissolved 2015-01-20
SIMON NICHOLAS WILBRAHAM HMTF POULTRY LIMITED Company Secretary 2007-12-31 CURRENT 1999-07-13 Dissolved 2014-04-15
SIMON NICHOLAS WILBRAHAM CHARNWOOD FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1975-03-26 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS NO.3 LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Dissolved 2014-12-11
SIMON NICHOLAS WILBRAHAM RHM PROPERTY COMPANY (AYR) LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-09-09
SIMON NICHOLAS WILBRAHAM GA OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1987-01-22 Dissolved 2014-04-01
SIMON NICHOLAS WILBRAHAM PREMIER FOODS BUSINESS SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 1909-03-13 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM DCP OLD CO LTD Company Secretary 2007-12-31 CURRENT 1967-09-01 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM R H M TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1952-03-20 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM RUGBY SECURITIES LIMITED Company Secretary 2007-12-31 CURRENT 1984-12-06 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM J. A. SHARWOOD & CO., LIMITED Company Secretary 2007-12-31 CURRENT 1899-06-06 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM FAMILY LOAF BAKERY LIMITED(THE) Company Secretary 2007-12-31 CURRENT 1970-12-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHBB (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1930-04-29 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1986-12-16 Dissolved 2015-05-05
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS NO.2 LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Dissolved 2015-07-16
SIMON NICHOLAS WILBRAHAM ALLIED FARM FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1919-12-17 Dissolved 2013-10-29
SIMON NICHOLAS WILBRAHAM AB OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1964-08-11 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM BCL OLD CO LTD Company Secretary 2007-12-31 CURRENT 1958-09-30 Dissolved 2016-04-26
SIMON NICHOLAS WILBRAHAM PREMIER AMBIENT PRODUCTS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-29 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MANOR BAKERIES LIMITED Company Secretary 2007-12-31 CURRENT 1934-03-10 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM LONDON SUPERSTORES LIMITED Company Secretary 2007-12-31 CURRENT 1978-03-17 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN AMBIENT FOODS GROUP LIMITED Company Secretary 2007-12-31 CURRENT 1975-07-25 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN INVESTMENTS LIMITED Company Secretary 2007-12-31 CURRENT 1984-12-14 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOOD SOLUTIONS LIMITED Company Secretary 2007-12-31 CURRENT 2000-05-31 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOODBRANDS+ LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS LIMITED Company Secretary 2007-12-31 CURRENT 1982-06-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1999-05-12 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MF OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 2002-10-15 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RFB OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1971-01-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM D F L OLDCO LIMITED Company Secretary 2007-12-31 CURRENT 1972-09-15 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM F.M.C. (MEAT) LIMITED Company Secretary 2007-12-31 CURRENT 1960-10-04 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1992-07-29 Active
SIMON NICHOLAS WILBRAHAM RHM LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP TWO LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP LIFE PLAN TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 2003-04-15 Active
SIMON NICHOLAS WILBRAHAM PFI NO. 1 OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HAYWARDS FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1991-07-05 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN EUROPE LIMITED Company Secretary 2007-12-31 CURRENT 1991-11-12 Active
SIMON NICHOLAS WILBRAHAM CENTURA FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1926-03-31 Active
SIMON NICHOLAS WILBRAHAM 00241018 LIMITED Company Secretary 2007-12-31 CURRENT 1929-07-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM CH OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1986-12-08 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PFPSTL OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM H.L. FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1990-11-21 Active
SIMON NICHOLAS WILBRAHAM PF FINANCING OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1999-02-19 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Active
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-29 Active
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS LIMITED Company Secretary 2007-12-31 CURRENT 1985-11-20 Active
SIMON NICHOLAS WILBRAHAM RHM GROUP FOUR LIMITED Company Secretary 2007-12-31 CURRENT 1939-02-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RH OLDCO LIMITED Company Secretary 2007-12-31 CURRENT 1899-05-12 Active
SIMON NICHOLAS WILBRAHAM PFF OLD CO LTD Company Secretary 2007-12-31 CURRENT 1967-11-06 Active
SIMON NICHOLAS WILBRAHAM PREMIER FOODS (HOLDINGS) LIMITED Company Secretary 2007-12-31 CURRENT 1970-02-02 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN INTERNATIONAL LIMITED Company Secretary 2007-12-31 CURRENT 1985-09-02 Active
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1986-02-12 Active
SIMON NICHOLAS WILBRAHAM WINSFORD BACON COMPANY LIMITED Company Secretary 2007-12-31 CURRENT 1965-07-28 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM VIC HALLAM HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 1935-05-24 Active
SIMON NICHOLAS WILBRAHAM W. & J.B. EASTWOOD LIMITED Company Secretary 2007-12-31 CURRENT 1945-01-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RLP OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1946-04-23 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM OVERSEAS LIMITED Company Secretary 2007-12-31 CURRENT 1962-12-31 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM FROZEN FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1971-02-05 Active
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 5 LIMITED Company Secretary 2007-12-31 CURRENT 1941-12-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP THREE LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP HOLDING LIMITED Company Secretary 2007-12-31 CURRENT 2005-05-20 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PIFUK OLD CO LIMITED Company Secretary 2007-12-28 CURRENT 1936-05-18 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP LIMITED Company Secretary 2007-12-28 CURRENT 1933-11-17 Active
SIMON NICHOLAS WILBRAHAM RHM PENSION TRUST LIMITED Company Secretary 2007-11-28 CURRENT 1964-04-23 Active
SIMON NICHOLAS WILBRAHAM ALPHA CEREALS UNLIMITED Company Secretary 2007-10-25 CURRENT 1961-05-01 Active
MALCOLM EDWARD CONNELLY PREMIER FOODS GROUP LIFE PLAN TRUSTEES LIMITED Director 2011-03-23 CURRENT 2003-04-15 Active
MALCOLM EDWARD CONNELLY WINSFORD BACON COMPANY LIMITED Director 1999-08-25 CURRENT 1965-07-28 Active - Proposal to Strike off
MALCOLM EDWARD CONNELLY STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED Director 1995-01-26 CURRENT 1988-06-01 Active
MALCOLM EDWARD CONNELLY PREMIER BRANDS PENSION TRUSTEES LIMITED Director 1995-01-24 CURRENT 1986-12-16 Dissolved 2015-05-05
MALCOLM EDWARD CONNELLY HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED Director 1995-01-23 CURRENT 1992-07-29 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
2013-12-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-28DS01APPLICATION FOR STRIKING-OFF
2012-10-05LATEST SOC05/10/12 STATEMENT OF CAPITAL;GBP 2
2012-10-05AR0130/09/12 FULL LIST
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-30AR0130/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREAS YIANNI / 30/09/2011
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD CONNELLY / 30/09/2011
2011-08-22AR0101/07/11 FULL LIST
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILBRAHAM / 01/07/2011
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-28AR0115/10/10 FULL LIST
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-14AR0115/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREAS YIANNI / 14/12/2009
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CHAMBERS
2009-06-04288aDIRECTOR APPOINTED MR JOHN ANDREAS YIANNI
2008-10-16363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30225PREVSHO FROM 05/04/2008 TO 31/12/2007
2008-03-27288cSECRETARY'S CHANGE OF PARTICULARS / SIMON WILBRAHAM / 01/02/2008
2008-03-10363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED
2007-02-28363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-02-08363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-02-23363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-03-08363aRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-05-10363aRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 2 WOOLGATE COURT ST BENEDICTS STREET NORWICH NORFOLK NR2 4AP
2003-04-14288bSECRETARY RESIGNED
2002-05-14363aRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: HILLSDOWN HOUSE 32 HAMPSTEAD HIGH STREET LONDON NW3 1QD
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-05-01363aRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-05-19363aRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-10-12288bSECRETARY RESIGNED
1999-10-12288aNEW SECRETARY APPOINTED
1999-04-30363aRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1999-03-09288bDIRECTOR RESIGNED
1999-03-09288aNEW DIRECTOR APPOINTED
1998-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1998-06-08288bSECRETARY RESIGNED
1998-06-08288aNEW SECRETARY APPOINTED
1998-05-26363aRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97
1997-10-21288bSECRETARY RESIGNED
1997-10-21288aNEW SECRETARY APPOINTED
1997-05-16363aRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NORTH DEVON PENSION SCHEME 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 NORTH DEVON PENSION SCHEME 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
NORTH DEVON PENSION SCHEME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NORTH DEVON PENSION SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH DEVON PENSION SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of NORTH DEVON PENSION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH DEVON PENSION SCHEME 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 (74990 - Non-trading company) as NORTH DEVON PENSION SCHEME TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NORTH DEVON PENSION SCHEME 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 NORTH DEVON PENSION SCHEME 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 NORTH DEVON PENSION SCHEME 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.