Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED
Company Information for

BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX,
Company Registration Number
03671056
Private Limited Company
Active

Company Overview

About Bae Systems 2000 Pension Plan Trustees Ltd
BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED was founded on 1998-11-20 and has its registered office in Camberley. The organisation's status is listed as "Active". Bae Systems 2000 Pension Plan Trustees Limited is a Private Limited Company registered in ENGLAND 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
BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED
 
Legal Registered Office
VICTORY POINT
LYON WAY, FRIMLEY
CAMBERLEY
SURREY
GU16 7EX
Other companies in GU14
 
Filing Information
Company Number 03671056
Company ID Number 03671056
Date formed 1998-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 19:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAE SYSTEMS 2000 PENSION PLAN 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 BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
HAYLEY ALICE CLIFTON
Company Secretary 2018-01-02
ELIZABETH LOUISE ANDERSON
Director 2014-12-16
MARTIN STEPHEN COOPER
Director 2014-12-16
CHRISTOPHER MICHAEL DEAL
Director 2017-03-28
BRIAN WILLIAM IERLAND
Director 2011-03-16
DUNCAN STEWART MCPHEE
Director 2005-09-01
IAN STUART MUIR
Director 2015-03-19
RICHARD ALAN PARSONS
Director 2014-07-08
VICTORIA SAWARD
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOLMES
Company Secretary 2016-07-01 2018-01-02
RAYMOND NEWMAN
Director 2005-09-01 2016-12-09
HAYLEY ALICE CLIFTON
Company Secretary 2012-01-03 2016-07-01
GLYNN STUART PHILLIPS
Director 2013-03-14 2014-11-18
GEORGE EDWARD ALEXANDER KENT
Director 2013-09-24 2014-10-17
WILLIAM ARTHUR NEWMAN
Director 2000-02-01 2014-07-07
DERRICK JAMES GEDGE
Director 2011-06-29 2012-03-14
GEORGE WILLIAM BAYER
Company Secretary 2009-06-04 2011-12-31
COLIN JAMES MUSGRAVE
Director 2007-01-01 2011-10-10
PETER JOHN LYNAS
Director 2004-05-27 2011-03-04
RICHARD ALAN PARSONS
Director 2000-02-01 2010-12-31
MARIAN ALISON MILLER
Company Secretary 2007-06-22 2009-06-04
ROBIN JOHN IMMS
Director 2001-02-23 2009-03-20
ANN LOUISE HOLDING
Company Secretary 2000-11-23 2007-06-22
MICHAEL LESTER
Director 2000-01-27 2006-12-31
JAMES HUGH CULL
Director 2000-02-01 2005-04-29
MARTIN HAROLD JOHNSON
Director 2004-05-27 2005-04-29
MICHAEL WILLIAM MILLS
Director 2002-09-25 2004-04-30
DAVID STANLEY PARKES
Company Secretary 2000-09-07 2000-11-23
LYDIA WENDY O`CONNOR
Company Secretary 2000-02-24 2000-09-07
LINDA SUSAN GOODGE
Company Secretary 1998-12-08 2000-02-24
DAVID STANLEY PARKES
Director 1998-12-08 2000-02-01
TERENCE ROBERT WILLIAM BLACK
Director 1999-02-26 1999-11-24
STUART PAUL CARROLL
Director 1998-12-08 1999-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-20 1998-12-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-11-20 1998-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEPHEN COOPER EASTWOOD TREASURY COMPANY LIMITED Director 2011-04-18 CURRENT 2003-09-21 Dissolved 2014-10-03
BRIAN WILLIAM IERLAND BAE SYSTEMS (MEH) LIMITED Director 2018-03-26 CURRENT 2001-10-31 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS (AL DIRIYAH C4I) LIMITED Director 2018-03-26 CURRENT 2004-02-27 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS SAUDI ARABIA (VEHICLES AND EQUIPMENT HOLDINGS) LIMITED Director 2018-03-26 CURRENT 2010-06-22 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS SAUDI ARABIA (VEHICLES AND EQUIPMENT NOMINEES) LIMITED Director 2018-03-26 CURRENT 2010-06-22 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS (OMAN) LIMITED Director 2018-03-26 CURRENT 1995-12-07 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS (CS&SI - QATAR) LIMITED Director 2018-03-26 CURRENT 2004-02-27 Active - Proposal to Strike off
BRIAN WILLIAM IERLAND BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Director 2018-03-26 CURRENT 2008-06-23 Active - Proposal to Strike off
BRIAN WILLIAM IERLAND BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED Director 2018-03-26 CURRENT 2001-10-31 Liquidation
BRIAN WILLIAM IERLAND SMSCMC (UK) LIMITED Director 2018-03-26 CURRENT 2016-05-21 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS ELECTRONICS LIMITED Director 2011-09-15 CURRENT 1897-07-20 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS (OPERATIONS) LIMITED Director 2011-03-31 CURRENT 1986-03-06 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS VENTURES (VEHICLES) LIMITED Director 2003-12-01 CURRENT 2001-10-02 Dissolved 2014-01-07
BRIAN WILLIAM IERLAND BAE SYSTEMS VENTURES LIMITED Director 2003-12-01 CURRENT 1998-10-21 Dissolved 2014-01-07
IAN STUART MUIR ARCHER COMMUNICATIONS SYSTEMS LIMITED Director 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KRAMER
2024-04-11APPOINTMENT TERMINATED, DIRECTOR LOUISE SARA WALLWORK
2024-01-08DIRECTOR APPOINTED MR ANDREW EDWARD MARTIN
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK STEWART
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GALLAGHER
2023-12-14Director's details changed for Mr Arthur Mark Ruston Smith on 2023-12-04
2023-12-13Director's details changed for Mr Richard Bestwick on 2023-12-04
2023-12-13Director's details changed for Mr Robert Mark Stewart on 2023-12-04
2023-12-13Director's details changed for Ms Tina Louise Bailey on 2023-12-04
2023-12-13Director's details changed for Mrs Philippa Kramer on 2023-12-04
2023-12-12Director's details changed for Mr Duncan Stewart Mcphee on 2023-12-04
2023-12-12Director's details changed for Mr Gavin Scott on 2023-12-04
2023-12-12SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA ANNE BONVILLE WERE MCMASTERS on 2023-12-04
2023-12-12Director's details changed for Mr Joseph Michael Reed on 2023-12-04
2023-12-12Director's details changed for Mrs Louise Sara Wallwork on 2023-12-04
2023-12-12Director's details changed for Mr Mark Nicholson on 2023-12-04
2023-12-12Director's details changed for Dr Martin Alexander Brixner on 2023-12-04
2023-12-11Director's details changed for Andrew George Dean on 2023-12-04
2023-12-11Director's details changed for Mr Andrew James Gallagher on 2023-12-04
2023-12-11Director's details changed for Mr Darren Mark Smith on 2023-12-04
2023-12-11Director's details changed for Mr David Alexander Green on 2023-12-04
2023-12-07Director's details changed for Mr Alan John Wilson on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-03DIRECTOR APPOINTED MR MARK NICHOLSON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN PARSONS
2023-01-06Appointment of Mrs Georgina Anne Bonville Were Mcmasters as company secretary on 2023-01-01
2023-01-06Termination of appointment of Julie Anne Cook on 2023-01-01
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-14AP01DIRECTOR APPOINTED MR DARREN MARK SMITH
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY WILLIAMS
2022-01-13DIRECTOR APPOINTED MR ALAN JOHN WILSON
2022-01-13AP01DIRECTOR APPOINTED MR ALAN JOHN WILSON
2022-01-05DIRECTOR APPOINTED MRS PHILIPPA KRAMER
2022-01-05DIRECTOR APPOINTED MRS PHILIPPA KRAMER
2022-01-05AP01DIRECTOR APPOINTED MRS PHILIPPA KRAMER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CAROL PAUL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CRAIG ALLAN MURRAY
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PAUL
2021-09-07AP03Appointment of Mrs Julie Anne Cook as company secretary on 2021-09-01
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-08-31TM02Termination of appointment of Louisa Richards on 2021-08-31
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-07AP01DIRECTOR APPOINTED MR RICHARD BESTWICK
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BYFIELD
2021-02-25CH01Director's details changed for Mr Gavin Scott on 2021-02-25
2020-10-06TM02Termination of appointment of Julie Anne Cook on 2020-10-06
2020-10-06AP03Appointment of Ms Louisa Richards as company secretary on 2020-10-06
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-10-02AP01DIRECTOR APPOINTED MR ARTHUR MARK RUSTON SMITH
2019-10-01AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL REED
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART MUIR
2019-09-06TM02Termination of appointment of Hayley Alice Clifton on 2019-09-06
2019-09-06AP03Appointment of Mrs Julie Anne Cook as company secretary on 2019-09-06
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SAWARD
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-08TM02Termination of appointment of David Holmes on 2018-01-02
2018-01-08AP03Appointment of Hayley Alice Clifton as company secretary on 2018-01-02
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DEAL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND NEWMAN
2016-10-17MISCRP04 CS01 second filed CS01 01/09/2016 amended information about people with significant control
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-06TM02Termination of appointment of Hayley Alice Clifton on 2016-07-01
2016-07-05AP03Appointment of Mr David Holmes as company secretary on 2016-07-01
2016-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-04AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-27AP01DIRECTOR APPOINTED MR. IAN STUART MUIR
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW WILSON
2014-12-17AP01DIRECTOR APPOINTED MRS ELIZABETH LOUISE ANDERSON
2014-12-17AP01DIRECTOR APPOINTED MR MARTIN STEPHEN COOPER
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN STUART PHILLIPS
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD ALEXANDER KENT
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR RICHARD ALAN PARSONS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWMAN
2014-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ALICE BEER / 12/04/2014
2013-09-24AP01DIRECTOR APPOINTED MR GEORGE EDWARD ALEXANDER KENT
2013-09-03AR0101/09/13 FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MR GLYNN STUART PHILLIPS
2013-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILTSHIRE
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHELAN
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-19AP01DIRECTOR APPOINTED DEREK ANDREW WILSON
2012-09-12AP01DIRECTOR APPOINTED VICTORIA SAWARD
2012-09-04AR0101/09/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEWMAN / 15/05/2012
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLS
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK GEDGE
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-09AP03SECRETARY APPOINTED HAYLEY ALICE BEER
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY GEORGE BAYER
2011-10-13AP01DIRECTOR APPOINTED ROGER CAMPBELL WILTSHIRE
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MUSGRAVE
2011-09-26AR0101/09/11 FULL LIST
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-06AP01DIRECTOR APPOINTED DERRICK JAMES GEDGE
2011-03-23AP01DIRECTOR APPOINTED MR BRIAN WILLIAM IERLAND
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYNAS
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARSONS
2010-09-28AR0101/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART MCPHEE / 01/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN PARSONS / 01/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WHELAN / 01/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEWMAN / 01/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR NEWMAN / 01/09/2010
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLS / 22/03/2010
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM BAYER / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MUSGRAVE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LYNAS / 29/10/2009
2009-09-29363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-28288cSECRETARY'S CHANGE OF PARTICULARS / GEORGE BAYER / 01/09/2009
2009-06-11288aSECRETARY APPOINTED GEORGE WILLIAM BAYER
2009-06-11288aDIRECTOR APPOINTED MICHAEL JOHN WILLS
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY MARIAN MILLER
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR ROBIN IMMS
2008-11-03RES13SECTION 175 29/10/2008
2008-09-17363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN IMMS / 24/06/2008
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28288bSECRETARY RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-09-15363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-23363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS 2000 PENSION PLAN 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 BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT SUPPORT DEED 2013-03-08 Outstanding LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED
Trademarks
We have not found any records of BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS 2000 PENSION PLAN 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 (99999 - Dormant Company) as BAE SYSTEMS 2000 PENSION PLAN 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
Business rates information was found for BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Pt, 1st Flr (Left) Elite Buildings, Upper Parliament Street, Nottingham, NG1 2BP NG1 2BP 6,40020080906
Nottingham City Council Office (excluding central & local gov't) Part, 1st Flr Elite Buildings, Upper Parliament Street, Nottingham, NG1 2BP NG1 2BP 5,50020100401
Allerdale MARKET STALL STALLS 42-43 CARLISLE MARKET SCOTCH STREET CARLISLE CA3 8RB 3,650
Allerdale OFFICES AND PREMISES THE MANAGEMENT SUITE THE MARKET HALL SCOTCH STREET CARLISLE CA3 8RD 3,100
Allerdale MARKET STALL STALL 59 CARLISLE MARKET SCOTCH STREET CARLISLE CA3 8QX 2,375
Allerdale MARKET STALL STALL 48 CARLISLE MARKET SCOTCH STREET CARLISLE CA3 8QX 1,800
Allerdale MARKET STALL STALL 97 CARLISLE MARKET SCOTCH STREET CARLISLE CA3 8QX 1,550
Nottingham City Council Office (excluding central & local gov't) Pt, 3rd Flr (Left) Elite Buildings, Upper Parliament Street, Nottingham, NG1 2BP NG1 2BP 13,25020130801
Nottingham City Council Office (excluding central & local gov't) Pt, 2nd Flr (Left) Elite Buildings, Upper Parliament Street, Nottingham, NG1 2BP NG1 2BP 11,75020100401

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 BAE SYSTEMS 2000 PENSION PLAN 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 BAE SYSTEMS 2000 PENSION PLAN 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.