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

REACH PENSION TRUSTEES LIMITED

ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP,
Company Registration Number
04705180
Private Limited Company
Active

Company Overview

About Reach Pension Trustees Ltd
REACH PENSION TRUSTEES LIMITED was founded on 2003-03-20 and has its registered office in London. The organisation's status is listed as "Active". Reach 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
REACH PENSION TRUSTEES LIMITED
 
Legal Registered Office
ONE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AP
Other companies in E14
 
Previous Names
TRINITY MIRROR PENSION TRUSTEES LIMITED04/05/2018
Filing Information
Company Number 04705180
Company ID Number 04705180
Date formed 2003-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACH 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.
Companies with same name REACH PENSION TRUSTEES LIMITED
The following companies were found which have the same name as REACH PENSION TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REACH PENSION TRUSTEES IRELAND LIMITED ONE CANADA SQUARE CANARY WHARF LONDON E14 5AP Active Company formed on the 2021-12-21

Company Officers of REACH PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES ASTLEY
Company Secretary 2016-12-08
T M SECRETARIES LIMITED
Company Secretary 2003-03-20
DAVID CHARLES ASTLEY
Director 2006-06-26
AQEEL RIAZ BUTT
Director 2014-12-16
LAURENCE MICHAEL EDMANS
Director 2011-01-01
CHRISTOPHER HUW HOLMES
Director 2011-09-15
SARAH MCGINTY
Director 2012-12-13
CAROL ANN MCNAMARA
Director 2016-12-08
JONATHAN MARK PREST
Director 2014-09-25
PAUL BREAKSPEAR RHODES
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ASHMAN
Director 2018-03-06 2018-04-13
IAN RICHARD DONNELLY
Director 2011-09-15 2017-09-13
CAROL ANN MCNAMARA
Company Secretary 2008-08-04 2016-12-08
JULIE ANN PRIEST
Director 2008-08-04 2016-09-30
MARCUS ADAM PARTINGTON
Director 2008-10-30 2016-07-01
BERNARD WILLIAM GINNS
Director 2011-09-21 2014-12-16
IAN RICHARD TURNER
Director 2009-10-06 2014-03-13
SUSAN MARION KRISTINA WATSON
Director 2009-12-16 2012-08-31
LEILA DENISE TEDMAN
Director 2008-03-03 2011-03-02
ANDREA MORRISH
Director 2008-03-03 2009-05-19
PAUL ANDREW VICKERS
Director 2003-03-20 2008-10-30
MARK BRESLAUER
Director 2004-12-22 2006-06-29
STEPHEN BOYD ADDLEY
Director 2003-03-20 2004-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
T M SECRETARIES LIMITED TRINITY MIRROR LIMITED Company Secretary 2018-04-24 CURRENT 2018-02-01 Active
T M SECRETARIES LIMITED THE GREEN MAGAZINE COMPANY LIMITED Company Secretary 2018-02-28 CURRENT 1989-07-12 Active
T M SECRETARIES LIMITED TM MEDIA HOLDINGS LIMITED Company Secretary 2018-02-28 CURRENT 2000-11-09 Active
T M SECRETARIES LIMITED EXPORT MAGAZINE DISTRIBUTORS LIMITED Company Secretary 2018-02-28 CURRENT 1992-05-05 Active
T M SECRETARIES LIMITED REACH MAGAZINES DISTRIBUTION LIMITED Company Secretary 2018-02-28 CURRENT 1993-02-23 Active
T M SECRETARIES LIMITED TM TOWER MANAGEMENT SERVICES LIMITED Company Secretary 2018-02-28 CURRENT 1993-03-25 Active - Proposal to Strike off
T M SECRETARIES LIMITED REACH MAGAZINES LIMITED Company Secretary 2018-02-28 CURRENT 1995-01-13 Active
T M SECRETARIES LIMITED WEST FERRY LEASING LIMITED Company Secretary 2018-02-28 CURRENT 2000-10-04 Active
T M SECRETARIES LIMITED TM NORTH AMERICA LIMITED Company Secretary 2018-02-28 CURRENT 2004-12-23 Active
T M SECRETARIES LIMITED TM LEASING LIMITED Company Secretary 2018-02-28 CURRENT 2007-10-05 Active
T M SECRETARIES LIMITED REACH MAGAZINES WORLDWIDE LIMITED Company Secretary 2018-02-28 CURRENT 2007-10-10 Active
T M SECRETARIES LIMITED TRINITY MIRROR DIGITAL 1 LIMITED Company Secretary 2018-02-28 CURRENT 2012-12-17 Active - Proposal to Strike off
T M SECRETARIES LIMITED O K MAGAZINES TRADING CO LIMITED Company Secretary 2018-02-28 CURRENT 1993-04-23 Active
T M SECRETARIES LIMITED OK! MAGAZINE HOLDINGS LIMITED Company Secretary 2018-02-28 CURRENT 2013-05-24 Active - Proposal to Strike off
T M SECRETARIES LIMITED TIMEWITH LIMITED Company Secretary 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
T M SECRETARIES LIMITED LOCAL WORLD HOLDINGS LIMITED Company Secretary 2016-01-21 CURRENT 2011-03-03 Liquidation
T M SECRETARIES LIMITED TRINITY MIRROR ACQUISITIONS (2) LIMITED Company Secretary 2014-11-17 CURRENT 2007-12-04 Active - Proposal to Strike off
T M SECRETARIES LIMITED SUNDAY BRANDS LIMITED Company Secretary 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
T M SECRETARIES LIMITED THE COMMUNICATOR CORPORATION LIMITED Company Secretary 2011-12-16 CURRENT 2003-02-05 Active
T M SECRETARIES LIMITED FISH4HOMES LIMITED Company Secretary 2010-10-13 CURRENT 2000-03-09 Active
T M SECRETARIES LIMITED FISH4JOBS LIMITED Company Secretary 2010-10-13 CURRENT 2000-03-31 Active
T M SECRETARIES LIMITED THE ADVERTISER LIMITED Company Secretary 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
T M SECRETARIES LIMITED LANCASHIRE & CHESHIRE COUNTY NEWSPAPERS LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
T M SECRETARIES LIMITED MANCHESTER MORNING NEWS LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
T M SECRETARIES LIMITED SURREY & BERKSHIRE MEDIA LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
T M SECRETARIES LIMITED MEN INVESTMENT LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
T M SECRETARIES LIMITED REACH NATIONALS LIMITED Company Secretary 2006-05-09 CURRENT 2002-03-04 Liquidation
T M SECRETARIES LIMITED GISAJOB LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-24 Active
T M SECRETARIES LIMITED WORKTHING LIMITED Company Secretary 2006-01-20 CURRENT 1999-11-09 Active
T M SECRETARIES LIMITED VECTIS INNOVATIONS LIMITED Company Secretary 2006-01-20 CURRENT 2000-04-13 Active - Proposal to Strike off
T M SECRETARIES LIMITED TRINITY MIRROR (L I) LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Active
T M SECRETARIES LIMITED REACH PRINTING SERVICES (SALTIRE) LIMITED Company Secretary 2004-12-02 CURRENT 2004-12-02 Active
T M SECRETARIES LIMITED TRINITY MIRROR PRINTING (BLANTYRE) LIMITED Company Secretary 2004-12-02 CURRENT 2004-12-02 Active
T M SECRETARIES LIMITED TRINITY MIRROR PRINTING (CARDIFF) LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
T M SECRETARIES LIMITED TRINITY MIRROR HUDDERSFIELD LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
T M SECRETARIES LIMITED TRINITY MIRROR PRINTING (LIVERPOOL) LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
T M SECRETARIES LIMITED REACH PRINTING SERVICES (TEESSIDE) LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
T M SECRETARIES LIMITED REACH MIDLANDS MEDIA LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
T M SECRETARIES LIMITED TRINITY MIRROR PRINTING (NEWCASTLE) LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
T M SECRETARIES LIMITED TRINITY MIRROR DISTRIBUTORS LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
T M SECRETARIES LIMITED T M S PENSION TRUSTEE LIMITED Company Secretary 2002-08-29 CURRENT 2002-08-29 Active
T M SECRETARIES LIMITED THE EDINBURGH AND LOTHIANS POST LIMITED Company Secretary 2002-03-11 CURRENT 1990-01-23 Active
T M SECRETARIES LIMITED WOOD LANE ONE LIMITED Company Secretary 2001-12-31 CURRENT 2001-11-07 Active
T M SECRETARIES LIMITED WOOD LANE TWO LIMITED Company Secretary 2001-12-31 CURRENT 2001-11-07 Active
T M SECRETARIES LIMITED DAILY POST OVERSEAS LIMITED Company Secretary 2001-12-10 CURRENT 1978-02-24 Active
T M SECRETARIES LIMITED BIRMINGHAM BOAT SHOWS LIMITED(THE) Company Secretary 2001-12-10 CURRENT 1961-07-10 Active
T M SECRETARIES LIMITED BIRMINGHAM POST & MAIL TRUSTEES LIMITED Company Secretary 2001-12-10 CURRENT 1975-07-29 Active - Proposal to Strike off
T M SECRETARIES LIMITED ENTERPRISE MAGAZINES LIMITED Company Secretary 2001-12-10 CURRENT 1980-06-18 Active
T M SECRETARIES LIMITED BIRMINGHAM POST & MAIL (EXHIBITIONS) LIMITED Company Secretary 2001-12-10 CURRENT 1953-03-16 Active
T M SECRETARIES LIMITED AD-MAG (NORTH EAST) LIMITED Company Secretary 2001-12-10 CURRENT 1995-07-25 Active
T M SECRETARIES LIMITED MIRROR COLOUR PRINT SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1968-07-19 Liquidation
T M SECRETARIES LIMITED DAILY MIRROR NEWSPAPERS LIMITED(THE) Company Secretary 2001-12-10 CURRENT 1920-04-26 Active
T M SECRETARIES LIMITED ECHO PRESS LIMITED(THE) Company Secretary 2001-12-10 CURRENT 1920-11-03 Active
T M SECRETARIES LIMITED EXAMINER NEWS & INFORMATION SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1959-03-31 Active
T M SECRETARIES LIMITED DAILY POST INVESTMENTS LIMITED Company Secretary 2001-12-10 CURRENT 1978-03-30 Active
T M SECRETARIES LIMITED ECHO PRESS (1983) LIMITED Company Secretary 2001-12-10 CURRENT 1982-11-19 Active
T M SECRETARIES LIMITED DENITZ INVESTMENTS LIMITED Company Secretary 2001-12-10 CURRENT 1999-05-20 Active
T M SECRETARIES LIMITED SCENE PRINTING WEB OFFSET LIMITED Company Secretary 2001-12-10 CURRENT 1975-04-08 Active
T M SECRETARIES LIMITED OFFICIAL STARTING PRICES LTD. Company Secretary 2001-12-10 CURRENT 1990-03-06 Active
T M SECRETARIES LIMITED WIRE TV LIMITED Company Secretary 2001-12-10 CURRENT 1993-03-15 Active - Proposal to Strike off
T M SECRETARIES LIMITED THE LIVERPOOL DAILY POST AND ECHO LIMITED Company Secretary 2001-12-10 CURRENT 1995-01-30 Active - Proposal to Strike off
T M SECRETARIES LIMITED THE BIRMINGHAM POST & MAIL LIMITED Company Secretary 2001-12-10 CURRENT 1995-12-22 Active
T M SECRETARIES LIMITED TM REGIONAL NEW MEDIA LIMITED Company Secretary 2001-12-10 CURRENT 1999-12-03 Active
T M SECRETARIES LIMITED REACH PUBLISHING GROUP LIMITED Company Secretary 2001-12-10 CURRENT 1999-12-03 Active
T M SECRETARIES LIMITED REACH REGIONALS LIMITED Company Secretary 2001-12-10 CURRENT 1999-12-03 Active
T M SECRETARIES LIMITED REACH SHARED SERVICES LIMITED Company Secretary 2001-12-10 CURRENT 1999-12-03 Active
T M SECRETARIES LIMITED TRINITY MIRROR MERSEYSIDE LIMITED Company Secretary 2001-12-10 CURRENT 1999-12-03 Active
T M SECRETARIES LIMITED TRINITY MIRROR NORTH WALES LIMITED Company Secretary 2001-12-10 CURRENT 1999-12-03 Active
T M SECRETARIES LIMITED TRINITY MIRROR CHESHIRE LIMITED Company Secretary 2001-12-10 CURRENT 1999-12-03 Active
T M SECRETARIES LIMITED TRINITY MIRROR DIGITAL MEDIA LIMITED Company Secretary 2001-12-10 CURRENT 2000-01-10 Active
T M SECRETARIES LIMITED TIH (BELFAST) (NOMINEES) LIMITED Company Secretary 2001-12-10 CURRENT 2000-01-19 Liquidation
T M SECRETARIES LIMITED VIVID LIMITED Company Secretary 2001-12-10 CURRENT 2000-07-20 Active - Proposal to Strike off
T M SECRETARIES LIMITED TRINITY MIRROR REGIONAL NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 2000-10-13 Active - Proposal to Strike off
T M SECRETARIES LIMITED TRINITY MIRROR DIGITAL LIMITED Company Secretary 2001-12-10 CURRENT 2000-10-13 Active
T M SECRETARIES LIMITED HUDDERSFIELD NEWSPAPERS LIMITED Company Secretary 2001-12-10 CURRENT 1988-05-09 Active
T M SECRETARIES LIMITED MEDPRESS LIMITED Company Secretary 2001-12-10 CURRENT 1955-12-31 Active
T M SECRETARIES LIMITED LIVERPOOL WEB OFFSET LIMITED Company Secretary 2001-12-10 CURRENT 1964-03-23 Active
DAVID CHARLES ASTLEY MGN PENSION TRUSTEES LIMITED Director 2015-12-15 CURRENT 1991-10-29 Active
DAVID CHARLES ASTLEY MIDLAND NEWSPAPERS PENSION TRUSTEES LIMITED Director 2012-07-01 CURRENT 1988-03-09 Active
DAVID CHARLES ASTLEY TRINITY RETIREMENT BENEFIT SCHEME LIMITED Director 2006-03-02 CURRENT 1962-02-07 Active
DAVID CHARLES ASTLEY T M S PENSION TRUSTEE LIMITED Director 2006-02-20 CURRENT 2002-08-29 Active
LAURENCE MICHAEL EDMANS THE PENSIONS POLICY INSTITUTE Director 2010-06-01 CURRENT 2001-01-22 Active
LAURENCE MICHAEL EDMANS BDIFFERENT LIMITED Director 2006-06-01 CURRENT 2000-05-22 Active - Proposal to Strike off
LAURENCE MICHAEL EDMANS LAURIE AND LINDA LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active - Proposal to Strike off
PAUL BREAKSPEAR RHODES WELLINGTON.COURT@STEPNEY LIMITED Director 2017-01-16 CURRENT 2000-11-23 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
2024-03-07CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-29APPOINTMENT TERMINATED, DIRECTOR HELEN LISA WOOD
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08AP01DIRECTOR APPOINTED MR GEOFFREY HO
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK PREST
2020-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-07-08AP01DIRECTOR APPOINTED MISS KELLY SMITH
2019-07-08AP02Appointment of Ptl Governance Limited as director on 2019-07-02
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MICHAEL EDMANS
2019-06-11CH01Director's details changed for Mr Aqeel Riaz Butt on 2019-06-07
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCGINTY
2018-08-03CH04SECRETARY'S DETAILS CHNAGED FOR T M SECRETARIES LIMITED on 2018-05-04
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15PSC05Change of details for Trinity Mirror Plc as a person with significant control on 2018-05-03
2018-05-04RES15CHANGE OF COMPANY NAME 04/05/18
2018-05-04CERTNMCOMPANY NAME CHANGED TRINITY MIRROR PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 04/05/18
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHMAN
2018-03-19AP01DIRECTOR APPOINTED MR MARK ASHMAN
2018-03-19AP01DIRECTOR APPOINTED MR PAUL BREAKSPEAR RHODES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD DONNELLY
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED CAROL ANN MCNAMARA
2016-12-14TM02Termination of appointment of Carol Ann Mcnamara on 2016-12-08
2016-12-14AP03Appointment of David Charles Astley as company secretary on 2016-12-08
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN PRIEST
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ADAM PARTINGTON
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR DAVID CHARLES ASTLEY
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASTLEY
2016-01-07Annotation
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WILLIAM GINNS
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-30AP01DIRECTOR APPOINTED MR AQEEL RIAZ BUTT
2014-11-05AP01DIRECTOR APPOINTED MR JONATHAN MARK PREST
2014-10-27RES01ADOPT ARTICLES 23/09/2014
2014-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-27RES01ADOPT ARTICLES 23/09/2014
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN TURNER
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06AR0101/03/14 FULL LIST
2014-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN MCNAMARA / 28/02/2014
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01AP03SECRETARY APPOINTED CAROL ANN MCNAMARA
2013-03-27AR0101/03/13 FULL LIST
2013-02-28AP01DIRECTOR APPOINTED MRS SARAH MCGINTY
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WATSON
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-14AR0101/03/12 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED MR BERNARD WILLIAM GINNS
2011-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER HUW HOLMES
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-30AP01DIRECTOR APPOINTED MR IAN RICHARD DONNELLY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LEILA TEDMAN
2011-03-09AR0101/03/11 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL EDMANS
2010-08-12AP01DIRECTOR APPOINTED IAN RICHARD TURNER
2010-08-12AP01DIRECTOR APPOINTED SUSAN MARION KRISTINA WATSON
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-01AR0101/03/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEILA DENISE TEDMAN / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN PRIEST / 01/10/2009
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ASTLEY / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ADAM PARTINGTON / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEILA DENISE TEDMAN / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN PRIEST / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ASTLEY / 01/10/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MORRISH
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED JULIE ANN PRIEST
2008-11-05288aDIRECTOR APPOINTED MARCUS ADAM PARTINGTON
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL VICKERS
2008-04-01363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED LEILA DENISE TEDMAN
2008-03-18288aDIRECTOR APPOINTED ANDREA MORRISH
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-03-13363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2006-03-20363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05
2005-03-14363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03
2004-03-09363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-05-29225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 REACH 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 REACH 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
REACH PENSION 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 REACH PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REACH PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of REACH PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACH 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 (74990 - Non-trading company) as REACH PENSION 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 REACH 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 REACH 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 REACH 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.