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

BALFOUR BEATTY PENSION TRUST LIMITED

KINGS BUSINESS PARK, KINGS DRIVE, PRESCOT, MERSEYSIDE, L34 1PJ,
Company Registration Number
00461687
Private Limited Company
Active

Company Overview

About Balfour Beatty Pension Trust Ltd
BALFOUR BEATTY PENSION TRUST LIMITED was founded on 1948-11-27 and has its registered office in Prescot. The organisation's status is listed as "Active". Balfour Beatty Pension Trust 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
BALFOUR BEATTY PENSION TRUST LIMITED
 
Legal Registered Office
KINGS BUSINESS PARK
KINGS DRIVE
PRESCOT
MERSEYSIDE
L34 1PJ
Other companies in L34
 
Filing Information
Company Number 00461687
Company ID Number 00461687
Date formed 1948-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR BEATTY 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 BALFOUR BEATTY PENSION TRUST LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE JANE BARTON
Company Secretary 2010-05-13
HEATHER DERVIN
Director 2010-05-12
ANDREW GILPIN
Director 2010-11-24
ADRIAN MATHIAS
Director 2011-07-01
PAUL ANTHONY RABY
Director 2005-07-01
JOHN ALFRED TANSEY
Director 2007-12-19
ADAM PAUL WALKER
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE MILNER
Director 2015-09-01 2016-09-16
BARRY PETER PERRIN
Director 2012-07-01 2015-06-30
ANTHONY LEON PHILIP RABIN
Director 2002-10-15 2012-06-30
DAVID JULIAN REES
Director 2005-02-25 2010-08-25
ALISON PATRICIA ORRITT
Company Secretary 1999-11-29 2010-05-12
JOHN HENRY NEEDHAM
Director 2005-04-11 2010-05-01
ANITA JANE BROOKES
Director 2004-11-24 2007-11-23
WILLIAM BARRY KEATES
Director 2000-07-01 2007-09-12
PETER EDWARD JOHNSON
Director 1999-09-10 2005-06-30
ERIC HEWITT
Director 1993-06-01 2005-02-25
GRAHAM GODFREY RICE
Director 2000-11-27 2005-02-04
JAMES LIONEL COHEN
Director 1998-11-01 2000-07-06
DEREK BLAKESLEY
Director 1999-09-03 2000-06-30
LEONARD ALBERT FARREN
Director 1991-08-24 2000-06-30
HENRY FRANK DANCE
Director 1998-03-07 1999-12-31
GERALD BROOME
Company Secretary 1994-05-01 1999-11-29
RONALD ANDREW HENDERSON
Director 1995-08-31 1999-10-15
MICHAEL KIRKMAN
Director 1995-10-31 1999-09-10
PAUL HOLT
Director 1995-08-31 1999-07-19
HARO MOUSHEGH BEDELIAN
Director 1992-05-01 1998-10-31
NORMAN HOLDEN
Director 1991-08-24 1998-05-29
ROBERT KEITH PEMBERTON
Director 1994-12-08 1998-03-07
WILLIAM BARRY KEATES
Director 1991-08-24 1995-10-31
DAVID IRELAND THACKRAY
Company Secretary 1991-08-24 1994-04-30
GEORGE FRASER MOORE
Director 1991-08-24 1993-07-31
HOWARD FRANCIS GODDARD
Director 1991-08-24 1993-05-31
JOHN DEAN
Director 1991-08-24 1992-03-31
JOHN BRADLEY DENNIS
Director 1991-08-24 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY RABY HRRR LIMITED Director 2013-10-07 CURRENT 1988-07-05 Active
PAUL ANTHONY RABY BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
ADAM PAUL WALKER MANCHESTER RESIDENCES (NEW CROSS) LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
ADAM PAUL WALKER WELLAND BIO POWER LIMITED Director 2018-01-10 CURRENT 2012-12-19 Active
ADAM PAUL WALKER PEBBLEHALL BIO POWER LIMITED Director 2018-01-10 CURRENT 2014-08-19 Active
ADAM PAUL WALKER CONNECT M1-A1 HOLDINGS LIMITED Director 2017-06-20 CURRENT 1995-05-22 Active
ADAM PAUL WALKER CONNECT M1-A1 LIMITED Director 2017-06-20 CURRENT 1994-12-07 Active
ADAM PAUL WALKER INITIAL GP1 LIMITED Director 2015-09-07 CURRENT 2012-10-04 Active
ADAM PAUL WALKER INITIAL FOUNDER PARTNER GP1 LIMITED Director 2015-09-07 CURRENT 2012-10-04 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
2024-05-05Second filing of director appointment of Mr Jonathan Paul Ozanne
2024-04-04DIRECTOR APPOINTED MR JONATHAN PAUL OZANNE
2024-04-02APPOINTMENT TERMINATED, DIRECTOR HEATHER DERVIN
2024-01-05DIRECTOR APPOINTED MRS JULIA ELIZABETH BUCKLAND
2023-09-18APPOINTMENT TERMINATED, DIRECTOR STUART BENSON
2023-09-18Appointment of Bestrustees Limited as director on 2023-09-12
2023-09-18AP02Appointment of Bestrustees Limited as director on 2023-09-12
2023-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART BENSON
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR CYRIL GRAHAM COMMONS
2023-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL GRAHAM COMMONS
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004616870002
2022-10-07CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09TM02Termination of appointment of Katharine Jane Barton on 2022-05-01
2022-05-09AP03Appointment of Mrs Kathryn Elizabeth Thomson as company secretary on 2022-05-01
2022-03-25CH01Director's details changed for Mr Adam Paul Walker on 2022-03-25
2021-12-01AP01DIRECTOR APPOINTED MR CYRIL GRAHAM COMMONS
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILPIN
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-09AP01DIRECTOR APPOINTED MR ROBERT GILDIE
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED TANSEY
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MATHIAS
2020-09-04AP01DIRECTOR APPOINTED MR STUART BENSON
2020-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-10AP01DIRECTOR APPOINTED CHRISTINA BROWN
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES WIVELL
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-03AP01DIRECTOR APPOINTED ADAM PAUL WALKER
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MILNER
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-23AP01DIRECTOR APPOINTED LUKE MILNER
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0124/08/15 FULL LIST
2015-09-03AR0124/08/15 FULL LIST
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PETER PERRIN
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-15MEM/ARTSARTICLES OF ASSOCIATION
2015-06-15RES01ADOPT ARTICLES 15/06/15
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2014-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-28AR0124/08/13 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-21AR0124/08/12 ANNUAL RETURN FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RABY / 01/04/2010
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RABY / 25/10/2010
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WIVELL / 23/08/2012
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED TANSEY / 23/08/2012
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RABIN
2012-07-30AP01DIRECTOR APPOINTED BARRY PETER PERRIN
2011-09-22AR0124/08/11 FULL LIST
2011-09-21AP01DIRECTOR APPOINTED MR ADRIAN MATHIAS
2011-05-05RES01ADOPT ARTICLES 11/04/2011
2011-05-05RES13RE SECT 175 CONFLICT OF INTEREST 11/04/2011
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATHARINE JANE JONES / 29/01/2011
2011-03-01AUDAUDITOR'S RESIGNATION
2010-12-02AP01DIRECTOR APPOINTED MR ANDREW GILPIN
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RABY / 25/10/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0124/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WIVELL / 23/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED TANSEY / 23/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RABY / 23/08/2010
2010-06-17AP01DIRECTOR APPOINTED MRS HEATHER DERVIN
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEEDHAM
2010-06-17AP03SECRETARY APPOINTED MISS KATHARINE JANE JONES
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY ALISON ORRITT
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM HALL LANE PRESCOT MERSEYSIDE L34 5TF
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363sRETURN MADE UP TO 24/08/08; CHANGE OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-27288bDIRECTOR RESIGNED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-03363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-03-03288bDIRECTOR RESIGNED
2005-03-03288aNEW DIRECTOR APPOINTED
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-06363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to BALFOUR BEATTY 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 BALFOUR BEATTY PENSION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-11 Satisfied TARMAC PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BALFOUR BEATTY PENSION TRUST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALFOUR BEATTY PENSION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOUR BEATTY PENSION TRUST LIMITED
Trademarks
We have not found any records of BALFOUR BEATTY PENSION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALFOUR BEATTY 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 (65300 - Pension funding) as BALFOUR BEATTY PENSION TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR BEATTY PENSION TRUST 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 BALFOUR BEATTY 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 BALFOUR BEATTY 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.