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

ALLIED DOMECQ SECOND PENSION TRUST LIMITED

MAGMA HOUSE, 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ,
Company Registration Number
01319235
Private Limited Company
Active

Company Overview

About Allied Domecq Second Pension Trust Ltd
ALLIED DOMECQ SECOND PENSION TRUST LIMITED was founded on 1977-06-28 and has its registered office in Rugby. The organisation's status is listed as "Active". Allied Domecq Second Pension Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIED DOMECQ SECOND PENSION TRUST LIMITED
 
Legal Registered Office
MAGMA HOUSE
16 DAVY COURT, CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ
Other companies in CV23
 
Filing Information
Company Number 01319235
Company ID Number 01319235
Date formed 1977-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED DOMECQ SECOND 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 ALLIED DOMECQ SECOND PENSION TRUST LIMITED

Current Directors
Officer Role Date Appointed
MAGMA NOMINEES LIMITED
Company Secretary 2012-01-03
AMANDA HAMILTON-STANLEY
Director 2013-09-23
PETER GEORGE SHAW
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GORDON MAINS
Director 2000-07-03 2017-02-28
RONALD JOHN AMY
Director 2004-10-01 2013-09-23
OLIVIER GUELAUD
Director 2006-02-28 2012-06-29
TARGET NOMINEES LIMITED
Company Secretary 2009-06-24 2012-01-03
JOHN KEVIN STEWART LEBURN
Director 2008-09-18 2011-11-07
PETER JOHN LYSTER
Director 2005-11-21 2011-06-24
WINTERS REGISTRARS LIMITED
Company Secretary 2006-02-28 2009-06-24
ANDREW ADAM GIBB
Director 2003-10-01 2009-02-28
STUART MACNAB
Director 2007-05-02 2008-03-12
EMMA JANE BEARD
Company Secretary 2005-04-14 2006-02-28
CHRISTOPHER THOMAS HARDCASTLE DEGG
Director 2005-04-06 2006-02-28
NICHOLAS JOHN CANDLER
Director 2005-01-01 2005-10-31
CHARLES BENNETT BROWN
Company Secretary 2005-04-14 2005-07-26
PAUL MARK KENYON
Director 2003-07-03 2005-04-15
CHARLES BENNETT BROWN
Company Secretary 2005-01-24 2005-04-14
MICHAEL JOHN FEATHER
Company Secretary 1992-12-12 2005-01-24
DONALD HOOD BRYDON
Director 1997-08-13 2004-12-31
PETER JOHN LYSTER
Director 1999-07-13 2004-09-30
PETER JOHN BIRD
Director 1997-09-01 2003-09-30
RUSSELL PHELPS KELLEY
Director 2000-05-02 2001-08-31
KENNETH PETER JACKSON
Director 1997-09-01 2000-10-01
LIONEL MARTIN COOPER
Director 1998-08-12 2000-02-29
ANDREW MARK FREEMAN
Director 1996-04-06 2000-02-29
PETER MARTIN BURRELL
Director 1992-12-12 1999-09-01
PHILIP BOWMAN
Director 1999-03-19 1999-07-12
FREDERICK PERCIVAL LANCE GARDNER
Director 1996-04-06 1998-07-31
PETER FROUDE MACFARLANE
Director 1995-08-03 1998-03-20
RICHARD GRAHAM MARTIN
Director 1992-12-12 1995-12-31
LIONEL MARTIN COOPER
Director 1992-12-12 1995-10-31
ALAN PHILIP FRIEND
Director 1992-12-12 1995-08-03
MARTIN JOHN HOWARD
Director 1992-12-12 1995-02-28
DERRICK HOLDEN-BROWN
Director 1992-12-12 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGMA NOMINEES LIMITED J.DYER(FARMERS)LIMITED Company Secretary 2012-02-28 CURRENT 1964-11-11 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED CAMBRIDGE PRODUCTION LIMITED Company Secretary 2012-02-02 CURRENT 2006-12-11 Liquidation
MAGMA NOMINEES LIMITED INGEUS SOCIAL VENTURES LIMITED Company Secretary 2012-02-01 CURRENT 2009-06-17 Dissolved 2013-09-24
MAGMA NOMINEES LIMITED MERRIS BROS (FARMERS) LIMITED Company Secretary 2012-02-01 CURRENT 1954-03-27 Active
MAGMA NOMINEES LIMITED ACECOMP LIMITED Company Secretary 2012-01-24 CURRENT 1981-10-09 Active
MAGMA NOMINEES LIMITED AGILE EXPERIENCE LIMITED Company Secretary 2012-01-23 CURRENT 2005-01-24 Dissolved 2014-07-08
MAGMA NOMINEES LIMITED HAGA METALLBAU LIMITED Company Secretary 2012-01-19 CURRENT 2008-07-22 Liquidation
MAGMA NOMINEES LIMITED TALKING EYE LIMITED Company Secretary 2012-01-14 CURRENT 2006-01-16 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED DENMARK STREET BRISTOL PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-03-16 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED HAMMERSMITH (WP) LIMITED Company Secretary 2012-01-03 CURRENT 1994-01-04 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED ALLIED DOMECQ FIRST PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-04-21 Active
MAGMA NOMINEES LIMITED WYNDHAM INVESTMENTS LIMITED Company Secretary 2012-01-03 CURRENT 1955-12-13 Active
MAGMA NOMINEES LIMITED BROAD STREET SECURITIES LIMITED Company Secretary 2012-01-03 CURRENT 1977-08-08 Active
AMANDA HAMILTON-STANLEY AD INVESTMENT HOLDINGS LIMITED Director 2018-09-01 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY CHIVAS BROTHERS (HOLDINGS) LIMITED Director 2017-12-07 CURRENT 2001-07-09 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED Director 2017-12-07 CURRENT 1993-11-08 Active
AMANDA HAMILTON-STANLEY AD WESTPORT LIMITED Director 2017-12-07 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY GOAL ACQUISITIONS (HOLDINGS) LIMITED Director 2017-12-07 CURRENT 2005-04-11 Active
AMANDA HAMILTON-STANLEY THE GIN HUB LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
AMANDA HAMILTON-STANLEY TYL UK LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
AMANDA HAMILTON-STANLEY TYL HOLDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
AMANDA HAMILTON-STANLEY PERNOD RICARD UK GROUP LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
AMANDA HAMILTON-STANLEY STRATHLEVEN REGENERATION C.I.C. Director 2016-10-12 CURRENT 2000-04-18 Active
AMANDA HAMILTON-STANLEY SOMETHING SPECIAL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY PASSPORT (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY PR NEWCO 7 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY CLAN CAMPBELL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY UNSEEN (UK) Director 2016-01-30 CURRENT 2008-11-20 Active
AMANDA HAMILTON-STANLEY CHIVAS HOLDINGS (IP) LIMITED Director 2014-12-17 CURRENT 2007-09-27 Active
AMANDA HAMILTON-STANLEY HILL, THOMSON & CO., LIMITED Director 2014-12-17 CURRENT 1936-03-26 Active
AMANDA HAMILTON-STANLEY THE GLENLIVET DISTILLERS LIMITED Director 2014-11-17 CURRENT 2001-06-21 Active
AMANDA HAMILTON-STANLEY PR SHELFCO 2 2023 LIMITED Director 2014-06-02 CURRENT 1933-11-30 Active
AMANDA HAMILTON-STANLEY DENMARK STREET BRISTOL PENSION TRUST LIMITED Director 2013-09-23 CURRENT 1978-03-16 Dissolved 2015-03-04
AMANDA HAMILTON-STANLEY HAMMERSMITH (WP) LIMITED Director 2013-09-23 CURRENT 1994-01-04 Dissolved 2015-03-04
AMANDA HAMILTON-STANLEY BROAD STREET SECURITIES LIMITED Director 2013-09-23 CURRENT 1977-08-08 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SPIRITS & WINE LIMITED Director 2012-06-26 CURRENT 1961-09-25 Active
AMANDA HAMILTON-STANLEY AD ATLANTIC FINANCE LIMITED Director 2011-10-26 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY ALLIED DISTILLERS LIMITED Director 2011-03-04 CURRENT 1948-12-30 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ LIMITED Director 2011-02-16 CURRENT 1999-05-11 Active
AMANDA HAMILTON-STANLEY PR SHELFCO 2023 LIMITED Director 2011-02-09 CURRENT 1988-03-01 Active
AMANDA HAMILTON-STANLEY CHIVAS BROTHERS LIMITED Director 2011-01-01 CURRENT 2004-06-03 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ FIRST PENSION TRUST LIMITED Director 2011-01-01 CURRENT 1978-04-21 Active
AMANDA HAMILTON-STANLEY WYNDHAM INVESTMENTS LIMITED Director 2011-01-01 CURRENT 1955-12-13 Active
AMANDA HAMILTON-STANLEY CHIVAS INVESTMENTS LIMITED Director 2010-10-08 CURRENT 1990-07-19 Active
AMANDA HAMILTON-STANLEY PERNOD RICARD UK HOLDINGS LIMITED Director 2009-06-02 CURRENT 2009-05-22 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1961-04-13 Active
PETER GEORGE SHAW WYNDHAM INVESTMENTS LIMITED Director 2017-03-01 CURRENT 1955-12-13 Active
PETER GEORGE SHAW BROAD STREET SECURITIES LIMITED Director 2017-03-01 CURRENT 1977-08-08 Active
PETER GEORGE SHAW GXO LOGISTICS PENSION TRUSTEE LIMITED Director 2015-06-30 CURRENT 2015-04-21 Active
PETER GEORGE SHAW ALLIED DOMECQ FIRST PENSION TRUST LIMITED Director 2015-03-01 CURRENT 1978-04-21 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
2023-12-14CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-06-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
2021-12-22CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-22CH01Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
2021-12-21Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
2021-12-21CH01Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-03AP01DIRECTOR APPOINTED MR PETER GEORGE SHAW
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GORDON MAINS
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 13
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 13
2015-12-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 13
2015-01-09AR0112/12/14 ANNUAL RETURN FULL LIST
2014-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 13
2014-01-03AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-23CH01Director's details changed for Amanda Hamilton-Stanley on 2013-12-01
2013-12-16CH01Director's details changed for Thomas Gordon Mains on 2013-12-01
2013-11-12CH01Director's details changed for Amanda Hamilton-Stanley on 2013-09-23
2013-10-15AP01DIRECTOR APPOINTED AMANDA HAMILTON-STANLEY
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD AMY
2013-08-27CH01Director's details changed for Thomas Gordon Mains on 2013-08-02
2013-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-03-12CH04SECRETARY'S DETAILS CHNAGED FOR MAGMA NOMINEES LIMITED on 2013-02-23
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/13 FROM Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England
2013-01-25AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-23CH01Director's details changed for Thomas Gordon Mains on 2011-12-11
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE ENGLAND
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER GUELAUD
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-21AR0112/12/11 FULL LIST
2012-02-02AP04CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEBURN
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM C/O TARGET CHARTERED ACCOUNTANTS 29 LUDGATE HILL LONDON EC4M 7JE UNITED KINGDOM
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYSTER
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRATT
2010-12-30AR0112/12/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART PRATT / 12/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON MAINS / 12/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LYSTER / 12/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN STEWART LEBURN / 12/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER GUELAUD / 12/12/2010
2010-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2010 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-23AR0112/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PRATT / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LYSTER / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON MAINS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER GUELAUD / 22/02/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 22/02/2010
2009-07-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-24RES01ALTER ARTICLES 30/06/2009
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY WINTERS REGISTRARS LIMITED
2009-07-08288aSECRETARY APPOINTED TARGET NOMINEES LIMITED
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GIBB
2009-03-10363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PRATT / 11/12/2008
2009-03-09353LOCATION OF REGISTER OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM, 3RD FLOOR, 29 LUDGATE HILL, LONDON, EC4M 7JE
2009-01-16RES01ALTER ARTICLES 11/12/2008
2008-10-21288aDIRECTOR APPOINTED JOHN LEBURN
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR STUART MACNAB
2007-12-17363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-17190LOCATION OF DEBENTURE REGISTER
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-25288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13363aRETURN MADE UP TO 12/12/06; 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 ALLIED DOMECQ SECOND 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 ALLIED DOMECQ SECOND PENSION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIED DOMECQ SECOND PENSION TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2021-09-30

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 ALLIED DOMECQ SECOND PENSION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED DOMECQ SECOND PENSION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED DOMECQ SECOND PENSION TRUST LIMITED
Trademarks
We have not found any records of ALLIED DOMECQ SECOND PENSION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED DOMECQ SECOND 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 (99999 - Dormant Company) as ALLIED DOMECQ SECOND PENSION TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED DOMECQ SECOND 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 ALLIED DOMECQ SECOND 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 ALLIED DOMECQ SECOND 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.