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

MEREDITH PENSION TRUSTEE LIMITED

WESTGATE HOUSE, 9 HOLBORN, LONDON, EC1N 2LL,
Company Registration Number
03469531
Private Limited Company
Active

Company Overview

About Meredith Pension Trustee Ltd
MEREDITH PENSION TRUSTEE LIMITED was founded on 1997-11-18 and has its registered office in London. The organisation's status is listed as "Active". Meredith Pension Trustee 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
MEREDITH PENSION TRUSTEE LIMITED
 
Legal Registered Office
WESTGATE HOUSE
9 HOLBORN
LONDON
EC1N 2LL
Other companies in SE1
 
Previous Names
TI MEDIA PENSION TRUSTEE LIMITED20/12/2018
IPC MEDIA PENSION TRUSTEE LIMITED12/06/2018
Filing Information
Company Number 03469531
Company ID Number 03469531
Date formed 1997-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 22:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEREDITH PENSION TRUSTEE 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 MEREDITH PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HENRY CERYANEC
Director 2018-05-01
HAMISH FINLAY DAWSON
Director 2007-11-14
LINDA MARY GENOWER
Director 2010-03-17
ROSS TRUSTEES SERVICES LIMITED
Director 2017-03-21
KEVIN MICHAEL WAGNER
Director 2018-05-01
JOHN STANLEY ZIESER
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN HUGHES
Director 2016-08-11 2018-04-12
LESLEY SWARBRICK
Director 2015-01-20 2018-03-29
SHIREEN SIVALINGAM
Director 2016-12-01 2018-02-27
LAUREN EZROL KLEIN
Company Secretary 2016-08-11 2018-01-31
CYNTHIA GIALANELLA
Director 2016-08-11 2017-10-06
STEPHEN JOHN MAY
Director 2016-08-11 2017-06-08
ROBERT STARR
Director 2014-07-17 2016-11-11
INDEPENDENT TRUSTEE SERVICES LIMITED
Director 2013-06-03 2016-09-30
CHARLES LLOYD MEREDITH
Director 2010-03-10 2016-08-11
DENISE MARGARET MAIR
Director 2011-07-01 2015-04-05
ERIC PAUL SCHOTT
Director 2012-09-12 2014-06-06
SALLY JANE WILLIAMS
Company Secretary 2002-07-31 2013-12-31
RICHARD JOHN EVANS
Director 2011-07-01 2013-05-16
SYLVIA JEAN AUTON
Director 1998-06-01 2011-10-07
SYLVIA KATHLEEN EVANS
Director 2005-09-02 2011-07-01
TERENCE THOMAS MCGREGOR
Director 2000-10-18 2010-03-17
DENISE MARGARET MAIR
Director 2005-12-31 2010-03-01
DAVID BERESFORD STAM
Director 2003-07-07 2005-12-31
WILLIAM ROBERT ALEY
Director 1998-06-01 2005-09-02
IAN ALAN BOTTLE
Director 1998-06-01 2004-06-01
CHRISTOPHER JOHN JULIAN DRINKALL
Director 2003-01-03 2003-04-30
ANNE KNIGHTS
Director 2001-10-18 2002-10-31
JOHN FRANCIS GORE
Company Secretary 1998-01-16 2002-07-31
RICHARD CHARLES HILL
Director 1998-06-01 2002-06-30
TERENCE THOMAS MCGREGOR
Director 1997-11-18 2000-06-30
ARTHUR DAVID TANNER
Director 1998-01-16 2000-03-31
NIGEL GRAHAM PRESTON
Director 1997-11-18 1998-06-01
LESLIE DIXON
Company Secretary 1997-11-18 1998-01-16
ANTHONY SHEEN
Director 1997-11-18 1998-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH FINLAY DAWSON RUTLAND LODGE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED Director 2018-03-19 CURRENT 1970-05-12 Active
HAMISH FINLAY DAWSON SHOOTING SPORTS TRUST Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2017-01-17
ROSS TRUSTEES SERVICES LIMITED SMURFIT KAPPA STAFF TRUSTEES LIMITED Director 2018-05-09 CURRENT 1977-12-16 Active
ROSS TRUSTEES SERVICES LIMITED CLEMENT CLARKE PENSION TRUSTEES LIMITED Director 2018-01-17 CURRENT 1990-07-16 Active
ROSS TRUSTEES SERVICES LIMITED BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED Director 2017-10-04 CURRENT 1997-08-20 Active
ROSS TRUSTEES SERVICES LIMITED SODEXO TRUSTEE SERVICES LIMITED Director 2017-07-01 CURRENT 1994-12-08 Active
ROSS TRUSTEES SERVICES LIMITED CHARTER PENSION TRUSTEE LIMITED Director 2017-05-16 CURRENT 1966-03-14 Active
ROSS TRUSTEES SERVICES LIMITED EEF SPF TRUSTEES LTD. Director 2017-03-31 CURRENT 1999-01-19 Active
ROSS TRUSTEES SERVICES LIMITED ROCKWOOL TRUSTEES LIMITED Director 2015-06-15 CURRENT 1979-06-19 Active
ROSS TRUSTEES SERVICES LIMITED CABI PENSION TRUSTEE LIMITED Director 2015-05-01 CURRENT 2013-02-25 Active
ROSS TRUSTEES SERVICES LIMITED NPS PENSION TRUSTEES LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
ROSS TRUSTEES SERVICES LIMITED AXA UK PENSION TRUSTEES LIMITED Director 2015-02-24 CURRENT 1950-01-17 Active
ROSS TRUSTEES SERVICES LIMITED BARLOWORLD PENSION TRUST LIMITED Director 2014-07-09 CURRENT 1973-02-28 Active
ROSS TRUSTEES SERVICES LIMITED MUNTONS PENSION TRUSTEES LIMITED Director 2014-05-09 CURRENT 2009-06-08 Active
ROSS TRUSTEES SERVICES LIMITED UGC PENSION TRUSTEES LIMITED Director 2013-11-29 CURRENT 1987-05-01 Active
ROSS TRUSTEES SERVICES LIMITED KODAK ALARIS HOLDINGS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
JOHN STANLEY ZIESER TI MAGAZINES HOLDINGS LIMITED Director 2018-02-15 CURRENT 1997-11-13 Active
JOHN STANLEY ZIESER TI ATLANTIC EUROPE HOLDINGS LIMITED Director 2018-02-15 CURRENT 2012-06-12 Active
JOHN STANLEY ZIESER LINK HOUSE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1977-12-01 Active - Proposal to Strike off

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
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-29CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-09Appointment of Ross Trustees Services Limited as company secretary on 2022-08-01
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-09AP04Appointment of Ross Trustees Services Limited as company secretary on 2022-08-01
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
2022-11-07Termination of appointment of Vistra Cosec Limited on 2022-08-01
2022-11-07TM02Termination of appointment of Vistra Cosec Limited on 2022-08-01
2022-10-10APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL WAGNER
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL WAGNER
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY ZIESER
2022-02-15APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DEAN OLSON
2022-02-15DIRECTOR APPOINTED KENDALL FOX HANDLER
2022-02-15DIRECTOR APPOINTED NICHOLAS GEORGE STOUMPAS
2022-02-15Director's details changed for Mr. Kevin Michael Wagner on 2022-02-03
2022-02-15CH01Director's details changed for Mr. Kevin Michael Wagner on 2022-02-03
2022-02-15AP01DIRECTOR APPOINTED KENDALL FOX HANDLER
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY ZIESER
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-14CH02Director's details changed for Ross Trustees Services Limited on 2020-12-06
2021-09-13PSC05Change of details for International Publishing Corporation Limited as a person with significant control on 2021-09-10
2021-04-02AP01DIRECTOR APPOINTED MR DOUGLAS DEAN OLSON
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-11PSC07CESSATION OF TIME INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY CERYANEC
2020-09-09AP04Appointment of Vistra Cosec Limited as company secretary on 2020-07-08
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2020-04-16TM01Termination of appointment of a director
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARY GENOWER
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-20RES15CHANGE OF COMPANY NAME 20/12/18
2018-12-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN MAY
2018-12-20CH02Director's details changed for Ross Trustees Services Limited on 2018-03-05
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-06-12RES15CHANGE OF COMPANY NAME 12/06/18
2018-06-12CERTNMCOMPANY NAME CHANGED IPC MEDIA PENSION TRUSTEE LIMITED CERTIFICATE ISSUED ON 12/06/18
2018-05-04AP01DIRECTOR APPOINTED MR. JOHN STANLEY ZIESER
2018-05-04AP01DIRECTOR APPOINTED MR. KEVIN MICHAEL WAGNER
2018-05-04AP01DIRECTOR APPOINTED MR. JOSEPH HENRY CERYANEC
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WARD
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SWARBRICK
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUGHES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SHIREEN SIVALINGAM
2018-02-28PSC07CESSATION OF TIME INC. (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28PSC02Notification of International Publishing Corporation Limited as a person with significant control on 2018-02-22
2018-02-09TM02Termination of appointment of Lauren Ezrol Klein on 2018-01-31
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA GIALANELLA
2017-11-01PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2016-04-06
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-01PSC02Notification of Time Inc. as a person with significant control on 2016-04-06
2017-11-01CH01Director's details changed for Ms Lesley Swarbrick on 2017-08-21
2017-07-09PSC07CESSATION OF INTERNATIONAL PUBLISHING CORPORATION LIMITED AS A PSC
2017-07-09PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2017-06-01
2017-06-12AP01DIRECTOR APPOINTED MR MICHAEL TAYLOR
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2017 FROM ROOM 3-C29 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2017-03-22AP02CORPORATE DIRECTOR APPOINTED ROSS TRUSTEES SERVICES LIMITED
2017-01-04AP01DIRECTOR APPOINTED MS SHIREEN SIVALINGAM
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STARR
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR INDEPENDENT TRUSTEE SERVICES LIMITED
2016-08-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN MAY
2016-08-17AP01DIRECTOR APPOINTED MS CYNTHIA GIALANELLA
2016-08-17AP01DIRECTOR APPOINTED MR ADRIAN JOHN HUGHES
2016-08-17AP03SECRETARY APPOINTED MS LAUREN EZROL KLEIN
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MEREDITH
2016-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-03AR0101/11/15 FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ROOM 9-C13, BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR
2015-01-20AP01DIRECTOR APPOINTED MS LESLEY SWARBRICK
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0101/11/14 FULL LIST
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM ROOM 10 - C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON ENGLAND SE1 0SU
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES LLOYD MEREDITH / 14/07/2014
2014-07-21AP01DIRECTOR APPOINTED MR ROBERT STARR
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SCHOTT
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS
2013-12-31RES13SECTION 175 13/12/2013
2013-12-31RES01ADOPT ARTICLES 13/12/2013
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0101/11/13 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-14AP02CORPORATE DIRECTOR APPOINTED INDEPENDENT TRUSTEE SERVICES LIMITED
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2012-11-02AR0101/11/12 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED ERIC PAUL SCHOTT
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2011-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-09AR0101/11/11 FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON
2011-07-13AP01DIRECTOR APPOINTED MR RICHARD JOHN EVANS
2011-07-13AP01DIRECTOR APPOINTED DENISE MARGARET MAIR
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS
2010-11-04AR0101/11/10 FULL LIST
2010-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-31AP01DIRECTOR APPOINTED LINDA MARY GENOWER
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCGREGOR
2010-03-16AP01DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR
2009-11-04AR0101/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA KATHLEEN EVANS / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JEAN AUTON / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE WARD / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE THOMAS MCGREGOR / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARGARET MAIR / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH FINLAY DAWSON / 01/10/2009
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-21363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS
2007-05-15288bDIRECTOR RESIGNED
2007-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2003-11-17363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-16288aNEW DIRECTOR APPOINTED
2003-06-25288cDIRECTOR'S PARTICULARS CHANGED
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 MEREDITH PENSION TRUSTEE 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 MEREDITH PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEREDITH PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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
2021-03-31

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 MEREDITH PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of MEREDITH PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEREDITH PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of MEREDITH PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEREDITH PENSION TRUSTEE 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 MEREDITH PENSION TRUSTEE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MEREDITH PENSION TRUSTEE 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 MEREDITH PENSION TRUSTEE 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 MEREDITH PENSION TRUSTEE 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.