About

Registered Number: 02722215
Date of Incorporation: 11/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: 40 High Street, Street, Somerset, BA16 0EQ

 

Having been setup in 1992, C & J Clark Pension Fund Trustees Ltd are based in Somerset, it has a status of "Active". The current directors of the company are listed as Mckenzie, Geoffrey Alexander, Forde, Richard Arthur, Metcalfe, Michael John Mackay, Mundy, Andrew, Bailey, James Evelyn Wyndham, Bailey, Kenneth Leslie, Chitty, Ian, Evely, Malcolm John, Fry, Paul Anthony, Harradine, June Rose, Hunt, Nigel, Johns, Brian Walker, Joy, Dennis Robert, Kirkham, Marina Patricia, Ling, John Bernard, Maddamd, Raymond, Matthews, Clive Stanley Keith, Rees, Benjamin Barrie, Smith, Peter Barnes, Smith, Stephanie Joyce, Watson, Andrew, Watts, Robert William, Wells, George, Wride, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDE, Richard Arthur 07 March 2017 - 1
METCALFE, Michael John Mackay 07 June 2013 - 1
MUNDY, Andrew 30 September 1997 - 1
BAILEY, James Evelyn Wyndham 07 October 1992 07 June 1994 1
BAILEY, Kenneth Leslie 07 October 1992 07 June 1994 1
CHITTY, Ian 04 August 1992 07 October 1992 1
EVELY, Malcolm John 07 October 1992 30 March 1995 1
FRY, Paul Anthony 28 November 1996 20 November 1999 1
HARRADINE, June Rose 07 October 1992 20 November 2002 1
HUNT, Nigel 31 August 2000 31 October 2012 1
JOHNS, Brian Walker 07 June 1994 28 November 1996 1
JOY, Dennis Robert 23 August 2001 16 November 2004 1
KIRKHAM, Marina Patricia 07 October 1992 04 April 1997 1
LING, John Bernard 20 April 2000 14 June 2005 1
MADDAMD, Raymond 07 June 1994 20 April 2000 1
MATTHEWS, Clive Stanley Keith 18 November 2003 23 November 2005 1
REES, Benjamin Barrie 07 October 1992 05 March 1996 1
SMITH, Peter Barnes 28 November 1996 31 July 2000 1
SMITH, Stephanie Joyce 04 August 1992 07 October 1992 1
WATSON, Andrew 07 October 1992 16 November 2004 1
WATTS, Robert William 08 February 2003 01 February 2006 1
WELLS, George 27 January 2000 06 August 2001 1
WRIDE, Andrew 07 October 1992 12 August 2003 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Geoffrey Alexander 07 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AP01 - Appointment of director 17 April 2020
RESOLUTIONS - N/A 10 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 12 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 20 July 2017
PSC02 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 16 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AR01 - Annual Return 01 July 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
RESOLUTIONS - N/A 09 September 2015
MA - Memorandum and Articles 09 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 19 June 2013
RESOLUTIONS - N/A 18 June 2013
RESOLUTIONS - N/A 18 June 2013
MEM/ARTS - N/A 18 June 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 03 June 2013
RESOLUTIONS - N/A 03 May 2013
RESOLUTIONS - N/A 03 May 2013
MEM/ARTS - N/A 03 May 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
RESOLUTIONS - N/A 14 April 2009
MEM/ARTS - N/A 14 April 2009
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
287 - Change in situation or address of Registered Office 25 September 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 22 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 10 June 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
AA - Annual Accounts 06 December 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 04 December 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 30 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
363s - Annual Return 03 June 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
AA - Annual Accounts 29 September 1996
363s - Annual Return 12 July 1996
288 - N/A 05 July 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 07 June 1995
288 - N/A 20 April 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 24 June 1994
288 - N/A 16 June 1994
288 - N/A 10 June 1994
RESOLUTIONS - N/A 14 March 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 01 November 1993
RESOLUTIONS - N/A 06 July 1993
288 - N/A 27 November 1992
RESOLUTIONS - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1992
CERTNM - Change of name certificate 03 September 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
287 - Change in situation or address of Registered Office 24 August 1992
NEWINC - New incorporation documents 11 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.