About

Registered Number: 02907120
Date of Incorporation: 10/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Holland Place Wardentree Park, Pinchbeck, Spalding, PE11 3ZN,

 

Having been setup in 1994, Merlin Pensions Trustees Ltd have registered office in Spalding. The current directors of the company are listed as Dalby, Mark, Paul, Dave, Bishop, Hugh William, Douglass, Dorothy Jean, James, Neil, Beaumont, Nigel Peter, Clark, Michael, Coney, David Michael, Goodman, Stephen Tony, Gooseman, Reginald Charles Ashley, Howard, Russell, Jenkins, Bobbie, Johnson, Mark Alan, Kirk, Melvyn, Millican, Keith, Patmore, Emma Louise, Searle, Richard James, Smith, Colin Alfred, Stead, Peter Alan, Urwin, Liz, Wiseman, Anthony Patrick James, Aaa Trustee Limited, Cranfield Pension Trustees Limited in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALBY, Mark 18 May 2020 - 1
PAUL, Dave 08 March 2016 - 1
BEAUMONT, Nigel Peter 31 July 1998 30 July 1999 1
CLARK, Michael 21 May 2004 29 August 2004 1
CONEY, David Michael 22 August 1994 16 May 2007 1
GOODMAN, Stephen Tony 21 May 2004 19 August 2004 1
GOOSEMAN, Reginald Charles Ashley 20 April 1994 04 July 1998 1
HOWARD, Russell 16 May 2007 13 November 2015 1
JENKINS, Bobbie 16 May 2007 17 October 2014 1
JOHNSON, Mark Alan 16 December 1999 17 December 2001 1
KIRK, Melvyn 21 October 1997 16 May 2007 1
MILLICAN, Keith 31 July 1998 16 June 2000 1
PATMORE, Emma Louise 06 July 2004 24 August 2018 1
SEARLE, Richard James 18 July 2000 09 May 2004 1
SMITH, Colin Alfred 31 July 1998 02 September 1998 1
STEAD, Peter Alan 14 December 2001 11 February 2014 1
URWIN, Liz 21 September 2018 18 May 2020 1
WISEMAN, Anthony Patrick James 20 April 1994 04 July 1998 1
AAA TRUSTEE LIMITED 01 May 2015 01 November 2019 1
CRANFIELD PENSION TRUSTEES LIMITED 16 September 1998 07 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Hugh William 31 July 1998 29 October 2001 1
DOUGLASS, Dorothy Jean 20 April 1994 04 July 1998 1
JAMES, Neil 07 November 2001 21 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 24 March 2020
AP02 - Appointment of corporate director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
CH02 - Change of particulars for corporate director 18 November 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 25 September 2018
AA - Annual Accounts 14 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 10 October 2017
RESOLUTIONS - N/A 20 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2017
CS01 - N/A 24 March 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 21 March 2016
AR01 - Annual Return 18 March 2016
AP01 - Appointment of director 18 March 2016
CH01 - Change of particulars for director 14 January 2016
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 13 October 2015
AP02 - Appointment of corporate director 20 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
AD01 - Change of registered office address 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 09 October 2013
TM02 - Termination of appointment of secretary 26 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH02 - Change of particulars for corporate director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH02 - Change of particulars for corporate director 25 March 2010
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
363a - Annual Return 20 March 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 20 November 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 07 June 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
287 - Change in situation or address of Registered Office 12 October 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 14 November 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 02 March 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 01 July 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 02 June 1998
MEM/ARTS - N/A 02 June 1998
363s - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 13 March 1996
RESOLUTIONS - N/A 17 October 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 15 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1994
288 - N/A 26 August 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
287 - Change in situation or address of Registered Office 27 April 1994
RESOLUTIONS - N/A 26 April 1994
CERTNM - Change of name certificate 21 April 1994
NEWINC - New incorporation documents 10 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.