About

Registered Number: 06927609
Date of Incorporation: 08/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Cedars Maltings, Needham Road, Stowmarket, Suffolk, IP14 2AG

 

Based in Suffolk, Muntons Pension Trustees Ltd was setup in 2009. The company has 6 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGER, Andrew 20 August 2009 24 February 2020 1
FOX, Michaela Jane 20 August 2009 10 January 2012 1
PHILLIPS, Sarah Lesley 12 February 2015 24 February 2020 1
SHEPLEY, Alan 20 August 2009 24 February 2020 1
SPARKES, Eamonn Neil 12 October 2010 24 February 2020 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Neil Martin 29 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 05 June 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 10 June 2019
AP03 - Appointment of secretary 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 30 May 2018
CH02 - Change of particulars for corporate director 05 April 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AA - Annual Accounts 13 May 2016
CH01 - Change of particulars for director 20 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 April 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AP02 - Appointment of corporate director 15 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA01 - Change of accounting reference date 12 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 10 June 2013
AP02 - Appointment of corporate director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 15 February 2012
AP02 - Appointment of corporate director 18 January 2012
TM01 - Termination of appointment of director 11 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 09 February 2011
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
RESOLUTIONS - N/A 12 March 2010
CC04 - Statement of companies objects 12 March 2010
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
225 - Change of Accounting Reference Date 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
MEM/ARTS - N/A 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
CERTNM - Change of name certificate 14 August 2009
NEWINC - New incorporation documents 08 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.