About

Registered Number: 05750643
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Wales & West House, Spooner Close Coedkernew, Newport, Gwent, NP10 8FZ

 

Based in Newport in Gwent, Wales & West Utilities Pension Scheme Trustees Ltd was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 7 directors listed as Millar, Paul, Brodrick, Ellis Wyn, Haydon, David, Mohammed, Iffut Nasa, Beynon, David Huw, Hassell, Martin John, Long, Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODRICK, Ellis Wyn 08 June 2006 - 1
HAYDON, David 13 August 2008 - 1
MOHAMMED, Iffut Nasa 01 January 2019 - 1
BEYNON, David Huw 21 March 2006 02 November 2006 1
HASSELL, Martin John 08 June 2006 13 August 2008 1
LONG, Robert James 10 December 2015 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Paul 02 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 29 March 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 20 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AP03 - Appointment of secretary 11 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 24 October 2008
RESOLUTIONS - N/A 02 October 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 08 January 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.