About

Registered Number: 03819466
Date of Incorporation: 04/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Young's House, Wickham Road, Grimsby, DN31 3SW,

 

Founded in 1999, Youngs Bluecrest Pension Trustees Ltd have registered office in Grimsby, it's status is listed as "Active". The company has 13 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Graham 11 December 2006 - 1
KERRIGAN, Dominic Eugene 01 March 2017 - 1
PYLE, Andrew Todd 01 November 2019 - 1
RUSSELL, Julie Ann 01 February 2016 - 1
GREGORY, Malcolm 11 December 2006 28 February 2013 1
HALLIFAX, Anne Louise 21 February 2011 01 March 2017 1
HAMPSON, Lynne Mary 23 September 1999 04 September 2000 1
HANNEN, Susan Jane 09 October 2000 03 November 2003 1
JOHNSTONE, Denise 01 March 2004 09 January 2006 1
PARRATT, Kenneth Alan 23 September 1999 11 December 2006 1
TRUSTEE MATTERS LIMITED 01 July 2015 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
DRUMMOND FORBES, Hamish 20 August 2002 07 October 2014 1
HALLIFAX, Anne Louise 07 October 2014 22 June 2016 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AD01 - Change of registered office address 17 August 2020
AUD - Auditor's letter of resignation 10 December 2019
AP02 - Appointment of corporate director 25 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
AA01 - Change of accounting reference date 28 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
AA - Annual Accounts 10 July 2019
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 20 June 2018
CH04 - Change of particulars for corporate secretary 02 February 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 25 April 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2016
CS01 - N/A 09 August 2016
AP04 - Appointment of corporate secretary 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 26 August 2015
AP02 - Appointment of corporate director 03 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 19 April 2015
AP03 - Appointment of secretary 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 06 June 2013
AA01 - Change of accounting reference date 27 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 September 2010
CH02 - Change of particulars for corporate director 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
225 - Change of Accounting Reference Date 10 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 20 June 2005
225 - Change of Accounting Reference Date 16 December 2004
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 16 September 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
363s - Annual Return 12 September 2001
325 - Location of register of directors' interests in shares etc 02 August 2001
353 - Register of members 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
AA - Annual Accounts 25 April 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
353 - Register of members 15 May 2000
325 - Location of register of directors' interests in shares etc 15 May 2000
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
225 - Change of Accounting Reference Date 15 October 1999
CERTNM - Change of name certificate 07 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
NEWINC - New incorporation documents 04 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.