Arcadia Group Pension Trust Limited

  • Active
  • Incorporated on 17 Nov 1938

Reg Address: 46 New Broad Street, London EC2M 1JH, England

Previous Names:
Bg Pension Trustee Limited - 10 Sep 1990
Montague Burton Pensions Trustee Limited - 17 Nov 1938

Company Classifications:
65300 - Pension funding


  • Summary The company with name "Arcadia Group Pension Trust Limited" is a ltd and located in 46 New Broad Street, London EC2M 1JH. Arcadia Group Pension Trust Limited is currently in active status and it was incorporated on 17 Nov 1938 (85 years 10 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Arcadia Group Pension Trust Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Fiona Jane Wenlock Director 26 Jul 2023 British Active
2 DALRIADA TRUSTEES LIMITED Corporate Director 27 Sep 2019 - Active
3 DALRIADA TRUSTEES LIMITED Corporate Director 27 Sep 2019 - Active
4 Graham Charles Jones Director 14 Mar 2018 British Resigned
14 Apr 2021
5 Martha Dorothy Murphy Director 14 Mar 2018 British Active
6 Jonathan Michael Rushton Clarke Director 1 Apr 2017 British Active
7 Fiona Wenlock Director 3 Jan 2017 British Resigned
12 Feb 2021
8 Rebecca Rose Flaherty Secretary 17 Dec 2014 - Resigned
3 Mar 2021
9 Anthony Gordon Farndon Secretary 3 Oct 2014 - Resigned
17 Dec 2014
10 Jon Ashley Richens Director 2 Dec 2013 British Resigned
23 Jul 2019
11 Gurpal Premi Secretary 18 Jul 2013 - Resigned
3 Oct 2014
12 James Finn Director 12 Dec 2012 British Resigned
20 Apr 2021
13 James Finn Director 12 Dec 2012 British Active
14 Richard Dedombal Director 1 Jan 2012 British Resigned
19 Apr 2021
15 Richard Dedombal Director 1 Jan 2012 British Active
16 Kenneth James Bird Director 15 Jul 2011 British Resigned
31 Dec 2017
17 John Richard Ashley Director 1 Feb 2011 British Resigned
22 Nov 2013
18 Kimberly Donna Rodie Secretary 1 Jan 2011 - Resigned
27 Jun 2011
19 Aisha Leah Waldron Secretary 1 Dec 2009 - Resigned
28 Jun 2013
20 Colin James Campbell Director 26 Nov 2008 British Resigned
1 Feb 2011
21 Kimberly Donna Rodie Secretary 13 Nov 2008 - Resigned
1 Dec 2009
22 Jayabaduri Bergamin Secretary 6 May 2008 - Resigned
13 Nov 2008
23 Mark Anthony Healey Director 19 Oct 2006 British Resigned
31 Dec 2011
24 Barry Lawton Director 1 Sep 2006 British Resigned
1 Jan 2011
25 Siobhan Forey Director 23 Feb 2006 British Resigned
1 Sep 2016
26 Michael John Goring Director 23 Feb 2006 British Resigned
1 Oct 2008
27 Graham John French Director 30 Nov 2005 British Resigned
14 Mar 2012
28 Michelle Hazel Ball Secretary 31 Mar 2005 - Resigned
20 Apr 2009
29 Beverley Hicks Secretary 1 Jan 2005 - Resigned
31 Mar 2005
30 Margaret Mary Hannell Director 1 Jan 2005 British Active
31 Margaret Mary Hannell Director 1 Jan 2005 British Resigned
14 Apr 2021
32 David Nigel Brown Director 13 May 2003 British Resigned
19 Oct 2006
33 Katrina Lesley Nurse Director 1 Apr 2003 British Resigned
23 Feb 2006
34 Alda Andreotti Director 12 Jun 2001 British Active
35 Alda Andreotti Director 12 Jun 2001 British Active
36 Michael John Goring Director 12 Jun 2001 British Resigned
13 May 2003
37 Paul Everard Budge Director 12 Jun 2001 British Resigned
31 Mar 2003
38 Janis Ellis Director 1 Feb 2001 British Resigned
30 Nov 2005
39 Malak Robinson Director 21 Nov 2000 British Resigned
31 Jan 2001
40 Geoffrey Thomas Beard Director 1 Jun 1999 British Resigned
31 Dec 2017
41 Hilary Susan Riva Director 14 Oct 1998 British Resigned
18 May 2001
42 Kim Longman Director 1 Mar 1998 British Resigned
23 Mar 2006
43 Jane Heather Ruth Guillaume Director 1 Sep 1997 British Resigned
2 Oct 1998
44 Philip Arnold Robinson Director 1 Apr 1997 British Resigned
1 Sep 2006
45 Rosemary Jean Whitmore Director 24 Feb 1997 British Resigned
2 Oct 1998
46 Carolyn Elizabeth Doherty Director 1 May 1996 British Resigned
15 Jul 1997
47 Nigel Patrick Hall Director 16 Apr 1996 British Resigned
14 Oct 1998
48 John Arthur Lewis Director 5 Jan 1995 British Resigned
31 Mar 1997
49 John Christopher Atherton Director 23 Aug 1994 British Resigned
1 Nov 1995
50 Lynn Johnson Director 17 Nov 1993 British Resigned
24 Feb 1997
51 Philip Oliver Wrigley Director 17 Nov 1993 British Resigned
28 Feb 1998
52 John Joseph Edward Chevers Director 2 Mar 1993 British Resigned
21 Nov 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Jonathan Michael Rushton Clarke
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
4 Jun 2019 British Active
2 Arcadia Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
4 Jun 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Arcadia Group Pension Trust Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Jun 2024 Download PDF
2 Accounts - Dormant 27 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 9 Aug 2023 Download PDF
4 Confirmation Statement - No Updates 5 Jun 2023 Download PDF
5 Accounts - Dormant 24 Oct 2022 Download PDF
2 Pages
6 Confirmation Statement - No Updates 31 May 2022 Download PDF
3 Pages
7 Confirmation Statement - No Updates 24 Jun 2021 Download PDF
8 Accounts - Dormant 19 May 2021 Download PDF
9 Accounts - Dormant 18 May 2021 Download PDF
10 Address - Change Registered Office Company With Date Old New 13 May 2021 Download PDF
11 Officers - Change Person Director Company With Change Date 13 May 2021 Download PDF
12 Officers - Change Person Director Company With Change Date 13 May 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 6 May 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 6 May 2021 Download PDF
15 Officers - Termination Director Company With Name Termination Date 6 May 2021 Download PDF
16 Officers - Termination Director Company With Name Termination Date 6 May 2021 Download PDF
17 Officers - Termination Director Company With Name Termination Date 6 May 2021 Download PDF
18 Officers - Termination Secretary Company With Name Termination Date 4 Mar 2021 Download PDF
1 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Feb 2021 Download PDF
1 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 22 Feb 2021 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 16 Feb 2021 Download PDF
1 Pages
22 Confirmation Statement - Updates 15 Jun 2020 Download PDF
4 Pages
23 Officers - Appoint Corporate Director Company With Name Date 17 Oct 2019 Download PDF
2 Pages
24 Accounts - Total Exemption Full 10 Sep 2019 Download PDF
8 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Aug 2019 Download PDF
1 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jun 2019 Download PDF
2 Pages
27 Confirmation Statement - Updates 27 Jun 2019 Download PDF
4 Pages
28 Resolution 25 Jun 2019 Download PDF
20 Pages
29 Persons With Significant Control - Change To A Person With Significant Control 25 Jun 2019 Download PDF
2 Pages
30 Confirmation Statement - Updates 14 Jun 2018 Download PDF
4 Pages
31 Accounts - Dormant 6 Jun 2018 Download PDF
8 Pages
32 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 11 Apr 2018 Download PDF
2 Pages
35 Confirmation Statement - Updates 12 Jun 2017 Download PDF
5 Pages
36 Accounts - Dormant 7 Jun 2017 Download PDF
8 Pages
37 Officers - Appoint Person Director Company With Name Date 16 May 2017 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 10 Jan 2017 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 15 Sep 2016 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 15 Sep 2016 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2016 Download PDF
12 Pages
43 Accounts - Dormant 8 Jun 2016 Download PDF
7 Pages
44 Officers - Change Person Director Company With Change Date 10 May 2016 Download PDF
2 Pages
45 Accounts - Dormant 5 Jun 2015 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2015 Download PDF
12 Pages
47 Officers - Termination Secretary Company With Name Termination Date 17 Dec 2014 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name Date 17 Dec 2014 Download PDF
2 Pages
49 Officers - Termination Secretary Company With Name Termination Date 21 Oct 2014 Download PDF
1 Pages
50 Officers - Appoint Person Secretary Company With Name Date 21 Oct 2014 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 3 Oct 2014 Download PDF
2 Pages
52 Officers - Termination Director Company 3 Oct 2014 Download PDF
1 Pages
53 Document Replacement - Second Filing Of Form With Form Type Made Up Date 15 Jul 2014 Download PDF
23 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2014 Download PDF
12 Pages
55 Accounts - Dormant 4 Jun 2014 Download PDF
7 Pages
56 Officers - Appoint Person Director Company With Name 28 Jan 2014 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 11 Dec 2013 Download PDF
1 Pages
58 Officers - Termination Secretary Company With Name 9 Aug 2013 Download PDF
2 Pages
59 Officers - Appoint Person Secretary Company With Name 9 Aug 2013 Download PDF
3 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2013 Download PDF
12 Pages
61 Accounts - Dormant 28 May 2013 Download PDF
3 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2012 Download PDF
12 Pages
63 Officers - Termination Secretary Company With Name 12 Jun 2012 Download PDF
1 Pages
64 Accounts - Dormant 30 May 2012 Download PDF
2 Pages
65 Resolution 13 Feb 2012 Download PDF
2 Pages
66 Incorporation - Memorandum Articles 13 Feb 2012 Download PDF
23 Pages
67 Officers - Termination Director Company With Name 6 Jan 2012 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 6 Jan 2012 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 19 Jul 2011 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2011 Download PDF
11 Pages
71 Officers - Appoint Person Secretary Company With Name 23 Mar 2011 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 23 Feb 2011 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 2 Feb 2011 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 2 Feb 2011 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 12 Jan 2011 Download PDF
2 Pages
76 Accounts - Dormant 9 Dec 2010 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 25 Aug 2010 Download PDF
12 Pages
78 Accounts - Dormant 21 May 2010 Download PDF
2 Pages
79 Officers - Appoint Person Secretary Company With Name 3 Dec 2009 Download PDF
1 Pages
80 Officers - Termination Secretary Company With Name 3 Dec 2009 Download PDF
1 Pages
81 Annual Return - Legacy 1 Jun 2009 Download PDF
6 Pages
82 Officers - Legacy 15 May 2009 Download PDF
1 Pages
83 Officers - Legacy 12 May 2009 Download PDF
1 Pages
84 Accounts - Dormant 29 Jan 2009 Download PDF
2 Pages
85 Officers - Legacy 10 Dec 2008 Download PDF
3 Pages
86 Officers - Legacy 8 Dec 2008 Download PDF
1 Pages
87 Officers - Legacy 14 Nov 2008 Download PDF
1 Pages
88 Officers - Legacy 14 Nov 2008 Download PDF
1 Pages
89 Officers - Legacy 16 Oct 2008 Download PDF
1 Pages
90 Resolution 14 Oct 2008 Download PDF
24 Pages
91 Annual Return - Legacy 20 Jun 2008 Download PDF
6 Pages
92 Officers - Legacy 17 Jun 2008 Download PDF
1 Pages
93 Officers - Legacy 19 May 2008 Download PDF
1 Pages
94 Accounts - Dormant 23 Jan 2008 Download PDF
2 Pages
95 Annual Return - Legacy 15 Jul 2007 Download PDF
10 Pages
96 Accounts - Dormant 27 Mar 2007 Download PDF
2 Pages
97 Officers - Legacy 5 Mar 2007 Download PDF
1 Pages
98 Officers - Legacy 3 Mar 2007 Download PDF
1 Pages
99 Officers - Legacy 26 Oct 2006 Download PDF
1 Pages
100 Officers - Legacy 26 Oct 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Chilworth Heights Rtm Company Limited
Mutual People: Martha Dorothy Murphy
Active
2 Martha Murphy Clinical Services Ltd.
Mutual People: Martha Dorothy Murphy
dissolved
3 Sears Group Trustees Limited
Mutual People: Margaret Mary Hannell
Active
4 Sears Pension Trustees Limited
Mutual People: Margaret Mary Hannell
Active
5 The Arcadia Retirement Charity
Mutual People: Margaret Mary Hannell
dissolved
6 Freebird Consulting Limited
Mutual People: Margaret Mary Hannell
dissolved
7 Manor Bakeries Limited
Mutual People: Jonathan Michael Rushton Clarke
dissolved
8 Rhm Group Three Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
9 James Robertson & Sons Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
10 Rhm Group Holding Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
11 Rh Oldco Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
12 Rfb Old Co Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
13 Rhm Group Two Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
14 Rhm Overseas Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
15 Rhm Pension Trust Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
16 Rhm Frozen Foods Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
17 Rhm Group Four Limited
Mutual People: Jonathan Michael Rushton Clarke
dissolved
18 Rlp Old Co Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
19 Tiffany Sharwood'S Frozen Foods Limited
Mutual People: Jonathan Michael Rushton Clarke
dissolved
20 Ab Old Co Limited
Mutual People: Jonathan Michael Rushton Clarke
dissolved
21 00241018 Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
22 Alpha Cereals Unlimited
Mutual People: Jonathan Michael Rushton Clarke
Active
23 Centura Foods Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
24 Family Loaf Bakery Limited(The)
Mutual People: Jonathan Michael Rushton Clarke
dissolved
25 Premier Foods Group Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
26 Premier Foods Group Services Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
27 Martin-Brower Uk Ltd
Mutual People: Jonathan Michael Rushton Clarke
Active
28 S.T.I. (U.K.) Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
29 Children In Need Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
30 Guenther 182 Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
31 Guenther Bakeries Uk Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
32 Jmrc Pensions Limited
Mutual People: Jonathan Michael Rushton Clarke
Active
33 Ag Senior Executives Pension Trustee Limited
Mutual People: Jonathan Michael Rushton Clarke , Alda Andreotti
Active
34 Jmrc Consulting Limited
Mutual People: Jonathan Michael Rushton Clarke
dissolved
35 Agbl Opco Realisations Limited
Mutual People: Richard Dedombal
In Administration/Administrative Receiver
36 Bd Propco Realisations Limited
Mutual People: Richard Dedombal
Liquidation
37 Top Shop/Top Man Limited
Mutual People: Richard Dedombal
Liquidation
38 Agfhl Opco Realisations Limited
Mutual People: Richard Dedombal
In Administration/Administrative Receiver
39 Wr Propco Realisations Limited
Mutual People: Richard Dedombal
Liquidation
40 Redcastle Finance Limited
Mutual People: Richard Dedombal
Liquidation
41 Redcastle (Holdings) Limited
Mutual People: Richard Dedombal
Liquidation
42 Ms Propco Realisations Limited
Mutual People: Richard Dedombal
Liquidation
43 Ou Opco Realisations Limited
Mutual People: Richard Dedombal
Liquidation
44 Redcastle Limited
Mutual People: Richard Dedombal
Liquidation
45 Ev Propco Realisations Limited
Mutual People: Richard Dedombal
In Administration/Administrative Receiver
46 Ms Opco Realisations Limited
Mutual People: Richard Dedombal
Liquidation
47 Wr Opco Realisations Limited
Mutual People: Richard Dedombal
Liquidation
48 Ts Propco Realisations Limited
Mutual People: Richard Dedombal
Liquidation
49 Zoom.Co.Uk Limited
Mutual People: Richard Dedombal
Liquidation
50 A.G. Clothing Limited
Mutual People: Richard Dedombal
Liquidation
51 Redcastle (214 Oxford Street) Limited
Mutual People: Richard Dedombal
Active
52 Lowland Homes Limited
Mutual People: Richard Dedombal
Liquidation
53 Davenbush Limited
Mutual People: Richard Dedombal
Liquidation
54 Bhs Pension Trustees Limited
Mutual People: Richard Dedombal
Active - Proposal To Strike Off
55 Shb Properties Realisations Limited
Mutual People: Richard Dedombal
Liquidation
56 Arcadia Group Retail Limited
Mutual People: Richard Dedombal
Liquidation
57 Arcadia (401K) Trustee Limited
Mutual People: Richard Dedombal
Active
58 Arcadia Group Design And Development Limited
Mutual People: Richard Dedombal
Liquidation
59 Evans Limited
Mutual People: Richard Dedombal
Liquidation
60 Stancepower
Mutual People: Richard Dedombal
Liquidation
61 Tammy (Girlswear) Limited
Mutual People: Richard Dedombal
Active
62 Arcadia Group Holdings Limited
Mutual People: Richard Dedombal
Liquidation
63 Arcadia Retail Group Limited
Mutual People: Richard Dedombal
Liquidation
64 Dorothy Perkins Limited
Mutual People: Richard Dedombal
Liquidation
65 Wallis (London) Limited
Mutual People: Richard Dedombal
Liquidation
66 Matte Card Services Limited
Mutual People: Richard Dedombal
Liquidation
67 B. E. Leasing Limited
Mutual People: Richard Dedombal
Active - Proposal To Strike Off
68 A. G. Fashion Limited
Mutual People: Richard Dedombal
Liquidation
69 Castle Trustee Limited
Mutual People: Richard Dedombal
Active - Proposal To Strike Off
70 Burton Property Trust Limited
Mutual People: Richard Dedombal
Liquidation
71 Burton Retail Limited
Mutual People: Richard Dedombal
Liquidation
72 Caraway Group Limited
Mutual People: Richard Dedombal
Active - Proposal To Strike Off
73 Dorothy Perkins Retail Limited
Mutual People: Richard Dedombal
Liquidation
74 Richards Investments Limited
Mutual People: Richard Dedombal
Active - Proposal To Strike Off
75 A.G. Clothing (Holdings) Limited
Mutual People: Richard Dedombal
Liquidation
76 Collier Finance Limited
Mutual People: Richard Dedombal
Liquidation
77 Montague Burton Employees Savings Trustee Limited
Mutual People: Richard Dedombal
Active - Proposal To Strike Off
78 Montague Burton Properties Limited
Mutual People: Richard Dedombal
Liquidation
79 Montague Burton Property Investments Limited
Mutual People: Richard Dedombal
Liquidation
80 Redcastle Investments Limited
Mutual People: Richard Dedombal
Liquidation
81 Redcastle Properties Limited
Mutual People: Richard Dedombal
Liquidation
82 Redcastle Property Mortgage Limited
Mutual People: Richard Dedombal
Active - Proposal To Strike Off
83 Svml Limited
Mutual People: Richard Dedombal
Active - Proposal To Strike Off
84 Cranford 1040 Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
85 William Hill Trustee Limited
Mutual People: DALRIADA TRUSTEES LIMITED
Active
86 Worth School
Mutual People: Alda Andreotti
Active