I.P.M. Pensioneer Trustees Limited

  • Active
  • Incorporated on 26 Jun 1992

Reg Address: 3 Victoria Court, Bank Square, Morley, Leeds LS27 9SE

Previous Names:
Beckett Pension Trustees Limited - 4 Dec 2002
Beckett Pension Trustees Limited - 26 Jun 1992

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "I.P.M. Pensioneer Trustees Limited" is a ltd and located in 3 Victoria Court, Bank Square, Morley, Leeds LS27 9SE. I.P.M. Pensioneer Trustees Limited is currently in active status and it was incorporated on 26 Jun 1992 (32 years 2 months 25 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 I.P.M. Pensioneer Trustees Limited.

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

# Name Role Appt Date Nationality Status
1 Judith Anne Smith Director 1 May 2003 British Active
2 Judith Anne Smith Director 1 May 2003 British Resigned
24 Nov 2021
3 Robert John Sweet Director 13 Aug 2002 British Active
4 Dafydd Cynog Evans Director 13 Aug 2002 British Active
5 John Richard Poyner Director 13 Aug 2002 British Active
6 Debra Jean Nimz Secretary 13 Aug 2002 - Resigned
17 May 2017
7 Ronald Allen Eldridge Director 29 Apr 2002 British Resigned
13 Aug 2002
8 Raymond John Hollis Director 4 Oct 2001 British Resigned
13 Aug 2002
9 Kirsten Giles Director 1 Jun 2001 British Resigned
14 Jun 2002
10 David Lyndon Jones Director 30 May 2000 British Resigned
2 Nov 2001
11 Neil Leonard Michael Sims Director 1 Jul 1999 British Resigned
13 Aug 2002
12 Francis Catherine Jones Director 19 Nov 1998 British Resigned
7 Mar 2001
13 Keith Patrick Macnamee Director 1 Apr 1998 British Resigned
30 Nov 1999
14 Antony Philip Bartlett Director 5 Mar 1998 British Resigned
28 Apr 2000
15 David Leonard Perkins Director 23 Dec 1997 British Resigned
30 Apr 2000
16 Michael Antony Purvis Director 23 Dec 1997 British Resigned
20 Sep 2000
17 Sulaiman Tanweer Ahmed Director 1 May 1997 - Resigned
4 Mar 1998
18 Christopher Astill Director 19 Sep 1994 British Resigned
1 Oct 1997
19 Sally Ann Austerberry Secretary 3 Sep 1993 British Resigned
13 Aug 2002
20 Colin David Knight Secretary 24 Dec 1992 - Resigned
3 Sep 1993
21 Colin David Knight Director 24 Nov 1992 - Resigned
3 Sep 1993


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 I.P.M. Trustees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for I.P.M. Pensioneer Trustees 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 3 Apr 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 2 Apr 2024 Download PDF
3 Accounts - Total Exemption Full 9 Jun 2023 Download PDF
4 Accounts - Total Exemption Full 22 Jun 2022 Download PDF
5 Confirmation Statement - No Updates 20 Apr 2021 Download PDF
6 Accounts - Total Exemption Full 23 Dec 2020 Download PDF
6 Pages
7 Confirmation Statement - No Updates 16 Apr 2020 Download PDF
3 Pages
8 Accounts - Total Exemption Full 4 Nov 2019 Download PDF
6 Pages
9 Confirmation Statement - No Updates 5 May 2019 Download PDF
3 Pages
10 Accounts - Total Exemption Full 14 May 2018 Download PDF
6 Pages
11 Officers - Termination Secretary Company With Name Termination Date 23 Apr 2018 Download PDF
1 Pages
12 Confirmation Statement - No Updates 16 Apr 2018 Download PDF
3 Pages
13 Officers - Termination Secretary Company 18 Sep 2017 Download PDF
1 Pages
14 Accounts - Total Exemption Full 19 Jul 2017 Download PDF
5 Pages
15 Confirmation Statement - Updates 18 Apr 2017 Download PDF
5 Pages
16 Accounts - Dormant 16 Jun 2016 Download PDF
5 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2016 Download PDF
5 Pages
18 Accounts - Dormant 19 Jun 2015 Download PDF
5 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2015 Download PDF
5 Pages
20 Accounts - Dormant 17 Jul 2014 Download PDF
5 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2014 Download PDF
5 Pages
22 Accounts - Dormant 16 Jul 2013 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2013 Download PDF
5 Pages
24 Accounts - Dormant 13 Jun 2012 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2012 Download PDF
4 Pages
26 Accounts - Dormant 22 Jul 2011 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2011 Download PDF
4 Pages
28 Officers - Change Person Secretary Company With Change Date 23 Apr 2011 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 23 Apr 2011 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 23 Apr 2011 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 23 Apr 2011 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 23 Apr 2011 Download PDF
2 Pages
33 Accounts - Dormant 23 Jun 2010 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2010 Download PDF
6 Pages
35 Officers - Change Person Director Company With Change Date 18 May 2010 Download PDF
2 Pages
36 Accounts - Dormant 1 Sep 2009 Download PDF
5 Pages
37 Address - Legacy 26 May 2009 Download PDF
1 Pages
38 Annual Return - Legacy 26 May 2009 Download PDF
4 Pages
39 Address - Legacy 22 May 2009 Download PDF
1 Pages
40 Accounts - Dormant 14 Nov 2008 Download PDF
5 Pages
41 Annual Return - Legacy 14 Apr 2008 Download PDF
4 Pages
42 Officers - Legacy 18 Feb 2008 Download PDF
1 Pages
43 Accounts - Dormant 2 Feb 2008 Download PDF
4 Pages
44 Annual Return - Legacy 1 May 2007 Download PDF
2 Pages
45 Accounts - Dormant 31 Jan 2007 Download PDF
4 Pages
46 Annual Return - Legacy 4 Apr 2006 Download PDF
3 Pages
47 Address - Legacy 4 Apr 2006 Download PDF
1 Pages
48 Officers - Legacy 4 Apr 2006 Download PDF
1 Pages
49 Accounts - Dormant 4 Feb 2006 Download PDF
4 Pages
50 Accounts - Legacy 13 Jun 2005 Download PDF
1 Pages
51 Accounts - Dormant 16 May 2005 Download PDF
4 Pages
52 Annual Return - Legacy 3 May 2005 Download PDF
3 Pages
53 Officers - Legacy 3 May 2005 Download PDF
1 Pages
54 Accounts - Dormant 20 Jul 2004 Download PDF
4 Pages
55 Annual Return - Legacy 6 Apr 2004 Download PDF
8 Pages
56 Accounts - Legacy 4 Dec 2003 Download PDF
1 Pages
57 Accounts - Dormant 28 Nov 2003 Download PDF
5 Pages
58 Officers - Legacy 8 May 2003 Download PDF
2 Pages
59 Annual Return - Legacy 22 Apr 2003 Download PDF
7 Pages
60 Change Of Name - Certificate Company 4 Dec 2002 Download PDF
2 Pages
61 Mortgage - Legacy 28 Nov 2002 Download PDF
3 Pages
62 Officers - Legacy 4 Sep 2002 Download PDF
1 Pages
63 Officers - Legacy 4 Sep 2002 Download PDF
1 Pages
64 Officers - Legacy 4 Sep 2002 Download PDF
1 Pages
65 Officers - Legacy 4 Sep 2002 Download PDF
2 Pages
66 Officers - Legacy 4 Sep 2002 Download PDF
3 Pages
67 Officers - Legacy 4 Sep 2002 Download PDF
2 Pages
68 Officers - Legacy 4 Sep 2002 Download PDF
3 Pages
69 Officers - Legacy 4 Sep 2002 Download PDF
1 Pages
70 Address - Legacy 3 Sep 2002 Download PDF
1 Pages
71 Officers - Legacy 19 Jun 2002 Download PDF
2 Pages
72 Accounts - Dormant 6 Jun 2002 Download PDF
4 Pages
73 Officers - Legacy 30 May 2002 Download PDF
2 Pages
74 Annual Return - Legacy 1 May 2002 Download PDF
7 Pages
75 Mortgage - Legacy 29 Dec 2001 Download PDF
3 Pages
76 Mortgage - Legacy 5 Dec 2001 Download PDF
3 Pages
77 Officers - Legacy 13 Nov 2001 Download PDF
1 Pages
78 Mortgage - Legacy 16 Oct 2001 Download PDF
3 Pages
79 Officers - Legacy 12 Oct 2001 Download PDF
2 Pages
80 Accounts - Full 21 Aug 2001 Download PDF
6 Pages
81 Mortgage - Legacy 20 Jul 2001 Download PDF
3 Pages
82 Officers - Legacy 6 Jul 2001 Download PDF
1 Pages
83 Officers - Legacy 11 Jun 2001 Download PDF
2 Pages
84 Annual Return - Legacy 2 May 2001 Download PDF
7 Pages
85 Officers - Legacy 23 Feb 2001 Download PDF
1 Pages
86 Officers - Legacy 12 Feb 2001 Download PDF
1 Pages
87 Mortgage - Legacy 13 Jan 2001 Download PDF
3 Pages
88 Accounts - Legacy 3 Jan 2001 Download PDF
1 Pages
89 Auditors - Resignation Company 14 Sep 2000 Download PDF
2 Pages
90 Mortgage - Legacy 7 Jul 2000 Download PDF
5 Pages
91 Mortgage - Legacy 21 Jun 2000 Download PDF
3 Pages
92 Officers - Legacy 15 Jun 2000 Download PDF
3 Pages
93 Officers - Legacy 31 May 2000 Download PDF
1 Pages
94 Officers - Legacy 30 May 2000 Download PDF
1 Pages
95 Mortgage - Legacy 23 May 2000 Download PDF
3 Pages
96 Officers - Legacy 12 May 2000 Download PDF
1 Pages
97 Officers - Legacy 12 May 2000 Download PDF
1 Pages
98 Annual Return - Legacy 2 May 2000 Download PDF
8 Pages
99 Accounts - Full 16 Apr 2000 Download PDF
12 Pages
100 Officers - Legacy 18 Jan 2000 Download PDF
1 Pages