Company NamePP Trusts Ltd
DirectorsColin David Tate and Gareth Haye Alexander
Company StatusActive
Company Number09022355
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)
Previous NameProvision Employee Benefits Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin David Tate
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Secretary NameCarolyn Alexander
StatusCurrent
Appointed29 January 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameMr Gareth Haye Alexander
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameMr Gareth Haye Alexander
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAl5

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carolyn Alexander
25.00%
Ordinary B
1 at £1Colin Tate
25.00%
Ordinary A
1 at £1Dawn Tate
25.00%
Ordinary B
1 at £1Gareth Alexander
25.00%
Ordinary A

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

21 December 2021Delivered on: 22 December 2021
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 23-25 hockliffe street, leighton buzzard, LU7 1EZ, united kingdom and registered at the land registry with title absolute under title number BD199183. And. All that freehold interest in the land and property known as 25A hockliffe street, leighton buzzard, LU7 1EZ, united kingdom and registered at the land registry with title absolute under title number BD199182.
Outstanding
21 December 2021Delivered on: 22 December 2021
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 23-25 hockliffe street, leighton buzzard, LU7 1EZ, united kingdom and registered at the land registry with title absolute under title number BD199183. And. All that freehold interest in the land and property known as 25A hockliffe street, leighton buzzard, LU7 1EZ, united kingdom and registered at the land registry with title absolute under title number BD199182.
Outstanding
30 June 2020Delivered on: 2 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 25A hockliffe street, leighton buzzard, bedfordshire, LU7 1EZ.
Outstanding
8 June 2016Delivered on: 24 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23-25 hockliffe street leighton buzzard land reg. No.BD199183.
Outstanding
8 April 2016Delivered on: 12 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2024Total exemption full accounts made up to 31 May 2023 (15 pages)
5 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (15 pages)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
5 January 2022Satisfaction of charge 090223550002 in full (1 page)
5 January 2022Satisfaction of charge 090223550003 in full (1 page)
22 December 2021Registration of charge 090223550005, created on 21 December 2021 (29 pages)
22 December 2021Registration of charge 090223550004, created on 21 December 2021 (29 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
2 July 2020Registration of charge 090223550003, created on 30 June 2020 (8 pages)
13 May 2020Notification of Gareth Haye Alexander as a person with significant control on 29 April 2020 (2 pages)
13 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
13 May 2020Cessation of Dawn Tate as a person with significant control on 29 April 2020 (1 page)
13 May 2020Notification of Colin David Tate as a person with significant control on 29 April 2020 (2 pages)
13 May 2020Cessation of Carolyn Alexander as a person with significant control on 29 April 2020 (1 page)
14 January 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
21 June 2019Appointment of Mr Gareth Haye Alexander as a director on 21 June 2019
  • ANNOTATION Other The address of gareth haye alexander, director of pp trusts LTD, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
21 June 2019Director's details changed for Mr Gareth Haye Alexander on 21 June 2019 (2 pages)
10 June 2019Registered office address changed from Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 10 June 2019 (1 page)
6 June 2019Secretary's details changed for Carolyn Alexander on 6 June 2019 (1 page)
6 June 2019Director's details changed for Mr Colin David Tate on 6 June 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(2 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(2 pages)
8 January 2017Statement of company's objects (2 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 January 2017Statement of company's objects (2 pages)
29 December 2016Change of name notice (2 pages)
29 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(1 page)
29 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(1 page)
29 December 2016Change of name with request to seek comments from relevant body (2 pages)
29 December 2016Change of name with request to seek comments from relevant body (2 pages)
29 December 2016Change of name notice (2 pages)
24 June 2016Registration of charge 090223550002, created on 8 June 2016 (9 pages)
24 June 2016Registration of charge 090223550002, created on 8 June 2016 (9 pages)
8 June 2016Registered office address changed from Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page)
8 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
  • ANNOTATION Other The address of colin david tate, director of pp trusts LTD, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(7 pages)
8 June 2016Registered office address changed from Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page)
8 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(6 pages)
12 April 2016Registration of charge 090223550001, created on 8 April 2016 (8 pages)
12 April 2016Registration of charge 090223550001, created on 8 April 2016 (8 pages)
11 February 2016Termination of appointment of Gareth Haye Alexander as a director on 29 January 2016 (1 page)
11 February 2016Appointment of Carolyn Alexander as a secretary on 29 January 2016
  • ANNOTATION Other The address of carolyn alexander, secretary of pp trusts LTD, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
11 February 2016Termination of appointment of Gareth Haye Alexander as a director on 29 January 2016 (1 page)
11 February 2016Appointment of Carolyn Alexander as a secretary on 29 January 2016 (2 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Registered office address changed from Ground Floor, Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4EQ United Kingdom to Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Ground Floor, Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4EQ United Kingdom to Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL on 13 May 2015 (1 page)
13 May 2015Register(s) moved to registered inspection location 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page)
13 May 2015Register inspection address has been changed to 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(6 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(6 pages)
13 May 2015Register inspection address has been changed to 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page)
13 May 2015Register(s) moved to registered inspection location 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
  • ANNOTATION Other The address of gareth haye alexander, director of pp trusts LTD, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, director of pp trusts LTD, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
11 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 4
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 4
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 4
(3 pages)
27 May 2014Resolutions
  • RES13 ‐ Sub-divided 09/05/2014
(1 page)
27 May 2014Resolutions
  • RES13 ‐ Sub-divided 09/05/2014
(1 page)
2 May 2014Incorporation
  • ANNOTATION Other The address of gareth haye alexander, director and shareholder of pp trusts LTD, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, director and shareholder of pp trusts LTD, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(44 pages)
2 May 2014Incorporation (44 pages)