Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESTLE UK PENSION TRUST LTD.
Company Information for

NESTLE UK PENSION TRUST LTD.

NESTLE UK PENSION TRUST LTD., HAXBY ROAD, YORK, YO31 8TA,
Company Registration Number
00447229
Private Limited Company
Active

Company Overview

About Nestle Uk Pension Trust Ltd.
NESTLE UK PENSION TRUST LTD. was founded on 1947-12-30 and has its registered office in York. The organisation's status is listed as "Active". Nestle Uk Pension Trust Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NESTLE UK PENSION TRUST LTD.
 
Legal Registered Office
NESTLE UK PENSION TRUST LTD.
HAXBY ROAD
YORK
YO31 8TA
Other companies in RH6
 
Filing Information
Company Number 00447229
Company ID Number 00447229
Date formed 1947-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESTLE UK PENSION TRUST LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NESTLE UK PENSION TRUST LTD.

Current Directors
Officer Role Date Appointed
ANDREW JAMES BAYLISS
Company Secretary 2011-10-04
MARCUS BARRY
Director 2015-07-23
DAVID BAXTER
Director 2017-02-02
MALCOLM STUART BURRIDGE
Director 2016-02-19
JOHN DAVID CHILMAN
Director 2016-08-01
SEAN JOSEPH CONRICODE
Director 2008-01-01
IRENE DONALDSON
Director 2016-02-19
BARBARA SUSAN FIRTH
Director 2014-12-01
PAN GOVERNANCE LLP
Director 2015-05-26
STEPHEN JOHN ROBINSON
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON FISHER
Director 2013-05-01 2015-10-31
MICHAEL ANTHONY
Director 2008-01-01 2015-04-02
ISABELLE MARIE NICOLE DESCHAMPS
Director 2009-10-01 2012-04-20
KAREN HOODLESS
Company Secretary 2011-08-12 2011-10-04
STEPHEN ANDREW CHARLES HAMMER
Company Secretary 2010-11-24 2011-08-11
STEPHEN RICHARD BATTALIA
Director 2009-10-01 2010-11-30
TIMOTHY JOHN VAUGHAN
Company Secretary 2008-01-11 2010-11-24
NIGEL GAVIN JOHN GREEN
Director 1995-08-02 2009-10-01
MICHELLE EMMA ELLIOTT
Company Secretary 2007-03-31 2008-01-11
GRAHAM FORREST
Director 2006-06-22 2007-12-31
PETER BARKLEM
Director 2003-11-27 2007-07-01
STEPHEN IBBITSON
Company Secretary 1992-03-01 2007-03-31
RICHARD STEWART DAVIES
Director 2005-07-27 2006-11-30
TREVOR COPLEY
Director 1997-10-01 2002-06-30
TERENCE MILTON HOLMES
Director 1993-07-01 2001-12-31
ADRIAN TERENCE BOURNE
Director 1998-05-15 1999-11-01
SYLVIA HIGGS
Director 1993-05-01 1999-11-01
BRIAN JAMES BURRELL
Director 1994-04-06 1997-10-01
TREVOR COPLEY
Director 1994-04-06 1995-08-02
RONALD RAYMOND BAKER
Director 1993-05-01 1994-04-06
NORMAN COWIE
Director 1992-03-01 1994-04-06
DAVID FREDERICK HARRIS
Director 1992-03-01 1994-04-06
FRANK ROBERT EDWARDS
Director 1992-03-01 1993-07-01
THOMAS CHAMBERS
Director 1992-03-01 1993-03-12
NOEL CLARKE
Director 1992-03-01 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID CHILMAN CHILMAN PENSION CONSULTANCY LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
JOHN DAVID CHILMAN BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED Director 2014-06-01 CURRENT 1981-12-15 Active
JOHN DAVID CHILMAN RAILWAYS PENSION TRUSTEE COMPANY LIMITED Director 2007-05-23 CURRENT 1994-05-25 Active
JOHN DAVID CHILMAN RAILTRUST HOLDINGS LIMITED Director 2007-05-23 CURRENT 1994-05-25 Active
JOHN DAVID CHILMAN THE FIRSTGROUP MIDLANDS & EAST ANGLIA PENSION SCHEME TRUSTEE LIMITED Director 2007-05-10 CURRENT 1997-07-11 Dissolved 2016-10-11
JOHN DAVID CHILMAN THE FIRSTGROUP NORTH WEST PENSION SCHEME TRUSTEE LIMITED Director 2007-05-10 CURRENT 1998-03-19 Dissolved 2016-10-11
PAN GOVERNANCE LLP URENCO UK PENSION TRUSTEE COMPANY LIMITED Director 2018-01-20 CURRENT 1992-09-29 Active
PAN GOVERNANCE LLP TUI TRAVEL COMMON INVESTMENT FUND TRUSTEE LIMITED Director 2017-05-09 CURRENT 2009-07-22 Active
PAN GOVERNANCE LLP TUI GROUP UK TRUSTEE LIMITED Director 2017-05-09 CURRENT 2011-04-26 Active
PAN GOVERNANCE LLP DE LA RUE PENSION TRUSTEE LIMITED Director 2017-04-01 CURRENT 1997-02-05 Active
PAN GOVERNANCE LLP KELDA GROUP PENSION TRUSTEES LIMITED Director 2017-03-01 CURRENT 1997-01-29 Active
PAN GOVERNANCE LLP COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED Director 2016-04-01 CURRENT 2006-07-11 Active
PAN GOVERNANCE LLP MASTER PLAN TRUSTEES LTD Director 2016-03-01 CURRENT 2016-03-01 Active
PAN GOVERNANCE LLP A.A. PENSIONS TRUSTEES LIMITED Director 2015-07-15 CURRENT 2013-11-25 Active
PAN GOVERNANCE LLP ATLAS MASTER TRUST TRUSTEE LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-11-02AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER NIXON
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-08-31APPOINTMENT TERMINATED, DIRECTOR IRENE DONALDSON
2023-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IRENE DONALDSON
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 1 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ROBINSON
2021-06-10AP01DIRECTOR APPOINTED BELINDA EDDINGTON
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-12CH02Director's details changed for Pan Trustees Uk Llp on 2020-12-31
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CH02Director's details changed for Pan Governance Limited Liability Partnership on 2019-11-11
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOSEPH CONRICODE
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ORME
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR DAVID BAXTER
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TUTILL
2016-10-18AP01DIRECTOR APPOINTED MR JOHN DAVID CHILMAN
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS VACCARO
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-29AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MS IRENE DONALDSON
2016-02-19AP01DIRECTOR APPOINTED MR MALCOLM STUART BURRIDGE
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FISHER
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10AP01DIRECTOR APPOINTED MR MARCUS BARRY
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PRINGLE
2015-05-27AP02Appointment of Pan Governance Llp as director on 2015-05-26
2015-04-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROBINSON
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCKENZIE
2014-12-11AP01DIRECTOR APPOINTED MRS BARBARA SUSAN FIRTH
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEES
2014-08-01AP01DIRECTOR APPOINTED MR MARK TIMOTHY MCKENZIE
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MESSUD
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-05AR0101/03/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TUTILL / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PRINGLE / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEES / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH CONRICODE / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY / 05/03/2014
2014-02-04AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS VACCARO
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WAGNER
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE MESSUD / 31/08/2013
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AP01DIRECTOR APPOINTED MRS ALISON FISHER
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STRIPE
2013-03-11AR0101/03/13 FULL LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM ST GEORGES HOUSE CROYDON SURREY CR9 1NR
2012-10-23AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE MESSUD
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE DESCHAMPS
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29MEM/ARTSARTICLES OF ASSOCIATION
2012-03-29RES01ALTER ARTICLES 22/03/2012
2012-03-23MEM/ARTSARTICLES OF ASSOCIATION
2012-03-23RES01ALTER ARTICLES 27/11/2009
2012-03-21AR0101/03/12 FULL LIST
2011-10-04AP03SECRETARY APPOINTED MR ANDREW JAMES BAYLISS
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY KAREN HOODLESS
2011-08-25AP03SECRETARY APPOINTED MRS KAREN HOODLESS
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HAMMER
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0101/03/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MR MATTHEW STRIPE
2011-01-28AP01DIRECTOR APPOINTED MR TIMOTHY ORME
2011-01-28AP01DIRECTOR APPOINTED MR PAUL VERNON
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATTALIA
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY VAUGHAN
2011-01-19AP03SECRETARY APPOINTED MR STEPHEN ANDREW CHARLES HAMMER
2010-07-23RES13SECTION 175(5)(A) 24/09/2008
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0101/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL WAGNER / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TUTILL / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACBEAN REID / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PRINGLE / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEES / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LAWSON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH CONRICODE / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY / 04/03/2010
2009-10-07AP01DIRECTOR APPOINTED MR STEPHEN RICHARD BATTALIA
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PELLS
2009-10-05AP01DIRECTOR APPOINTED MS ISABELLE MARIE NICOLE DESCHAMPS
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GREEN
2009-07-09288cSECRETARY'S CHANGE OF PARTICULARS / TIM VAUGHAN / 07/07/2009
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-19RES13SECTION 175 23/10/2008
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to NESTLE UK PENSION TRUST LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NESTLE UK PENSION TRUST LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NESTLE UK PENSION TRUST LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NESTLE UK PENSION TRUST LTD.

Intangible Assets
Patents
We have not found any records of NESTLE UK PENSION TRUST LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NESTLE UK PENSION TRUST LTD.
Trademarks
We have not found any records of NESTLE UK PENSION TRUST LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NESTLE UK PENSION TRUST LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as NESTLE UK PENSION TRUST LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where NESTLE UK PENSION TRUST LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESTLE UK PENSION TRUST LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NESTLE UK PENSION TRUST LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.