Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRO PENSION TRUSTEE LIMITED
Company Information for

HYDRO PENSION TRUSTEE LIMITED

C/O Tlt Llp, One Redcliff Street, Bristol, BS1 6TP,
Company Registration Number
01552580
Private Limited Company
Active

Company Overview

About Hydro Pension Trustee Ltd
HYDRO PENSION TRUSTEE LIMITED was founded on 1981-03-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Hydro Pension Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HYDRO PENSION TRUSTEE LIMITED
 
Legal Registered Office
C/O Tlt Llp
One Redcliff Street
Bristol
BS1 6TP
Other companies in SE1
 
Previous Names
SAPA (PENSION TRUSTEE) LIMITED17/10/2017
NORSK HYDRO (PENSION TRUSTEE) LIMITED29/11/2013
Filing Information
Company Number 01552580
Company ID Number 01552580
Date formed 1981-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-07-09
Return next due 2024-07-23
Type of accounts DORMANT
Last Datalog update: 2024-06-20 12:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRO PENSION TRUSTEE LIMITED
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 HYDRO PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
TREVOR ROY HALL
Director 2018-01-23
DAVID JAMES HOLDEN
Director 2012-05-09
JANE SHELDON
Director 2013-08-23
SHERIDON LEE URQUHART
Director 2014-12-04
DAVID JAMES WILLIAMS
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROY STITT
Director 2007-11-20 2018-02-23
JOHN DAVID POTTS
Director 2014-12-04 2017-10-09
RONALD HENRY ELLIS
Director 2007-11-20 2014-11-11
PAUL HENRY RANDLE
Director 1998-10-15 2014-11-10
JOHN PATRICK NORMAN
Director 2013-08-23 2014-06-30
NICHOLAS ALAN MOSS
Company Secretary 2007-11-01 2013-08-23
ANDERS STENHAGEN
Director 2012-04-23 2013-08-23
ANDERS DAAE
Director 2006-08-01 2012-04-23
ANDREW MARK CLARK
Director 2005-04-18 2011-11-27
MARILYN JOAN HURST
Company Secretary 2006-12-05 2007-11-01
PETER FERGUSSON
Director 2002-01-15 2007-09-30
BIPIN DHIRAJLAL HATHI
Director 2005-08-01 2007-09-30
JANE SHELDON
Director 2003-08-01 2007-09-30
JOYCE MEI FONG WONG
Company Secretary 2003-07-01 2006-12-05
PHILIP ANDREW HERRON
Director 2004-07-01 2005-04-08
THOMAS LAMONT
Director 2002-03-01 2005-03-09
RONALD HENRY ELLIS
Director 2001-01-31 2004-06-30
BERNARD JAMES ADKINS
Company Secretary 1995-05-26 2003-07-01
BERNARD JAMES ADKINS
Director 1999-12-13 2003-07-01
DAVID JOHN COOK
Director 1993-11-25 2002-03-27
JOHN GARRETT SPEIRS
Director 1992-07-09 2002-03-22
JOHN ADRIAN PULLAR
Director 1996-05-15 2001-12-09
MARILYN JOAN HURST
Director 1995-11-15 2001-02-23
MICHAEL JOHNSON
Director 1992-07-09 2001-01-31
GEORGE KENNETH FRASER
Director 1992-11-17 1999-09-13
VICTOR DONALD BYGRAVE
Director 1995-05-22 1998-10-15
STEPHEN SNEDDON
Director 1995-11-15 1996-01-05
GUY WHITMORE MACE
Director 1992-07-09 1995-11-10
STEPHEN JOHN WARREN
Company Secretary 1992-07-09 1995-05-26
JOHN JAMES SANGSTER
Director 1992-07-09 1993-11-25

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
2024-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-07-19CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-22CH01Director's details changed for Mr Trevor Roy Hall on 2020-07-21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH MCANANEY
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDON LEE URQUHART
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-26AP01DIRECTOR APPOINTED MRS ANNE PATRICIA MCCARTHY
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-11PSC05Change of details for Hydro Holdings Uk Limited as a person with significant control on 2018-07-10
2018-07-10PSC05Change of details for Sapa Aluminium Holdings Uk Limited as a person with significant control on 2017-10-13
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROY STITT
2018-01-23AP01DIRECTOR APPOINTED MR TREVOR ROY HALL
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-17RES15CHANGE OF COMPANY NAME 17/10/17
2017-10-17CERTNMCOMPANY NAME CHANGED SAPA (PENSION TRUSTEE) LIMITED CERTIFICATE ISSUED ON 17/10/17
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID POTTS
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMS / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID POTTS / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SHELDON / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERIDON LEE URQUHART / 16/07/2015
2015-02-03AP01DIRECTOR APPOINTED SHERIDON LEE URQUHART
2015-01-28AP01DIRECTOR APPOINTED JOHN DAVID POTTS
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM Norton Rose 3 More London Riverside London SE1 2AQ
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HENRY ELLIS
2014-11-11AP01DIRECTOR APPOINTED MR DAVID JAMES WILLIAMS
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY RANDLE
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0109/07/14 FULL LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-29RES15CHANGE OF NAME 28/11/2013
2013-11-29CERTNMCOMPANY NAME CHANGED NORSK HYDRO (PENSION TRUSTEE) LIMITED CERTIFICATE ISSUED ON 29/11/13
2013-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-30AP01DIRECTOR APPOINTED JANE SHELDON
2013-08-30AP01DIRECTOR APPOINTED JOHN PATRICK NORMAN
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOSS
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS STENHAGEN
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINSPER
2013-08-05AR0109/07/13 FULL LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-13AR0109/07/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED DAVID JAMES HOLDEN
2012-05-07AP01DIRECTOR APPOINTED ANDERS STENHAGEN
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS DAAE
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-01AR0109/07/11 FULL LIST
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-20AR0109/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSPER / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY STITT / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENRY ELLIS / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS DAAE / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CLARK / 09/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ALAN MOSS / 25/06/2010
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-05363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-30RES01ADOPT ARTICLES 08/09/2008
2008-07-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDERS DAAE / 14/07/2008
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-08288bSECRETARY RESIGNED
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: BRIDGE HOUSE 69 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3RH
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-05-09288bDIRECTOR RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288bSECRETARY RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-17363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-12363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HYDRO PENSION TRUSTEE LIMITED 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 HYDRO PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDRO PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HYDRO PENSION TRUSTEE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDRO PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRO PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of HYDRO PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRO PENSION TRUSTEE LIMITED. 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 (74990 - Non-trading company) as HYDRO PENSION TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HYDRO PENSION TRUSTEE LIMITED 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 HYDRO PENSION TRUSTEE LIMITED 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 HYDRO PENSION TRUSTEE LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1