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

HUNTSMAN PENSION TRUSTEES LIMITED

ICKLETON ROAD, DUXFORD, CAMBRIDGESHIRE, CB22 4XQ,
Company Registration Number
02453971
Private Limited Company
Active

Company Overview

About Huntsman Pension Trustees Ltd
HUNTSMAN PENSION TRUSTEES LIMITED was founded on 1989-12-19 and has its registered office in Duxford. The organisation's status is listed as "Active". Huntsman Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
HUNTSMAN PENSION TRUSTEES LIMITED
 
Legal Registered Office
ICKLETON ROAD
DUXFORD
CAMBRIDGESHIRE
CB22 4XQ
Other companies in TS22
 
Filing Information
Company Number 02453971
Company ID Number 02453971
Date formed 1989-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTSMAN PENSION TRUSTEES 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 HUNTSMAN PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
KAREN RACHEL HALL
Company Secretary 2017-09-19
JOHN BARRY
Director 2017-09-19
KARL ANDREW DEMPSTER
Director 2007-11-08
JOHN STEVEN SHIPMAN
Director 2008-02-14
JAMES ANTHONY WOOD
Director 2007-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN FOX
Director 2010-09-23 2017-08-08
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-27 2017-08-07
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-10-27 2017-08-07
WARREN ANTHONY DAVIES
Director 2015-05-07 2016-12-16
WILLIAM NOEL BROOKS
Director 2000-05-03 2014-10-31
DAVID JEREMY GILLILAND
Company Secretary 2012-10-31 2014-10-01
ALASTAIR MARK PORT
Director 2007-11-08 2014-03-31
MICHAEL ANDREW JAMES MAUGHAN
Company Secretary 2005-02-08 2012-10-31
DAVID KEITH HOPSON
Director 2000-05-03 2010-03-31
DUNCAN EMERSON
Director 2000-05-03 2008-03-12
JOHN DAVID GOODMAN
Director 2006-05-18 2006-12-29
AJIT MUKUND PATEL
Director 2005-03-11 2006-12-29
ANTHONY GEORGE REDSHAW
Director 2000-05-02 2006-12-29
JAMES EDWARD BARLOW
Director 2005-03-11 2006-03-29
MARK FREDERICK CORDINGLY
Director 2002-10-24 2005-08-31
BARRY RADCLIFFE
Director 2001-11-06 2005-08-31
DAVID KEITH HOPSON
Company Secretary 1992-02-01 2005-02-08
PAUL RICHARD LAMBERT
Director 1992-02-01 2004-10-19
WILLIAM JACKSON
Director 2000-05-03 2004-07-07
LOUISE MICHELLE ESPLIN
Director 2003-07-24 2003-12-19
MICHAEL JOHN KOPPE
Director 2001-11-06 2003-07-24
LAWRENCE RUSSELL HEALY
Director 2002-02-22 2002-10-24
KIM KEMPER
Director 2000-05-03 2002-02-22
JAMES GEOFFREY LEOPOLD GURL
Director 1993-03-06 2000-05-02
JOHN GRAHAM REES
Director 1992-02-01 2000-05-02
ANDREW ASHMAN
Director 1996-12-01 1999-07-19
MAREE RODGERS
Director 1992-11-30 1999-07-01
TOM HEYES
Director 1991-12-19 1994-03-16
JOHN GRAHAM REES
Company Secretary 1991-12-19 1992-01-31
DERRICK MALCOLM TALBOTT
Director 1991-12-19 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEVEN SHIPMAN HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-27 CURRENT 1999-05-05 Active
JOHN STEVEN SHIPMAN HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-27 CURRENT 1999-05-05 Active
JOHN STEVEN SHIPMAN HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED Director 2017-07-27 CURRENT 1977-03-30 Active

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
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom
2024-01-02Change of details for Huntsman Polyurethanes (Uk) Ventures Limited as a person with significant control on 2024-01-02
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-01Director's details changed for Bestrustees Limited on 2021-11-01
2022-11-10Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-01-15PSC05Change of details for Huntsman Polyurethanes (Uk) Ventures Limited as a person with significant control on 2018-01-15
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-28AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-11-27AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-11-16CH01Director's details changed for John Steven Shipman on 2017-11-16
2017-09-20AP01DIRECTOR APPOINTED JOHN BARRY
2017-09-20AP03Appointment of Karen Rachel Hall as company secretary on 2017-09-19
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FOX
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUSTIN JAMES PHILLIPSON
2017-08-07TM02Termination of appointment of Richard Justin James Phillipson on 2017-08-07
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN ANTHONY DAVIES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW TAYLOR
2017-01-06AP01DIRECTOR APPOINTED WARREN ANTHONY DAVIES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOEL BROOKS
2014-10-27AP01DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-10-27AP03SECRETARY APPOINTED RICHARD JUSTIN JAMES PHILLIPSON
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND
2014-09-03AP01DIRECTOR APPOINTED MARTIN ANDREW TAYLOR
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PORT
2013-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-03AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0130/11/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AR0130/11/12 FULL LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM HAVERTON HILL BILLINGHAM TEESSIDE TS23 1PS
2012-11-01AP03SECRETARY APPOINTED DAVID JEREMY GILLILAND
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN
2012-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-22AD02SAIL ADDRESS CREATED
2011-12-02AR0130/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MARK PORT / 02/12/2011
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-29AP01DIRECTOR APPOINTED STEPHEN JOHN FOX
2010-12-29AR0130/11/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM NOEL BROOKS / 29/03/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN SHIPMAN / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WOOD / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ANDREW DEMPSTER / 05/07/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPSON
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH HOPSON / 21/01/2010
2009-12-02AR0130/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WOOD / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MARK PORT / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH HOPSON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ANDREW DEMPSTER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM NOEL BROOKS / 01/12/2009
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN EMERSON
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES BARLOW
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR BRIAN THOMAS
2008-03-14288aDIRECTOR APPOINTED JOHN STEVEN SHIPMAN
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-10363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288bDIRECTOR RESIGNED
2006-12-18363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10288bDIRECTOR RESIGNED
2005-12-14363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-04ELRESS366A DISP HOLDING AGM 23/02/05
2005-03-04ELRESS386 DISP APP AUDS 23/02/05
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-23288bSECRETARY RESIGNED
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: HIGHER MALTINGS CHARLTON ESTATE SHEPTON MALLET SOMERSET BA4 5QE
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 HUNTSMAN PENSION TRUSTEES 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 HUNTSMAN PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNTSMAN PENSION TRUSTEES 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 HUNTSMAN PENSION TRUSTEES 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 HUNTSMAN PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTSMAN PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of HUNTSMAN PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTSMAN PENSION TRUSTEES 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 HUNTSMAN PENSION TRUSTEES 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 HUNTSMAN PENSION TRUSTEES 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 HUNTSMAN PENSION TRUSTEES 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 HUNTSMAN PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    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.