Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED
Company Information for

INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED

MEXBOROUGH BUSINESS CENTRE, COLLEGE ROAD, MEXBOROUGH, SOUTH YORKSHIRE, S64 9JP,
Company Registration Number
03004573
Private Limited Company
Active

Company Overview

About Industry-wide Mineworkers' Pension Scheme Trustees Ltd
INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED was founded on 1994-12-16 and has its registered office in Mexborough. The organisation's status is listed as "Active". Industry-wide Mineworkers' Pension Scheme Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
MEXBOROUGH BUSINESS CENTRE
COLLEGE ROAD
MEXBOROUGH
SOUTH YORKSHIRE
S64 9JP
Other companies in S64
 
Filing Information
Company Number 03004573
Company ID Number 03004573
Date formed 1994-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED
The accountancy firm based at this address is NAVIGATE ACCOUNTANCY 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 INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL STORER
Company Secretary 2014-05-01
NEIL CHARLES BOWMER
Director 2011-01-04
CHRISTIAN JAMES RONALD KITCHEN
Director 2005-01-31
HEATHER MCGUIRE
Director 2015-05-01
DAVID STEVEN MORGAN
Director 2016-09-06
NICOLAS GARSON WILSON
Director 2005-05-11
JEFFREY WOOD
Director 2006-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR STUART HADFIELD
Director 2013-01-30 2017-12-12
GAVIN DAVID LLOYD
Director 2008-06-02 2017-03-31
KEITH JONES
Director 2005-05-19 2015-04-30
KEITH JONES
Director 2010-03-04 2014-06-30
DAVID COOPER MCGARRY
Director 2003-10-13 2014-04-01
JONATHAN MICHAEL STORER
Company Secretary 2011-03-02 2013-12-24
CHRISTINE KAYE
Director 2000-09-04 2011-12-31
COAL PENSION TRUSTEES SERVICES LIMITED
Company Secretary 1995-03-21 2011-03-02
STEPHEN NIGEL MACQUARRIE
Director 2007-06-08 2011-01-04
NIGEL KEMP
Director 2008-01-10 2010-09-02
NORMAN HASLAM
Director 2004-09-09 2010-02-05
RICHARD ANDREW COLE
Director 2005-05-19 2007-11-09
NEIL GREATREX
Director 1994-12-16 2006-08-17
RODNEY STEPHEN LAWS
Director 1998-02-19 2005-04-26
MELVIN GARNESS
Director 1995-03-20 2004-09-09
IAN LAVERY
Director 1995-10-12 2002-06-28
RICHARD NEVE BURROW
Director 1998-02-19 2000-12-12
DAVID CAMPBELL
Director 1999-02-15 2000-09-04
ALEXANDER GALLOWAY
Director 1994-12-30 1998-12-31
BARRY JAMES HILBERT
Director 1994-12-30 1998-02-18
DAVID BREWER
Director 1996-02-01 1997-12-23
LAWRENCE GRAHAM TRUST CORPORATION
Director 1994-12-30 1996-02-01
GEORGE BOLTON
Director 1994-12-16 1995-10-12
LEGIBUS SECRETARIES LIMITED
Company Secretary 1994-12-16 1995-03-21
JEREMY RICHARD HAGUE
Director 1994-12-30 1995-03-20
ALEC BERRY
Director 1994-12-16 1994-12-30
NEIL ALEXANDER CARR HIRST
Director 1994-12-16 1994-12-30
NICOLA JANE KIRRUP
Director 1994-12-16 1994-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER MCGUIRE BESTRUSTEES LIMITED Director 2017-01-01 CURRENT 1991-12-16 Active
HEATHER MCGUIRE INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Director 2015-05-01 CURRENT 1994-12-16 Active
HEATHER MCGUIRE PNPF TRUST COMPANY LIMITED Director 2000-05-11 CURRENT 1987-07-15 Active
DAVID STEVEN MORGAN CPL FRANCE LIMITED Director 2016-12-13 CURRENT 2007-03-16 Active
DAVID STEVEN MORGAN CPL INDUSTRIES LATVIA LIMITED Director 2016-10-28 CURRENT 1957-05-17 Active
DAVID STEVEN MORGAN INVICA INDUSTRIES LIMITED Director 2016-06-20 CURRENT 1994-11-22 Active
DAVID STEVEN MORGAN CPL INDUSTRIES (EMEA) LIMITED Director 2016-06-20 CURRENT 2007-05-10 Active
JEFFREY WOOD THE COAL INDUSTRY SOCIAL WELFARE ORGANISATION 2014 Director 2014-07-02 CURRENT 2014-07-02 Active
JEFFREY WOOD WELFARE FINANCIAL SERVICES LIMITED Director 2009-07-01 CURRENT 1986-01-30 Dissolved 2015-06-16
JEFFREY WOOD BERRY HILL PARK LIMITED Director 2009-06-24 CURRENT 2003-11-13 Dissolved 2016-05-31
JEFFREY WOOD VENDSIDE LIMITED Director 2006-02-01 CURRENT 1997-05-09 Liquidation

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
2024-12-15CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-27CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11DIRECTOR APPOINTED MR GEOFFREY COLIN ASHTON
2022-01-11AP01DIRECTOR APPOINTED MR GEOFFREY COLIN ASHTON
2021-12-22CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES BOWMER
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-10-29CH01Director's details changed for Mr Nicolas Garson Wilson on 2020-02-28
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WOOD
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MORGAN
2020-03-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-03-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-02-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 18.01
2018-01-22SH19Statement of capital on 2018-01-22 GBP 18.01
2018-01-08RES13CONSENT RELATING TO A VARIATION OF CLASS RIGHTS 06/12/2017
2018-01-08RES13CONSENT RELATING TO VARIATION OF CLASS RIGHTS 11/12/2017
2018-01-08SH10Particulars of variation of rights attached to shares
2018-01-08SH08Change of share class name or designation
2018-01-08CC04Statement of company's objects
2018-01-08SH20Statement by Directors
2018-01-08CAP-SSSolvency Statement dated 12/12/17
2018-01-08RES06
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles'>Resolutions passed:
    • Resolution of reduction in issued share capital
    • Resolution adoption of articles
  • 2018-01-08RES01ADOPT ARTICLES 12/12/2017
    2017-12-29CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
    2017-12-13CH01Director's details changed for Mr Christian James Ronald Kitchen on 2017-12-12
    2017-12-12CH01Director's details changed for Mr Nicolas Garson Wilson on 2017-12-12
    2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SPENCER
    2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORWOOD
    2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HADFIELD
    2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID LLOYD
    2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
    2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 20.01
    2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
    2016-09-13AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
    2016-06-21MEM/ARTSARTICLES OF ASSOCIATION
    2016-06-21RES01ADOPT ARTICLES 21/06/16
    2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
    2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 20.01
    2015-12-18AR0116/12/15 FULL LIST
    2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WOOD / 14/12/2015
    2015-06-30AA31/12/14 TOTAL EXEMPTION FULL
    2015-05-06AP01DIRECTOR APPOINTED MRS HEATHER MCGUIRE
    2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
    2015-01-13AP01DIRECTOR APPOINTED MR ALAN SPENCER
    2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 20.01
    2015-01-13AR0116/12/14 FULL LIST
    2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARSON WILSON / 16/12/2014
    2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORWOOD / 16/12/2014
    2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES RONALD KITCHEN / 16/12/2014
    2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WOOD / 16/12/2014
    2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID LLOYD / 16/12/2014
    2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONES / 16/12/2014
    2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES BOWMER / 16/12/2014
    2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEUSE
    2014-07-16AA31/12/13 TOTAL EXEMPTION FULL
    2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
    2014-06-05AP01DIRECTOR APPOINTED MR STEPHEN NORWOOD
    2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGARRY
    2014-05-08AP03SECRETARY APPOINTED MR JONATHAN MICHAEL STORER
    2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM VENTANA HOUSE 2 CONCOURSE WAY SHEAF STREET SHEFFIELD SOUTH YORKSHIRE S1 2BJ
    2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN STORER
    2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 20.01
    2013-12-18AR0116/12/13 FULL LIST
    2013-07-10AA31/12/12 TOTAL EXEMPTION FULL
    2013-03-12AP01DIRECTOR APPOINTED MR ALASTAIR STUART HADFIELD
    2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY COAL PENSION TRUSTEES SERVICES LIMITED
    2013-01-23AP03SECRETARY APPOINTED MR JONATHAN MICHAEL STORER
    2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY COAL PENSION TRUSTEES SERVICES LIMITED
    2012-12-24AR0116/12/12 FULL LIST
    2012-06-29AA31/12/11 TOTAL EXEMPTION FULL
    2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KAYE
    2012-01-11AR0116/12/11 FULL LIST
    2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
    2011-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COAL PENSION TRUSTEES SERVICES LIMITED / 04/07/2011
    2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM HUSSAR COURT HILLSBOROUGH BARRACK SHEFFIELD S6 2GZ
    2011-02-03AP01DIRECTOR APPOINTED MR NEIL CHARLES BOWMER
    2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACQUARRIE
    2011-01-05AR0116/12/10 FULL LIST
    2010-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2010-11-30RES01ALTER ARTICLES 02/12/2009
    2010-09-20AP01DIRECTOR APPOINTED MR DAVID MEUSE
    2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
    2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEMP
    2010-05-19AP01DIRECTOR APPOINTED MR KEITH JONES
    2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HASLAM
    2010-01-04AR0116/12/09 FULL LIST
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARSON WILSON / 01/10/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGARRY / 26/11/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/10/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID LLOYD / 01/10/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES RONALD KITCHEN / 01/10/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEMP / 01/10/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KAYE / 01/10/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 01/10/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HASLAM / 01/10/2009
    2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COAL PENSION TRUSTEES SERVICES LIMITED / 01/10/2009
    2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
    2009-01-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
    2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
    2008-08-06288aDIRECTOR APPOINTED GAVIN DAVID LLOYD
    2008-02-26288aDIRECTOR APPOINTED NIGEL KEMP
    2008-01-08363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
    2007-11-15288aNEW DIRECTOR APPOINTED
    2007-11-15288bDIRECTOR RESIGNED
    2007-11-07288aNEW DIRECTOR APPOINTED
    2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
    2007-10-17288bDIRECTOR RESIGNED
    2007-01-10363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
    2006-10-03288aNEW DIRECTOR APPOINTED
    2006-10-03288bDIRECTOR RESIGNED
    2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
    2006-08-08288bDIRECTOR RESIGNED
    2006-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
    2006-01-20363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
    2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
    Industry Information
    SIC/NAIC Codes
    66 - Activities auxiliary to financial services and insurance activities
    662 - Activities auxiliary to insurance and pension funding
    66290 - Other activities auxiliary to insurance and pension funding




    Licences & Regulatory approval
    We could not find any licences issued to INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME 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 INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME 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
    INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges1.8797
    MortgagesNumMortOutstanding1.5599
    MortgagesNumMortPartSatisfied0.000
    MortgagesNumMortSatisfied0.329

    This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

    Intangible Assets
    Patents
    We have not found any records of INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED
    Trademarks
    We have not found any records of INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME 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 (66290 - Other activities auxiliary to insurance and pension funding) as INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME 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 INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME 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 INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES 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.