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

SABIC UK PENSION TRUSTEES LIMITED

WILTON CENTRE, REDCAR, CLEVELAND, TS10 4RF,
Company Registration Number
06016606
Private Limited Company
Active

Company Overview

About Sabic Uk Pension Trustees Ltd
SABIC UK PENSION TRUSTEES LIMITED was founded on 2006-12-01 and has its registered office in Cleveland. The organisation's status is listed as "Active". Sabic Uk Pension Trustees 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
SABIC UK PENSION TRUSTEES LIMITED
 
Legal Registered Office
WILTON CENTRE
REDCAR
CLEVELAND
TS10 4RF
Other companies in TS10
 
Filing Information
Company Number 06016606
Company ID Number 06016606
Date formed 2006-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 11:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABIC UK 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 SABIC UK PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY HARRISON
Director 2017-06-06
RICHARD JOHN HUGHES
Director 2014-12-11
WILLIAM THOMAS KERR
Director 2017-03-08
AJIT MUKUND PATEL
Director 2006-12-29
PAUL ALAN PEACOCK
Director 2014-12-11
DAREN JAMES SMITH
Director 2013-09-25
JACOBUS BARTHOLOMEUS MARTINUS VERHAPPEN
Director 2017-03-08
CLAIRE LOUISE WATSON
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN VAN MOORSEL
Director 2013-09-25 2017-06-05
JOHN DAVID GOODMAN
Director 2006-12-29 2017-03-09
FRANK MORTIER
Director 2008-01-01 2017-03-03
MICHAEL EDWARD DUCKER
Director 2006-12-29 2016-03-24
BRIAN DAVID MITTON
Director 2008-01-01 2014-12-11
ANTHONY GEORGE REDSHAW
Director 2006-12-29 2014-12-11
MARK LAWRENCE WILLIAMS
Director 2007-12-20 2013-09-25
DEBORAH HAMEETMAN
Director 2010-05-12 2012-11-22
PAULA VANDENBROECKE
Company Secretary 2010-12-31 2011-03-01
CHRISTOPHER GRAHAMA
Company Secretary 2009-08-04 2011-02-24
CHRISTOPHER GRAHAM
Company Secretary 2007-02-22 2010-12-31
HARRY VAN DOK
Director 2006-12-01 2010-03-30
ERIC DORN
Director 2006-12-01 2009-12-23
RICHARD KEVIN DAVID ANGLES
Company Secretary 2007-12-20 2009-08-04
ROBERT THOMAS ANTHONY JACKSON
Company Secretary 2006-12-06 2007-02-22
DAVID ROBERT STARK
Company Secretary 2006-12-01 2006-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJIT MUKUND PATEL ALPHA CONSULTANCY TRADING AND INVESTMENT LIMITED Director 2011-03-16 CURRENT 2011-03-16 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
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAREN JAMES SMITH
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-15AP01DIRECTOR APPOINTED LEIGHTON PARKS
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS KERR
2021-04-29AP01DIRECTOR APPOINTED HARBINDER SINGH BHANVRA
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN PEACOCK
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY HARRISON
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30AP01DIRECTOR APPOINTED MARK HARRISON
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN MOORSEL
2017-04-06AP01DIRECTOR APPOINTED MR JACOBUS BARTHOLOMEUS MARTINUS VERHAPPEN
2017-04-05AP01DIRECTOR APPOINTED WILLIAM THOMAS KERR
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MORTIER
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;EUR 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-15AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE WATSON
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD DUCKER
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;EUR 1
2016-01-18AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;EUR 1
2015-01-07AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REDSHAW
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MITTON
2014-12-18AP01DIRECTOR APPOINTED MR PAUL ALLAN PEACOCK
2014-12-18AP01DIRECTOR APPOINTED MR RICHARD JOHN HUGHES
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;EUR 1
2014-01-07AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-23AP01DIRECTOR APPOINTED JOHN VAN MOORSEL
2013-12-20AP01DIRECTOR APPOINTED MR DAREN SMITH
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMEETMAN
2012-12-24AR0101/12/12 NO CHANGES
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRAHAMA
2012-01-13AR0101/12/11 FULL LIST
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY PAULA VANDENBROECKE
2011-03-02AP03SECRETARY APPOINTED PAULA VANDENBROECKE
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRAHAM
2010-12-16AR0101/12/10 FULL LIST
2010-10-06AP01DIRECTOR APPOINTED DEBORAH HAMEETMAN
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-05-24TM01TERMINATE DIR APPOINTMENT
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DORN
2009-12-22AR0101/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AJIT MUKUND PATEL / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWRENCE WILLIAMS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY VAN DOK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE REDSHAW / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MORTIER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID MITTON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GOODMAN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD DUCKER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC DORN / 21/12/2009
2009-10-27AP03SECRETARY APPOINTED MR CHRISTOPHER GRAHAMA
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ANGLES
2009-04-29353LOCATION OF REGISTER OF MEMBERS
2009-02-26363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288bSECRETARY RESIGNED
2008-01-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-20353LOCATION OF REGISTER OF MEMBERS
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-03288bSECRETARY RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SABIC UK 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 SABIC UK 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
SABIC UK 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
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SABIC UK PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of SABIC UK PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABIC UK PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of SABIC UK PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SABIC UK 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 SABIC UK 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 SABIC UK 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 SABIC UK 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 SABIC UK PENSION 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.