Company Information for FENNER PENSION SCHEME TRUSTEE LIMITED
C/O MICHELIN TYRE PLC, CAMPBELL ROAD, STOKE-ON-TRENT, ST4 4EY,
|
Company Registration Number
06532692
Private Limited Company
Active |
Company Name | |
---|---|
FENNER PENSION SCHEME TRUSTEE LIMITED | |
Legal Registered Office | |
C/O MICHELIN TYRE PLC CAMPBELL ROAD STOKE-ON-TRENT ST4 4EY Other companies in HU13 | |
Company Number | 06532692 | |
---|---|---|
Company ID Number | 06532692 | |
Date formed | 2008-03-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-09-08 05:51:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBRA BRADBURY |
||
MARK SIMON ABRAHAMS |
||
DEBRA BRADBURY |
||
ANDREW MAITLAND CALEY |
||
PETER WILLIAM HOWELL |
||
RICHARD JOHN MORELLO |
||
MICHAEL ROBARTS |
||
BARRY WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ROGERSON |
Director | ||
KENNETH RONALD BRYANT |
Director | ||
WILLIAM JOHN PRATT |
Director | ||
CHRISTOPHER HIBBS |
Director | ||
HUAN GEORGE QUAYLE |
Company Secretary | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRATION HEALTHCARE GROUP PLC | Director | 2001-12-10 | CURRENT | 1998-06-25 | Active | |
FENNER N.A. LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Liquidation | |
JAMES DAWSON & SON,LIMITED | Director | 2013-03-07 | CURRENT | 1896-03-10 | Active | |
NORWEGIAN SEALS UK LIMITED | Director | 2012-09-03 | CURRENT | 2009-02-05 | Liquidation | |
CDI ENERGY PRODUCTS UK LIMITED | Director | 2012-09-03 | CURRENT | 1977-02-08 | Liquidation | |
FENNER ADVANCED SEALING TECHNOLOGIES LIMITED | Director | 2011-03-01 | CURRENT | 1989-01-30 | Liquidation | |
FENNER INTERNATIONAL AUSTRALIA LIMITED | Director | 2010-09-08 | CURRENT | 2010-09-08 | Liquidation | |
INDICO (EUROPE) LIMITED | Director | 2010-08-05 | CURRENT | 1989-07-07 | Liquidation | |
FENNER DRIVES LIMITED | Director | 2009-08-12 | CURRENT | 1949-03-11 | Liquidation | |
DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED | Director | 2007-08-20 | CURRENT | 2005-07-12 | Active | |
FENNER DUNLOP LIMITED | Director | 2007-01-03 | CURRENT | 1997-11-28 | Liquidation | |
HALL & HALL LIMITED | Director | 2005-12-20 | CURRENT | 1980-05-07 | Active | |
HALLITE SEALS INTERNATIONAL LIMITED | Director | 2005-12-02 | CURRENT | 1936-02-08 | Active | |
FENNER ADVANCED SEALING INVESTMENTS LIMITED | Director | 2005-11-30 | CURRENT | 1989-02-17 | Liquidation | |
HALLITE (FRANCE) LIMITED | Director | 2005-11-30 | CURRENT | 1966-02-02 | Liquidation | |
HALLITE LIMITED | Director | 2005-11-30 | CURRENT | 1973-03-28 | Liquidation | |
HALLITE POLYTEK LIMITED | Director | 2005-11-30 | CURRENT | 1977-04-15 | Liquidation | |
VULCANISERS INTERNATIONAL LIMITED | Director | 2001-11-30 | CURRENT | 1972-07-18 | Liquidation | |
FENNER INTERNATIONAL LIMITED | Director | 2001-02-28 | CURRENT | 1953-12-29 | Active | |
FENNER DYNAMICS LIMITED | Director | 2001-02-28 | CURRENT | 1950-08-29 | Liquidation | |
J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED | Director | 2001-02-28 | CURRENT | 1956-04-26 | Active | |
J.H.FENNER & CO.(INDIA)LIMITED | Director | 2001-02-28 | CURRENT | 1942-07-10 | Active | |
BTL LIMITED | Director | 2001-02-28 | CURRENT | 1955-02-01 | Liquidation | |
J.H. FENNER & CO. (FENAPLAST) LIMITED | Director | 2001-02-28 | CURRENT | 1959-10-26 | Liquidation | |
TURNER BELTING LIMITED | Director | 2001-02-28 | CURRENT | 1970-12-15 | Liquidation | |
JAMES DAWSON (CHINA) LIMITED | Director | 2001-02-28 | CURRENT | 1937-09-15 | Active | |
J.H. FENNER & CO. (SPECIAL BELTING) LIMITED | Director | 2001-02-28 | CURRENT | 1932-12-22 | Liquidation | |
J.H. FENNER & CO. LIMITED | Director | 2001-02-28 | CURRENT | 1953-12-29 | Active | |
THE POPE FRANCIS CATHOLIC MULTI ACADEMY COMPANY | Director | 2016-04-01 | CURRENT | 2014-07-02 | Active | |
PF CONSULTANTS 2009 LIMITED | Director | 2009-11-23 | CURRENT | 2009-11-23 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
Director's details changed for Mr Mark Simon Abrahams on 2024-03-10 | ||
Director's details changed for Mr Andrew Maitland Caley on 2024-03-10 | ||
Director's details changed for Peter William Howell on 2024-03-10 | ||
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY EDWARDS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NIGEL WOOD | |
AP01 | DIRECTOR APPOINTED MR PAUL JEREMY EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DIANE CHRISTINE QUIGLEY | |
AP01 | DIRECTOR APPOINTED MRS DIANE CHRISTINE QUIGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 13/06/19 | |
RES01 | ADOPT ARTICLES 13/06/19 | |
TM02 | Termination of appointment of Debra Bradbury on 2019-06-01 | |
PSC05 | Change of details for Fenner Group Holdings Limited as a person with significant control on 2019-06-01 | |
TM02 | Termination of appointment of Debra Bradbury on 2019-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/19 FROM Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW | |
CH01 | Director's details changed for Mr Andrew Maitland Caley on 2019-05-24 | |
AP01 | DIRECTOR APPOINTED MR VINCENT DORMIEUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA BRADBURY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES | |
PSC05 | Change of details for Fenner Plc as a person with significant control on 2018-12-11 | |
AA01 | Current accounting period extended from 31/08/18 TO 31/12/18 | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MORELLO / 28/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MORELLO / 28/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MORELLO / 28/02/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAITLAND CALEY | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH RONALD BRYANT | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KEVIN ROGERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PRATT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PRATT / 19/01/2015 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/14 FULL LIST | |
AR01 | 12/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL ROBARTS | |
AP01 | DIRECTOR APPOINTED BARRY WOOD | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA BRADBURY / 05/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 01/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA BRADBURY / 01/05/2012 | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIBBS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON ABRAHAMS / 01/03/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AR01 | 12/03/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS DEBRA BRADBURY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED WILLIAM JOHN PRATT | |
288a | DIRECTOR APPOINTED MARK SIMON ABRAHAMS | |
288a | DIRECTOR APPOINTED RICHARD JOHN MORELLO | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 31/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR | |
288b | APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY | |
288a | DIRECTOR APPOINTED DEBRA BRADBURY | |
288a | DIRECTOR APPOINTED KENNETH RONALD BRYANT | |
288a | DIRECTOR APPOINTED PETER WILLIAM HOWELL | |
288a | DIRECTOR APPOINTED CHRISTOPHER HIBBS | |
288a | SECRETARY APPOINTED HUAN GEORGE QUAYLE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.38 | 99 |
MortgagesNumMortOutstanding | 2.77 | 127 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.61 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding
|
|
|
|
|
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 FENNER PENSION SCHEME TRUSTEE LIMITED
Called Up Share Capital | 2012-08-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 1 |
Current Assets | 2012-08-31 | £ 1 |
Current Assets | 2011-08-31 | £ 1 |
Debtors | 2012-08-31 | £ 1 |
Debtors | 2011-08-31 | £ 1 |
Other Debtors | 2012-08-31 | £ 1 |
Other Debtors | 2011-08-31 | £ 1 |
Shareholder Funds | 2012-08-31 | £ 1 |
Shareholder Funds | 2011-08-31 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as FENNER PENSION SCHEME TRUSTEE LIMITED are:
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. |