PILKINGTON BROTHERS SUPERANNUATION TRUSTEE LIMITED

Nsg European Technical Centre Hall Lane Nsg European Technical Centre Hall Lane, Nr. Ormskirk, L40 5UF, Lancashire, England
StatusACTIVE
Company No.00467254
CategoryPrivate Limited Company
Incorporated12 Apr 1949
Age75 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

PILKINGTON BROTHERS SUPERANNUATION TRUSTEE LIMITED is an active private limited company with number 00467254. It was incorporated 75 years, 1 month, 2 days ago, on 12 April 1949. The company address is Nsg European Technical Centre Hall Lane Nsg European Technical Centre Hall Lane, Nr. Ormskirk, L40 5UF, Lancashire, England.



Company Fillings

Change person director company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Meredith

Change date: 2024-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Raymond Meredith

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Jonathan Boon

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-06

Officer name: Mr. Stephen Maurice Gange

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Kevin Whittaker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Paul Gilchrist

Termination date: 2022-12-31

Documents

View document PDF

Resolution

Date: 21 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-25

Charge number: 004672540001

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Stuart Jonathan Boon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edward Keith Greenfield

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Kevin Mckenna

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mckenna

Change date: 2021-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mckenna

Change date: 2021-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Peter Hemingway

Change date: 2021-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Darren Paul Gilchrist

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Mr. Stephen Maurice Gange

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Corf

Change date: 2021-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Beesley

Change date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Resolution

Date: 19 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Mark Arnold

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Bonney

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Mallory Sayers

Termination date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Gary Noel Luck

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-27

Officer name: Mrs Joanne Marie Miller

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-27

Officer name: Julie Patricia Halligan

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Noel Luck

Appointment date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Jackie Mafi

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Graham Ingle

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Mr Richard Edward Keith Greenfield

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Benjamin Joseph Holme Kay

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Douglas Wilkinson

Change date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr Graham Ingle

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Ellison

Termination date: 2017-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Old address: Alexandra Park Prescot Road St.Helens Merseyside WA10 3TT

Change date: 2015-07-03

New address: Nsg European Technical Centre Hall Lane Lathom Nr. Ormskirk Lancashire L40 5UF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

New address: Alexandra Park Prescot Road St.Helens Merseyside WA10 3TT

Change date: 2015-05-19

Old address: Pilkington Group Limited Nsg European Technical Centre Hall Lane Lathom, Nr. Ormskirk Lancashire L40 5UF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: Pilkington Group Limited Nsg European Technical Centre Hall Lane Lathom, Nr. Ormskirk Lancashire L40 5UF L40 5UF England

New address: Pilkington Group Limited Nsg European Technical Centre Hall Lane Lathom, Nr. Ormskirk Lancashire L40 5UF

Change date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

New address: Pilkington Group Limited Nsg European Technical Centre Hall Lane Lathom, Nr. Ormskirk Lancashire L40 5UF

Old address: Prescot Rd St Helens Merseyside WA10 3TT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Douglas Wilkinson

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bestrustees Plc

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robb

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Nightingale

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Ellison

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Mallory Sayers

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jones

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Luck

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ingle

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Izzett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pinder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Kelleher

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: The Law Debenture Pension Trust Corporation Plc

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Daley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ingle

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Ingle

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edward Keith Greenfield

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hague

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Grunwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gillespie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Pinder

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Noel Luck

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Ingle

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven William John Jones

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edholm

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mr Glen Nightingale

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Richard Peter Hemingway

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Paul Alan Daley

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: The Law Debenture Pension Trust Corporation Plc

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Roger John Izzett

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Robert Hague

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mrs Jackie Mafi

Documents

View document PDF


Some Companies

ACTIVE HEALTH ASSOCIATES LTD

AVERY HOUSE,LONDON,SE9 2BD

Number:10509860
Status:ACTIVE
Category:Private Limited Company

BJC HEATING & PLUMBING LTD

9 HILARY ROAD,CHICHESTER,PO19 3LF

Number:11040999
Status:ACTIVE
Category:Private Limited Company

DK KITCHEN & WARDROBE UK LIMITED

1 WILKINS CLOSE,HAYES,UB3 4LL

Number:10818221
Status:ACTIVE
Category:Private Limited Company

EPIC DIGITAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11462475
Status:ACTIVE
Category:Private Limited Company

FABRICIDEAS LIMITED

UNIT 2A, 388,MANCHESTER,M13 0WQ

Number:11195982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOODFELLOW CONSULTANCY LIMITED

ROOM 205 KINGS ROAD KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11067886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source