H.B. FULLER PENSION TRUSTEES LIMITED - DUKINFIELD


Company Profile Company Filings

Overview

H.B. FULLER PENSION TRUSTEES LIMITED is a Private Limited Company from DUKINFIELD and has the status: Active.
H.B. FULLER PENSION TRUSTEES LIMITED was incorporated 30 years ago on 19/11/1993 and has the registered number: 02873577. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

H.B. FULLER PENSION TRUSTEES LIMITED - DUKINFIELD

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

GLOBE LANE INDUSTRIAL ESTATE
DUKINFIELD
CHESHIRE
SK16 4XE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ZEDRA GOVERNANCE LIMITED Corporate Director 2023-12-19 CURRENT
ABOGADO NOMINEES LIMITED Corporate Secretary 2002-06-21 CURRENT
BRID HAND Nov 1963 Irish Director 2014-03-06 CURRENT
GLENN PARKER Jun 1952 British Director 2014-04-28 CURRENT
WADE MANNERS Oct 1967 British Director 2003-08-22 UNTIL 2007-03-01 RESIGNED
DAVID EDWARD RIVERS Feb 1948 British Director 2002-02-20 UNTIL 2005-06-23 RESIGNED
SALLY MARGARET RENWICK Mar 1964 British Director 1994-05-12 UNTIL 1994-06-01 RESIGNED
IAN NELSON Jun 1968 British Director 2000-09-26 UNTIL 2002-10-31 RESIGNED
TODD KENNETH MESTAD Jun 1962 American Director 2005-07-18 UNTIL 2006-09-21 RESIGNED
DOUGLAS PARR Jun 1960 American Director 2010-12-13 UNTIL 2014-03-06 RESIGNED
DINA MARDNER Apr 1968 German Director 2009-09-16 UNTIL 2011-07-19 RESIGNED
JOHN MARLAND Sep 1961 British Director 1999-03-02 UNTIL 2003-08-22 RESIGNED
LEE UPTON MCGRATH Jun 1956 American Director 1994-06-01 UNTIL 1995-06-09 RESIGNED
CRAIG MCLAUGHLIN Aug 1974 British Director 2007-03-01 UNTIL 2011-07-19 RESIGNED
KEVIN HALMKAN Sep 1965 British Director 1999-09-21 UNTIL 2002-10-31 RESIGNED
CHRISTINE ANNE CHANDLER Aug 1955 British Nominee Director 1993-11-19 UNTIL 1994-05-12 RESIGNED
JOSEPH KIJOWSKI Oct 1959 British Director 2011-07-19 UNTIL 2016-03-07 RESIGNED
ROBERT ARTHUR REEVE Sep 1931 British Nominee Director 1993-11-19 UNTIL 1994-05-12 RESIGNED
DAVID EDWARD RIVERS Feb 1948 British Secretary 2002-02-28 UNTIL 2002-09-18 RESIGNED
NIGEL RICHARD DAVIES Nov 1958 British Secretary 1994-06-01 UNTIL 2002-02-28 RESIGNED
TRUSTEE MATTERS LIMITED Corporate Director 2014-04-28 UNTIL 2019-11-01 RESIGNED
NIGEL RICHARD DAVIES Nov 1958 British Director 1994-06-01 UNTIL 2002-02-28 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1993-11-19 UNTIL 1994-06-01 RESIGNED
IAN JOHN CHARLES STONE Mar 1972 British Director 1997-06-16 UNTIL 1999-03-05 RESIGNED
ALEXANDER FRANCISCUS MARIA WILLEMS Oct 1947 Dutch Director 1996-04-30 UNTIL 2004-11-12 RESIGNED
AMETHYST PHOEBE O'NEILL Jun 1972 British Director 2000-09-26 UNTIL 2002-03-28 RESIGNED
LOUISE ELIZABETH CAIL Nov 1972 British Director 2004-03-04 UNTIL 2016-03-07 RESIGNED
RAFFAEL ENRICO CLERICI Jan 1973 Swiss Director 2003-08-22 UNTIL 2010-12-13 RESIGNED
MR PAUL NIGEL COX Nov 1955 British Director 1994-06-01 UNTIL 1996-07-08 RESIGNED
SHAUN MARTIN COX Sep 1966 British Director 2007-03-01 UNTIL 2011-07-19 RESIGNED
MARCO VINICIO RODRIGUEZ ZAMORA Dec 1967 Costa Rican Director 2002-09-20 UNTIL 2003-07-15 RESIGNED
LEONARD DE LLANO Oct 1956 American Director 2006-09-21 UNTIL 2009-09-16 RESIGNED
AMANDA LORRAINE DOVEY May 1971 British Director 2003-08-22 UNTIL 2007-03-01 RESIGNED
GEORGE FREDERICK FORD Sep 1944 British Director 2011-07-19 UNTIL 2019-08-06 RESIGNED
MRS JANE ELIZABETH GREEN-ARMYTAGE Oct 1961 British Director 1994-09-26 UNTIL 2000-07-31 RESIGNED
MARK TANNING Jan 1953 American Director 1994-06-01 UNTIL 1996-04-30 RESIGNED
MR HOWARD ROBERT JACOBS Oct 1952 British Director 1994-05-12 UNTIL 1994-06-01 RESIGNED
AAA TRUSTEE LIMITED Corporate Director 2019-11-01 UNTIL 2023-12-19 RESIGNED
ROY CHARLES LAVERCOMBE Jan 1935 British Director 1995-06-09 UNTIL 2011-07-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
H. B. Fuller U.K. Manufacturing Limited 2016-04-06 Dukinfield   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
H.B. Fuller Co. 2016-04-06 Minnesota   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAILFIELD LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 64301 - Activities of investment trusts
DATAC ADHESIVES LIMITED DUKINFIELD Active FULL 20590 - Manufacture of other chemical products n.e.c.
STURGE INDUSTRIES LIMITED NARROWBOAT WAY Active TOTAL EXEMPTION FULL 25930 - Manufacture of wire products, chain and springs
VALSPAR POWDER COATINGS LIMITED LEEDS ... FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
H.B.F. LIMITED DUKINFIELD Dissolved... FULL 99999 - Dormant Company
FORHILL DEVELOPMENTS LIMITED SUTTON COLDFIELD WEST MIDLANDS ... TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer
H.B. FULLER U.K. LIMITED DUKINFIELD Active FULL 82990 - Other business support service activities n.e.c.
SUMMERBAY ESTATES LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
NDC POLIPAK LIMITED SUTTON COLDFIELD UNITED KINGDOM Active GROUP 22220 - Manufacture of plastic packing goods
PATERSON PHOTOGRAPHIC LIMITED TIPTON Active DORMANT 74201 - Portrait photographic activities
EVESHAM PROPERTIES LIMITED SUTTON COLDFIELD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BARNT GREEN PROPERTIES LIMITED SUTTON COLDFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NEWBURY PROPERTY LIMITED SUTTON COLDFIELD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RECYCLING PLASTICS LTD WEST MIDLANDS Dissolved... DORMANT 99999 - Dormant Company
PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED SUTTON COLDFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 22220 - Manufacture of plastic packing goods
ADVATAC LIMITED SUTTON IN ASHFIELD Active UNAUDITED ABRIDGED 20520 - Manufacture of glues
A.M.S. CHEMICALS LIMITED NOTTINGHAM UNITED KINGDOM Active SMALL 46190 - Agents involved in the sale of a variety of goods
AMATHUS DEVELOPMENTS LIMITED SUTTON COLDFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
UPPER SKILTS MANAGEMENT COMPANY LIMITED SUTTON COLDFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAMSON CONSTRUCTION LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
R.M.D. CONTRACTS LIMITED OUTRAM ROAD DUKINFIELD Active TOTAL EXEMPTION FULL 43210 - Electrical installation
MIDLANDS MANAGEMENT LIMITED DUKINFIELD ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
RONDAR SIGNS LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
SUPAGLAZE LTD DUKINFIELD Active FULL 22290 - Manufacture of other plastic products
AMP NW LTD DUKINFIELD ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
LBA DETAILING LIMITED DUKINFIELD ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
THE RUBBISH REMOVERS LTD DUKINFIELD ENGLAND Active MICRO ENTITY 38110 - Collection of non-hazardous waste
H.B. FULLER NAMEKAGON LTD. DUKINFIELD UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
H.B. FULLER U.K. HOLDING LTD DUKINFIELD UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.