CUMMINS UK PENSION PLAN TRUSTEE LIMITED - DARLINGTON


Company Profile Company Filings

Overview

CUMMINS UK PENSION PLAN TRUSTEE LIMITED is a Private Limited Company from DARLINGTON and has the status: Active.
CUMMINS UK PENSION PLAN TRUSTEE LIMITED was incorporated 25 years ago on 26/04/1999 and has the registered number: 03762337. The accounts status is DORMANT and accounts are next due on 30/09/2024.

CUMMINS UK PENSION PLAN TRUSTEE LIMITED - DARLINGTON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O CUMMINS LTD
DARLINGTON
COUNTY DURHAM
DL1 4PW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/04/2023 01/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. PAUL MICHAEL BENNETT Jan 1985 British Director 2021-03-16 CURRENT
STUART PETER STUBBINGS Mar 1967 British Director 2022-03-15 CURRENT
MR MARTIN BRUNIGES Apr 1979 British Director 2020-03-10 CURRENT
EMILY CHAPMAN Oct 1995 British Director 2021-09-15 CURRENT
MR STEPHEN GERARD COUGHLAN Mar 1963 British Director 2017-09-18 CURRENT
GLORIA LEA GRIESINGER Sep 1961 American Director 2005-09-17 CURRENT
MR JAMES JOSEPH GUILFOYLE Mar 1956 American Director 2017-04-01 CURRENT
JAMES GUYETT Jul 1987 British Director 2021-09-15 CURRENT
MS KAREN NICHOLA MOORE Jan 1970 British Director 2017-06-20 CURRENT
MS NATALIE HOPE MORTON May 1981 British Director 2020-03-10 CURRENT
IAN DOUGLAS SMITH Nov 1956 British Director 2021-09-15 CURRENT
MS LISA THORNTON Dec 1971 British Director 2019-06-12 CURRENT
MR JOHN ANTHONY WALLER Dec 1960 British Director 2019-01-01 CURRENT
CRENA WHITELEWIS Secretary 2021-01-01 CURRENT
DAVID ROY MILLER Nov 1945 British Director 2000-03-14 UNTIL 2000-11-30 RESIGNED
PAULA MARGARET JOHNSON Jan 1965 British Director 2000-03-14 UNTIL 2003-03-20 RESIGNED
EDWARD ANDREW KELLY Nov 1949 British Director 2003-09-17 UNTIL 2019-12-31 RESIGNED
PHILIP MALTON Jun 1952 British Director 2003-09-18 UNTIL 2016-06-30 RESIGNED
MICHAEL GEORGE GREEN Oct 1946 Australian Director 2004-01-01 UNTIL 2006-03-31 RESIGNED
JOHN EDWARD MAY Jan 1940 British Director 2000-03-14 UNTIL 2004-12-31 RESIGNED
MR STUART JAMES MCMILLAN Nov 1987 English Director 2016-06-21 UNTIL 2018-06-30 RESIGNED
YVONNE MCNAMEE Jul 1953 British Director 2001-03-13 UNTIL 2003-09-17 RESIGNED
KELLY ANN HIGGS Nov 1958 United States Director 2003-03-20 UNTIL 2017-03-31 RESIGNED
ROBERT JACKSON Sep 1965 British Director 2000-09-12 UNTIL 2002-09-11 RESIGNED
KEVIN IVES Feb 1965 British Director 2009-06-17 UNTIL 2009-12-04 RESIGNED
MARSHA HUNT Sep 1963 American Director 2005-09-16 UNTIL 2017-03-31 RESIGNED
PAUL ALEXANDER HOSKINS Jun 1951 British Director 2000-03-14 UNTIL 2004-03-19 RESIGNED
PAUL ALEXANDER HOSKINS Jun 1951 British Director 2007-09-07 UNTIL 2021-09-15 RESIGNED
MARTYN STUART HORN Dec 1946 British Director 2000-03-14 UNTIL 2007-06-14 RESIGNED
WILLIAM ALAN MACGREGOR Jun 1957 British Director 2000-03-14 UNTIL 2012-12-11 RESIGNED
KAREN NICHOLA MOORE British Secretary 1999-04-26 UNTIL 2018-12-31 RESIGNED
MR JULIAN ROSE Secretary 2019-01-01 UNTIL 2021-01-01 RESIGNED
MR ERIC JOHN BOYSON Aug 1942 British Director 2000-03-14 UNTIL 2001-03-13 RESIGNED
RAYMOND JOHN EYRES Sep 1949 British Director 2000-03-14 UNTIL 2015-01-09 RESIGNED
MR MARK SEAN DODSON Sep 1972 British Director 2008-09-09 UNTIL 2015-12-11 RESIGNED
MR GORDON DAVIS Aug 1962 British Director 2011-03-17 UNTIL 2021-09-15 RESIGNED
MS BERNADETTE VIRGINIA DALEY Apr 1971 British Director 2015-01-09 UNTIL 2023-03-15 RESIGNED
MR ROGER ERNEST DALE Sep 1943 British Director 1999-04-26 UNTIL 2001-08-31 RESIGNED
MR MICHAEL JOHN COCKERILL Jan 1946 British Director 1999-04-26 UNTIL 2003-12-31 RESIGNED
RICHARD ANTHONY CLAUDET Jul 1957 British Director 2006-04-19 UNTIL 2008-03-31 RESIGNED
KENNETH RAYMOND CATT Nov 1945 British Director 2000-03-14 UNTIL 2005-11-28 RESIGNED
DAVID JOLYON MOORE Jul 1947 British Director 2001-03-13 UNTIL 2003-03-20 RESIGNED
HUGH STARKIE FODEN Dec 1957 British Director 2006-05-19 UNTIL 2018-12-31 RESIGNED
MR JOHN WILLIAM FINLAY Jan 1995 British Director 2019-01-01 UNTIL 2021-12-31 RESIGNED
MR ALAN RANDALL Jun 1947 British Director 2004-03-19 UNTIL 2009-09-10 RESIGNED
JOSEPHINE MARY POTTINGER Jun 1953 British Director 1999-04-26 UNTIL 2006-06-30 RESIGNED
BRIAN PARTON Apr 1951 British Director 2004-03-18 UNTIL 2009-09-10 RESIGNED
BRENDAN O'ROURKE May 1954 Irish Director 2005-01-01 UNTIL 2018-06-30 RESIGNED
MR DAVID JOHN O'HARA Jun 1961 British Director 2000-06-13 UNTIL 2005-04-10 RESIGNED
JOHN STANLEY MYERS Jul 1934 British Director 2000-05-04 UNTIL 2006-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cummins Emea Holdings Limited 2016-04-20 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUMMINS POWER GENERATION LIMITED LONDON ENGLAND Active FULL 25620 - Machining
NEWAGE MACHINE TOOLS LIMITED PETERBOROUGH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
MARKON ENGINEERING COMPANY LIMITED PETERBOROUGH ENGLAND Dissolved... FULL 74990 - Non-trading company
CUMMINS GENERATOR TECHNOLOGIES LIMITED PETERBOROUGH ENGLAND Active FULL 27110 - Manufacture of electric motors, generators and transformers
CUMMINS TURBO TECHNOLOGIES LIMITED WEST YORKSHIRE Active FULL 99999 - Dormant Company
PETBOW LIMITED LONDON ENGLAND Dissolved... DORMANT 25620 - Machining
CUMMINS LTD. LONDON ENGLAND Active FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
CUMMINS U.K. HOLDINGS LTD. LONDON ENGLAND Active FULL 99999 - Dormant Company
NELSON-BURGESS, LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CUMMINS POWER GENERATION (UK) LIMITED LONDON ENGLAND Active FULL 33140 - Repair of electrical equipment
NEWAGE LIMITED PETERBOROUGH ENGLAND Dissolved... UNAUDITED ABRIDGED 74990 - Non-trading company
POWER GROUP INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED STAMFORD Active TOTAL EXEMPTION FULL 85310 - General secondary education
POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED STAMFORD Active DORMANT 85310 - General secondary education
CUMMINS EMEA HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
RUBICON INNOVATIONS LTD FOLKESTONE Dissolved... 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
BALANCED TRIANGLE LIMITED FOLKESTONE UNITED KINGDOM Dissolved... 69201 - Accounting and auditing activities
BROADSWORD FINANCE LTD FOLKESTONE UNITED KINGDOM Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CUMMINS UK PENSION PLAN TRUSTEE LIMITED 2024-03-28 31-12-2023 £1 Cash £1 equity
Dormant Company Accounts - CUMMINS UK PENSION PLAN TRUSTEE LIMITED 2020-09-15 31-12-2019 £1 Cash £1 equity
Dormant Company Accounts - CUMMINS UK PENSION PLAN TRUSTEE LIMITED 2019-09-21 31-12-2018 £1 Cash £1 equity
Dormant Company Accounts - CUMMINS UK PENSION PLAN TRUSTEE LIMITED 2018-09-11 31-12-2017 £1 Cash £1 equity
Dormant Company Accounts - CUMMINS UK PENSION PLAN TRUSTEE LIMITED 2017-09-21 31-12-2016 £1 Cash £1 equity
Dormant Company Accounts - CUMMINS UK PENSION PLAN TRUSTEE LIMITED 2016-11-08 31-12-2015 £1 Cash £1 equity
Dormant Company Accounts - CUMMINS UK PENSION PLAN TRUSTEE LIMITED 2015-11-04 31-12-2014 £1 Cash £1 equity
Dormant Company Accounts - CUMMINS UK PENSION PLAN TRUSTEE LIMITED 2014-10-01 31-12-2013 £1 Cash £1 equity