EVONIK PENSION SCHEME TRUSTEE LIMITED

EVONIK PENSION SCHEME TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVONIK PENSION SCHEME TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00816128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVONIK PENSION SCHEME TRUSTEE LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is EVONIK PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    - Clayton Lane
    Clayton
    M11 4SR Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVONIK PENSION SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EG PENSION TRUST LIMITEDSep 29, 1997Sep 29, 1997
    EVODE GROUP PENSION TRUST LIMITEDDec 04, 1984Dec 04, 1984
    EVODE GROUP PENSION TRUST LIMITEDDec 03, 1984Dec 03, 1984
    EVODE PENSION TRUST LIMITEDAug 18, 1964Aug 18, 1964

    What are the latest accounts for EVONIK PENSION SCHEME TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2026
    Next Accounts Due OnJan 05, 2027
    Last Accounts
    Last Accounts Made Up ToApr 05, 2025

    What is the status of the latest confirmation statement for EVONIK PENSION SCHEME TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for EVONIK PENSION SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2025

    3 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2024

    3 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2023

    3 pagesAA

    Director's details changed for Psgs Trust Corporation Limited on Jul 03, 2023

    1 pagesCH02

    Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on May 10, 2023

    1 pagesAD01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2022

    3 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Appointment of Psgs Trust Corporation Limited as a director on Mar 30, 2021

    2 pagesAP02

    Accounts for a dormant company made up to Apr 05, 2021

    3 pagesAA

    legacy

    pagesANNOTATION

    Termination of appointment of Hr Trustees Limited as a director on Mar 30, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on Sep 18, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Apr 05, 2020

    3 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2019

    3 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2018

    2 pagesAA

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2017

    2 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Who are the officers of EVONIK PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Secretary
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    180481250001
    BERRIDGE, David William
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    United KingdomBritish27794360001
    CAMPBELL, David Underwood, Dr
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    United KingdomBritish97025270001
    GOULD, Clive Martin
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    EnglandBritish104779940001
    HENTSCHEL, Stefan
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    GermanyGerman180367520001
    SAVAGE, Andrew John
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    United KingdomBritish76623060001
    VIDETT TRUST CORPORATION LIMITED
    3rd Floor Forbury Works
    Blagrave Street
    RG1 1PZ Reading
    37-43
    England
    Director
    3rd Floor Forbury Works
    Blagrave Street
    RG1 1PZ Reading
    37-43
    England
    Identification TypeUK Limited Company
    Registration Number10842337
    262037290003
    CHAPPLE, Gillian Anne
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    Secretary
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    British21162730001
    POTTICARY, Sheila Ellen
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    156274150001
    PRATT, Edward John
    31 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Secretary
    31 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    British7666520001
    STAPLETON, Geneva Angela
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    British76343050001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    BATTERSBY, George William
    Tufmells Gaston Street
    East Bergholt
    CO7 6SF Colchester
    Essex
    Director
    Tufmells Gaston Street
    East Bergholt
    CO7 6SF Colchester
    Essex
    British55592720001
    BEVANS, Edmund Noel
    7 Kingsland Close
    Aston Lodge Park
    ST15 8FF Stone
    Staffordshire
    Director
    7 Kingsland Close
    Aston Lodge Park
    ST15 8FF Stone
    Staffordshire
    British55592540001
    BROWN, John George
    34 Fairview Way
    Baswich
    ST17 0AX Stafford
    Staffordshire
    Director
    34 Fairview Way
    Baswich
    ST17 0AX Stafford
    Staffordshire
    British28038620001
    BROWN, Terry
    High Street
    LE14 4AH Waltham On The Wolds
    The Threshing Barn
    Director
    High Street
    LE14 4AH Waltham On The Wolds
    The Threshing Barn
    United KingdomBritish137636140001
    CHAPPLE, Gillian Anne
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    Director
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    EnglandBritish21162730001
    CHAPPLE, Gillian Anne
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    Director
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    EnglandBritish21162730001
    DOWNHAM, Stephen Airey
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish163398210001
    DUNCAN, George
    30 Walton Street
    SW3 1RE London
    Director
    30 Walton Street
    SW3 1RE London
    British3436300001
    HALL, Bryan Albert
    6 Jeffries Court
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    Director
    6 Jeffries Court
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    British33031060002
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish134099360006
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    LISS, Barrie Irving
    Castle Hill
    Newport Road
    ST16 1DD Stafford
    Staffordshire
    Director
    Castle Hill
    Newport Road
    ST16 1DD Stafford
    Staffordshire
    EnglandBritish6886180001
    LUSCOMBE, Caroline Michele
    Perry Hall Farm
    94 Chiselhurst Road
    BR6 0DN Orpington
    Kent
    Director
    Perry Hall Farm
    94 Chiselhurst Road
    BR6 0DN Orpington
    Kent
    British72150720001
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish122030870001
    PRATT, Edward John
    31 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    31 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    British7666520001
    SAVAGE, Andrew John
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    Director
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    United KingdomBritish76623060001
    SIMON, Andrew Henry
    Thark 29 St Johns Road
    ST17 9AP Stafford
    Staffordshire
    Director
    Thark 29 St Johns Road
    ST17 9AP Stafford
    Staffordshire
    British64444330001
    SULLIVAN, Colin Robert
    Post Office Cottage
    High St Walton
    LE17 5RG Lutterworth
    Leicestershire
    Director
    Post Office Cottage
    High St Walton
    LE17 5RG Lutterworth
    Leicestershire
    British61909900001
    TOMKINS, Robin
    52 Wylde Green Road
    B72 1HD Sutton Coldfield
    West Midlands
    Director
    52 Wylde Green Road
    B72 1HD Sutton Coldfield
    West Midlands
    British27662240001
    WINTERBOTTOM, David Stuart
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    Director
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    British6529580001

    Who are the persons with significant control of EVONIK PENSION SCHEME TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evonik Uk Holdings Limited
    Chippenham Drive
    Kingston
    MK10 0AF Milton Keynes
    Tego House
    United Kingdom
    Apr 06, 2016
    Chippenham Drive
    Kingston
    MK10 0AF Milton Keynes
    Tego House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0