PARKER-HANNIFIN PENSION TRUSTEES LIMITED
Overview
Company Name | PARKER-HANNIFIN PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01696979 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARKER-HANNIFIN PENSION TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is PARKER-HANNIFIN PENSION TRUSTEES LIMITED located?
Registered Office Address | Suite 2a Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Herts United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARKER-HANNIFIN PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PARKER-HANNIFIN PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for PARKER-HANNIFIN PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Phillip French on Jul 31, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Termination of appointment of Kevin Clarkson as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Jane Rosemary Weir as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Elsey as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Mark Ellinor as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Appointment of Mrs Laura Humphrey as a director on Jun 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to Suite 2a Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4TZ on May 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of James Elsey as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Appointment of Mr Timothy Adeniyi Ajayi as a director on Mar 07, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Director's details changed for Mr Graham Mark Ellinor on Oct 07, 2021 | 2 pages | CH01 | ||
Termination of appointment of Martin Peter Eldridge as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Who are the officers of PARKER-HANNIFIN PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YOUNG, Jane | Secretary | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Suite 2a Herts United Kingdom | British | 38678790004 | ||||||
AJAYI, Timothy Adeniyi | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Suite 2a Herts United Kingdom | England | British | Division Engineering & Quality Manager | 306843250001 | ||||
ELSEY, James Alan David | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Suite 2a Herts United Kingdom | England | Scottish | Hr Director | 190881520001 | ||||
FRENCH, Phillip | Director | Sancroft Road DE21 7ET Spondon 85 Derbyshire United Kingdom | United Kingdom | British | Business Process Manager | 240637330001 | ||||
HUMPHREY, Laura | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Suite 2a Herts United Kingdom | England | British | Division Hr Manager | 316535730001 | ||||
JUDD, Nigel Wild | Director | St Georges Square WR1 1HX Worcester 27 United Kingdom | United Kingdom | British | Retired | 105679040001 | ||||
SUTTON, Niall | Director | Otterburn Gardens Low Fell NE9 6HE Gateshead 29 Tyne & Wear United Kingdom | United Kingdom | British | Group Sales Leader Filtration | 240103410001 | ||||
TURNBULL, Derek | Director | Parker House 55 Maylands Avenue HP2 4SJ Hemel Hempstead Hertfordshire | United Kingdom | British | Retired | 94567060002 | ||||
WEIR, Jennifer Jane Rosemary | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Suite 2a Herts United Kingdom | United Kingdom | British | Finance Director | 322034960001 | ||||
WOODWARD, Anthony Blaker | Director | 32 Kingfisher Drive BN17 7GX Littlehampton West Sussex | England | British | Safety/Training Manager | 82297000001 | ||||
LYNCH, Jane Catharine | Secretary | Forge House Ayot Green AL6 9AB Welwyn Herts | British | 22609530002 | ||||||
ALLMAN, Nigel Barry | Director | Appleton House Furzehill BH21 4HJ Wimborne Dorset | United Kingdom | British | General Manager | 4278110002 | ||||
ANDERSON, Dereck | Director | Parker House 55 Maylands Avenue HP2 4SJ Hemel Hempstead Hertfordshire | United Kingdom | British | General Manager | 170380550001 | ||||
BAILEY, David Nigel Edward | Director | Thorngrove House Rumsam Road EX32 9EW Barnstaple Devon | British | General Manager | 61876760001 | |||||
BATES, Edwin John | Director | 29 Bedmond Road Leverstock Green HP3 8LL Hemel Hempstead Hertfordshire | British | Accountant | 1485900001 | |||||
CLARKSON, Kevin | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Suite 2a Herts United Kingdom | England | British | Lean Manager | 188907870001 | ||||
CLINTON, Ian | Director | 4 Paddick Drive RG6 4HH Reading Berkshire | British | Accountant | 122128400001 | |||||
DOBSON, Peter, Dr | Director | 23 Beeches End Boston Spa LS23 6HL Wetherby West Yorkshire | United Kingdom | British | Divisional Manager | 35270770001 | ||||
ELDRIDGE, Martin Peter | Director | Parker House 55 Maylands Avenue HP2 4SJ Hemel Hempstead Hertfordshire | United Kingdom | British | General Manager | 208543240001 | ||||
ELLINOR, Graham Mark | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Suite 2a Herts United Kingdom | England | British | Accountant | 102575170001 | ||||
ELSEY, James | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 4SJ Hemel Hempstead 55 Hertfordshire England | England | Scottish | Uk Hr Manager | 188907750001 | ||||
FAIRHURST, John | Director | 22 Henderson Close The Grange WS14 9YN Lichfield Staffordshire | British | General Manager | 83651680001 | |||||
FIELDEN, Steven | Director | Parker House 55 Maylands Avenue HP2 4SJ Hemel Hempstead Hertfordshire | England | British | Strategic Prcing Manager | 197701390001 | ||||
HILL, John Leslie | Director | 12 Cypress Rise Hazelslade WS12 0SP Cannock Staffordshire | United Kingdom | British | Marketing Services Mrg | 91039070001 | ||||
JUDD, Nigel Wild | Director | Thorncliffe Farmhouse Thorncliffe Lane Emley 8D8 9RS Huddersfield West Yorkshire | United Kingdom | British | Country General Sales Manager | 79635560001 | ||||
LESLIE, Ronald George | Director | 4 Courtneidge Close Stewkley LU7 0EL Leighton Buzzard Bedfordshire | United Kingdom | British | Personnel Manager | 30203370002 | ||||
LILLEY, Derek | Director | 155 Spring Lane HP1 3RD Hemel Hempstead Hertfordshire | United Kingdom | British | Production Engineer | 150884240001 | ||||
MARCINOWICZ, Leszek Andrzej | Director | 55 Nascot Wood Road WD17 4SJ Watford Hertfordshire | England | British | V P Human Resources (Europe) | 98072770001 | ||||
MAYE, Thomas Gerard | Director | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | England | British | Finance Director | 90897280001 | ||||
MEACHAM, Michael John | Director | 20 Worlds End Lane Weston Turville HP22 5SB Aylesbury Buckinghamshire | United Kingdom | British | Engineer | 22609560002 | ||||
MEAD, Marcus | Director | Parker House 55 Maylands Avenue HP2 4SJ Hemel Hempstead Hertfordshire | United Kingdom | British | General Manger | 197688320001 | ||||
ORCHARD, David Edward | Director | 25 Tudor Drive WD2 4NS Watford | United Kingdom | British | Retired | 61876690001 | ||||
PERKINS, Kenneth Gordon | Director | 12 Pinewood Avenue WS11 2AZ Cannock Staffordshire | British | Company Director | 53676740001 | |||||
PULSINELLI, John | Director | 25 Friary House Patrick Mews WS13 7BF Lichfield Staffordshire | British | General Mgr | 98535290001 | |||||
ROBINSON, Glyn Barry | Director | 4 Lime Grove Maltby S66 7NT Rotherham South Yorkshire | British | Engineering | 53676670002 |
Who are the persons with significant control of PARKER-HANNIFIN PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parker Hannifin Manufacturing Limited | Jun 30, 2016 | Maylands Avenue Hemel Hempstead Industrial Estate HP2 4SJ Hemel Hempstead 55 Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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