LAFARGE UK PENSION TRUSTEES LIMITED

LAFARGE UK PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLAFARGE UK PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02544291
    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 LAFARGE UK PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LAFARGE UK PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Kd Tower, Suite 10
    The Cotterells
    HP1 1FW Hemel Hempstead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAFARGE UK PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE CIRCLE PENSIONS TRUSTEES LIMITEDJun 12, 1991Jun 12, 1991
    TRUSHELFCO (NO. 1653) LIMITEDSep 28, 1990Sep 28, 1990

    What are the latest accounts for LAFARGE UK PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LAFARGE UK PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for LAFARGE UK PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Law Debenture Pension Trust Corporation Plc as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Accounts for a small company made up to Jun 30, 2024

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resolution article 28 will be deleted and replaced with the new article 28 13/06/2024
    RES13

    Confirmation statement made on Mar 28, 2024 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    10 pagesAA

    Termination of appointment of Arthur John Cunningham as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Robert David Andrews as a director on Dec 31, 2023

    1 pagesTM01

    Registered office address changed from , Kd Tower Suite 10, the Cotterells, Hemel Hempstead, HP1 1FW, England to Kd Tower, Suite 10 the Cotterells Hemel Hempstead HP1 1FW on Sep 25, 2023

    1 pagesAD01

    Registered office address changed from , Park Lodge London Road, Dorking, Surrey, RH4 1th, United Kingdom to Kd Tower, Suite 10 the Cotterells Hemel Hempstead HP1 1FW on Sep 25, 2023

    1 pagesAD01

    Termination of appointment of Roger Philip Mountford as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Law Debenture Pension Trust Corporation Plc as a director on Jul 01, 2023

    2 pagesAP02

    Termination of appointment of Michael Peter Gibbons as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Simon Gregory Crossley as a director on Jul 01, 2023

    2 pagesAP01

    Director's details changed for Ms Alison Margaret Shepley on Jun 14, 2023

    2 pagesCH01

    Amended accounts for a small company made up to Jun 30, 2022

    9 pagesAAMD

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anne Perkins as a secretary on Aug 01, 2022

    1 pagesTM02

    Appointment of Mr Stephen Andrew Charles Hammer as a secretary on Aug 02, 2022

    2 pagesAP03

    Confirmation statement made on Mar 28, 2022 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2021

    8 pagesAA

    Termination of appointment of Leslie Waining as a director on Jun 30, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 01, 2021

    • Capital: GBP 11
    3 pagesSH01

    Who are the officers of LAFARGE UK PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMER, Stephen Andrew Charles
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Secretary
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    299087150001
    CONNOLLY, Alan
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    EnglandBritishN/A231789960001
    CROSSLEY, Simon Gregory
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    EnglandBritishHead Of Tax152458590002
    HUNTER, Paul James
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    United KingdomBritishMarket Information Manager150461510002
    JAMES, Dyfrig Morgan
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    United KingdomBritishRegional President Northern & Central Europe46026620004
    PEALL, Nicholas Michael
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    EnglandBritish,AustralianHuman Resources Director70152740003
    SHEPLEY, Alison Margaret
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    United KingdomBritishRetired84788390003
    TAYLOR, Stephen Andrew
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    EnglandBritishDirector Of Rmc Project Management Ltd48281260001
    WOOD, Kimberley Clarke
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    EnglandBritishHr Pension And Compensation246057990002
    COOK, James Robert
    6 The Cuttings
    Hampstead Norreys
    RG18 0RR Thatcham
    Berkshire
    Secretary
    6 The Cuttings
    Hampstead Norreys
    RG18 0RR Thatcham
    Berkshire
    British37502670001
    DALKIN, Eric William Thomson
    Somerset's Farm
    Wootton Rivers
    SN8 4NQ Marlborough
    Wiltshire
    Secretary
    Somerset's Farm
    Wootton Rivers
    SN8 4NQ Marlborough
    Wiltshire
    British11393660001
    HARRIS, Richard Mark
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Secretary
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    182655940001
    HARRIS, Richard Mark
    26 Oliver Road
    RH12 1LH Horsham
    West Sussex
    Secretary
    26 Oliver Road
    RH12 1LH Horsham
    West Sussex
    British59154630001
    LOVELL, John Sinclair
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    BritishPensions Manager101433290001
    PERKINS, Anne
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Secretary
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    242212310001
    ROBERTS, Mark Alfred
    Diddies
    Alton Lane Four Marks
    GU34 5AL Alton
    Hampshire
    Secretary
    Diddies
    Alton Lane Four Marks
    GU34 5AL Alton
    Hampshire
    British79437390001
    SIGGERS, Paul Francis
    Two Hoots
    38 Cranford Drive Holybourne
    GU34 4HJ Alton
    Hampshire
    Secretary
    Two Hoots
    38 Cranford Drive Holybourne
    GU34 4HJ Alton
    Hampshire
    British78093550001
    AITKEN, Douglas Joseph
    4 Lapwings
    DA3 7NH Longfield
    Kent
    Director
    4 Lapwings
    DA3 7NH Longfield
    Kent
    BritishSenior Purchasing Officer15154080001
    ANDREWS, Robert David
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    EnglandBritishChartered Accountant93910001
    BARR, Alan
    Roundhay Westwood Park Avenue
    ST13 8NL Leek
    Staffordshire
    Director
    Roundhay Westwood Park Avenue
    ST13 8NL Leek
    Staffordshire
    BritishProcess Control Engineer 1031549820002
    BEARD, Martin John
    31 Sorrel Drive
    Whiteley
    PO15 7JL Fareham
    Hampshire
    Director
    31 Sorrel Drive
    Whiteley
    PO15 7JL Fareham
    Hampshire
    BritishPayroll Manager82417070001
    BLACKIE, George
    20 Salcombe Gardens
    Low Fell
    NE9 6XZ Gateshead
    Tyne & Wear
    Director
    20 Salcombe Gardens
    Low Fell
    NE9 6XZ Gateshead
    Tyne & Wear
    British30790950001
    BRAITHWAITE, Norman John
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    BritishActuary66894530002
    BROOKS, Michael James
    12 Princethorpe Road
    Sydenham
    SE26 4PF London
    Director
    12 Princethorpe Road
    Sydenham
    SE26 4PF London
    EnglandBritishChartered Accountant81983560002
    CHARLES, Ronald Robert
    Brookside Lodge
    25 Wellbrook Road
    BT80 9RY Cookstown
    County Tyrone
    Director
    Brookside Lodge
    25 Wellbrook Road
    BT80 9RY Cookstown
    County Tyrone
    BritishStorekeeper66151110001
    CLARKE, Lynn
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritishUk It Skills Manager147602670001
    CLOISEAU, Jean Pierre
    La Farandole
    Route Des Loges
    78350 Les Loges En Josas
    France
    Director
    La Farandole
    Route Des Loges
    78350 Les Loges En Josas
    France
    FrenchSenior Vice-President, Deputy57390990001
    CUNNINGHAM, Arthur John
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    Director
    The Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower, Suite 10
    England
    United KingdomBritishCar Sales Administrator82661070002
    DOLAN, Brian Gerald
    3 Minster Close
    Hampton Magna
    CV35 8ST Warwick
    Warwickshire
    Director
    3 Minster Close
    Hampton Magna
    CV35 8ST Warwick
    Warwickshire
    BritishTeam Leader55119840001
    ELLWOOD, Clive Graham
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritishChartered Accountant106745250001
    GIBBONS, Michael Peter
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    EnglandBritishChief Information Officer159488120001
    HONEYSETT, Jennifer
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishAccountant165911800001
    HORNE, Gilbert
    72 New Road
    WS15 4BJ Rugeley
    Staffordshire
    Director
    72 New Road
    WS15 4BJ Rugeley
    Staffordshire
    BritishGraphic Design Supervisor43796660001
    HUDSON, Christopher Mark
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    EnglandBritishCompany Director275021660001
    JUDSON, Francis James
    134 Valiant Close
    Padgate
    WA2 0JT Warrington
    Cheshire
    Director
    134 Valiant Close
    Padgate
    WA2 0JT Warrington
    Cheshire
    BritishSafety/Training Officer31549830001

    What are the latest statements on persons with significant control for LAFARGE UK PENSION TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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