LAFARGE UK PENSION TRUSTEES LIMITED
Overview
Company Name | LAFARGE UK PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02544291 |
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 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 Address | No |
What were the previous names of LAFARGE UK PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
BLUE CIRCLE PENSIONS TRUSTEES LIMITED | Jun 12, 1991 | Jun 12, 1991 |
TRUSHELFCO (NO. 1653) LIMITED | Sep 28, 1990 | Sep 28, 1990 |
What are the latest accounts for LAFARGE UK 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 LAFARGE UK PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for LAFARGE UK PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Law Debenture Pension Trust Corporation Plc as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 28, 2024 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Termination of appointment of Arthur John Cunningham as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert David Andrews as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Roger Philip Mountford as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Law Debenture Pension Trust Corporation Plc as a director on Jul 01, 2023 | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael Peter Gibbons as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Gregory Crossley as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Alison Margaret Shepley on Jun 14, 2023 | 2 pages | CH01 | ||||||||||
Amended accounts for a small company made up to Jun 30, 2022 | 9 pages | AAMD | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anne Perkins as a secretary on Aug 01, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Andrew Charles Hammer as a secretary on Aug 02, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Leslie Waining as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2021
| 3 pages | SH01 | ||||||||||
Who are the officers of LAFARGE UK PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMMER, Stephen Andrew Charles | Secretary | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | 299087150001 | |||||||
CONNOLLY, Alan | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | England | British | N/A | 231789960001 | ||||
CROSSLEY, Simon Gregory | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | England | British | Head Of Tax | 152458590002 | ||||
HUNTER, Paul James | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | United Kingdom | British | Market Information Manager | 150461510002 | ||||
JAMES, Dyfrig Morgan | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | United Kingdom | British | Regional President Northern & Central Europe | 46026620004 | ||||
PEALL, Nicholas Michael | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | England | British,Australian | Human Resources Director | 70152740003 | ||||
SHEPLEY, Alison Margaret | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | United Kingdom | British | Retired | 84788390003 | ||||
TAYLOR, Stephen Andrew | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | England | British | Director Of Rmc Project Management Ltd | 48281260001 | ||||
WOOD, Kimberley Clarke | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | England | British | Hr Pension And Compensation | 246057990002 | ||||
COOK, James Robert | Secretary | 6 The Cuttings Hampstead Norreys RG18 0RR Thatcham Berkshire | British | 37502670001 | ||||||
DALKIN, Eric William Thomson | Secretary | Somerset's Farm Wootton Rivers SN8 4NQ Marlborough Wiltshire | British | 11393660001 | ||||||
HARRIS, Richard Mark | Secretary | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | 182655940001 | |||||||
HARRIS, Richard Mark | Secretary | 26 Oliver Road RH12 1LH Horsham West Sussex | British | 59154630001 | ||||||
LOVELL, John Sinclair | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | Pensions Manager | 101433290001 | |||||
PERKINS, Anne | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 242212310001 | |||||||
ROBERTS, Mark Alfred | Secretary | Diddies Alton Lane Four Marks GU34 5AL Alton Hampshire | British | 79437390001 | ||||||
SIGGERS, Paul Francis | Secretary | Two Hoots 38 Cranford Drive Holybourne GU34 4HJ Alton Hampshire | British | 78093550001 | ||||||
AITKEN, Douglas Joseph | Director | 4 Lapwings DA3 7NH Longfield Kent | British | Senior Purchasing Officer | 15154080001 | |||||
ANDREWS, Robert David | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | England | British | Chartered Accountant | 93910001 | ||||
BARR, Alan | Director | Roundhay Westwood Park Avenue ST13 8NL Leek Staffordshire | British | Process Control Engineer 10 | 31549820002 | |||||
BEARD, Martin John | Director | 31 Sorrel Drive Whiteley PO15 7JL Fareham Hampshire | British | Payroll Manager | 82417070001 | |||||
BLACKIE, George | Director | 20 Salcombe Gardens Low Fell NE9 6XZ Gateshead Tyne & Wear | British | 30790950001 | ||||||
BRAITHWAITE, Norman John | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | Actuary | 66894530002 | |||||
BROOKS, Michael James | Director | 12 Princethorpe Road Sydenham SE26 4PF London | England | British | Chartered Accountant | 81983560002 | ||||
CHARLES, Ronald Robert | Director | Brookside Lodge 25 Wellbrook Road BT80 9RY Cookstown County Tyrone | British | Storekeeper | 66151110001 | |||||
CLARKE, Lynn | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | Uk It Skills Manager | 147602670001 | ||||
CLOISEAU, Jean Pierre | Director | La Farandole Route Des Loges 78350 Les Loges En Josas France | French | Senior Vice-President, Deputy | 57390990001 | |||||
CUNNINGHAM, Arthur John | Director | The Cotterells HP1 1FW Hemel Hempstead Kd Tower, Suite 10 England | United Kingdom | British | Car Sales Administrator | 82661070002 | ||||
DOLAN, Brian Gerald | Director | 3 Minster Close Hampton Magna CV35 8ST Warwick Warwickshire | British | Team Leader | 55119840001 | |||||
ELLWOOD, Clive Graham | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | Chartered Accountant | 106745250001 | ||||
GIBBONS, Michael Peter | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | England | British | Chief Information Officer | 159488120001 | ||||
HONEYSETT, Jennifer | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House West Midlands United Kingdom | United Kingdom | British | Accountant | 165911800001 | ||||
HORNE, Gilbert | Director | 72 New Road WS15 4BJ Rugeley Staffordshire | British | Graphic Design Supervisor | 43796660001 | |||||
HUDSON, Christopher Mark | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | England | British | Company Director | 275021660001 | ||||
JUDSON, Francis James | Director | 134 Valiant Close Padgate WA2 0JT Warrington Cheshire | British | Safety/Training Officer | 31549830001 |
What are the latest statements on persons with significant control for LAFARGE UK PENSION TRUSTEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 10, 2017 | The 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