INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED
Overview
Company Name | INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03004573 |
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 INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED located?
Registered Office Address | Mexborough Business Centre College Road S64 9JP Mexborough South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Heather Mcguire as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Mr Geoffrey Colin Ashton as a director on Jan 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Charles Bowmer as a director on Jun 12, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Nicolas Garson Wilson on Feb 28, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jeffrey Wood as a director on Oct 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Steven Morgan as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Statement of capital on Jan 22, 2018
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STORER, Jonathan Michael | Secretary | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire England | 187503550001 | |||||||||||
ASHTON, Geoffrey Colin | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire | England | British | Professional Trustee | 123424200001 | ||||||||
KITCHEN, Christian James Ronald | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire England | England | British | Coal Miner / Trade Union Official | 103368640001 | ||||||||
WILSON, Nicolas Garson | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire England | Scotland | British | Trade Union Official | 116064010006 | ||||||||
STORER, Jonathan Michael | Secretary | The Paddocks Cadeby DN5 7SQ Doncaster 2 South Yorkshire England | 175208640001 | |||||||||||
COAL PENSION TRUSTEES SERVICES LIMITED | Secretary | 2 Concourse Way Sheaf Street S1 2BJ Sheffield Ventana House South Yorkshire England |
| 42812390001 | ||||||||||
LEGIBUS SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390001 | |||||||||||
BERRY, Alec | Director | 9 Ivor Street NW1 9PL London | British | Civil Servant | 41424280001 | |||||||||
BOLTON, George | Director | 17 Carmichael Place Coalsnaughton FK13 6RJ Tillicoultry Clackmannanshire | British | Union Official | 19308420002 | |||||||||
BOWMER, Neil Charles | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire England | England | British | Consultant | 81158550001 | ||||||||
BREWER, David | Director | Stanley House 161 Chelsea Road S11 9BQ Sheffield | England | British | Company Director | 62261620002 | ||||||||
BURROW, Richard Neve | Director | 17 Fairfield Park NE49 9HE Haltwhistle Northumberland | British | Consultant | 62108460001 | |||||||||
CAMPBELL, David | Director | 17 The Lawns Collingham NG23 7NT Newark Notts | British | Group Hr Director | 32518410001 | |||||||||
COLE, Richard Andrew | Director | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | England | British | Company Secretary | 58361870002 | ||||||||
GALLOWAY, Alexander | Director | Rowlands Finkell St Gringley On The Hill DN10 4SF Doncaster South Yorkshire | British | Assistant Director | 61543150001 | |||||||||
GARNESS, Melvin | Director | 11 The Drive DN22 6SD Retford Nottinghamshire | United Kingdom | British | Director | 18761260001 | ||||||||
GREATREX, Neil | Director | Dale Farm Shepperds Lane Stanley NG17 3JG Teversal Notts | British | Trade Union Official | 29419330004 | |||||||||
HADFIELD, Alastair Stuart | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire England | England | British | Hr Manager | 176553700001 | ||||||||
HAGUE, Jeremy Richard | Director | 37 Manor Grove S80 3QU Worksop Nottinghamshire | British | Accountant | 41570610001 | |||||||||
HASLAM, Norman | Director | 52 Tiddington Road CV37 7BA Stratford On Avon Warwickshire | England | British | Director | 79316600001 | ||||||||
HILBERT, Barry James | Director | 69 Tydraw Road Roath Park CF23 5HD Cardiff South Glamorgan | Wales | British | Company Director | 10167240001 | ||||||||
HIRST, Neil Alexander Carr | Director | 3 Stockwell Park Road SW9 0AP London Uk | British | Civil Servant | 41413970001 | |||||||||
JONES, Keith | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire England | England | British | Independent Trustee | 78724560001 | ||||||||
JONES, Keith | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire England | Scotland | British | Group H R Manager | 105977920001 | ||||||||
KAYE, Christine | Director | 6 Nethercroft Drive Packington LE65 1WT Ashby De La Zouch Leicestershire | England | British | Human Resources Director | 189028550001 | ||||||||
KEMP, Nigel | Director | Longwoods Walk WF11 9BP Knottingley 5 West Yorkshire | England | British | Mineworker | 128024610001 | ||||||||
KIRRUP, Nicola Jane | Director | 5 Kersfield Road SW15 3HW London | British | Civil Servant | 41424270001 | |||||||||
LAVERY, Ian | Director | Ellington 23 Lintonville Terrace NE63 9UN Ashington Northumberland | British | Trade Union Official | 54250500001 | |||||||||
LAWS, Rodney Stephen | Director | 55 Clarence Road SL4 5AX Windsor Berkshire | England | British | Human Resources Manager | 62894430001 | ||||||||
LLOYD, Gavin David | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire England | England | British | Payroll Manager | 132373170001 | ||||||||
MACQUARRIE, Stephen Nigel | Director | 9 Aykley Vale Aykley Heads DH1 5WA Durham City County Durham | United Kingdom | British | Company Secretary | 38438540006 | ||||||||
MCGARRY, David Cooper, Mr. | Director | Gregory Crescent Haworth DN11 8LF Doncaster 3 South Yorkshire England | England | British | Mineworker | 110625640002 | ||||||||
MCGUIRE, Heather | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire | England | British | Independent Trustee | 69497510005 | ||||||||
MELOY, Kevin John | Director | 3 Hudson Close Stamford Bridge YO41 1QR York Yorkshire | England | English | Uk Coal Engineer | 86692000001 | ||||||||
MEUSE, David | Director | College Road S64 9JP Mexborough Mexborough Business Centre South Yorkshire England | England | British | Union Brach Secretary | 154228480001 |
Who are the persons with significant control of INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Industry-Wide Mineworkers' Pension Scheme Co-Ordinator Limited | Apr 06, 2016 | Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office Limited South Yorkshire 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