HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED
Overview
| Company Name | HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03472747 |
| 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 HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED located?
| Registered Office Address | Tomline House The Dock IP11 3SY Felixstowe Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (1432) LIMITED | Nov 28, 1997 | Nov 28, 1997 |
What are the latest accounts for HARWICH INTERNATIONAL PENSION TRUSTEE 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 HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Director's details changed for Mr Robert Clive Page on May 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Graham Douglas Morrison as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Clive Page as a director on Mar 30, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Diana Whitney as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Jamie Blaber as a director on Jul 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul George Rogers as a director on Feb 13, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULLETT, Simon Richard | Secretary | The Dock IP11 3SY Felixstowe Tomline House Suffolk United Kingdom | 150022460001 | |||||||
| BLABER, Jamie | Director | The Dock IP11 3SY Felixstowe Tomline House Suffolk | United Kingdom | British | 273389610001 | |||||
| GROVES, Gavin Roy | Director | The Dock IP11 3SY Felixstowe Tomline House Suffolk United Kingdom | United Kingdom | British | 114167110001 | |||||
| MULLETT, Simon Richard | Director | The Dock IP11 3SY Felixstowe Tomline House Suffolk United Kingdom | United Kingdom | British | 126161490001 | |||||
| PAGE, Robert Clive | Director | The Dock IP11 3SY Felixstowe Tomline House Suffolk | United Kingdom | British | 104269760002 | |||||
| CHATFIELD, Melanie Jane | Secretary | 32 Butterfield Road Wheathampstead AL4 8QH St. Albans Hertfordshire | British | 71720340001 | ||||||
| CHEUNG, Man Ki | Secretary | 5 Hester Road SW11 4AN London Hutchison House United Kingdom | British | 134098630002 | ||||||
| LEESE, Andrew Stephen | Secretary | 1 Sell Close EN7 6XE Cheshunt Hertfordshire | British | 112184900001 | ||||||
| PARKER, Michael John | Secretary | Jupes Hill House Long Road East Dedham CO7 6BH Colchester Essex | British | 66076150001 | ||||||
| SMART, Elaine Anne Joyce | Secretary | Mill Green House Stoke By Clare CO10 8HJ Sudbury Suffolk | British | 24843530002 | ||||||
| THOMPSON, Jacqueline Anne | Secretary | 36 Ivry Street IP1 3QW Ipswich Suffolk | British | 78612210001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BIGGS, Stephen Charles | Director | 14 Orchard Close Great Oakley CO12 5AX Harwich Essex | British | 57328020001 | ||||||
| BRIGHT, David John | Director | Tomline House Dock Road IP11 3SY Felixstowe Suffolk | United Kingdom | British | 97012670001 | |||||
| LACEY, Graham | Director | 3 The Belvoir CM4 9HQ Ingatestone Essex | England | British | 87930200001 | |||||
| MORRISON, Graham Douglas | Director | The Dock IP11 3SY Felixstowe Tomline House Suffolk United Kingdom | United Kingdom | British | 139909500001 | |||||
| ROGERS, Paul George | Director | The Dock IP11 3SY Felixstowe Tomline House Suffolk United Kingdom | United Kingdom | British | 57327770001 | |||||
| STOKER, William Paul | Director | The Dock IP11 3SY Felixstowe Tomline House Suffolk United Kingdom | England | British | 24472460001 | |||||
| WALLACE, Rosemarie | Director | Tomline House Dock Road IP11 3SY Felixstowe Suffolk | United Kingdom | British | 57327920001 | |||||
| WALLACE, Rosemarie | Director | Leeside Low Road CO12 3TR Harwich Essex | United Kingdom | British | 57327920001 | |||||
| WHITNEY, Diana Mary | Director | The Dock IP11 3SY Felixstowe Tomline House Suffolk United Kingdom | England | British | 126161260002 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harwich International Port Limited | Apr 06, 2016 | The Dock IP11 3SY Felixstowe Tomline House Suffolk United Kingdom | 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