ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED

ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03486806
    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 ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?

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

    Where is ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED located?

    Registered Office Address
    5th Floor 36-38 Botolph Lane
    EC3R 8DE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Nigel Rupert Evelyn Cribb as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Kenny on Jan 16, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Anthony Alan Bate as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on Nov 30, 2020

    1 pagesCH02

    Change of details for The Law Debenture Pension Trust Corporation Plc as a person with significant control on Nov 30, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 29/06/1998
    RES13

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Secretary's details changed for Pensions Secretariat Services Limited on Apr 23, 2018

    1 pagesCH04

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Atkinson as a director on Sep 17, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Registered office address changed from 38 Lombard Street 3rd Floor London EC3V 9BS to 5th Floor, 36 - 38 Botolph Lane 5th Floor 36 - 38 Botolph Lane London EC3R 8DE on Apr 24, 2018

    1 pagesAD01

    Who are the officers of ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENSIONS SECRETARIAT SERVICES LIMITED
    36 - 38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Secretary
    36 - 38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number06475305
    132519760001
    EDEN GREEN, Richard Beynon
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandBritish97305280001
    HARROW, Martyn Cameron, Professor
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandBritish83698010002
    KENNY, Steven
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    United KingdomBritish208696650001
    TAYLOR, David John
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandBritish139976880001
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    Bishopsgate
    8th Floor
    EC2N 4AG London
    100
    England
    Director
    Bishopsgate
    8th Floor
    EC2N 4AG London
    100
    England
    Identification TypeUK Limited Company
    Registration Number3267461
    146073480001
    AMOS, Charles Anthony
    38 Green Lane
    RH1 2DF Redhill
    Surrey
    Secretary
    38 Green Lane
    RH1 2DF Redhill
    Surrey
    British8896870001
    COOKE, Nicholas John
    25 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    Secretary
    25 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    British56149410001
    ATKINSON, Anthony
    5th Floor
    36 - 38 Botolph Lane
    EC3R 8DE London
    5th Floor, 36 - 38 Botolph Lane
    England
    Director
    5th Floor
    36 - 38 Botolph Lane
    EC3R 8DE London
    5th Floor, 36 - 38 Botolph Lane
    England
    EnglandBritish37984870001
    ATKINSON, Anthony
    Rathkeale
    Castle Road Saltwood
    CT21 4QZ Hythe
    Kent
    Director
    Rathkeale
    Castle Road Saltwood
    CT21 4QZ Hythe
    Kent
    EnglandBritish37984870001
    BATE, Anthony Alan
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandBritish169822610002
    BROWN, Hugh Robert Arthur
    Mill View
    CM6 1RL White Roding
    Essex
    Director
    Mill View
    CM6 1RL White Roding
    Essex
    British30155020001
    BRYDEN, Mark
    15 Brushwood Drive
    WD3 5RS Chorleywood
    Hertfordshire
    Director
    15 Brushwood Drive
    WD3 5RS Chorleywood
    Hertfordshire
    British82229180001
    CLIFTON, Simon
    12 Tutsham Way
    Paddock Wood
    TN12 6UB Kent
    Director
    12 Tutsham Way
    Paddock Wood
    TN12 6UB Kent
    British117296030001
    CRIBB, Nigel Rupert Evelyn
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandBritish77813530002
    CZARNUSZEWICZ, John Alec
    Hawkesbury House Skinners Hill
    Camerton
    BA2 0PX Bath
    Director
    Hawkesbury House Skinners Hill
    Camerton
    BA2 0PX Bath
    British27367030002
    DOLAN, Jill Christine, Dr
    144 Brookdale Avenue South
    Greasby
    L49 1SS Wirral
    Merseyside
    Director
    144 Brookdale Avenue South
    Greasby
    L49 1SS Wirral
    Merseyside
    British76889080001
    DUFTON, Adrian Charles
    Lombard Street
    3rd Floor
    EC3V 9BS London
    38
    Director
    Lombard Street
    3rd Floor
    EC3V 9BS London
    38
    EnglandBritish130549160001
    ENTWISTLE, Jeffrey Ronald
    228 Pensby Road
    Heswall
    CH61 6UF Wirral
    Director
    228 Pensby Road
    Heswall
    CH61 6UF Wirral
    British61698070002
    FARRELL, Andrea Kathleen
    11 Marina Avenue
    Litherland
    L21 7PE Liverpool
    Director
    11 Marina Avenue
    Litherland
    L21 7PE Liverpool
    British73934240001
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    GRAHAM, Douglas
    4 St James Court
    NE10 0AW Gateshead
    Tyne & Wear
    Director
    4 St James Court
    NE10 0AW Gateshead
    Tyne & Wear
    British62125090001
    HAMPTON, Timothy James
    Wiston
    Ockham Road South, East Horsley
    KT24 6RX Leatherhead
    Surrey
    Director
    Wiston
    Ockham Road South, East Horsley
    KT24 6RX Leatherhead
    Surrey
    British119562870001
    INKLEY, Brian
    Little Gains House
    Elmsted
    TN25 5JU Ashford
    Kent
    Director
    Little Gains House
    Elmsted
    TN25 5JU Ashford
    Kent
    British80087050001
    LOCKYER, Thomas James
    54 Carlines Avenue
    CH5 3RQ Ewloe
    Clwyd
    Director
    54 Carlines Avenue
    CH5 3RQ Ewloe
    Clwyd
    British105416820001
    MCEVOY, Anna Kate Victoria
    25 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    Director
    25 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    British57471670002
    MURPHY, John Michael
    Lombard Street
    3rd Floor
    EC3V 9BS London
    38
    Director
    Lombard Street
    3rd Floor
    EC3V 9BS London
    38
    EnglandBritish39730050002
    MURPHY, John Michael
    6 Bluebell Place
    Mansfield Woodhouse
    NG19 9BJ Nottingham
    Nottinghamshire
    Director
    6 Bluebell Place
    Mansfield Woodhouse
    NG19 9BJ Nottingham
    Nottinghamshire
    EnglandBritish39730050002
    PINNOCK, Clifford John
    50 Burleigh Avenue
    SM6 7JG Wallington
    Surrey
    Director
    50 Burleigh Avenue
    SM6 7JG Wallington
    Surrey
    Great BritainBritish61693180001
    RAY, Alok
    16 Hillview Road
    CT2 8EX Canterbury
    Kent
    Director
    16 Hillview Road
    CT2 8EX Canterbury
    Kent
    British62124910001
    SHORROCKS, Peter Marsh
    31 Sunters Wood Close
    HP12 4DZ High Wycombe
    Buckinghamshire
    Director
    31 Sunters Wood Close
    HP12 4DZ High Wycombe
    Buckinghamshire
    EnglandBritish56984680001
    SMITH, Michael Hedley
    Lombard Street
    3rd Floor
    EC3V 9BS London
    38
    Director
    Lombard Street
    3rd Floor
    EC3V 9BS London
    38
    EnglandBritish39858180004
    SMITH, Michael Hedley
    8 Ewhurst Close
    Cheam
    SM2 7LN Sutton
    Surrey
    Director
    8 Ewhurst Close
    Cheam
    SM2 7LN Sutton
    Surrey
    British39858180001
    WAKEFIELD, Barbara
    30 Jackson Avenue
    Paddington
    WA1 3LT Warrington
    Director
    30 Jackson Avenue
    Paddington
    WA1 3LT Warrington
    British62125040001
    YULES, David Paul
    35-37 Woodgreen
    OX28 1DG Witney
    Director
    35-37 Woodgreen
    OX28 1DG Witney
    British123591800001

    Who are the persons with significant control of ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Law Debenture Pension Trust Corporation Plc
    Bishopsgate
    8th Floor
    EC2N 4AG London
    100
    England
    Apr 06, 2016
    Bishopsgate
    8th Floor
    EC2N 4AG London
    100
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Uk
    Registration Number03267461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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