SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED

SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED

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

    Company NameSEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04731158
    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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Sembcorp Uk Headquarters
    Wilton International
    TS90 8WS Middlesbrough
    Cleveland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES 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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Aretas Trustees Ltd as a director on Feb 20, 2026

    2 pagesAP02

    Termination of appointment of Vidett Trustees Limited as a director on Feb 20, 2026

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Termination of appointment of Emma Joanne Shakespeare as a director on Jul 10, 2024

    1 pagesTM01

    Termination of appointment of Emma Joanne Shakespeare as a secretary on Jul 10, 2024

    1 pagesTM02

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for 20-20 Trustees Limited on Jun 26, 2023

    1 pagesCH02

    Appointment of Mr Mark Smith as a director on Jan 22, 2024

    2 pagesAP01

    Appointment of Mrs Emma Joanne Shakespeare as a secretary on Jan 22, 2024

    2 pagesAP03

    Appointment of Mrs Emma Joanne Shakespeare as a director on Jan 22, 2024

    2 pagesAP01

    Termination of appointment of Ruth Frances Barnard as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Ruth Barnard as a secretary on Nov 30, 2023

    1 pagesTM02

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

    4 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Sembcorp Industries Pte Limited as a person with significant control on Apr 18, 2023

    1 pagesPSC07

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Mrs Ruth Frances Barnard as a director on Jun 07, 2022

    2 pagesAP01

    Appointment of Mr Graham Taylor as a director on Jun 07, 2022

    2 pagesAP01

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Ruth Barnard as a secretary on Nov 30, 2021

    2 pagesAP03

    Termination of appointment of Stephen Christopher Hands as a secretary on Nov 30, 2021

    1 pagesTM02

    Who are the officers of SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POTTER, Joanne Maria
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    EnglandBritish258252740001
    SMITH, Mark
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    EnglandBritish318459720001
    TAYLOR, Graham
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    EnglandBritish296662270001
    WALDRON, Terence Joseph
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    EnglandBritish231519410001
    ARETAS TRUSTEES LTD
    Edinburgh Mews
    WD19 4FS Watford
    1
    England
    Director
    Edinburgh Mews
    WD19 4FS Watford
    1
    England
    Identification TypeUK Limited Company
    Registration Number15960426
    327754390001
    BARNARD, Ruth
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Secretary
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    290045010001
    HANDS, Stephen Christopher
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Secretary
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    British89502260001
    HOLLIS, Sam Jonathon
    83 Battersea Rise
    Battersea
    SW11 1HW London
    Secretary
    83 Battersea Rise
    Battersea
    SW11 1HW London
    British88835720001
    LIM, Suet Boey
    73 Cavenagh Road
    FOREIGN Singapore
    229624
    Singapore
    Secretary
    73 Cavenagh Road
    FOREIGN Singapore
    229624
    Singapore
    Singaporean97695530002
    SHAKESPEARE, Emma Joanne
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Secretary
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    318393640001
    BARNARD, Ruth Frances
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    EnglandBritish296665010001
    BATHE, Mark Woods
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    United KingdomBritish153757350001
    BUSHBY, Adam Peter Fayerman
    55 Ruskin Walk
    Herne Hill
    SE24 9NA London
    Director
    55 Ruskin Walk
    Herne Hill
    SE24 9NA London
    EnglandBritish142074140001
    FINN, Michael
    15 The Avenue
    Stokesley
    TS9 5ET Middlesbrough
    Cleveland
    Director
    15 The Avenue
    Stokesley
    TS9 5ET Middlesbrough
    Cleveland
    British72340550001
    GAVENS, Paul David, Dr
    Popplestones
    Hutton Village Road
    TS14 8ER Guisborough
    Cleveland
    Director
    Popplestones
    Hutton Village Road
    TS14 8ER Guisborough
    Cleveland
    United KingdomBritish77471410001
    GLOVER, Ian
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United KingdomBritish192396200001
    GUY, David Michael
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    United KingdomBritish154705640001
    GUY, David Michael
    7 Baliol Croft
    TS21 1PX Long Newton
    Teesside
    Director
    7 Baliol Croft
    TS21 1PX Long Newton
    Teesside
    United KingdomBritish153335120001
    HANDS, Stephen Christopher
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    EnglandBritish205116300001
    HANDS, Stephen Christopher
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    EnglandBritish150932720001
    HERON, Donald James
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    EnglandBritish275489520001
    HOLLIS, Sam Jonathon
    83 Battersea Rise
    Battersea
    SW11 1HW London
    Director
    83 Battersea Rise
    Battersea
    SW11 1HW London
    British88835720001
    KOH, Chiap Kiong
    7 Chwee Chian Road
    04-06
    FOREIGN Singapore
    Singapore
    Director
    7 Chwee Chian Road
    04-06
    FOREIGN Singapore
    Singapore
    Singaporian89502090001
    LEE, Joo Cheng Lillian
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    SingaporeSingaporean106294020001
    LEONG, Maureen
    18 Eng Kong Drive
    FOREIGN Singapore
    599346
    Director
    18 Eng Kong Drive
    FOREIGN Singapore
    599346
    Singaporean90580510001
    LEWIS, Anthony John
    6 The Holme
    Great Broughton
    TS9 7HF Middlesbrough
    Cleveland
    Director
    6 The Holme
    Great Broughton
    TS9 7HF Middlesbrough
    Cleveland
    EnglandBritish54016460001
    LIM, Suet Boey
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    SingaporeSingaporean97695530002
    LONGSTER, Anthony
    39 Bedale Avenue
    TS23 1AU Billingham
    Cleveland
    Director
    39 Bedale Avenue
    TS23 1AU Billingham
    Cleveland
    British109062700001
    MCLEOD, Andrew John
    Pear Tree Cottage
    Main Street
    DL7 9EA Thornton Le Moor
    North Yorkshire
    Director
    Pear Tree Cottage
    Main Street
    DL7 9EA Thornton Le Moor
    North Yorkshire
    EnglandBritish89501900001
    OHARE, Kevin
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    United KingdomBritish72095810002
    OLIVER, Charles Edward
    Virginia Cottage 17 Station Road
    Weaverham
    CW8 3PY Northwich
    Cheshire
    Director
    Virginia Cottage 17 Station Road
    Weaverham
    CW8 3PY Northwich
    Cheshire
    British62310970001
    PARKER, Michael Adrian
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    EnglandBritish192394380001
    POGUE, Patrick John
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    EnglandBritish195506780001
    READSHAW, Kenneth Ian
    School House
    Horsehouse
    DL8 4TS Leyburn
    North Yorkshire
    Director
    School House
    Horsehouse
    DL8 4TS Leyburn
    North Yorkshire
    EnglandBritish62642910001
    RICHARDSON, Mark
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    United KingdomBritish58849160002

    Who are the persons with significant control of SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sembcorp Industries Pte Limited
    No 05-04
    179360 Singapore
    30 Hill Street
    Singapore
    Apr 11, 2017
    No 05-04
    179360 Singapore
    30 Hill Street
    Singapore
    Yes
    Legal FormLimited Liability Company
    Country RegisteredSingapore
    Legal AuthorityCompanies Act (Cap 50, 2006 Rev Ed)
    Place RegisteredSingapore Registrar Of Companies
    Registration Number197300648
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 13, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 11, 2017Apr 13, 2020The 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