UKBizDB.co.uk

CLARIANT TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clariant Trustees Limited. The company was founded 28 years ago and was given the registration number 03148133. The firm's registered office is in LEEDS. You can find them at Clariant House Unit 2, Rawdon Park, Yeadon, Leeds, West Yorkshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:CLARIANT TRUSTEES LIMITED
Company Number:03148133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Clariant House Unit 2, Rawdon Park, Yeadon, Leeds, West Yorkshire, LS19 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 July 2016Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director25 January 2016Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 May 2008Active
Greenheys Cefn Bychan Road, Pantymwyn, Mold, CH7 5EN

Director08 April 2004Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director10 January 2007Active
Clariant Oil Services, Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom, AB21 0GP

Director10 May 2016Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 April 2013Active
42, New Broad Street, London, United Kingdom, EC2M 1JD

Corporate Director16 September 2016Active
Clariant House, Unit 2, Rawdon Park, Yeadon, Leeds, United Kingdom, LS19 7BA

Secretary01 April 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary18 January 1996Active
23 Guernsey Drive, Little Stanney, Ellesmere Port, CH65 9JA

Secretary12 April 2001Active
Clariant House, Unit 2, Rawdon Park, Yeadon, Leeds, LS19 7BA

Secretary25 January 2016Active
Hradcany, 2 Kirkby Avenue, Ripon, HG4 2DR

Secretary23 February 1996Active
18 Nursery Lane, Addingham, Ilkley, LS29 0TN

Secretary21 January 2002Active
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN

Secretary28 March 2000Active
839 St Albans Road, Garston, Watford, WD2 6LH

Director09 June 1998Active
13 Cyprus Avenue, Thackley, Bradford, BD10 0AL

Director19 March 1996Active
3 Chatsworth Road, High Lane, Stockport, SK6 8DA

Director19 March 1996Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director18 January 1996Active
The Gatehouse Bungalow, Calverley Lane, Horsforth, Leeds, LS18 4RP

Director23 February 1996Active
23 Station Road, Mirfield, WF14 8LN

Director18 April 2002Active
Clariant House, Unit 2, Rawdon Park, Yeadon, Leeds, United Kingdom, LS19 7BA

Director23 February 1996Active
3, Pantglas, Llanbradach, Caerphilly, CF83 3PD

Director14 April 2004Active
Clariant House, Unit 2, Rawdon Park, Yeadon, Leeds, United Kingdom, LS19 7BA

Director18 December 2009Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 January 2013Active
10 Westway, Bingley, BD16 3LZ

Director06 September 2005Active
16 Oakroyd Avenue, Wibsey, Bradford, BD6 1RG

Director03 September 1996Active
18 Gritstone Close Wellfield Farm, Burley In Wharfedale, Ilkley, LS29 7SZ

Director08 May 2002Active
The Moorlands 27 Santa Monica Road, Idle, Bradford, BD10 8QX

Director09 June 1998Active
4 Thornfield Road, West Park, Leeds, LS16 5AR

Director19 March 1996Active
Camborne Cottage Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TL

Director14 October 2003Active
Clariant House, Unit 2, Rawdon Park, Yeadon, Leeds, United Kingdom, LS19 7BA

Director01 September 2006Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 March 2003Active
64 Glenrose Drive, Bradford, BD7 2QQ

Director19 March 1996Active
Pulverbatch, Park Road, Menston, LS29

Director19 August 1996Active

People with Significant Control

Clariant Production Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.