UKBizDB.co.uk

CLEVELAND POTASH PENSION TRUSTEES LIMITED

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

This company is commonly known as Cleveland Potash Pension Trustees Limited. The company was founded 49 years ago and was given the registration number 01177987. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at Boulby Mine, Loftus, Saltburn-by-the-sea, Cleveland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLEVELAND POTASH PENSION TRUSTEES LIMITED
Company Number:01177987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1974
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Boulby Mine, Loftus, Saltburn-by-the-sea, Cleveland, TS13 4UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director22 December 2017Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director03 September 2018Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director03 March 2015Active
12, Linden Crescent, Great Ayton,, Middlesbrough, United Kingdom, TS9 6AF

Director21 February 2018Active
Rigg House, Lodge Hill Close, Whitby, England, YO22 4LZ

Director26 March 2019Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director27 February 2017Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director01 October 2023Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director23 March 2021Active
76 Newmarket Road, Redcar, TS10 2JA

Secretary05 January 1995Active
Plumtree Cottage, Scaling Easington, Saltburn By The Sea, TS13 4TR

Secretary31 December 2000Active
Twyford House 27 Little Carter Lane, Mansfield, NG18 3AA

Secretary-Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Secretary31 January 2007Active
22 Debrus Court, Saltburn, Saltburn By The Sea, TS12 1EH

Director-Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director03 January 2018Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director16 September 2002Active
14 Wykeham Avenue, Guisborough, TS14 8LE

Director-Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director01 December 2010Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, United Kingdom, TS13 4UZ

Director13 September 2016Active
The Alders, Grosmont, Whitby, YO22 5QL

Director-Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, United Kingdom, TS13 4UZ

Director13 September 2016Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director26 May 2005Active
Melsetter Woodland Rise, Sevenoaks, TN15 0HY

Director07 October 1997Active
9 Marshall Drive, Brotton, Saltburn By The Sea, TS12 2RD

Director25 January 1993Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director05 April 2011Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director05 August 2021Active
37 Eden Road, Skelton In Cleveland, Saltburn By The Sea, TS12 2NB

Director19 September 1997Active
76 Newmarket Road, Redcar, TS10 2JA

Director23 November 1995Active
Plumtree Cottage, Scaling Easington, Saltburn By The Sea, TS13 4TR

Director25 February 1997Active
6 Trafalgar Terrace, Redcar, TS10 1QQ

Director26 March 2004Active
27 Ziporen St Omer, Israel, 4052 POB

Director30 April 2002Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director02 June 2015Active
The Old Vicarage, Ugthorpe, Whitby, YO21 2BQ

Director01 January 1993Active
Twyford House 27 Little Carter Lane, Mansfield, NG18 3AA

Director-Active
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ

Director01 October 2012Active
2 Cleveland Drive, Marton In Cleveland, Middlesbrough, TS7 8AE

Director-Active

People with Significant Control

Cleveland Potash Limited
Notified on:19 December 2018
Status:Active
Country of residence:United Kingdom
Address:Boulby Mine, Loftus, Cleveland, United Kingdom, TS13 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Johannes Nicolaas Zuiderwijk
Notified on:23 February 2018
Status:Active
Date of birth:April 1970
Nationality:Dutch
Country of residence:United Kingdom
Address:Boulby Mine, Loftus, Saltburn By The Sea, United Kingdom, TS13 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven Michael Degen
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:Dutch
Country of residence:England
Address:Boulby Mine, Loftus, Saltburn-By-The-Sea, England, TS13 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Johannes Nicolaas Zuiderwijk
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:Dutch
Address:Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-06-01Accounts

Accounts with accounts type dormant.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-06-13Resolution

Resolution.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.