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..
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 | : |
|
Registered Address | : | Boulby Mine, Loftus, Saltburn-by-the-sea, Cleveland, TS13 4UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 22 December 2017 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 03 September 2018 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 03 March 2015 | Active |
12, Linden Crescent, Great Ayton,, Middlesbrough, United Kingdom, TS9 6AF | Director | 21 February 2018 | Active |
Rigg House, Lodge Hill Close, Whitby, England, YO22 4LZ | Director | 26 March 2019 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 27 February 2017 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 01 October 2023 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 23 March 2021 | Active |
76 Newmarket Road, Redcar, TS10 2JA | Secretary | 05 January 1995 | Active |
Plumtree Cottage, Scaling Easington, Saltburn By The Sea, TS13 4TR | Secretary | 31 December 2000 | Active |
Twyford House 27 Little Carter Lane, Mansfield, NG18 3AA | Secretary | - | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Secretary | 31 January 2007 | Active |
22 Debrus Court, Saltburn, Saltburn By The Sea, TS12 1EH | Director | - | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 03 January 2018 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 16 September 2002 | Active |
14 Wykeham Avenue, Guisborough, TS14 8LE | Director | - | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 01 December 2010 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, United Kingdom, TS13 4UZ | Director | 13 September 2016 | Active |
The Alders, Grosmont, Whitby, YO22 5QL | Director | - | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, United Kingdom, TS13 4UZ | Director | 13 September 2016 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 26 May 2005 | Active |
Melsetter Woodland Rise, Sevenoaks, TN15 0HY | Director | 07 October 1997 | Active |
9 Marshall Drive, Brotton, Saltburn By The Sea, TS12 2RD | Director | 25 January 1993 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 05 April 2011 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 05 August 2021 | Active |
37 Eden Road, Skelton In Cleveland, Saltburn By The Sea, TS12 2NB | Director | 19 September 1997 | Active |
76 Newmarket Road, Redcar, TS10 2JA | Director | 23 November 1995 | Active |
Plumtree Cottage, Scaling Easington, Saltburn By The Sea, TS13 4TR | Director | 25 February 1997 | Active |
6 Trafalgar Terrace, Redcar, TS10 1QQ | Director | 26 March 2004 | Active |
27 Ziporen St Omer, Israel, 4052 POB | Director | 30 April 2002 | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 02 June 2015 | Active |
The Old Vicarage, Ugthorpe, Whitby, YO21 2BQ | Director | 01 January 1993 | Active |
Twyford House 27 Little Carter Lane, Mansfield, NG18 3AA | Director | - | Active |
Boulby Mine, Loftus, Saltburn-By-The-Sea, TS13 4UZ | Director | 01 October 2012 | Active |
2 Cleveland Drive, Marton In Cleveland, Middlesbrough, TS7 8AE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.