UKBizDB.co.uk

CLYDE PROCESS PENSION (TRUSTEES) LIMITED

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

This company is commonly known as Clyde Process Pension (trustees) Limited. The company was founded 30 years ago and was given the registration number 02928252. The firm's registered office is in DONCASTER. You can find them at Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLYDE PROCESS PENSION (TRUSTEES) LIMITED
Company Number:02928252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Secretary01 June 2011Active
27 Grosvenor Crescent, Warmsworth, Doncaster, DN4 9NJ

Director16 November 2007Active
16 Burrow Walk, Kirkby In Ashfield, NG17 8BU

Director16 November 2007Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Director23 May 2011Active
4 Field Close, Darfield, Barnsley, S73 9BB

Director16 November 2007Active
126, Jermyn Street, London, United Kingdom, SW1Y 4UJ

Corporate Director25 October 2011Active
152 Bath Street, Glasgow, G2 4TB

Secretary12 May 1994Active
13 North Gardiner Street, Hyndland, Glasgow, G11 5PU

Secretary18 May 1994Active
16 Calderbraes Avenue, Uddingston, Glasgow, G71 6DU

Secretary31 January 1995Active
10 Larch Grove, Silvertonhill, Hamilton, ML3 7NF

Secretary11 March 1996Active
24 Churchill Drive, Glasgow, G11 7LS

Secretary08 April 2003Active
12, Langside Court, Bothwell, Glasgow, Scotland, G71 8NS

Secretary23 May 2011Active
Westfield, Crowle Road Eastoft, Scunthorpe, DN17 4PH

Director09 August 1995Active
152 Bath Street, Glasgow, G2 4TB

Director12 May 1994Active
16 Calderbraes Avenue, Uddingston, Glasgow, G71 6DU

Director31 January 1995Active
17 Bluebell Wood Lane, Bramley, Rotherham, S66 3RX

Director16 November 2007Active
Rocabella, Avenue Princesse Grace, Monaco,

Director18 May 1994Active
3 Broomley Drive, Giffnock, Glasgow, G46 6PD

Director12 May 1994Active
Homelands Smiths Green, Takeley, Bishops Stortford, CM22 6NS

Director16 November 2007Active
Clorwond Drymen Road, Balloch, Alexandria, G83 8HT

Director18 May 1994Active
35 Wellesley Crescent, East Kilbride, Glasgow, G75 8TS

Director31 January 1995Active

People with Significant Control

Mr Stephen A Schwarzman
Notified on:27 July 2021
Status:Active
Date of birth:July 2021
Nationality:American
Country of residence:United States
Address:C/O Blackstone Group Lp, 345 Park Avenue, 10154 New York, United States,
Nature of control:
  • Right to appoint and remove directors
Cmh Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:Scotland
Address:4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Address

Change registered office address company with date old address new address.

Download
2016-02-25Accounts

Accounts with accounts type dormant.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.