UKBizDB.co.uk

COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED

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

This company is commonly known as Combined Nuclear Pension Plan Trustees Limited. The company was founded 17 years ago and was given the registration number 05872585. The firm's registered office is in MOOR ROW. You can find them at Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED
Company Number:05872585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Secretary31 May 2022Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director21 September 2023Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director20 November 2020Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director01 July 2022Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director01 April 2021Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director12 February 2020Active
New Liverpool House, 15 - 17 Eldon Street, London, England, EC2M 7LD

Corporate Director01 April 2016Active
The Annex, Oathall House, 68,70 Oathall Road, Haywards Heath, England, RH16 3EN

Corporate Director01 April 2016Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Secretary23 September 2021Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Secretary24 February 2021Active
10, Brierydale Lane, Stainburn, Workington, United Kingdom, CA14 4UH

Secretary11 July 2006Active
Nuclear Decommissioning Authority, Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Secretary08 March 2020Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director01 April 2012Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director11 July 2006Active
Magnox Support Office, Magnox Limited, Berkeley, England, GL13 9PB

Director01 April 2014Active
44 Greenway Gardens, Chippenham, SN15 1AL

Director11 July 2006Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director11 July 2006Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director01 April 2012Active
Nda Harwell Office, B329 West, Thomson Avenue, Harwell Oxford, Didcot, England, OX11 0GD

Director16 October 2019Active
9 Lockheart Crescent, Oxford, OX4 3RN

Director11 July 2006Active
30, Highgate, Blackpool, England, FY4 2QJ

Director01 February 2018Active
53, Renshaw Drive, Walton-Le-Dale, Preston, United Kingdom, PR5 4RB

Director12 June 2008Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director28 April 2010Active
Bridge End Farm, Ullock, Workington, CA14 4TP

Director11 July 2006Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director21 September 2020Active
7, Park Lane, Greenfield, Oldham, England, OL3 7DX

Director01 January 2014Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Director01 October 2014Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director28 April 2010Active
3, Telford View, Linlithgow Bridge, Linlithgow, United Kingdom, EH49 7RS

Director29 August 2008Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director01 April 2010Active
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Director01 April 2018Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director11 July 2006Active
Nsbs, Chapel Bank, Curwen Road, Workington, England, CA14 2DD

Director01 April 2018Active
8, Holcombe Road, Blackpool, England, FY2 0SR

Director01 April 2017Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU

Director01 April 2017Active

People with Significant Control

Secretary Of State For Energy Security & Net Zero
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Victoria Street, London, England, SW1H 0ET
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Change person secretary company with change date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-30Address

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

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Appoint person secretary company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-02-15Officers

Change corporate director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-09-23Officers

Appoint person secretary company with name date.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.