UKBizDB.co.uk

CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED

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

This company is commonly known as Csm (united Kingdom) Pension Scheme Trustee Limited. The company was founded 23 years ago and was given the registration number 04160062. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, Lancashire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED
Company Number:04160062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, Lancashire, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Noord 138, Schagen, United Kingdom, 17 41BH

Director23 September 2013Active
32, Ravens Wood, Heaton, Bolton, England, BL1 5TL

Director28 November 2013Active
Prospect House, Buckley Drive, Denshaw, Oldham, United Kingdom, OL3 5RT

Corporate Director12 November 2012Active
129 Bramhall Lane South, Bramhall, Stockport, SK7 2PP

Secretary31 May 2005Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary14 February 2001Active
5 Howard Avenue, Lymm, WA13 9EQ

Secretary01 October 2001Active
18 Argyle Road, Liverpool, L4 2RS

Secretary01 March 2007Active
4, Green Lane, Bebington, CH63 7QJ

Director02 May 2007Active
22 Calderfield Close, Stockton Heath, WA4 6PJ

Director01 October 2001Active
Stadium Road, Bromborough, Wirral, CH62 3NU

Director18 July 2011Active
129 Bramhall Lane South, Bramhall, Stockport, SK7 2PP

Director31 May 2005Active
Flat 2 Catterick House, 30-32 Catterick Road, Manchester, M20 6HJ

Director31 May 2005Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director14 February 2001Active
51 Stand Park Road, Childwall, Liverpool, L16 9JL

Director01 October 2001Active
32 Ravens Wood, Heaton, Bolton, BL1 5TL

Director01 October 2001Active
Stadium Road, Bromborough, Wirral, CH62 3NU

Director01 December 2011Active
9 Alpha Road, Stretford, Manchester, M32 9JJ

Director01 October 2001Active
12 Hornby Avenue, Bromborough, Wirral, CH62 2EH

Director01 October 2001Active
45 Thornhill Road, Heaton Mersey, Stockport, SK4 3HL

Director31 May 2005Active
19 Manor Park, Great Barrow, Chester, CH3 7LH

Director01 March 2007Active
Stadium Road, Bromborough, Wirral, CH62 3NU

Director15 March 2010Active
Millford House, Groomsdale Lane, Hawarden, CH5 3EH

Director01 October 2001Active
Stadium Road, Bromborough, Wirral, CH62 3NU

Director18 December 2012Active
White Lodge, Blakeley Road Raby Mere, Wirral, CH63 0LZ

Director17 May 2002Active

People with Significant Control

Csm (United Kingdom) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stadium Road, Bromborough, Wirral, United Kingdom, CH62 3NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Corbion Nv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Nienoord 13, 1112 Xe Diemen, 1000 Ag Amsterdam, Netherlands, 349
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change corporate director company.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Change corporate director company with change date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-02Address

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

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Change corporate director company.

Download
2021-03-31Officers

Change corporate director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Document replacement

Second filing of annual return with made up date.

Download
2017-10-24Document replacement

Second filing of annual return with made up date.

Download
2017-10-24Document replacement

Second filing of annual return with made up date.

Download
2017-10-09Miscellaneous

Legacy.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.