UKBizDB.co.uk

H.B. FULLER PENSION TRUSTEES LIMITED

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

This company is commonly known as H.b. Fuller Pension Trustees Limited. The company was founded 30 years ago and was given the registration number 02873577. The firm's registered office is in DUKINFIELD. You can find them at Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:H.B. FULLER PENSION TRUSTEES LIMITED
Company Number:02873577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, SK16 4XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary21 June 2002Active
77 Naas Road, Dublin, Ireland,

Director06 March 2014Active
35, School Hill, Sandhurst, United Kingdom, GU47 8LD

Director28 April 2014Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Corporate Director19 December 2023Active
19 Leigh Road, Prestbury, Cheshire, K10 4HX

Secretary01 June 1994Active
54 Peters Avenue, Newbold Verdon, LE9 9PR

Secretary28 February 2002Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary19 November 1993Active
43 Audlem Road, Nantwich, CW5 7DT

Director04 March 2004Active
31 Chesnut Grove, New Malden,

Nominee Director19 November 1993Active
., Muehlebachstrasse 206, Zurich, Switzerland,

Director22 August 2003Active
Hall Place, 37 Linthurst Road Barnt Green, Birmingham, B45 8JL

Director01 June 1994Active
6, Stable Close, Littlethorpe, Leicester, United Kingdom, LE19 2JZ

Director01 March 2007Active
19 Leigh Road, Prestbury, Cheshire, K10 4HX

Director01 June 1994Active
10246 Bleeker Street, Woodbury, Usa,

Director21 September 2006Active
Barnwell, Kingsbury Road, Minworth, B76 9AG

Director22 August 2003Active
16, Brydges Road, Marple, Stockport, SK6 7RA

Director19 July 2011Active
Brickyard Cottage, Marton Road, Long Itchington, Southam, CV47 9PZ

Director26 September 1994Active
70 Highfield Park, Wargrave, Reading, RG10 8LE

Director21 September 1999Active
110 College Road, Dulwich, London, SE21 7HW

Director12 May 1994Active
3, Westgate, Hale, Altrincham, United Kingdom, WA15 9AY

Director19 July 2011Active
39 Myton Drive, Solihull Lodge, Solihull, B90 1HD

Director09 June 1995Active
26 Charlesworth Avenue, Monkspath, Birmingham, B90 4SE

Director22 August 2003Active
Schweigwiesstrasse 1c, 8835, Switzerland,

Director16 September 2009Active
1 Gainsborough Walk, Newton, Hyde, SK14 4JN

Director02 March 1999Active
241 Cottonwood Drive, Vadnais Heights, Usa, MN55127

Director01 June 1994Active
22 Ardneil Court, Ardrossan, Ardrossan, KA22 7NQ

Director01 March 2007Active
280 Fifth Street, Marine On St Croix, United States,

Director18 July 2005Active
40 Poplar Road, Kensworth, Dunstable, LU6 3RS

Director26 September 2000Active
1200, Willow Lake Boulevard, St. Paul, Usa,

Director13 December 2010Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director19 November 1993Active
Garden Flat 174 Holland Road, London, W14 8AH

Director12 May 1994Active
54 Peters Avenue, Newbold Verdon, LE9 9PR

Director20 February 2002Active
Apartment 1 St. James Court, 4 Moorland Road, Manchester, M20 6AZ

Director20 September 2002Active
7 Deakin Close, Swanwick, Alfreton, DS5 1FB

Director16 June 1997Active
5512 Jenni Lane, White Bear Lake, Usa, 55110

Director01 June 1994Active

People with Significant Control

H. B. Fuller U.K. Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Globe Lane Industrial Estate, Outram Road, Dukinfield, United Kingdom, SK16 4XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
H.B. Fuller Co.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:World Headquaters, St. Paul, Minnesota, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint corporate director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Change corporate director company with change date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-02-11Officers

Change corporate director company with change date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type small.

Download
2020-01-17Officers

Appoint corporate director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

Move registers to sail company with new address.

Download
2018-06-07Accounts

Accounts with accounts type small.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-07-14Accounts

Accounts with accounts type small.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.