UKBizDB.co.uk

NESTLE UK PENSION TRUST LTD.

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

This company is commonly known as Nestle Uk Pension Trust Ltd.. The company was founded 76 years ago and was given the registration number 00447229. The firm's registered office is in GATWICK. You can find them at 1 City Place, Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 65300 - Pension funding.

Company Information

Name:NESTLE UK PENSION TRUST LTD.
Company Number:00447229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:1 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nestle Uk Pension Trust Ltd., Haxby Road, York, England, YO31 8TA

Secretary04 October 2011Active
Nestle Uk Pension Trust Ltd., Haxby Road, York, England, YO31 8TA

Director23 July 2015Active
Nestle Uk Pension Trust Ltd., Haxby Road, York, England, YO31 8TA

Director02 February 2017Active
Nestle Uk Pension Trust Ltd., Haxby Road, York, England, YO31 8TA

Director19 February 2016Active
Nestle Uk Pension Trust Ltd., Haxby Road, York, England, YO31 8TA

Director01 August 2016Active
Nestle Uk Pension Trust Ltd., Haxby Road, York, England, YO31 8TA

Director10 June 2021Active
Nestle Uk Pension Trust Ltd., Haxby Road, York, England, YO31 8TA

Director01 November 2023Active
Nestle Uk Pension Trust Ltd., Haxby Road, York, England, YO31 8TA

Director10 June 2021Active
The Annex, Oathall House, Oathall Road, Haywards Heath, England, RH16 3EN

Corporate Director26 May 2015Active
2 Upper Mill, Wateringbury, ME18 5PD

Secretary31 March 2007Active
St Georges House, Croydon, Surrey, CR9 1NR

Secretary24 November 2010Active
St Georges House, Croydon, Surrey, CR9 1NR

Secretary12 August 2011Active
12 Milldown Road, Seaford, BN25 3PB

Secretary-Active
22, Yeoman Way, Bearsted, Maidstone, United Kingdom, ME15 8PH

Secretary11 January 2008Active
1, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director01 January 2008Active
Chestnut Bend, Grubb Street, Limpsfield, RH8 0SH

Director01 May 1993Active
235 Huntington Road, York, YO31 9BR

Director27 November 2003Active
St Georges House, Croydon, Surrey, CR9 1NR

Director01 October 2009Active
45 Upland Road, Sutton, SM2 5HW

Director15 May 1998Active
Bacchus 50 Fakenham Road, Drayton, Norwich, NRS 6PT

Director06 April 1994Active
19 Union Street, Melksham, SN12 7PR

Director-Active
8 Hunsley Crescent, Grimsby, DN32 8PX

Director-Active
1, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director01 January 2008Active
Hull Road, Grimston Hill House, York, YO1 5LE

Director01 October 1997Active
Grimston Hill House, York, YO19 5LE

Director06 April 1994Active
3 Buchan Terrace, Peterhead, AB42 6AF

Director-Active
24 The Sanctuary, Hulme, Manchester, M15 5TR

Director27 July 2005Active
St Georges House, Croydon, Surrey, CR9 1NR

Director01 October 2009Active
1, City Place, Beehive Ring Road, Gatwick, England, RH6 0PA

Director19 February 2016Active
531 Limpsfield Road, Upper Warlingham, CR6 9DX

Director-Active
1, City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director01 December 2014Active
1, City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA

Director01 May 2013Active
17 Orchard Way, Hurst Green, RH8 9DJ

Director22 June 2006Active
40 Upfield Road, Croydon, CR0 5DQ

Director02 August 1995Active
Tanglewood 13 Woodcote Park Avenue, Purley, CR8 3ND

Director-Active

People with Significant Control

Nestle Uk Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, City Place, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-09-11Address

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

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

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

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change corporate director company with change date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-05-12Officers

Change corporate director company with change date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.