About

Registered Number: 01177987
Date of Incorporation: 19/07/1974 (49 years and 10 months ago)
Company Status: Active
Registered Address: Boulby Mine, Loftus, Saltburn-By-The-Sea, Cleveland, TS13 4UZ

 

Cleveland Potash Pension Trustees Ltd was setup in 1974, it has a status of "Active". Currently we aren't aware of the number of employees at the Cleveland Potash Pension Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEN HAMOU, Jacob 03 January 2018 - 1
BERGER, Meir 03 September 2018 - 1
HUDSON, Malcolm 21 February 2018 - 1
LIBBEY, Benjamin Peter 26 March 2019 - 1
MCCONNELL, Robert John 27 February 2017 - 1
URBAN, Bob 10 October 2018 - 1
BARNES, Donald Oswald N/A 25 January 1993 1
BENSON, Ronald N/A 19 September 1997 1
BORROWDALE, Julie Anne 01 December 2010 08 April 2013 1
BROWN, David 13 September 2016 31 December 2018 1
CHILTON, Frank N/A 31 May 1995 1
CHILTON, John Edward 13 September 2016 30 June 2018 1
DALBY, Barrington 25 January 1993 08 December 2000 1
DEGEN, Steven Michael 05 April 2011 01 September 2016 1
DRINKHALL, David 19 September 1997 16 September 2002 1
EARDLEY, Philip George 23 November 1995 12 December 1997 1
GIBSON, Christopher John 25 February 1997 31 January 2007 1
GILCHRIST, Ian Christopher Robertson, Dr 26 March 2004 30 September 2004 1
GOLDSTEIN, Noam 30 April 2002 30 June 2005 1
HART, Matthew Kevin 02 June 2015 03 September 2018 1
HUNT, John Terence N/A 26 December 1994 1
JEWELL, James Richard 01 October 2012 04 May 2016 1
LAYBOURNE, Robert Anthony 05 January 1995 30 June 2004 1
SIMPSON, John Paul 01 September 2004 27 October 2010 1
SUGGETT, Paul 17 October 2000 26 August 2007 1
TAYLOR, John N/A 10 July 2000 1
URBAN, Robert Ian 08 December 2000 22 December 2017 1
VAN SCHIE, Antonius Martinus Sylvester 01 July 2005 05 April 2011 1
WHARTON, Maxine Elizabeth 31 January 2007 13 March 2015 1
ZUIDERWIJK, Ronald Johannes Nicolaas 07 May 2013 03 January 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 31 July 2019
RESOLUTIONS - N/A 13 June 2019
AA - Annual Accounts 13 June 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 07 February 2019
PSC02 - N/A 07 February 2019
TM01 - Termination of appointment of director 06 February 2019
PSC07 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
TM01 - Termination of appointment of director 27 December 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
PSC01 - N/A 18 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 26 February 2018
PSC07 - N/A 23 February 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 03 August 2017
AP01 - Appointment of director 27 February 2017
CS01 - N/A 12 October 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
DISS40 - Notice of striking-off action discontinued 12 December 2015
AA - Annual Accounts 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 25 June 2012
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
AA - Annual Accounts 17 June 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
MISC - Miscellaneous document 11 December 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 27 June 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 03 August 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 16 July 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 21 April 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288 - N/A 07 August 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 27 July 1995
288 - N/A 16 June 1995
AA - Annual Accounts 08 June 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 19 August 1993
288 - N/A 19 August 1993
AA - Annual Accounts 19 August 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
363x - Annual Return 21 August 1992
AA - Annual Accounts 27 July 1992
288 - N/A 23 July 1992
363x - Annual Return 09 August 1991
AA - Annual Accounts 01 August 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
363 - Annual Return 10 September 1987
AA - Annual Accounts 10 September 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
NEWINC - New incorporation documents 19 July 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.