3M PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

3M PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01434427

Incorporation date

03/07/1979

Size

Dormant

Contacts

Registered address

Registered address

3m Centre, Cain Road, Bracknell, Berkshire RG12 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1979)
dot icon26/03/2026
Appointment of Ms. Amanda Osborne as a director on 2026-01-01
dot icon20/03/2026
Termination of appointment of David Anthony Jubb as a director on 2026-01-01
dot icon28/01/2026
Director's details changed for Ross Trustees Services Limited on 2025-05-01
dot icon30/10/2025
Director's details changed
dot icon24/09/2025
Accounts for a dormant company made up to 2025-04-05
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2024-04-05
dot icon04/10/2024
Appointment of Sharon Catherina Evans as a director on 2024-09-19
dot icon04/10/2024
Appointment of Mark Thomas as a director on 2024-09-19
dot icon26/09/2024
Appointment of Michaela Ann Pryde as a director on 2024-09-19
dot icon25/09/2024
Appointment of Michael William Harker as a director on 2024-09-19
dot icon19/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon31/05/2024
Appointment of Vimi Mansukhlal Shah as a director on 2024-05-22
dot icon31/05/2024
Appointment of Vimi Shah as a secretary on 2024-05-22
dot icon31/05/2024
Termination of appointment of Ian Richard Brown as a director on 2024-03-31
dot icon31/05/2024
Termination of appointment of Ian Richard Brown as a secretary on 2024-03-31
dot icon05/12/2023
Termination of appointment of Richard Charles Hall as a director on 2023-10-31
dot icon07/10/2023
Accounts for a dormant company made up to 2023-04-05
dot icon05/10/2023
Termination of appointment of Graham Vaughan Jackson as a director on 2023-09-30
dot icon21/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon26/01/2023
Termination of appointment of Alan David Harding as a director on 2022-12-31
dot icon18/11/2022
Termination of appointment of Jason Anthony Graves as a director on 2022-10-31
dot icon05/10/2022
Accounts for a dormant company made up to 2022-04-05
dot icon11/08/2022
Second filing of Confirmation Statement dated 2019-06-11
dot icon08/07/2022
Confirmation statement made on 2022-06-11 with updates
dot icon15/03/2022
Appointment of Ross Trustees Services Limited as a director on 2022-01-01
dot icon07/10/2021
Accounts for a dormant company made up to 2021-04-05
dot icon25/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2020-04-05
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon01/06/2020
Appointment of Lars Petter Plaaterud as a director on 2020-03-18
dot icon01/06/2020
Termination of appointment of Simla Semerciyan as a director on 2020-03-18
dot icon06/11/2019
Termination of appointment of Jeffrey Robert Bruce Skinner as a director on 2019-10-01
dot icon06/11/2019
Termination of appointment of Mark Thomas as a director on 2019-10-01
dot icon06/11/2019
Appointment of Graham Vaughan Jackson as a director on 2019-10-01
dot icon06/11/2019
Appointment of Jason Anthony Graves as a director on 2019-10-01
dot icon24/09/2019
Accounts for a dormant company made up to 2019-04-05
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon13/05/2019
Appointment of Sarah Jane Hibbert as a director on 2019-04-30
dot icon13/05/2019
Termination of appointment of David John Pawson as a director on 2019-04-30
dot icon17/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon18/07/2018
Director's details changed for Simla Semerciyan on 2018-07-17
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon04/06/2018
Termination of appointment of Stella Maris Hegarty as a director on 2018-05-31
dot icon04/06/2018
Appointment of Simla Semerciyan as a director on 2018-05-31
dot icon04/06/2018
Appointment of David John Pawson as a director on 2018-05-31
dot icon01/06/2018
Termination of appointment of Michael Chambers as a director on 2018-05-31
dot icon16/05/2018
Appointment of Mr Ian Richard Brown as a secretary on 2018-04-30
dot icon10/05/2018
Termination of appointment of David Anthony Jubb as a secretary on 2018-04-30
dot icon14/09/2017
Accounts for a dormant company made up to 2017-04-05
dot icon14/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2016-04-05
dot icon06/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon18/12/2015
Appointment of Mr Jeffrey Robert Bruce Skinner as a director on 2015-10-01
dot icon14/12/2015
Termination of appointment of Sharon Catherina Evans as a director on 2015-10-01
dot icon10/08/2015
Accounts for a dormant company made up to 2015-04-05
dot icon07/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon01/07/2015
Director's details changed for Sharon Catherina Evan on 2015-06-10
dot icon01/05/2015
Appointment of Mr David Anthony Jubb as a secretary on 2015-05-01
dot icon01/05/2015
Termination of appointment of David James Ashley as a secretary on 2015-05-01
dot icon04/03/2015
Appointment of Mr Michael Chambers as a director on 2015-01-22
dot icon11/02/2015
Termination of appointment of Donald Gray as a director on 2015-01-22
dot icon19/08/2014
Accounts for a dormant company made up to 2014-04-05
dot icon04/08/2014
Termination of appointment of David James Ashley as a director on 2014-07-31
dot icon04/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon08/11/2013
Appointment of Mr Amjad Mahmood Hussain as a director
dot icon20/09/2013
Accounts for a dormant company made up to 2013-04-05
dot icon24/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon30/04/2013
Appointment of David James Ashley as a director
dot icon03/04/2013
Appointment of Mr David James Ashley as a secretary
dot icon03/04/2013
Termination of appointment of Christopher Pikett as a director
dot icon03/04/2013
Termination of appointment of Christopher Pikett as a secretary
dot icon28/09/2012
Accounts for a dormant company made up to 2012-04-05
dot icon17/07/2012
Director's details changed for Dr Stella Maris Hegarty on 2012-06-21
dot icon22/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon24/04/2012
Resolutions
dot icon29/03/2012
Statement of company's objects
dot icon29/03/2012
Memorandum and Articles of Association
dot icon21/11/2011
Appointment of Dr Stella Maris Hegarty as a director
dot icon16/11/2011
Termination of appointment of Zoe Dickson as a director
dot icon26/10/2011
Termination of appointment of Rita Hall as a director
dot icon26/10/2011
Appointment of Richard Charles Hall as a director
dot icon26/10/2011
Appointment of Ian Richard Brown as a director
dot icon17/10/2011
Director's details changed for Sharon Catherina Germon on 2009-07-22
dot icon08/08/2011
Director's details changed for Zoe Louisa Dickson on 2010-12-01
dot icon08/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon09/06/2011
Appointment of Donald Gray as a director
dot icon08/06/2011
Termination of appointment of Kenneth Brownlee as a director
dot icon08/06/2011
Termination of appointment of Gary Stapleton as a director
dot icon08/06/2011
Accounts for a dormant company made up to 2011-04-05
dot icon28/09/2010
Accounts for a dormant company made up to 2010-04-05
dot icon18/08/2010
Appointment of Zoe Louisa Dickson as a director
dot icon13/08/2010
Termination of appointment of Jeffrey Skinner as a director
dot icon09/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mark Thomas on 2010-06-11
dot icon09/08/2010
Director's details changed for Rita Hall on 2010-06-11
dot icon09/08/2010
Director's details changed for Alan David Harding on 2010-06-11
dot icon09/08/2010
Director's details changed for Sharon Catherina Germon on 2010-06-11
dot icon07/08/2009
Accounts for a dormant company made up to 2009-04-05
dot icon13/07/2009
Return made up to 11/06/09; full list of members
dot icon17/10/2008
Resolutions
dot icon30/07/2008
Accounts for a dormant company made up to 2008-04-05
dot icon04/07/2008
Return made up to 11/06/08; full list of members
dot icon08/03/2008
Accounts for a dormant company made up to 2007-04-05
dot icon25/10/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon09/07/2007
Return made up to 11/06/07; full list of members
dot icon22/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon08/11/2006
Accounts for a dormant company made up to 2006-04-05
dot icon04/07/2006
Return made up to 11/06/06; full list of members
dot icon25/11/2005
Accounts for a dormant company made up to 2005-04-05
dot icon03/08/2005
New director appointed
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Return made up to 11/06/05; full list of members
dot icon21/04/2005
New director appointed
dot icon31/03/2005
Director's particulars changed
dot icon31/03/2005
Director's particulars changed
dot icon31/03/2005
Director's particulars changed
dot icon31/03/2005
Director's particulars changed
dot icon31/03/2005
Director's particulars changed
dot icon31/03/2005
Director's particulars changed
dot icon31/03/2005
Director's particulars changed
dot icon21/02/2005
Director resigned
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon17/08/2004
Accounts for a dormant company made up to 2004-04-05
dot icon06/07/2004
Return made up to 11/06/04; full list of members
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Accounts for a dormant company made up to 2003-04-05
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Director resigned
dot icon30/06/2003
Return made up to 11/06/03; full list of members
dot icon04/04/2003
Registered office changed on 04/04/03 from: 3M house po box 1 brackwell berkshire RG12 1JU
dot icon15/11/2002
Resolutions
dot icon10/10/2002
Accounts for a dormant company made up to 2002-04-05
dot icon05/08/2002
Return made up to 11/06/02; no change of members
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon02/07/2001
Return made up to 11/06/01; no change of members
dot icon27/06/2001
Full accounts made up to 2001-04-05
dot icon14/06/2000
Return made up to 11/06/00; full list of members
dot icon01/06/2000
Accounts for a dormant company made up to 2000-04-05
dot icon19/10/1999
Director resigned
dot icon19/10/1999
New director appointed
dot icon02/08/1999
Accounts for a dormant company made up to 1999-04-05
dot icon29/06/1999
New director appointed
dot icon23/06/1999
Return made up to 11/06/99; no change of members
dot icon23/06/1999
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon23/07/1998
Accounts for a dormant company made up to 1998-04-05
dot icon19/06/1998
Return made up to 11/06/98; no change of members
dot icon30/07/1997
Return made up to 11/06/97; full list of members
dot icon06/07/1997
Director's particulars changed
dot icon09/06/1997
Accounts for a dormant company made up to 1997-04-05
dot icon21/10/1996
Accounts for a dormant company made up to 1996-04-05
dot icon18/06/1996
Return made up to 11/06/96; no change of members
dot icon23/10/1995
Director resigned
dot icon23/10/1995
New director appointed
dot icon23/10/1995
New director appointed
dot icon23/10/1995
New director appointed
dot icon23/10/1995
New director appointed
dot icon23/10/1995
New director appointed
dot icon20/07/1995
Registered office changed on 20/07/95 from: 3M house po box 3 bracknell berkshire RG12 1JU
dot icon06/07/1995
Return made up to 11/06/95; no change of members
dot icon06/07/1995
Director's particulars changed
dot icon18/05/1995
Accounts for a dormant company made up to 1995-04-05
dot icon03/03/1995
Director resigned
dot icon03/07/1994
Accounts for a dormant company made up to 1994-04-05
dot icon21/06/1994
Return made up to 11/06/94; full list of members
dot icon19/08/1993
Accounts for a dormant company made up to 1993-04-05
dot icon23/06/1993
Return made up to 11/06/93; no change of members
dot icon13/01/1993
Director resigned
dot icon10/07/1992
New director appointed
dot icon10/07/1992
Director resigned
dot icon17/06/1992
Accounts for a dormant company made up to 1992-04-05
dot icon17/06/1992
Return made up to 12/06/92; no change of members
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon15/01/1992
New director appointed
dot icon17/12/1991
Accounts for a dormant company made up to 1991-04-05
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Return made up to 14/06/91; full list of members
dot icon10/04/1991
Secretary resigned;director resigned
dot icon19/03/1991
Full accounts made up to 1990-04-05
dot icon14/03/1991
Return made up to 30/12/90; full list of members
dot icon25/02/1991
Resolutions
dot icon18/04/1990
Full accounts made up to 1989-04-05
dot icon27/03/1990
Return made up to 30/12/89; full list of members
dot icon03/01/1990
New director appointed
dot icon20/12/1989
Secretary resigned;new secretary appointed
dot icon19/10/1989
Director's particulars changed
dot icon25/09/1989
New director appointed
dot icon03/08/1989
Director resigned
dot icon05/04/1989
Director resigned
dot icon03/03/1989
New director appointed
dot icon01/03/1989
Full accounts made up to 1988-04-05
dot icon01/03/1989
Director resigned
dot icon14/02/1989
New director appointed
dot icon27/01/1989
Return made up to 30/12/88; full list of members
dot icon16/12/1988
Director resigned
dot icon20/04/1988
Full accounts made up to 1987-04-05
dot icon31/03/1988
Director's particulars changed
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon02/04/1987
Director's particulars changed
dot icon28/01/1987
Director resigned;new director appointed
dot icon21/01/1987
Full accounts made up to 1986-04-05
dot icon21/01/1987
Return made up to 22/12/86; full list of members
dot icon26/09/1986
Director resigned;new director appointed
dot icon15/09/1986
New director appointed
dot icon03/12/1979
Certificate of change of name
dot icon03/07/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROSS TRUSTEES SERVICES LIMITED
Corporate Director
01/01/2022 - Present
75
Plaaterud, Lars Petter
Director
18/03/2020 - Present
15
Jubb, David Anthony
Director
11/06/2002 - 01/01/2026
4
Thomas, Mark
Director
01/10/1999 - 01/10/2019
2
Thomas, Mark
Director
19/09/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3M PENSION TRUSTEES LIMITED

3M PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 03/07/1979 with the registered office located at 3m Centre, Cain Road, Bracknell, Berkshire RG12 8HT. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3M PENSION TRUSTEES LIMITED?

toggle

3M PENSION TRUSTEES LIMITED is currently Active. It was registered on 03/07/1979 .

Where is 3M PENSION TRUSTEES LIMITED located?

toggle

3M PENSION TRUSTEES LIMITED is registered at 3m Centre, Cain Road, Bracknell, Berkshire RG12 8HT.

What does 3M PENSION TRUSTEES LIMITED do?

toggle

3M PENSION TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 3M PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Ms. Amanda Osborne as a director on 2026-01-01.