AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04126285

Incorporation date

12/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Forbury Works 3rd Floor, 37 - 43 Blagrave Street, Reading RG1 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2000)
dot icon27/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon24/12/2025
Director's details changed for Mr Bert Wim Andre Heylen on 2025-12-23
dot icon11/12/2025
Director's details changed for Mr Bert Wim Andre Heylen on 2025-12-11
dot icon10/12/2025
Director's details changed for Mr Bert Wim Andre Heylen on 2025-12-10
dot icon08/12/2025
-
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/12/2024
Cessation of Agfa Gevaert Ltd as a person with significant control on 2024-06-13
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/11/2023
Memorandum and Articles of Association
dot icon27/10/2023
Memorandum and Articles of Association
dot icon27/10/2023
Memorandum and Articles of Association
dot icon15/03/2023
Appointment of Mr Bert Wim Andre Heylen as a secretary on 2023-03-09
dot icon15/03/2023
Termination of appointment of Tom Clark as a secretary on 2023-03-09
dot icon13/03/2023
Termination of appointment of Thomas Clark as a director on 2023-03-09
dot icon13/03/2023
Appointment of Mr Bert Wim Andre Heylen as a director on 2023-03-09
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/09/2021
Termination of appointment of Anthony John Akroyd as a director on 2021-09-13
dot icon17/09/2021
Termination of appointment of Anthony Akroyd as a secretary on 2021-09-13
dot icon17/09/2021
Appointment of Mr Tom Clark as a secretary on 2021-09-13
dot icon03/05/2021
Appointment of Mr John Roy Newland as a director on 2021-01-08
dot icon06/04/2021
Registered office address changed from , Coal Road, Leeds, West Yorkshire, LS14 2AL to Forbury Works 3rd Floor 37 - 43 Blagrave Street Reading RG1 1PZ on 2021-04-06
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon14/10/2020
Termination of appointment of Darren Howells as a director on 2020-09-30
dot icon19/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-01 with updates
dot icon30/09/2019
Appointment of Mr Erik Deweerdt as a director on 2019-07-05
dot icon21/08/2019
Termination of appointment of Jan De Smet as a director on 2019-07-31
dot icon04/06/2019
Appointment of Mr Anthony Akroyd as a secretary on 2019-06-01
dot icon04/06/2019
Director's details changed for Thomas Clark on 2019-06-01
dot icon04/06/2019
Director's details changed for Mr Anthony John Akroyd on 2019-06-01
dot icon31/05/2019
Termination of appointment of Becky Newby as a director on 2018-08-31
dot icon31/05/2019
Termination of appointment of John Roy Newland as a director on 2018-05-17
dot icon31/05/2019
Termination of appointment of Jeremy Charles Johnston as a director on 2018-05-17
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon01/12/2016
Appointment of Mr Jan De Smet as a director on 2016-05-25
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/12/2014
Director's details changed for Miss Becky Newby on 2014-03-03
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Barry Stone as a director
dot icon05/12/2011
Termination of appointment of Douglas Peden as a director
dot icon05/12/2011
Appointment of Mr Darren Howells as a director
dot icon05/12/2011
Director's details changed for Mr Jeremy Charles Johnston on 2011-12-01
dot icon05/12/2011
Termination of appointment of Barry Stone as a secretary
dot icon23/03/2011
Amended accounts made up to 2009-03-31
dot icon23/03/2011
Amended accounts made up to 2008-03-31
dot icon22/03/2011
Appointment of Mr David Sharpe as a director
dot icon22/03/2011
Appointment of Mr Laurence Geon Roberts as a director
dot icon03/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon01/12/2010
Appointment of Mr Jeremy Charles Johnston as a director
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2010
Termination of appointment of Peter Spence as a director
dot icon01/12/2010
Termination of appointment of Michael Morrison as a director
dot icon01/12/2010
Termination of appointment of Ailish Ryan as a director
dot icon07/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon06/12/2009
Director's details changed for Mr Barry Christopher Stone on 2009-12-01
dot icon06/12/2009
Director's details changed for Becky Newby on 2009-12-01
dot icon06/12/2009
Director's details changed for Thomas Clark on 2009-12-01
dot icon06/12/2009
Director's details changed for Peter Spence on 2009-12-01
dot icon06/12/2009
Director's details changed for Michael John Morrison on 2009-12-01
dot icon06/12/2009
Director's details changed for Douglas Peden on 2009-12-01
dot icon06/12/2009
Director's details changed for Ailish Magdalene Ryan on 2009-12-01
dot icon06/12/2009
Director's details changed for John Roy Newland on 2009-12-01
dot icon06/12/2009
Secretary's details changed for Barry Christopher Stone on 2009-12-01
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Director appointed mr anthony john akroyd
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon02/12/2008
Appointment terminated director philip tesh
dot icon17/01/2008
Return made up to 01/12/07; full list of members
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon11/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/01/2007
Return made up to 01/12/06; full list of members
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon06/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/02/2006
Registered office changed on 28/02/06 from:\27 great west road, brentford, middlesex TW8 9AX
dot icon28/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon28/12/2005
Return made up to 01/12/05; full list of members
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon09/12/2004
Return made up to 01/12/04; full list of members
dot icon18/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/05/2004
Director resigned
dot icon08/12/2003
Return made up to 01/12/03; full list of members
dot icon26/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/06/2003
Director resigned
dot icon13/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/10/2002
Director resigned
dot icon06/09/2002
New director appointed
dot icon08/03/2002
Director's particulars changed
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
Return made up to 12/12/01; full list of members
dot icon08/01/2002
Secretary resigned;director resigned
dot icon20/11/2001
New director appointed
dot icon01/10/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon08/03/2001
Memorandum and Articles of Association
dot icon01/03/2001
Certificate of change of name
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New secretary appointed;new director appointed
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Registered office changed on 19/02/01 from:\rutland house, 148 edmund street, birmingham, B3 2JR
dot icon12/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Barry Christopher
Director
06/11/2001 - 26/01/2011
7
Stevens, Adrian Charles
Director
01/11/2006 - 31/05/2007
40
Williams, Annette Mary
Director
12/02/2001 - 11/10/2002
2
Day, Adrian Mckenzie
Director
12/02/2001 - 31/12/2001
2
Ahrens, Gustav
Director
12/02/2001 - 15/09/2006
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED

AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED is an(a) Active company incorporated on 12/12/2000 with the registered office located at Forbury Works 3rd Floor, 37 - 43 Blagrave Street, Reading RG1 1PZ. There are currently 6 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 AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED?

toggle

AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED is currently Active. It was registered on 12/12/2000 .

Where is AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED located?

toggle

AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED is registered at Forbury Works 3rd Floor, 37 - 43 Blagrave Street, Reading RG1 1PZ.

What does AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED do?

toggle

AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-01 with no updates.