CLARIANT TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CLARIANT TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148133

Incorporation date

18/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Airedale House, 423 Kirkstall Road, Leeds LS4 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1996)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon25/03/2026
Termination of appointment of Adam Justin Savin as a director on 2026-03-12
dot icon15/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/04/2025
Director's details changed for Mr Mark Swift on 2024-03-13
dot icon23/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon09/04/2025
Termination of appointment of Kenneth Michael Duckels as a director on 2025-03-25
dot icon09/04/2025
Appointment of John Richard King as a director on 2025-03-25
dot icon16/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon11/11/2024
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 2024-10-26
dot icon11/11/2024
Appointment of Bestrustees Limited as a director on 2024-11-05
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/10/2023
Termination of appointment of Clive Preston Smith as a director on 2023-09-12
dot icon11/07/2023
Termination of appointment of Andrew Peter Horn as a director on 2023-07-04
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2021
Registered office address changed from Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 2021-10-13
dot icon01/10/2021
Change of details for Clariant Production Uk Ltd as a person with significant control on 2021-10-01
dot icon07/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/04/2020
Director's details changed for Mr Mark Swift on 2020-03-29
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon09/04/2020
Director's details changed for Timothy John Barlow on 2020-03-29
dot icon09/04/2020
Director's details changed for Adam Justin Savin on 2020-03-29
dot icon14/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon09/04/2018
Director's details changed for Capital Cranfield Pension Trustees Limited on 2018-04-09
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/12/2017
Resolutions
dot icon02/10/2017
Notification of Clariant Production Uk Ltd as a person with significant control on 2016-04-06
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon28/09/2016
Appointment of Capital Cranfield Pension Trustees Limited as a director on 2016-09-16
dot icon28/09/2016
Termination of appointment of Richard Francis Sacre as a director on 2016-09-21
dot icon05/07/2016
Termination of appointment of Stephen John Parkinson as a secretary on 2016-06-30
dot icon05/07/2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-07-01
dot icon11/05/2016
Appointment of Adam Justin Savin as a director on 2016-05-10
dot icon29/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon29/04/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/04/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/02/2016
Appointment of Timothy John Barlow as a director on 2016-01-25
dot icon10/02/2016
Appointment of Mr Stephen John Parkinson as a secretary on 2016-01-25
dot icon09/02/2016
Termination of appointment of Timothy John Barlow as a secretary on 2016-01-25
dot icon15/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon23/04/2015
Director's details changed for John Stephen Obrien on 2012-05-31
dot icon22/04/2015
Director's details changed for Clive Preston Smith on 2011-05-31
dot icon12/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Mark Swift as a director
dot icon02/04/2013
Termination of appointment of Philip Havard as a director
dot icon03/01/2013
Appointment of Mr Andrew Peter Horn as a director
dot icon10/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/05/2012
Termination of appointment of David Huntington as a director
dot icon24/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/01/2010
Appointment of Mr Philip Havard as a director
dot icon15/12/2009
Termination of appointment of Nicholas Fordham as a director
dot icon13/10/2009
Director's details changed for John Stephen Obrien on 2009-10-01
dot icon13/10/2009
Director's details changed for David Huntington on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Roy David Hambleton on 2009-10-01
dot icon13/10/2009
Director's details changed for Nicholas Hugh Fordham on 2009-10-01
dot icon13/10/2009
Director's details changed for Kenneth Michael Duckels on 2009-10-01
dot icon13/10/2009
Director's details changed for Richard Francis Sacre on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Timothy John Barlow on 2009-10-01
dot icon13/10/2009
Director's details changed for Clive Preston Smith on 2009-10-01
dot icon30/09/2009
Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP
dot icon15/04/2009
Return made up to 01/04/09; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/05/2008
Director appointed kenneth michael duckels
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/05/2007
Return made up to 01/04/07; no change of members
dot icon03/05/2007
Director resigned
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon25/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon19/04/2006
Return made up to 01/04/06; full list of members
dot icon15/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon06/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 01/04/05; full list of members
dot icon28/02/2005
Director resigned
dot icon10/11/2004
Director's particulars changed
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/05/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon16/04/2004
Return made up to 01/04/04; full list of members
dot icon07/04/2004
Director resigned
dot icon17/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/10/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon25/07/2003
Return made up to 01/04/03; full list of members
dot icon22/07/2003
Director resigned
dot icon02/06/2003
Director's particulars changed
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
New secretary appointed
dot icon11/03/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon08/08/2002
Miscellaneous
dot icon08/08/2002
Auditor's resignation
dot icon08/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/05/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon22/04/2002
Return made up to 01/04/02; full list of members
dot icon28/02/2002
Registered office changed on 28/02/02 from: hayes road cadishead manchester M44 5BX
dot icon14/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon29/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/05/2001
Registered office changed on 01/05/01 from: calverley lane horsforth leeds LS18 4RP
dot icon19/04/2001
Return made up to 01/04/01; full list of members
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon28/02/2001
Director resigned
dot icon27/12/2000
Director resigned
dot icon10/11/2000
Amended full accounts made up to 2000-03-31
dot icon10/11/2000
Amended full accounts made up to 1999-03-31
dot icon10/11/2000
Amended full accounts made up to 1998-03-31
dot icon10/11/2000
Amended full accounts made up to 1997-03-31
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Return made up to 01/04/00; full list of members
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
Secretary resigned
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 01/04/99; full list of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon16/04/1998
Return made up to 01/04/98; no change of members
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon24/04/1997
Return made up to 01/04/97; no change of members
dot icon28/01/1997
Return made up to 18/01/97; full list of members
dot icon18/11/1996
Memorandum and Articles of Association
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon08/09/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon09/04/1996
Director resigned
dot icon28/03/1996
Resolutions
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon07/03/1996
Registered office changed on 07/03/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon07/03/1996
Accounting reference date notified as 31/03
dot icon07/03/1996
Secretary resigned;director resigned
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon01/03/1996
Certificate of change of name
dot icon18/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL CRANFIELD PENSION TRUSTEES LTD
Corporate Director
16/09/2016 - 26/10/2024
41
BESTRUSTEES LIMITED
Corporate Director
05/11/2024 - Present
29
Swift, Mark
Director
01/04/2013 - Present
1
Duckels, Kenneth Michael
Director
01/05/2008 - 25/03/2025
14
Hambleton, Roy David
Director
08/04/2004 - Present
-

Persons with Significant Control

1
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 CLARIANT TRUSTEES LIMITED

CLARIANT TRUSTEES LIMITED is an(a) Active company incorporated on 18/01/1996 with the registered office located at Airedale House, 423 Kirkstall Road, Leeds LS4 2EW. 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 CLARIANT TRUSTEES LIMITED?

toggle

CLARIANT TRUSTEES LIMITED is currently Active. It was registered on 18/01/1996 .

Where is CLARIANT TRUSTEES LIMITED located?

toggle

CLARIANT TRUSTEES LIMITED is registered at Airedale House, 423 Kirkstall Road, Leeds LS4 2EW.

What does CLARIANT TRUSTEES LIMITED do?

toggle

CLARIANT TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CLARIANT TRUSTEES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with no updates.