CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160062

Incorporation date

14/02/2001

Size

Dormant

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon13/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/02/2026
Second filing for the notification of Corbion Nv as a person with significant control
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Second filing for the appointment of Dirk De Best as a director
dot icon29/05/2024
Second filing to change the details of 20-20 Pension Services Limited as a director
dot icon11/03/2024
Director's details changed
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/08/2023
Director's details changed for 20-20 Pension Services Limited on 2023-07-03
dot icon14/04/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/07/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-02
dot icon19/05/2021
Notification of Corbion Nv as a person with significant control on 2016-04-06
dot icon19/05/2021
Cessation of Csm (United Kingdom) Limited as a person with significant control on 2016-04-06
dot icon31/03/2021
Director's details changed
dot icon31/03/2021
Director's details changed for Steve Southern Trustees Limited on 2020-11-13
dot icon25/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon24/10/2017
Second filing of the annual return made up to 2016-02-14
dot icon24/10/2017
Second filing of the annual return made up to 2015-02-14
dot icon24/10/2017
Second filing of the annual return made up to 2014-02-14
dot icon09/10/2017
Second filing of Confirmation Statement dated 14/02/2017
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon16/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Accounts for a dormant company made up to 2012-12-31
dot icon05/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/01/2014
Registered office address changed from , Stadium Road, Bromborough, Wirral, CH62 3NU on 2014-01-27
dot icon07/01/2014
Termination of appointment of Stuart Fraser as a director
dot icon06/01/2014
Appointment of Mr Dirk De Best as a director
dot icon06/01/2014
Termination of appointment of John Lindsay as a director
dot icon06/01/2014
Termination of appointment of Sarah Mcsherry as a director
dot icon06/01/2014
Termination of appointment of Richard Collinge as a director
dot icon06/01/2014
Termination of appointment of Elaine Clark as a director
dot icon06/01/2014
Termination of appointment of Carl Thomas as a director
dot icon06/01/2014
Termination of appointment of Colin Gerrard as a director
dot icon23/12/2013
Appointment of Stuart Simon Fraser as a director
dot icon08/10/2013
Statement of company's objects
dot icon08/10/2013
Resolutions
dot icon26/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Peter Whorral as a director
dot icon26/04/2013
Appointment of Mr Carl Thomas as a director
dot icon28/11/2012
Appointment of Steve Southern Trustees Ltd as a director
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon01/05/2012
Appointment of Mr Colin Gerrard as a director
dot icon30/04/2012
Termination of appointment of David Hartigan as a director
dot icon31/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/07/2011
Appointment of Mrs Elaine Clark as a director
dot icon04/05/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon04/05/2011
Director's details changed for Sarah Mcsherry on 2011-05-04
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Termination of appointment of Derek Kemp as a director
dot icon07/04/2010
Certificate of change of name
dot icon07/04/2010
Change of name notice
dot icon24/03/2010
Appointment of Sarah Mcsherry as a director
dot icon17/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon17/03/2010
Director's details changed for Stuart Simon Fraser on 2010-02-14
dot icon17/03/2010
Director's details changed for Peter Douglas Whorral on 2010-02-14
dot icon17/03/2010
Director's details changed for John Robert Malcolm Lindsay on 2010-02-14
dot icon17/03/2010
Director's details changed for Richard Collinge on 2010-02-14
dot icon17/03/2010
Director's details changed for Derek Kemp on 2010-02-14
dot icon17/03/2010
Director's details changed for David James Hartigan on 2010-02-14
dot icon08/02/2010
Termination of appointment of David Astles as a director
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/03/2009
Return made up to 14/02/09; full list of members
dot icon08/10/2008
Return made up to 14/02/08; full list of members
dot icon22/08/2008
Appointment terminated secretary wendy headington
dot icon22/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/08/2008
Accounts for a dormant company made up to 2006-12-31
dot icon19/08/2008
Director appointed mr david astles
dot icon21/03/2007
Secretary resigned;director resigned
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
New director appointed
dot icon19/03/2007
Return made up to 14/02/07; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/03/2006
Director resigned
dot icon06/03/2006
Return made up to 14/02/06; full list of members
dot icon26/07/2005
New secretary appointed;new director appointed
dot icon26/07/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Secretary resigned
dot icon18/06/2005
Director resigned
dot icon06/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/03/2005
Return made up to 14/02/05; full list of members
dot icon22/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/02/2004
Return made up to 14/02/04; full list of members
dot icon05/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/03/2003
Return made up to 14/02/03; full list of members
dot icon14/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon31/07/2002
New director appointed
dot icon08/03/2002
Return made up to 14/02/02; full list of members
dot icon19/02/2002
Director resigned
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon16/11/2001
Memorandum and Articles of Association
dot icon06/11/2001
Certificate of change of name
dot icon19/10/2001
Certificate of change of name
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Nc dec already adjusted 01/10/01
dot icon17/10/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon17/10/2001
Registered office changed on 17/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Memorandum and Articles of Association
dot icon15/10/2001
Certificate of change of name
dot icon08/05/2001
Registered office changed on 08/05/01 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES
dot icon08/05/2001
Registered office changed on 08/05/01 from: london scottish house, 24 mount street, manchester, M2 3DB
dot icon14/02/2001
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
31/12/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moon, Stephen Derek
Director
01/10/2001 - 31/05/2005
15
De Best, Dirk
Director
23/09/2013 - Present
1
VIDETT PENSION SERVICES LIMITED
Corporate Director
12/11/2012 - Present
16
Fraser, Stuart Simon
Director
28/11/2013 - 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 CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED

CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED is an(a) Active company incorporated on 14/02/2001 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 3 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 CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED?

toggle

CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED is currently Active. It was registered on 14/02/2001 .

Where is CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED located?

toggle

CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED do?

toggle

CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CSM (UNITED KINGDOM) PENSION SCHEME TRUSTEE LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-14 with no updates.