EVONIK PENSION SCHEME TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

EVONIK PENSION SCHEME TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00816128

Incorporation date

18/08/1964

Size

Dormant

Contacts

Registered address

Registered address

- Clayton Lane, Clayton, Manchester M11 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1964)
dot icon30/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-04-05
dot icon31/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2024-04-05
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon13/01/2024
Accounts for a dormant company made up to 2023-04-05
dot icon12/07/2023
Director's details changed for Psgs Trust Corporation Limited on 2023-07-03
dot icon10/05/2023
Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on 2023-05-10
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon28/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon20/05/2021
Appointment of Psgs Trust Corporation Limited as a director on 2021-03-30
dot icon06/05/2021
Accounts for a dormant company made up to 2021-04-05
dot icon12/04/2021
Termination of appointment of Hr Trustees Limited as a director on 2021-03-30
dot icon12/04/2021
-
dot icon12/04/2021
Rectified AP02 was removed from the public register on 20/07/2021 as it was invalid or ineffective.
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon18/09/2020
Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on 2020-09-18
dot icon24/07/2020
Accounts for a dormant company made up to 2020-04-05
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/06/2019
Accounts for a dormant company made up to 2019-04-05
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/07/2018
Accounts for a dormant company made up to 2018-04-05
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-04-05
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2016-04-05
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2015-04-05
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon28/11/2014
Appointment of Mr Clive Martin Gould as a director on 2014-11-28
dot icon15/09/2014
Accounts for a dormant company made up to 2014-04-05
dot icon07/07/2014
Termination of appointment of Stephen Downham as a director
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon16/10/2013
Memorandum and Articles of Association
dot icon16/10/2013
Resolutions
dot icon09/08/2013
Appointment of Miss Geneva Angela Stapleton as a secretary
dot icon06/08/2013
Appointment of Mr Stefan Hentschel as a director
dot icon06/08/2013
Termination of appointment of Ute Wolf as a director
dot icon06/08/2013
Termination of appointment of Sheila Potticary as a secretary
dot icon01/08/2013
Accounts for a dormant company made up to 2013-04-05
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2012-04-05
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-04-05
dot icon19/10/2011
Statement of company's objects
dot icon29/09/2011
Appointment of Mr Stephen Airey Downham as a director
dot icon07/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon18/01/2011
Appointment of Mr Andrew John Savage as a director
dot icon07/01/2011
Accounts for a dormant company made up to 2010-04-05
dot icon09/12/2010
Termination of appointment of Nigel Macleod as a director
dot icon09/12/2010
Termination of appointment of Bernard Harvey as a director
dot icon09/12/2010
Termination of appointment of Geneva Stapleton as a secretary
dot icon09/12/2010
Appointment of Mrs Sheila Ellen Potticary as a secretary
dot icon17/09/2010
Resolutions
dot icon23/07/2010
Resolutions
dot icon16/07/2010
Appointment of Mr David William Berridge as a director
dot icon16/07/2010
Appointment of Dr David Underwood Campbell as a director
dot icon16/07/2010
Appointment of Mrs Ute Wolf as a director
dot icon16/07/2010
Appointment of Hr Trustees Limited as a director
dot icon21/06/2010
Certificate of change of name
dot icon21/06/2010
Change of name notice
dot icon09/03/2010
Director's details changed for Mr Bernard George Harvey on 2010-03-09
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon31/12/2009
Accounts for a dormant company made up to 2009-04-05
dot icon09/11/2009
Director's details changed for Mr Nigel Macleod on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Bernard George Harvey on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Miss Geneva Angela Stapleton on 2009-11-09
dot icon25/07/2009
Withdrawal of application for striking off
dot icon28/04/2009
First Gazette notice for voluntary strike-off
dot icon21/04/2009
Application for striking-off
dot icon30/01/2009
Return made up to 24/01/09; full list of members
dot icon22/01/2009
Director's change of particulars / bernard harvey / 19/01/2009
dot icon19/01/2009
Accounts for a dormant company made up to 2008-04-05
dot icon21/10/2008
Appointment terminated director donald andrews
dot icon21/10/2008
Director appointed mr bernard george harvey
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-04-05
dot icon06/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon07/02/2007
Return made up to 24/01/07; full list of members
dot icon21/11/2006
Accounts for a dormant company made up to 2006-04-05
dot icon04/02/2006
Accounts for a dormant company made up to 2005-04-05
dot icon31/01/2006
Return made up to 24/01/06; full list of members
dot icon31/01/2006
Director resigned
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
Secretary resigned
dot icon14/03/2005
Director resigned
dot icon16/02/2005
Location of register of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: 66 wigmore street london W1U 2HQ
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-04-05
dot icon08/02/2004
Return made up to 24/01/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-04-05
dot icon13/11/2003
Director's particulars changed
dot icon18/09/2003
Director's particulars changed
dot icon27/03/2003
Director resigned
dot icon27/03/2003
New director appointed
dot icon28/02/2003
Return made up to 24/01/03; full list of members
dot icon11/02/2003
Full accounts made up to 2002-04-05
dot icon08/01/2003
Location of register of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: nations house 9TH floor 103 wigmore street london W1U 1QA
dot icon11/02/2002
Return made up to 24/01/02; full list of members
dot icon07/02/2002
Full accounts made up to 2001-04-05
dot icon23/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon31/01/2001
Return made up to 24/01/01; full list of members
dot icon31/01/2001
Registered office changed on 31/01/01 from: nations house 103 wigmore street london W1H 9AB
dot icon20/10/2000
New director appointed
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon19/10/2000
Director resigned
dot icon12/05/2000
Full accounts made up to 1999-04-05
dot icon12/05/2000
Full accounts made up to 2000-04-05
dot icon24/02/2000
Return made up to 24/01/00; full list of members
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-04-05
dot icon30/12/1998
New director appointed
dot icon18/02/1998
Return made up to 24/01/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-04-05
dot icon25/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Registered office changed on 12/11/97 from: 3 bedford square london WC1B 3RA
dot icon26/09/1997
Certificate of change of name
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-04-05
dot icon14/01/1997
Director resigned
dot icon03/07/1996
Director resigned
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon15/03/1996
Director resigned
dot icon13/02/1996
Full accounts made up to 1995-04-05
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon26/01/1996
Director resigned
dot icon16/01/1996
Director's particulars changed
dot icon14/02/1995
Return made up to 24/01/95; full list of members
dot icon30/01/1995
Director's particulars changed
dot icon30/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Director's particulars changed
dot icon30/11/1994
Director's particulars changed
dot icon11/11/1994
Accounts for a small company made up to 1994-04-05
dot icon29/09/1994
Director's particulars changed
dot icon21/06/1994
Director's particulars changed
dot icon22/03/1994
Return made up to 18/03/94; full list of members
dot icon15/12/1993
Full accounts made up to 1993-04-05
dot icon21/05/1993
Registered office changed on 21/05/93 from: common road stafford ST16 3EH
dot icon14/05/1993
New director appointed
dot icon14/05/1993
New secretary appointed
dot icon14/05/1993
New director appointed
dot icon14/05/1993
New director appointed
dot icon14/05/1993
Director resigned
dot icon14/05/1993
Director resigned
dot icon14/05/1993
Secretary resigned
dot icon14/05/1993
Director resigned
dot icon06/04/1993
Return made up to 18/03/93; full list of members
dot icon08/09/1992
Full accounts made up to 1992-04-05
dot icon31/05/1992
Return made up to 29/03/92; no change of members
dot icon06/11/1991
Full accounts made up to 1991-04-05
dot icon02/05/1991
Director resigned;new director appointed
dot icon02/05/1991
Secretary resigned
dot icon18/04/1991
Return made up to 29/03/91; no change of members
dot icon16/04/1991
Full accounts made up to 1990-04-05
dot icon27/11/1990
Return made up to 29/03/90; full list of members
dot icon15/02/1990
Full accounts made up to 1989-04-05
dot icon15/02/1990
Return made up to 19/01/90; full list of members
dot icon18/01/1989
Return made up to 30/09/88; full list of members
dot icon18/01/1989
Full accounts made up to 1988-04-05
dot icon11/11/1987
Full accounts made up to 1987-04-05
dot icon11/11/1987
Return made up to 31/07/87; full list of members
dot icon14/11/1986
New director appointed
dot icon14/07/1986
Full accounts made up to 1986-04-05
dot icon14/07/1986
Return made up to 23/05/86; full list of members
dot icon18/08/1964
Incorporation

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
24/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berridge, David William
Director
16/07/2010 - Present
1
Savage, Andrew John
Director
07/12/2010 - Present
16
PSGS TRUST CORPORATION LIMITED
Corporate Director
30/03/2021 - Present
41
Campbell, David Underwood, Dr
Director
16/07/2010 - Present
1
Gould, Clive Martin
Director
28/11/2014 - Present
-

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 EVONIK PENSION SCHEME TRUSTEE LIMITED

EVONIK PENSION SCHEME TRUSTEE LIMITED is an(a) Active company incorporated on 18/08/1964 with the registered office located at - Clayton Lane, Clayton, Manchester M11 4SR. There are currently 7 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 EVONIK PENSION SCHEME TRUSTEE LIMITED?

toggle

EVONIK PENSION SCHEME TRUSTEE LIMITED is currently Active. It was registered on 18/08/1964 .

Where is EVONIK PENSION SCHEME TRUSTEE LIMITED located?

toggle

EVONIK PENSION SCHEME TRUSTEE LIMITED is registered at - Clayton Lane, Clayton, Manchester M11 4SR.

What does EVONIK PENSION SCHEME TRUSTEE LIMITED do?

toggle

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

What is the latest filing for EVONIK PENSION SCHEME TRUSTEE LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-24 with no updates.