Background WavePink WaveYellow Wave

AMPHENOL-BORG PENSION TRUSTEES LIMITED (01302551)

AMPHENOL-BORG PENSION TRUSTEES LIMITED (01302551) is an active UK company. incorporated on 14 March 1977. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMPHENOL-BORG PENSION TRUSTEES LIMITED has been registered for 49 years. Current directors include TURNER, Mark Christopher, WALTER, Luc.

Company Number
01302551
Status
active
Type
ltd
Incorporated
14 March 1977
Age
49 years
Address
Thanet Way, Kent, CT5 3JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TURNER, Mark Christopher, WALTER, Luc
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHENOL-BORG PENSION TRUSTEES LIMITED

AMPHENOL-BORG PENSION TRUSTEES LIMITED is an active company incorporated on 14 March 1977 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMPHENOL-BORG PENSION TRUSTEES LIMITED was registered 49 years ago.(SIC: 70100)

Status

active

Active since 49 years ago

Company No

01302551

LTD Company

Age

49 Years

Incorporated 14 March 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Thanet Way Whitstable Kent, CT5 3JF,

Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

D'AMICO, Lance Edward

Active
358 Hall Avenue, Connecticut 06492
Secretary
Appointed 06 Sept 2016

TURNER, Mark Christopher

Active
358 Hall Avenue, Wallingford
Born October 1969
Director
Appointed 01 Jan 2019

WALTER, Luc

Active
Hall Avenue, WallingfordFOREIGN
Born May 1958
Director
Appointed 06 Jun 2005

WETMORE, Edward Charles

Resigned
Hall Avenue, WallingfordFOREIGN
Secretary
Appointed N/A
Resigned 06 Sept 2016

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 09 Jun 1987
Resigned 17 Jul 2023

BACKHOUSE, John Brian

Resigned
39 Towles Pastures, DerbyDE74 2RX
Born September 1940
Director
Appointed 19 May 1997
Resigned 01 Mar 1999

BOLLARD, Terry John

Resigned
118 Park Drive, SittingbourneME10 1RL
Born November 1956
Director
Appointed 25 Oct 1999
Resigned 06 Jan 2003

DEGEORGE, Lawrence Joseph

Resigned
176 Spyglass Lane, Jupiter
Born June 1916
Director
Appointed N/A
Resigned 19 May 1997

GALLEY, Michael John

Resigned
Ivy Walls Birch Heath Lane, ChesterCH3 7AP
Born December 1948
Director
Appointed N/A
Resigned 06 Jul 1994

GARNER, Matthew Jonathan

Resigned
Thanet Way, WhitstableCT5 3JF
Born August 1964
Director
Appointed 06 Jun 2005
Resigned 13 Dec 2013

GILLARD, Patrick Joseph

Resigned
358 Hall Avenue, Wallingford
Born March 1957
Director
Appointed 28 May 2014
Resigned 01 Jan 2019

JEPSEN, Edward Gehr

Resigned
14 Gale Road, Ct
Born June 1943
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2004

LOEFFLER, Martin Hans

Resigned
187 East Shore Road, Morris
Born October 1944
Director
Appointed N/A
Resigned 23 Jul 2007

MIDDLEMISS, James

Resigned
1 Sutherland Road, LondonW13 0DX
Born April 1949
Director
Appointed 20 Dec 2002
Resigned 25 Jun 2004

REARDON, Diana Gentile

Resigned
Hall Avenue, WallingfordFOREIGN
Born May 1959
Director
Appointed 20 Oct 2005
Resigned 28 May 2014

SCOTT, Ian Bennett

Resigned
Robins Grove, WarwickCV34 6RF
Born March 1950
Director
Appointed 19 May 1997
Resigned 25 Oct 1999

TAYLOR, Anthony Brian

Resigned
42 Station Road, Herne BayCT6 5QH
Born September 1962
Director
Appointed 20 Dec 2002
Resigned 31 Aug 2006

WALTER, Luc

Resigned
425 Fifth Avenue, New YorkFOREIGN
Born May 1958
Director
Appointed 20 Dec 2002
Resigned 01 Jun 2003

Persons with significant control

1

Whitstable, KentCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Miscellaneous
1 March 2012
MISCMISC
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
2 April 2008
288cChange of Particulars
Legacy
21 November 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Made Up Date
17 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
244244
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
6 December 2004
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
244244
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363aAnnual Return
Legacy
30 October 2003
244244
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
363aAnnual Return
Accounts With Made Up Date
30 August 2002
AAAnnual Accounts
Accounts With Made Up Date
18 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363aAnnual Return
Legacy
12 November 2001
244244
Accounts With Made Up Date
28 February 2001
AAAnnual Accounts
Legacy
19 December 2000
363aAnnual Return
Accounts With Made Up Date
20 June 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
244244
Legacy
7 May 1999
288cChange of Particulars
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
15 February 1999
AAAnnual Accounts
Legacy
12 January 1999
363aAnnual Return
Legacy
27 October 1998
244244
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
363aAnnual Return
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
6 November 1997
AAAnnual Accounts
Legacy
3 November 1997
244244
Legacy
3 December 1996
363aAnnual Return
Accounts With Made Up Date
28 October 1996
AAAnnual Accounts
Legacy
29 November 1995
363x363x
Accounts With Made Up Date
3 November 1995
AAAnnual Accounts
Memorandum Articles
6 June 1995
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
9 January 1995
AAAnnual Accounts
Legacy
13 December 1994
363x363x
Legacy
17 August 1994
288288
Legacy
2 December 1993
363x363x
Accounts With Made Up Date
4 November 1993
AAAnnual Accounts
Legacy
17 January 1993
353a353a
Legacy
15 December 1992
363x363x
Accounts With Made Up Date
5 November 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Accounts With Made Up Date
6 July 1992
AAAnnual Accounts
Legacy
2 December 1991
363x363x
Legacy
3 May 1991
288288
Legacy
3 May 1991
88(2)R88(2)R
Legacy
12 April 1991
288288
Legacy
23 January 1991
353a353a
Legacy
11 December 1990
288288
Legacy
29 November 1990
363363
Legacy
29 November 1990
288288
Accounts With Made Up Date
9 November 1990
AAAnnual Accounts
Legacy
17 October 1990
288288
Legacy
17 October 1990
288288
Accounts With Made Up Date
2 April 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Made Up Date
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
6 September 1988
288288
Legacy
1 August 1988
363363
Resolution
19 July 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
27 May 1988
AAAnnual Accounts
Legacy
12 February 1988
288288
Legacy
7 April 1987
288288
Legacy
13 February 1987
363363
Accounts With Made Up Date
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87