Background WavePink WaveYellow Wave

MERCEDES-BENZ UK TRUSTEES LIMITED (01630664)

MERCEDES-BENZ UK TRUSTEES LIMITED (01630664) is an active UK company. incorporated on 22 April 1982. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. MERCEDES-BENZ UK TRUSTEES LIMITED has been registered for 43 years. Current directors include BLYTH, Robert Scott, EDWARDS, Rachael Jayne, FRANKLIN, Christopher Paul and 6 others.

Company Number
01630664
Status
active
Type
ltd
Incorporated
22 April 1982
Age
43 years
Address
Delaware Drive, Milton Keynes, MK15 8BA
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BLYTH, Robert Scott, EDWARDS, Rachael Jayne, FRANKLIN, Christopher Paul, ILBURY, Liam Anthony, MOODY, Douglas, PILLAY, Prashant, PIPPERGER, Wolfgang, SMITH, Joanne Louise, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES-BENZ UK TRUSTEES LIMITED

MERCEDES-BENZ UK TRUSTEES LIMITED is an active company incorporated on 22 April 1982 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. MERCEDES-BENZ UK TRUSTEES LIMITED was registered 43 years ago.(SIC: 65300)

Status

active

Active since 43 years ago

Company No

01630664

LTD Company

Age

43 Years

Incorporated 22 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 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

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

DAIMLER UK TRUSTEES LIMITED
From: 1 November 2007To: 5 May 2022
DAIMLERCHRYSLER UK TRUSTEES LIMITED
From: 24 September 2003To: 1 November 2007
MERCEDES-BENZ (UNITED KINGDOM) TRUSTEES LIMITED
From: 22 April 1982To: 24 September 2003
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8BA,

Previous Addresses

Tongwell Mercedes-Benz Uk Ltd Delaware Drive Milton Keynes Buckinghamshire MK15 8BA
From: 22 April 1982To: 19 February 2020
Timeline

31 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 19
Director Left
Sept 20
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Nov 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LIPMAN, Jonathan Philip Reuben

Active
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 24 Feb 2014

BLYTH, Robert Scott

Active
Tongwell, Milton KeynesMK15 8BA
Born January 1964
Director
Appointed 06 Jul 2023

EDWARDS, Rachael Jayne

Active
Tongwell, Milton KeynesMK15 8BA
Born August 1981
Director
Appointed 01 Jan 2015

FRANKLIN, Christopher Paul

Active
Tongwell, Milton KeynesMK15 8BA
Born March 1953
Director
Appointed 18 Aug 2011

ILBURY, Liam Anthony

Active
Tongwell, Milton KeynesMK15 8BA
Born April 1954
Director
Appointed 01 Aug 2018

MOODY, Douglas

Active
Tongwell, Milton KeynesMK15 8BA
Born April 1958
Director
Appointed 06 Jul 2023

PILLAY, Prashant

Active
Tongwell, Milton KeynesMK15 8BA
Born August 1985
Director
Appointed 06 Jul 2023

PIPPERGER, Wolfgang

Active
Tongwell, Milton KeynesMK15 8BA
Born March 1972
Director
Appointed 01 Sept 2023

SMITH, Joanne Louise

Active
Tongwell, Milton KeynesMK15 8BA
Born January 1978
Director
Appointed 06 Jul 2023

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 23 Oct 1997

EVANS, Chrissi Roberta

Resigned
2 The Chapmans, HitchinSG5 2TS
Secretary
Appointed 20 Aug 2003
Resigned 01 Feb 2006

HAMILTON, Evelyn Jane Vera Jalyn

Resigned
The Firs Baskerfield Grove, Milton KeynesMK6 3EN
Secretary
Appointed N/A
Resigned 20 Aug 2003

LARKINS, Iain Paul

Resigned
Mercedes-Benz Uk Ltd, Milton KeynesMK15 8BA
Secretary
Appointed 01 Feb 2006
Resigned 30 Aug 2013

BELK, Michael Andrew

Resigned
Tongwell, Milton KeynesMK15 8BA
Born May 1960
Director
Appointed 28 May 2015
Resigned 31 Aug 2020

BUHL, Dieter

Resigned
3 Park Close, TowcesterNN12 8XE
Born October 1955
Director
Appointed 27 Oct 1995
Resigned 01 May 1996

CARTMELL, Christopher

Resigned
Mercedes-Benz Uk Ltd, Milton KeynesMK15 8BA
Born December 1949
Director
Appointed 29 Oct 2004
Resigned 30 Apr 2018

CLIPSTON, Martyn

Resigned
44 Dixon Road, KingsthorpeNN2 8XE
Born November 1969
Director
Appointed 29 Oct 2004
Resigned 21 Apr 2006

DANCER, David Roy

Resigned
25 Far Richard Close, OssettWF5 9NE
Born May 1956
Director
Appointed 17 Dec 1993
Resigned 19 Oct 1998

END, Matthias

Resigned
Mercedes-Benz Uk Ltd, Milton KeynesMK15 8BA
Born October 1974
Director
Appointed 24 Feb 2014
Resigned 31 Dec 2016

FLIGHT, Robin Bernard

Resigned
4 Spinney Drive, NorthamptonNN4 0NG
Born August 1944
Director
Appointed 17 Dec 1993
Resigned 31 Jul 2009

GRIFFITHS, Richard Rees

Resigned
Rectory House, TowcesterNN12 8SF
Born January 1934
Director
Appointed N/A
Resigned 10 Jan 1994

HAMILTON, Jalyn

Resigned
Mercedes-Benz Uk Ltd, Milton KeynesMK15 8BA
Born October 1939
Director
Appointed 29 Oct 2004
Resigned 18 Aug 2011

HENN, Harald, Dr

Resigned
Tongwell, Milton KeynesMK15 8BA
Born October 1964
Director
Appointed 01 Dec 2018
Resigned 30 Nov 2023

HETHERINGTON, Anthony John

Resigned
Mercedes-Benz Uk Ltd, Milton KeynesMK15 8BA
Born May 1952
Director
Appointed 24 Nov 2014
Resigned 26 Feb 2016

HILL, Carole

Resigned
Mercedes-Benz Uk Ltd, Milton KeynesMK15 8BA
Born June 1959
Director
Appointed 01 Aug 2007
Resigned 26 Mar 2010

HUTANI, Tina

Resigned
Mercedes-Benz Uk Ltd, Milton KeynesMK15 8BA
Born November 1966
Director
Appointed 01 Jan 2017
Resigned 30 Nov 2018

JACKSON, Barbara Christine

Resigned
8 Ashwood Close, BarnsleyS70 5NW
Born April 1947
Director
Appointed N/A
Resigned 13 Jul 1993

LAWRENCE, Mark

Resigned
Mercedes-Benz Uk Ltd, Milton KeynesMK15 8BA
Born December 1956
Director
Appointed 26 Aug 2006
Resigned 03 Sept 2014

LEANE, Mary Teresa

Resigned
122 Kings Drive, EdgwareHA8 8EG
Born January 1951
Director
Appointed 17 Dec 1993
Resigned 01 Jan 2003

MANT, Richard Peter

Resigned
Sheppy Lane, ShackletonNN7 2AL
Born October 1952
Director
Appointed 01 May 1996
Resigned 01 Jul 2001

PADLEY, Peter Gale

Resigned
The Dovecote, Newport PagnellMK16 8LG
Born September 1933
Director
Appointed N/A
Resigned 01 May 1996

PALMER, Jill Frances

Resigned
29a Studley Road, BedfordMK43 9DL
Born August 1969
Director
Appointed 01 Jul 2001
Resigned 20 Aug 2003

POWNALL, Janina Ann

Resigned
9a Church End, Milton KeynesMK17 0JJ
Born July 1959
Director
Appointed 03 Aug 1992
Resigned 27 Oct 1995

REINERT, Karl

Resigned
3 The Old Rectory, Milton KeynesMK10 9AF
Born May 1941
Director
Appointed N/A
Resigned 22 Oct 1996

ROBERTS, Caroline Elizabeth

Resigned
Tongwell, Milton KeynesMK15 8BA
Born October 1974
Director
Appointed 01 Oct 2016
Resigned 01 Dec 2021

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8BA

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

175

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Corporate Director Company With Change Date
28 July 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
353353
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
190190
Legacy
13 August 2008
288cChange of Particulars
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
6 August 2007
MEM/ARTSMEM/ARTS
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 April 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 June 1999
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
3 August 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
29 October 1997
MEM/ARTSMEM/ARTS
Resolution
29 October 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
1 August 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 August 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Legacy
17 November 1995
288288
Accounts With Made Up Date
8 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Accounts With Made Up Date
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
9 September 1992
288288
Accounts With Made Up Date
28 August 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 1991
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Legacy
17 June 1991
288288
Accounts With Made Up Date
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Made Up Date
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Made Up Date
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
7 December 1987
288288
Legacy
6 November 1987
363363
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
1 November 1986
AAAnnual Accounts
Legacy
2 September 1986
363363
Miscellaneous
1 January 1900
MISCMISC