Background WavePink WaveYellow Wave

GROVE EUROPE PENSION TRUSTEES LIMITED (01910448)

GROVE EUROPE PENSION TRUSTEES LIMITED (01910448) is an active UK company. incorporated on 1 May 1985. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GROVE EUROPE PENSION TRUSTEES LIMITED has been registered for 40 years. Current directors include CHIARAMELLO, Elena, VIDETT TRUSTEE SERVICES LIMITED.

Company Number
01910448
Status
active
Type
ltd
Incorporated
1 May 1985
Age
40 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHIARAMELLO, Elena, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE EUROPE PENSION TRUSTEES LIMITED

GROVE EUROPE PENSION TRUSTEES LIMITED is an active company incorporated on 1 May 1985 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GROVE EUROPE PENSION TRUSTEES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01910448

LTD Company

Age

40 Years

Incorporated 1 May 1985

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 27 May 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

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

GROVE COLES LIMITED
From: 16 July 1991To: 6 October 1997
GROVE EUROPE LIMITED
From: 31 May 1990To: 16 July 1991
CRANE & MACHINERY SERVICES LIMITED
From: 27 October 1987To: 31 May 1990
TURRETS LIMITED
From: 1 May 1985To: 27 October 1987
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 6 December 2013To: 5 July 2022
Manitowoc House Network 421 Radclive Road Gawcott Buckingham Buckinghamshire MK18 4FD
From: 1 May 1985To: 6 December 2013
Timeline

14 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Oct 09
Director Left
Oct 09
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
May 23
Director Joined
May 23
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 01 Dec 2013

CHIARAMELLO, Elena

Active
Network 421 - Radclive Road, BuckinghamMK18 4FD
Born August 1977
Director
Appointed 12 May 2023

VIDETT TRUSTEE SERVICES LIMITED

Active
Forbury Works, ReadingRG1 1PZ
Corporate director
Appointed 01 Jan 2017

FLOWER, Anthony David

Resigned
10 Bolton Close, DurhamDH1 5PH
Secretary
Appointed N/A
Resigned 01 Dec 2013

BARTZ, Rhonda Lee

Resigned
4454 Deerfield Lane, Manitowoc
Born January 1967
Director
Appointed 01 Aug 2003
Resigned 13 May 2004

CASPER, Debra Jean

Resigned
17909 Ucker Point Creek Rd, Kiel
Born August 1957
Director
Appointed 01 Nov 2005
Resigned 18 Mar 2016

CLARIDGE, Cyril John

Resigned
15 Hockmore Street, OxfordOX4 3UU
Born October 1924
Director
Appointed 14 Feb 2003
Resigned 01 May 2008

CLARIDGE, Cyril John

Resigned
15 Hockmore Street, OxfordOX4 3UU
Born October 1924
Director
Appointed 08 Jun 1998
Resigned 05 Apr 2002

COLLINS, Leslie

Resigned
62 Long Meadows, SunderlandSR3 3SE
Born June 1935
Director
Appointed 22 Sept 1997
Resigned 30 Sept 2009

DAWSON, Peter

Resigned
Hill Bank Batt House Road, StocksfieldNE43 7RA
Born May 1948
Director
Appointed N/A
Resigned 10 Mar 1993

FLOWER, Anthony David

Resigned
10 Bolton Close, DurhamDH1 5PH
Born February 1946
Director
Appointed 01 May 2008
Resigned 03 Jul 2024

FLOWER, Anthony David

Resigned
10 Bolton Close, DurhamDH1 5PH
Born February 1946
Director
Appointed 22 Sept 1997
Resigned 30 Jul 2003

FLOWER, Anthony David

Resigned
10 Bolton Close, DurhamDH1 5PH
Born February 1946
Director
Appointed 12 Mar 1993
Resigned 01 Mar 1996

GALLAGHER, Michael

Resigned
5 High Laws, Newcastle Upon TyneNE3 1RQ
Born May 1960
Director
Appointed 22 Sept 1997
Resigned 09 Dec 1998

HAUPT, Mark Alan

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born February 1958
Director
Appointed 18 Mar 2016
Resigned 01 Jan 2017

HOLMES, Peter William

Resigned
19 Tantallon Court, SunderlandDH4 6TJ
Born September 1948
Director
Appointed 01 Nov 2005
Resigned 27 Feb 2006

HOLMES, Peter William

Resigned
19 Tantallon Court, SunderlandDH4 6TJ
Born September 1948
Director
Appointed 17 Dec 1999
Resigned 30 Jul 2003

KLAIBER, Mark Jeffrey

Resigned
1875 Countryside Ct, Cato
Born February 1955
Director
Appointed 17 Oct 2001
Resigned 30 Sept 2009

LAVRINO, Carl James

Resigned
4520 E Whitetail Court, Manitowoc
Born June 1961
Director
Appointed 30 Jul 2003
Resigned 01 Nov 2005

LOPEZ, Marie Helene

Resigned
Bon Accord, CoxhoeDH6 4JB
Born June 1951
Director
Appointed 06 Apr 2002
Resigned 14 Feb 2003

MALLO, Donald

Resigned
1565 Buchanan Trail East, Shady Grove 17256 0021
Born August 1949
Director
Appointed 21 Oct 1998
Resigned 26 Nov 1999

MCMANUS, Michael Owen

Resigned
Vikarie Weg 26, Dusseldorf-Wittlaer
Born April 1954
Director
Appointed 31 Dec 1993
Resigned 31 Jul 2003

MUSIAL, Thomas Gregory

Resigned
1725 Whitewater Drive, Manitowoc
Born August 1951
Director
Appointed 30 Jul 2003
Resigned 01 Nov 2005

SHIRMAN, Henry Norman

Resigned
5 Kibworth Close, ManchesterM45 7LS
Born June 1946
Director
Appointed 01 Mar 1996
Resigned 31 Dec 1996

SIMMONS, Keith Randall

Resigned
11251 Eastwood Drive East, Maryland
Born July 1950
Director
Appointed 15 Oct 1999
Resigned 05 Oct 2001

SIMMONS, Keith Randall

Resigned
1565 Buchanan Trail East, Shady Grove
Born July 1950
Director
Appointed 01 Jan 1997
Resigned 22 Sept 1997

SLIWA, Robert Joseph

Resigned
1565 Buchanan Trail East, Shady Grove
Born December 1948
Director
Appointed 22 Sept 1997
Resigned 31 Jul 1998

SMITH, Robert Edward

Resigned
17 Pit Farm Road, GuildfordGU1 2JL
Born April 1944
Director
Appointed 12 Mar 1993
Resigned 31 Dec 1993

WEISBERG, Nina Maria

Resigned
11270 W Park Place, Milwaukee53224
Born May 1957
Director
Appointed 13 Jun 2018
Resigned 12 May 2023

ZASTROW, Kimberly Jo

Resigned
South 44th Street, ManitowocWI 54220
Born March 1970
Director
Appointed 01 Jan 2017
Resigned 13 Jun 2018

INDEPENDENT TRUSTEE SERVICES LIMITED

Resigned
Floor The St Botolph Building, LondonEC3A 7AW
Corporate director
Appointed 01 Jul 2009
Resigned 01 Jan 2017

Persons with significant control

1

Network 421, GawcottMK18 4FD

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

186

Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
28 May 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 May 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 January 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name
6 December 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Change Corporate Director Company With Change Date
1 November 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
31 October 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Corporate Director Company With Change Date
6 May 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
8 September 2004
287Change of Registered Office
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2003
AAAnnual Accounts
Legacy
23 October 2003
288cChange of Particulars
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 October 2002
225Change of Accounting Reference Date
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
10 January 2000
287Change of Registered Office
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 November 1998
AAAnnual Accounts
Legacy
11 September 1998
225Change of Accounting Reference Date
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
225Change of Accounting Reference Date
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
6 October 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
225Change of Accounting Reference Date
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Accounts With Accounts Type Dormant
6 March 1996
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Accounts With Accounts Type Dormant
23 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Dormant
7 July 1993
AAAnnual Accounts
Legacy
29 June 1993
363b363b
Legacy
21 April 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Accounts With Accounts Type Dormant
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 July 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
26 September 1990
288288
Legacy
17 August 1990
363363
Accounts With Accounts Type Dormant
17 August 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 1990
AAAnnual Accounts
Certificate Change Of Name Company
30 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1990
288288
Accounts With Accounts Type Dormant
27 February 1990
AAAnnual Accounts
Legacy
5 February 1990
287Change of Registered Office
Legacy
7 November 1989
363363
Legacy
16 October 1989
287Change of Registered Office
Legacy
26 January 1989
288288
Legacy
11 January 1989
363363
Legacy
1 December 1988
288288
Legacy
24 November 1988
225(1)225(1)
Legacy
4 November 1988
288288
Legacy
6 June 1988
288288
Legacy
15 April 1988
288288
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Accounts With Accounts Type Dormant
13 April 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
225(1)225(1)
Legacy
18 July 1986
288288
Legacy
18 July 1986
287Change of Registered Office
Incorporation Company
1 May 1985
NEWINCIncorporation