Background WavePink WaveYellow Wave

OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD. (02163862)

OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD. (02163862) is an active UK company. incorporated on 14 September 1987. with registered office in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD. has been registered for 38 years. Current directors include FRIMSTON, John Michael, ROBINSON, Courtney Frances, BESTRUSTEES LTD.

Company Number
02163862
Status
active
Type
ltd
Incorporated
14 September 1987
Age
38 years
Address
Factory, Liversedge, WF15 8EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRIMSTON, John Michael, ROBINSON, Courtney Frances, BESTRUSTEES LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD.

OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD. is an active company incorporated on 14 September 1987 with the registered office located in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD. was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02163862

LTD Company

Age

38 Years

Incorporated 14 September 1987

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 9 September 2025 (6 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

TRUSHELFCO (NO 1110) LIMITED
From: 14 September 1987To: 28 October 1987
Contact
Address

Factory Hare Park Lane Liversedge, WF15 8EP,

Previous Addresses

Po Box Po Box 30 Factory Hare Park Lane Liversedge W Yorkshire WF15 8AA England
From: 14 March 2013To: 19 March 2013
Suite 512 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE
From: 14 September 1987To: 14 March 2013
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FRIMSTON, John Michael

Active
Hare Park Lane, LiversedgeWF15 8EP
Born March 1951
Director
Appointed 14 May 2001

ROBINSON, Courtney Frances

Active
Hare Park Lane, LiversedgeWF15 8EP
Born June 1985
Director
Appointed 16 Jun 2025

BESTRUSTEES LTD

Active
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 06 Jul 2020

DAMRON-COUPE, Teresa Lynn

Resigned
Hare Park Lane, LiversedgeWF15 8EP
Secretary
Appointed 22 Apr 2013
Resigned 06 Feb 2015

FRIMSTON, John Michael

Resigned
14 West Drive, NestonCH64 0SA
Secretary
Appointed N/A
Resigned 22 Apr 2013

APSLEY, Bryan

Resigned
13 Vale View Estate, WrexhamLL12 0NH
Born June 1947
Director
Appointed 16 Jun 1995
Resigned 30 Apr 1998

BARR, Ian

Resigned
Bridge Meadow, Ellesmere PortCH66 2LF
Born September 1952
Director
Appointed 16 Jun 1995
Resigned 09 Mar 1998

BENYON, John

Resigned
77 Loweswater Crescent, St HelensWA11 0EP
Born July 1945
Director
Appointed 16 Jun 1995
Resigned 21 Dec 2001

BLACKBURN, Roland

Resigned
Rose Cottage, BroxtonCH3 9HT
Born March 1946
Director
Appointed N/A
Resigned 20 Jul 1993

BONNER, Owen

Resigned
Hare Park Lane, LiversedgeWF15 8EP
Born October 1951
Director
Appointed 15 Nov 2022
Resigned 07 Nov 2025

BONNER, Owen

Resigned
275b Halifax Road, LiversedgeWF15 6NE
Born October 1951
Director
Appointed 16 Jun 1995
Resigned 09 Mar 1998

BUTTERWORTH, Grant Michael

Resigned
Hare Park Lane, LiversedgeWF15 8EP
Born March 1972
Director
Appointed 31 Oct 2017
Resigned 31 Oct 2018

BUTTERWORTH, Grant Michael

Resigned
Hare Park Lane, LiversedgeWF15 8EP
Born March 1972
Director
Appointed 11 Jul 2015
Resigned 23 Jun 2017

BUTTERWORTH, Grant Michael

Resigned
14 Laithe Croft Road, BatleyWF17 6LY
Born March 1972
Director
Appointed 21 Oct 1999
Resigned 30 Aug 2007

CANHAM, Philip

Resigned
36 Hall Close, HolmfirthHD9 4EL
Born February 1959
Director
Appointed 14 May 2001
Resigned 01 May 2003

CARMAN, Thomas

Resigned
3 Yew Tree Close, WilmslowSK9 2DW
Born August 1957
Director
Appointed 20 Oct 1994
Resigned 16 Jun 1995

DAVIES, Colin John

Resigned
12 Afon Court, PontypoolNP4 6SB
Born January 1944
Director
Appointed 16 Jun 1995
Resigned 06 Apr 2001

DAVIES, George Brian

Resigned
5 Crown Place, WrexhamLL12 0NG
Born June 1941
Director
Appointed 30 Apr 1998
Resigned 23 Dec 1999

DOUGHTY, Graham

Resigned
27 Saint Matthews Road, PontypoolNP4 5JZ
Born November 1954
Director
Appointed 06 Apr 2001
Resigned 21 Dec 2001

DUTTERS, Stephan

Resigned
1 Springhill, TarporleyCW6 9UL
Born May 1954
Director
Appointed 01 May 2000
Resigned 14 May 2001

EXLEY, Mark Gregory

Resigned
Hare Park Lane, LiversedgeWF15 8EP
Born March 1961
Director
Appointed 18 Oct 2011
Resigned 26 Sept 2014

HIGGINS, Steven Victor

Resigned
79 Sandway Road, WrexhamLL11 2RL
Born November 1955
Director
Appointed 23 Dec 1999
Resigned 03 Apr 2003

HOTHAM, Peter

Resigned
Fieldhead Coley Road, HalifaxHX3 7SA
Born December 1938
Director
Appointed N/A
Resigned 16 Jun 1995

HUGHES, Jane Anne

Resigned
49 Old Lane, St HelensWA11 8JF
Born September 1964
Director
Appointed 16 Jun 1995
Resigned 21 Dec 2001

HUNT, Ian

Resigned
1 Midway Close, AbergavennyNP7 6PJ
Born September 1957
Director
Appointed 16 Jun 1995
Resigned 30 Aug 1996

KARCHER, Richard W

Resigned
17 Brackenwood Drive, CheadleSK8 1JX
Born May 1953
Director
Appointed 16 Jun 1995
Resigned 19 Nov 1996

KATSERS, Guy

Resigned
Rue De La Rive 72b3, Brussels
Born June 1950
Director
Appointed 19 Nov 1996
Resigned 21 Dec 2001

KIRK, Simon Richard Radcliffe

Resigned
84 Upton Park, ChesterCH2 1DQ
Born February 1959
Director
Appointed 20 Jul 1993
Resigned 06 Aug 1996

LECOMTE, Jerome Marie Anne Andre

Resigned
Avenue Du Nouveau Rhode No3, Rhode St Genese
Born September 1977
Director
Appointed 28 Feb 2006
Resigned 02 Aug 2011

LYBERT, Carl Anthony Robert

Resigned
Gloucester Close, Great SuttonCH66 2GH
Born January 1966
Director
Appointed 30 Aug 2007
Resigned 15 May 2008

MARKHAM, David

Resigned
20 Church Drive, LeedsLS17 9EP
Born April 1961
Director
Appointed 10 Aug 1995
Resigned 21 Oct 1999

MEULEMANS, Xavier Gerges Rene

Resigned
Hare Park Lane, LiversedgeWF15 8EP
Born October 1977
Director
Appointed 18 Oct 2011
Resigned 08 May 2013

MORGAN, Katherine Anne

Resigned
Flat 6 14 Newstead Heath, HalifaxHX1 4TJ
Born December 1970
Director
Appointed 01 May 2003
Resigned 28 Feb 2006

MORGAN-PIKE, Katherine Anne

Resigned
Hare Park Lane, LiversedgeWF15 8EP
Born December 1970
Director
Appointed 02 Dec 2014
Resigned 05 Jun 2015

NORRIS, Jeffrey Alan

Resigned
2 Dibbins Green, BromboroughL63 0QF
Born July 1944
Director
Appointed 30 Aug 1996
Resigned 21 Dec 2001

Persons with significant control

2

Hare Park Lane, LiversedgeWF15 8EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Hare Park Lane, LiversedgeWF15 8EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Memorandum Articles
20 March 2026
MAMA
Resolution
20 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 October 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
4 November 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Resolution
25 September 2020
RESOLUTIONSResolutions
Memorandum Articles
25 September 2020
MAMA
Appoint Corporate Director Company With Name Date
15 July 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Resolution
2 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Corporate Director Company With Change Date
24 October 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
18 August 1996
288288
Legacy
12 August 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Memorandum Articles
21 June 1995
MEM/ARTSMEM/ARTS
Legacy
18 May 1995
288288
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 October 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
27 November 1992
363b363b
Accounts With Accounts Type Dormant
5 November 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
4 February 1992
288288
Accounts With Accounts Type Dormant
24 January 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Dormant
17 June 1991
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 1990
AAAnnual Accounts
Resolution
22 March 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
288288
Legacy
9 February 1990
363363
Legacy
21 March 1988
288288
Memorandum Articles
1 December 1987
MEM/ARTSMEM/ARTS
Legacy
5 November 1987
PUC 5PUC 5
Legacy
3 November 1987
288288
Legacy
3 November 1987
287Change of Registered Office
Legacy
3 November 1987
224224
Certificate Change Of Name Company
27 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1987
NEWINCIncorporation