Background WavePink WaveYellow Wave

COAL PENSION (SECURITIES) NOMINEES LIMITED (02553780)

COAL PENSION (SECURITIES) NOMINEES LIMITED (02553780) is an active UK company. incorporated on 31 October 1990. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COAL PENSION (SECURITIES) NOMINEES LIMITED has been registered for 35 years. Current directors include UNSWORTH DECKEROVA, Janka, WALKER, Mark Andrew.

Company Number
02553780
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 1990
Age
35 years
Address
Ventana House 2 Concourse Way, Sheffield, S1 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
UNSWORTH DECKEROVA, Janka, WALKER, Mark Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAL PENSION (SECURITIES) NOMINEES LIMITED

COAL PENSION (SECURITIES) NOMINEES LIMITED is an active company incorporated on 31 October 1990 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COAL PENSION (SECURITIES) NOMINEES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02553780

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 31 October 1990

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

URBANTASK LIMITED
From: 31 October 1990To: 3 December 1990
Contact
Address

Ventana House 2 Concourse Way Sheaf Street Sheffield, S1 2BJ,

Previous Addresses

Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom
From: 20 June 2011To: 5 March 2012
Hussar Court Hillsborough Barracks Sheffield South Yorkshire S6 2GZ
From: 31 October 1990To: 20 June 2011
Timeline

15 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jan 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
Jun 14
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Oct 22
Director Left
Oct 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

UNSWORTH DECKEROVA, Janka

Active
2 Concourse Way, SheffieldS1 2BJ
Born October 1981
Director
Appointed 01 Jan 2017

WALKER, Mark Andrew

Active
2 Concourse Way, SheffieldS1 2BJ
Born December 1972
Director
Appointed 17 Jan 2018

ASHTON, Christopher John Robert

Resigned
2 Jowitt Road, SheffieldS11 9FJ
Secretary
Appointed 16 Jan 2002
Resigned 07 Mar 2003

BURGESS, Mark Geoffrey William

Resigned
5 Glenmore House, RichmondTW10 6BQ
Secretary
Appointed 11 Aug 1995
Resigned 29 Feb 1996

HARRIS, Peter Malcolm

Resigned
43 Lyons Crescent, TonbridgeTN9 1EY
Secretary
Appointed 10 Aug 1996
Resigned 05 Sept 2000

HENSMAN, Michael John

Resigned
49 Sandstone Avenue, SheffieldS9 1AJ
Secretary
Appointed 07 Mar 2003
Resigned 30 Apr 2011

IRVINE, Frederick Malcolm

Resigned
Stonewold 49 Heathhurst Road, South CroydonCR2 0BB
Secretary
Appointed 05 Sept 2000
Resigned 16 Jan 2002

LEVINGS, Alan Clifford

Resigned
8 Rookswood Close, HookRG27 9EU
Secretary
Appointed N/A
Resigned 11 Aug 1995

STORER, Jonathan Michael

Resigned
2 Concourse Way, SheffieldS1 2BJ
Secretary
Appointed 01 Jul 2011
Resigned 24 Dec 2013

WHALE, Kevin John

Resigned
37 Dawson Road, Kingston Upon ThamesKT1 3AU
Secretary
Appointed 29 Feb 1996
Resigned 10 Aug 1996

BARNES, Joseph

Resigned
37 Howden Close, DoncasterDN4 7JN
Born July 1954
Director
Appointed 03 Aug 1998
Resigned 31 Aug 2001

BEEVOR, David Nigel

Resigned
44 Stevenage Road, LondonSW6 6HA
Born March 1941
Director
Appointed 25 May 1993
Resigned 20 Dec 1996

BENNETT, Guy Patrick De Courcy

Resigned
20 Hendham Road, LondonSW17 7DQ
Born October 1958
Director
Appointed 08 Aug 1996
Resigned 11 Apr 1997

BROWN, John Forster

Resigned
7 Hurst Avenue, LondonN6 5TX
Born December 1952
Director
Appointed N/A
Resigned 09 Aug 1996

BRUCE, George Alexander

Resigned
85 Den Bank Drive, SheffieldS10 5PF
Born July 1958
Director
Appointed 09 Aug 1996
Resigned 31 Dec 2009

BURGESS, Mark Geoffrey William

Resigned
5 Glenmore House, RichmondTW10 6BQ
Born June 1959
Director
Appointed N/A
Resigned 29 Feb 1996

CLARKE, Jonathan George Gough

Resigned
Westland Farm, EwhurstGU6 7SL
Born January 1958
Director
Appointed N/A
Resigned 09 Aug 1996

DAVISON, Guy Bryce

Resigned
128 Kensington Park Road, LondonW1 2EP
Born July 1957
Director
Appointed N/A
Resigned 09 Aug 1996

DI MASCIO, Riccardo Antonio

Resigned
19 Grimwade Avenue, CroydonCR0 5DJ
Born March 1957
Director
Appointed 08 Aug 1996
Resigned 03 Nov 1997

DINNING, William Robert John

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born November 1959
Director
Appointed 18 Jun 2014
Resigned 31 Jul 2016

DUNATOV, Stefan

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born December 1973
Director
Appointed 16 Apr 2012
Resigned 11 Apr 2017

HALL, Robin Alexander

Resigned
Amberley House, ChigwellIG7 6BE
Born May 1948
Director
Appointed N/A
Resigned 09 Aug 1996

HARRIS, Peter Malcolm

Resigned
43 Lyons Crescent, TonbridgeTN9 1EY
Born August 1955
Director
Appointed 08 Aug 1996
Resigned 05 Sept 2000

HENSMAN, Michael John

Resigned
49 Sandstone Avenue, SheffieldS9 1AJ
Born December 1950
Director
Appointed 03 Sept 2001
Resigned 30 Apr 2011

IRVINE, Frederick Malcolm

Resigned
Stonewold 49 Heathhurst Road, South CroydonCR2 0BB
Born March 1946
Director
Appointed 05 Sept 2000
Resigned 12 Dec 2001

JOY, Andrew Neville

Resigned
Marelands, BentleyGU10 5JB
Born April 1957
Director
Appointed N/A
Resigned 09 Aug 1996

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed N/A
Resigned 09 Aug 1996

LANE, Gerard Christopher

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born March 1961
Director
Appointed 01 Jul 2011
Resigned 31 Dec 2016

LANGMUIR, Hugh Macgillivray

Resigned
14 Ashchurch Park Villas, LondonW12 9SP
Born May 1955
Director
Appointed N/A
Resigned 09 Aug 1996

LINDEN, Brian Andrew

Resigned
7 Westmoreland Road, LondonSW13 9RZ
Born December 1956
Director
Appointed N/A
Resigned 09 Aug 1996

MARCHANT, Andrew William

Resigned
Pitch Place Farm, GodalmingGU8 6QW
Born May 1955
Director
Appointed N/A
Resigned 09 Aug 1996

MASKELL, Philip John

Resigned
1 Grange Cottages, HurstRG10 0RD
Born May 1959
Director
Appointed N/A
Resigned 14 Jul 1995

MELLOR, Geoffrey

Resigned
2 Concourse Way, SheffieldS1 2BJ
Born September 1964
Director
Appointed 27 Jul 2007
Resigned 21 Sept 2022

MORGAN, David George

Resigned
Coldwell House Coldwell Hill, SheffieldS35 0FY
Born September 1946
Director
Appointed 05 Sept 2000
Resigned 27 Jul 2007

MUNTON, Richard James

Resigned
The Forge, TonbridgeTN11 9RE
Born March 1956
Director
Appointed N/A
Resigned 09 Aug 1996

Persons with significant control

2

Concourse Way, SheffieldS1 2BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
2 Concourse Way, SheffieldS1 2BJ

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

192

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
20 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Move Registers To Sail Company
20 September 2011
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Change Sail Address Company
8 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
287Change of Registered Office
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
287Change of Registered Office
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
287Change of Registered Office
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Certificate Change Of Name Company
29 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
4 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
26 June 1996
287Change of Registered Office
Legacy
18 June 1996
288288
Legacy
26 April 1996
288288
Legacy
20 March 1996
288288
Legacy
12 March 1996
288288
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
12 November 1993
288288
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
2 November 1992
363x363x
Legacy
6 October 1992
288288
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
2 April 1992
288288
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
12 December 1991
363b363b
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
17 January 1991
224224
Memorandum Articles
15 January 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
11 January 1991
MAMA
Resolution
11 January 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
288288
Legacy
3 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
287Change of Registered Office
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1990
NEWINCIncorporation