Background WavePink WaveYellow Wave

SAINT-GOBAIN PENSIONS LIMITED (02716363)

SAINT-GOBAIN PENSIONS LIMITED (02716363) is an active UK company. incorporated on 20 May 1992. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAINT-GOBAIN PENSIONS LIMITED has been registered for 33 years. Current directors include CAMMACK, Nicholas James, O’SULLIVAN, Dean.

Company Number
02716363
Status
active
Type
ltd
Incorporated
20 May 1992
Age
33 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, O’SULLIVAN, Dean
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT-GOBAIN PENSIONS LIMITED

SAINT-GOBAIN PENSIONS LIMITED is an active company incorporated on 20 May 1992 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAINT-GOBAIN PENSIONS LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02716363

LTD Company

Age

33 Years

Incorporated 20 May 1992

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 July 2025 (8 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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED
From: 2 April 2001To: 1 October 2024
SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD.
From: 16 December 1997To: 2 April 2001
STANTON (PROFIT SHARING SCHEME) LIMITED
From: 20 May 1992To: 16 December 1997
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 20 May 1992To: 15 October 2020
Timeline

12 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Owner Exit
Oct 22
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

O’SULLIVAN, Dean

Active
East Leake, LeicestershireLE12 6JU
Born March 1967
Director
Appointed 08 Oct 2025

HANDLEY, John Raymond

Resigned
152 Toton Lane, NottinghamNG9 7HY
Secretary
Appointed N/A
Resigned 23 Mar 1999

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 23 Mar 1999
Resigned 01 May 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 May 1992
Resigned 20 May 1993

BUYS, William Frederick

Resigned
Brawns, Henley On ThamesRG9 4RY
Born May 1947
Director
Appointed 23 Mar 1999
Resigned 31 May 2005

CARRIERE, Francois Robert

Resigned
9 Riseholme Avenue, NottinghamNG8 2TE
Born October 1953
Director
Appointed N/A
Resigned 09 Jul 1993

CHALDECOTT, Michael Strickland

Resigned
East Leake, LoughboroughLE12 6HX
Born October 1960
Director
Appointed 01 Jan 2019
Resigned 15 Dec 2025

CHARTIER, Edouard

Resigned
9 Riseholme Avenue, NottinghamNG8 2TE
Born October 1962
Director
Appointed 09 Jul 1993
Resigned 01 Feb 1999

GRANGER, Robert

Resigned
21 Durvale Court, SheffieldS17 3PT
Born July 1952
Director
Appointed 19 Dec 1997
Resigned 15 Sept 2006

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2018

HOLBOROW, David Ratcliffe

Resigned
Oakwell House, SouthamCV47 2DN
Born May 1951
Director
Appointed N/A
Resigned 31 Dec 2007

LAMBERT, Thierry

Resigned
Binley Business Park, CoventryCV3 2TT
Born June 1970
Director
Appointed 24 Feb 2009
Resigned 18 Aug 2010

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 19 May 2005
Resigned 24 Feb 2009

MOORE, Philip Edward

Resigned
Binley Business Park, CoventryCV3 2TT
Born October 1962
Director
Appointed 18 Aug 2010
Resigned 02 Jul 2018

MOORE, Philip Edward

Resigned
2 College Farm Close, WolverhamptonMV6 7WA
Born October 1962
Director
Appointed 01 Feb 1999
Resigned 15 Sept 2006

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1956
Director
Appointed 19 Dec 1997
Resigned 01 Jan 2019

SMITH, Brian Alan

Resigned
43 Brownlow Drive, NottinghamNG5 5AA
Born March 1940
Director
Appointed N/A
Resigned 19 Dec 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 May 1992
Resigned 20 May 1993

Persons with significant control

2

1 Active
1 Ceased
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 01 Mar 2017
East Leake, LeicestershireLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Memorandum Articles
14 November 2024
MAMA
Resolution
15 October 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
20 March 2009
287Change of Registered Office
Legacy
4 March 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
28 April 2005
363aAnnual Return
Legacy
28 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
23 June 2003
AAMDAAMD
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288cChange of Particulars
Legacy
5 February 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
4 December 2000
287Change of Registered Office
Legacy
9 March 2000
363aAnnual Return
Legacy
10 December 1999
363aAnnual Return
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 1999
AAAnnual Accounts
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
287Change of Registered Office
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 September 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
22 September 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1993
AAAnnual Accounts
Resolution
3 October 1993
RESOLUTIONSResolutions
Resolution
27 August 1993
RESOLUTIONSResolutions
Resolution
20 August 1993
RESOLUTIONSResolutions
Resolution
20 August 1993
RESOLUTIONSResolutions
Legacy
16 July 1993
288288
Legacy
15 June 1993
363b363b
Legacy
17 January 1993
224224
Legacy
17 July 1992
287Change of Registered Office
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Incorporation Company
20 May 1992
NEWINCIncorporation