Background WavePink WaveYellow Wave

URENCO UK PENSION TRUSTEE COMPANY LIMITED (02751423)

URENCO UK PENSION TRUSTEE COMPANY LIMITED (02751423) is an active UK company. incorporated on 29 September 1992. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). URENCO UK PENSION TRUSTEE COMPANY LIMITED has been registered for 33 years. Current directors include BLOKHUIS, Hendrik Jacob, BRADLEY, Peter Robert Dugdale, BUTLER, Jean Mary and 6 others.

Company Number
02751423
Status
active
Type
ltd
Incorporated
29 September 1992
Age
33 years
Address
Capenhurst Works, Chester, CH1 6ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BLOKHUIS, Hendrik Jacob, BRADLEY, Peter Robert Dugdale, BUTLER, Jean Mary, HOPWOOD, Christopher Joseph, LONGSTAFF, Denise Ann, RENOUF, John Graham, SMITH, Kimberley Ann, TYLER, Gerard Peter, PAN TRUSTEES UK LLP
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URENCO UK PENSION TRUSTEE COMPANY LIMITED

URENCO UK PENSION TRUSTEE COMPANY LIMITED is an active company incorporated on 29 September 1992 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). URENCO UK PENSION TRUSTEE COMPANY LIMITED was registered 33 years ago.(SIC: 20590)

Status

active

Active since 33 years ago

Company No

02751423

LTD Company

Age

33 Years

Incorporated 29 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

URENCO (CAPENHURST) PENSION TRUSTEE COMPANY LIMITED
From: 6 November 1992To: 11 June 2008
NUMBERFINE LIMITED
From: 29 September 1992To: 6 November 1992
Contact
Address

Capenhurst Works Capenhurst Chester, CH1 6ER,

Timeline

43 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Dec 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Apr 20
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LONGSTAFF, Denise Ann

Active
Capenhurst Lane, ChesterCH1 6ER
Secretary
Appointed 25 Sept 2014

BLOKHUIS, Hendrik Jacob

Active
Sefton Park, Bells Hill, SloughSL2 4JS
Born December 1975
Director
Appointed 27 Jun 2013

BRADLEY, Peter Robert Dugdale

Active
Capenhurst Lane, ChesterCH1 6ER
Born December 1969
Director
Appointed 01 Nov 2021

BUTLER, Jean Mary

Active
Chestnut Road, MoldCH7 1QU
Born June 1963
Director
Appointed 01 Jul 2008

HOPWOOD, Christopher Joseph

Active
Capenhurst Works, ChesterCH1 6ER
Born May 1980
Director
Appointed 19 Feb 2018

LONGSTAFF, Denise Ann

Active
Capenhurst Lane, ChesterCH1 6ER
Born August 1967
Director
Appointed 18 Sept 2014

RENOUF, John Graham

Active
Capenhurst Works, ChesterCH1 6ER
Born July 1953
Director
Appointed 01 May 2022

SMITH, Kimberley Ann

Active
Capenhurst Works, ChesterCH1 6ER
Born February 1984
Director
Appointed 01 Dec 2023

TYLER, Gerard Peter

Active
Capenhurst Works, ChesterCH1 6ER
Born January 1963
Director
Appointed 15 Jan 2015

PAN TRUSTEES UK LLP

Active
Ellesmere Avenue, StockportSK6 7AN
Corporate director
Appointed 20 Jan 2018

BALL, Steven John

Resigned
286 London Road, WarringtonWA4 5DR
Secretary
Appointed 26 Feb 2008
Resigned 18 Sept 2014

BRYNING, David

Resigned
23 Parc Y Llan, MoldCH7 5NF
Secretary
Appointed 09 Nov 1992
Resigned 26 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Sept 1992
Resigned 09 Nov 1992

ALBINO, John Charles

Resigned
Summersville, BuckleyCH7 2AA
Born April 1950
Director
Appointed 16 Feb 1993
Resigned 28 Mar 2011

ASPINALL, John Joseph

Resigned
5 St Ives Road, PrentonCH43 8SL
Born March 1959
Director
Appointed 09 Nov 1992
Resigned 10 Dec 2013

ATTWOOD, Frank Albert

Resigned
21 Woodside Road, New MaldenKT3 3AW
Born January 1943
Director
Appointed 19 Aug 2009
Resigned 11 Sept 2018

BALL, Steven John

Resigned
286 London Road, WarringtonWA4 5DR
Born March 1963
Director
Appointed 01 Feb 2003
Resigned 18 Sept 2014

BARNETT, Stephen

Resigned
23 Calvely Close, BirkenheadL43 2NE
Born September 1959
Director
Appointed 09 Nov 1992
Resigned 19 Jan 1993

BENSON, Derek John

Resigned
Capenhurst Works, ChesterCH1 6ER
Born March 1965
Director
Appointed 18 Dec 2014
Resigned 31 Oct 2023

BOND, Derek Leslie

Resigned
14 Dalton Close, ChesterCH1 5NB
Born March 1951
Director
Appointed 19 Apr 1994
Resigned 13 Dec 2007

BRADLEY, Janet

Resigned
1 Deeside, South WirralL65 6RG
Born August 1966
Director
Appointed 26 Nov 1998
Resigned 30 Jun 2006

BRYNING, David

Resigned
23 Parc Y Llan, MoldCH7 5NF
Born January 1950
Director
Appointed 09 Nov 1992
Resigned 26 Feb 2008

CARTWRIGHT, Chris Michael

Resigned
Capenhurst Works, ChesterCH1 6ER
Born May 1961
Director
Appointed 18 Dec 2014
Resigned 01 Jun 2018

COWARD, Christine Margaret

Resigned
31 Keristal Avenue, ChesterCH3 5XA
Born May 1961
Director
Appointed 09 Nov 1992
Resigned 09 Oct 1998

DAVIES, Neil Michael

Resigned
2 Croome Drive, WirralCH48 8AH
Born May 1957
Director
Appointed 13 Dec 2007
Resigned 06 Dec 2012

DICK, Alan

Resigned
Capenhurst Works, ChesterCH1 6ER
Born November 1963
Director
Appointed 28 Mar 2011
Resigned 17 Apr 2013

DICKINSON, Roy Anthony

Resigned
26 Boswell Road, BirkenheadL43 3DG
Born August 1957
Director
Appointed 09 Nov 1992
Resigned 19 Apr 1994

FARRINGTON, Preston Trevor

Resigned
21 Dennett Close, WarringtonWA1 4EF
Born February 1951
Director
Appointed 09 Nov 1992
Resigned 30 Jun 2008

GRIFFITH, Annabel

Resigned
Station Road, MarlowSL7 1ND
Born September 1976
Director
Appointed 10 Aug 2009
Resigned 29 Oct 2010

HARDING, Paul James Cooper, Dr

Resigned
204 St Georges Church, ManchesterM15 5LT
Born November 1955
Director
Appointed 01 Feb 2003
Resigned 06 Dec 2012

HAWTHORNE, William

Resigned
Rhoslwyn, HolywellCH8 7DR
Born May 1952
Director
Appointed 09 May 2007
Resigned 13 Dec 2007

HOOLEY, Stephen Roger

Resigned
11 Vicarage Close, PrestonPR4 2PQ
Born October 1946
Director
Appointed 13 Dec 2007
Resigned 27 Jun 2017

HOOLEY, Stephen Roger, Dr

Resigned
7 Curzon Park North, ChesterCH4 8AP
Born October 1946
Director
Appointed 09 Nov 1992
Resigned 05 Dec 2002

JONES, Stephen Mark

Resigned
Capenhurst Lane, ChesterCH1 6ER
Born September 1961
Director
Appointed 10 Dec 2013
Resigned 18 Dec 2014

LE BLANC, Lambertus Johannes Carolus Maria

Resigned
Druids End, ReadingRG8 0TN
Born November 1946
Director
Appointed 26 Feb 2008
Resigned 20 Mar 2013

Persons with significant control

1

Capenhurst Lane, ChesterCH1 6ER

Nature of Control

Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
28 February 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Statement Of Companys Objects
17 October 2011
CC04CC04
Resolution
17 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288cChange of Particulars
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Legacy
24 December 2004
288cChange of Particulars
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
19 June 2003
288cChange of Particulars
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Resolution
29 June 1998
RESOLUTIONSResolutions
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
225(1)225(1)
Legacy
23 February 1993
288288
Memorandum Articles
11 February 1993
MEM/ARTSMEM/ARTS
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
9 February 1993
288288
Resolution
3 December 1992
RESOLUTIONSResolutions
Memorandum Articles
3 December 1992
MEM/ARTSMEM/ARTS
Legacy
18 November 1992
287Change of Registered Office
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Certificate Change Of Name Company
5 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 1992
NEWINCIncorporation