Background WavePink WaveYellow Wave

H.B. FULLER PENSION TRUSTEES LIMITED (02873577)

H.B. FULLER PENSION TRUSTEES LIMITED (02873577) is an active UK company. incorporated on 19 November 1993. with registered office in Dukinfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. H.B. FULLER PENSION TRUSTEES LIMITED has been registered for 32 years. Current directors include HAND, Brid, PARKER, Glenn, ZEDRA GOVERNANCE LIMITED.

Company Number
02873577
Status
active
Type
ltd
Incorporated
19 November 1993
Age
32 years
Address
Globe Lane Industrial Estate, Dukinfield, SK16 4XE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAND, Brid, PARKER, Glenn, ZEDRA GOVERNANCE LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.B. FULLER PENSION TRUSTEES LIMITED

H.B. FULLER PENSION TRUSTEES LIMITED is an active company incorporated on 19 November 1993 with the registered office located in Dukinfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. H.B. FULLER PENSION TRUSTEES LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02873577

LTD Company

Age

32 Years

Incorporated 19 November 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

TRUSHELFCO (NO. 1994) LIMITED
From: 19 November 1993To: 7 June 1994
Contact
Address

Globe Lane Industrial Estate Outram Road Dukinfield, SK16 4XE,

Timeline

20 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ABOGADO NOMINEES LIMITED

Active
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 21 Jun 2002

HAND, Brid

Active
77 Naas Road, Dublin
Born November 1963
Director
Appointed 06 Mar 2014

PARKER, Glenn

Active
School Hill, SandhurstGU47 8LD
Born June 1952
Director
Appointed 28 Apr 2014

ZEDRA GOVERNANCE LIMITED

Active
4th Floor, LondonWC1V 7HP
Corporate director
Appointed 19 Dec 2023

DAVIES, Nigel Richard

Resigned
19 Leigh Road, PrestburyK10 4HX
Secretary
Appointed 01 Jun 1994
Resigned 28 Feb 2002

RIVERS, David Edward

Resigned
54 Peters Avenue, Newbold VerdonLE9 9PR
Secretary
Appointed 28 Feb 2002
Resigned 18 Sept 2002

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 19 Nov 1993
Resigned 01 Jun 1994

CAIL, Louise Elizabeth

Resigned
43 Audlem Road, NantwichCW5 7DT
Born November 1972
Director
Appointed 04 Mar 2004
Resigned 07 Mar 2016

CHANDLER, Christine Anne

Resigned
31 Chesnut Grove, New Malden
Born August 1955
Nominee director
Appointed 19 Nov 1993
Resigned 12 May 1994

CLERICI, Raffael Enrico

Resigned
Muehlebachstrasse 206, Zurich
Born January 1973
Director
Appointed 22 Aug 2003
Resigned 13 Dec 2010

COX, Paul Nigel

Resigned
Hall Place, BirminghamB45 8JL
Born November 1955
Director
Appointed 01 Jun 1994
Resigned 08 Jul 1996

COX, Shaun Martin

Resigned
Stable Close, LeicesterLE19 2JZ
Born September 1966
Director
Appointed 01 Mar 2007
Resigned 19 Jul 2011

DAVIES, Nigel Richard

Resigned
19 Leigh Road, PrestburyK10 4HX
Born November 1958
Director
Appointed 01 Jun 1994
Resigned 28 Feb 2002

DE LLANO, Leonard

Resigned
10246 Bleeker Street, Woodbury
Born October 1956
Director
Appointed 21 Sept 2006
Resigned 16 Sept 2009

DOVEY, Amanda Lorraine

Resigned
Barnwell, MinworthB76 9AG
Born May 1971
Director
Appointed 22 Aug 2003
Resigned 01 Mar 2007

FORD, George Frederick

Resigned
Brydges Road, StockportSK6 7RA
Born September 1944
Director
Appointed 19 Jul 2011
Resigned 06 Aug 2019

GREEN-ARMYTAGE, Jane Elizabeth

Resigned
Brickyard Cottage, SouthamCV47 9PZ
Born October 1961
Director
Appointed 26 Sept 1994
Resigned 31 Jul 2000

HALMKAN, Kevin

Resigned
70 Highfield Park, ReadingRG10 8LE
Born September 1965
Director
Appointed 21 Sept 1999
Resigned 31 Oct 2002

JACOBS, Howard Robert

Resigned
110 College Road, LondonSE21 7HW
Born October 1952
Director
Appointed 12 May 1994
Resigned 01 Jun 1994

KIJOWSKI, Joseph, Mr.

Resigned
Westgate, AltrinchamWA15 9AY
Born October 1959
Director
Appointed 19 Jul 2011
Resigned 07 Mar 2016

LAVERCOMBE, Roy Charles

Resigned
39 Myton Drive, SolihullB90 1HD
Born January 1935
Director
Appointed 09 Jun 1995
Resigned 19 Jul 2011

MANNERS, Wade

Resigned
26 Charlesworth Avenue, BirminghamB90 4SE
Born October 1967
Director
Appointed 22 Aug 2003
Resigned 01 Mar 2007

MARDNER, Dina

Resigned
8835
Born April 1968
Director
Appointed 16 Sept 2009
Resigned 19 Jul 2011

MARLAND, John

Resigned
1 Gainsborough Walk, HydeSK14 4JN
Born September 1961
Director
Appointed 02 Mar 1999
Resigned 22 Aug 2003

MCGRATH, Lee Upton

Resigned
241 Cottonwood Drive, Vadnais HeightsMN55127
Born June 1956
Director
Appointed 01 Jun 1994
Resigned 09 Jun 1995

MCLAUGHLIN, Craig

Resigned
22 Ardneil Court, ArdrossanKA22 7NQ
Born August 1974
Director
Appointed 01 Mar 2007
Resigned 19 Jul 2011

MESTAD, Todd Kenneth

Resigned
280 Fifth Street, Marine On St Croix
Born June 1962
Director
Appointed 18 Jul 2005
Resigned 21 Sept 2006

NELSON, Ian

Resigned
40 Poplar Road, DunstableLU6 3RS
Born June 1968
Director
Appointed 26 Sept 2000
Resigned 31 Oct 2002

PARR, Douglas

Resigned
Willow Lake Boulevard, St. Paul
Born June 1960
Director
Appointed 13 Dec 2010
Resigned 06 Mar 2014

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 19 Nov 1993
Resigned 12 May 1994

RENWICK, Sally Margaret

Resigned
Garden Flat 174 Holland Road, LondonW14 8AH
Born March 1964
Director
Appointed 12 May 1994
Resigned 01 Jun 1994

RIVERS, David Edward

Resigned
54 Peters Avenue, Newbold VerdonLE9 9PR
Born February 1948
Director
Appointed 20 Feb 2002
Resigned 23 Jun 2005

RODRIGUEZ ZAMORA, Marco Vinicio

Resigned
Apartment 1 St. James Court, ManchesterM20 6AZ
Born December 1967
Director
Appointed 20 Sept 2002
Resigned 15 Jul 2003

STONE, Ian John Charles

Resigned
7 Deakin Close, AlfretonDS5 1FB
Born March 1972
Director
Appointed 16 Jun 1997
Resigned 05 Mar 1999

TANNING, Mark

Resigned
5512 Jenni Lane, White Bear Lake55110
Born January 1953
Director
Appointed 01 Jun 1994
Resigned 30 Apr 1996

Persons with significant control

2

St. Paul, Minnesota

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Outram Road, DukinfieldSK16 4XE

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

162

Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 January 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 August 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 February 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 January 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Corporate Director Company With Name Date
1 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Made Up Date
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Made Up Date
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Made Up Date
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Made Up Date
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
27 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Made Up Date
21 August 2008
AAAnnual Accounts
Miscellaneous
21 February 2008
MISCMISC
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
28 August 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Legacy
10 December 2006
363aAnnual Return
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 September 2006
AAAnnual Accounts
Legacy
18 July 2006
244244
Accounts With Made Up Date
11 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Auditors Resignation Company
21 April 2005
AUDAUD
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
27 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363aAnnual Return
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
20 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363aAnnual Return
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363aAnnual Return
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
353a353a
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 2000
AAAnnual Accounts
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 1997
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
3 August 1996
288288
Accounts With Made Up Date
24 July 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
8 May 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 1996
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
30 September 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
17 June 1994
287Change of Registered Office
Legacy
17 June 1994
224224
Memorandum Articles
14 June 1994
MEM/ARTSMEM/ARTS
Resolution
14 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Incorporation Company
19 November 1993
NEWINCIncorporation