Background WavePink WaveYellow Wave

INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED (03003338)

INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED (03003338) is an active UK company. incorporated on 14 December 1994. with registered office in Mexborough. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED has been registered for 31 years. Current directors include ASHTON, Geoffrey Colin, GADSBY, Dennis, HADFIELD, Alastair Stuart and 5 others.

Company Number
03003338
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 1994
Age
31 years
Address
Mexborough Business Centre, Mexborough, S64 9JP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ASHTON, Geoffrey Colin, GADSBY, Dennis, HADFIELD, Alastair Stuart, HIGGINBOTTOM, Philip Edward, KENNEDY, George Brotherston, KITCHEN, Christian James Ronald, THORLEY, Robert, WILSON, Nicolas Garson
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED

INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED is an active company incorporated on 14 December 1994 with the registered office located in Mexborough. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED was registered 31 years ago.(SIC: 94110)

Status

active

Active since 31 years ago

Company No

03003338

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 14 December 1994

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Mexborough Business Centre College Road Mexborough, S64 9JP,

Previous Addresses

the Old Rectory Rectory Drive, Whiston Rotherham South Yorkshire S60 4JG
From: 14 December 1994To: 7 May 2014
Timeline

36 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

STORER, Jonathan Michael

Active
College Road, MexboroughS64 9JP
Secretary
Appointed 22 May 2025

ASHTON, Geoffrey Colin

Active
College Road, MexboroughS64 9JP
Born May 1958
Director
Appointed 22 May 2025

GADSBY, Dennis

Active
College Road, MexboroughS64 9JP
Born July 1950
Director
Appointed 22 May 2025

HADFIELD, Alastair Stuart

Active
College Road, MexboroughS64 9JP
Born April 1961
Director
Appointed 22 May 2025

HIGGINBOTTOM, Philip Edward

Active
College Road, MexboroughS64 9JP
Born May 1974
Director
Appointed 22 May 2025

KENNEDY, George Brotherston

Active
College Road, MexboroughS64 9JP
Born January 1951
Director
Appointed 22 May 2025

KITCHEN, Christian James Ronald

Active
College Road, MexboroughS64 9JP
Born June 1966
Director
Appointed 22 May 2025

THORLEY, Robert

Active
College Road, MexboroughS64 9JP
Born December 1961
Director
Appointed 22 May 2025

WILSON, Nicolas Garson

Active
College Road, MexboroughS64 9JP
Born July 1950
Director
Appointed 22 May 2025

HAWKES, Derek Richard

Resigned
College Road, MexboroughS64 9JP
Secretary
Appointed 01 May 2014
Resigned 22 May 2025

MOSLEY, Kenneth

Resigned
8 Crusader Drive, DoncasterDN5 7RX
Secretary
Appointed 05 May 1999
Resigned 30 Apr 2014

ROBERTSON, Timothy

Resigned
46 Winterton Gardens, SheffieldS12 4NA
Secretary
Appointed 22 Jun 1995
Resigned 05 May 1999

LEGIBUS SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 14 Dec 1994
Resigned 22 Jun 1995

BIRCH, Christopher Michael

Resigned
College Road, MexboroughS64 9JP
Born July 1981
Director
Appointed 01 Jul 2019
Resigned 22 May 2025

BROCKSOM, David Graham

Resigned
The Old Rectory, RotherhamS60 4JG
Born November 1960
Director
Appointed 31 May 2012
Resigned 31 Dec 2012

CAMPBELL, David

Resigned
17 The Lawns, NewarkNG23 7NT
Born February 1944
Director
Appointed 30 Dec 1994
Resigned 15 Mar 1999

COCKBURN, Iain Duncan

Resigned
College Road, MexboroughS64 9JP
Born March 1965
Director
Appointed 25 Jul 2016
Resigned 02 Jan 2018

COLE, Richard Andrew

Resigned
Lodge Farm, NewarkNG22 0EG
Born February 1965
Director
Appointed 27 Nov 2007
Resigned 31 May 2012

COLLETT, James Anthony Vincent

Resigned
74e Eccleston Square, LondonSW1V 1PJ
Born January 1942
Director
Appointed 14 Dec 1994
Resigned 30 Dec 1994

CRAIGEN, Stephen Joseph

Resigned
College Road, MexboroughS64 9JP
Born December 1983
Director
Appointed 09 Aug 2023
Resigned 22 May 2025

DALEY, Terence Michael

Resigned
107 Hillside Road, NottinghamNG9 3SU
Born February 1947
Director
Appointed 22 Jun 1995
Resigned 31 Mar 2005

GUEST, Nicholas Leigh

Resigned
Wester Ballindean House, PerthPH14 9QS
Born October 1966
Director
Appointed 07 Mar 2008
Resigned 01 Oct 2011

HEASLIP, Desmond Alexander

Resigned
27 Finghall Road, DoncasterDN6 8PB
Born January 1956
Director
Appointed 30 Dec 1994
Resigned 22 Jun 1995

HUTCHINSON, Stephen John

Resigned
Harworth Park, Blyth Road, DoncasterDN11 8DB
Born November 1967
Director
Appointed 01 Oct 2013
Resigned 22 Jan 2016

IVORY, Keith David

Resigned
Esh Winning Industrial Estate, DurhamDH7 9PT
Born September 1965
Director
Appointed 01 Oct 2013
Resigned 05 Jul 2016

KIPPEN, Michael Leslie

Resigned
College Road, MexboroughS64 9JP
Born January 1958
Director
Appointed 30 Dec 1994
Resigned 22 May 2025

KIRKMAN, Andrew Michael David

Resigned
College Road, MexboroughS64 9JP
Born July 1972
Director
Appointed 17 Jun 2016
Resigned 30 Jun 2019

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 01 Oct 2004
Resigned 31 Oct 2007

MCGUIRE, Heather

Resigned
College Road, MexboroughS64 9JP
Born August 1958
Director
Appointed 22 May 2025
Resigned 30 Jun 2025

MCPHIE, Gordon Allister

Resigned
Wigley Green Farmhouse, Old BramptonS42 7JJ
Born February 1952
Director
Appointed 22 Jun 1995
Resigned 01 Oct 2004

PEEK, David Richard

Resigned
Nant Y Deri Began Road, CardiffCF3 6XL
Born April 1956
Director
Appointed 30 Dec 1994
Resigned 30 Apr 1997

PHILLIPS, Charles Richard

Resigned
190 West Green Road, TottenhamN15 5AG
Born July 1962
Director
Appointed 14 Dec 1994
Resigned 30 Dec 1994

REED, Colin Frederick

Resigned
Harworth Park, Blyth Road, DoncasterDN11 8DB
Born September 1953
Director
Appointed 28 Mar 2013
Resigned 30 Sept 2013

ROUND, Richard Calvin

Resigned
5 Craigowmill, Kinross PerthKY13 0RT
Born April 1958
Director
Appointed 21 Jul 2003
Resigned 16 Sept 2005

SAMUEL, John William Young Strachan

Resigned
College Road, MexboroughS64 9JP
Born July 1956
Director
Appointed 15 Jan 2018
Resigned 09 Aug 2023
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 September 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Resolution
12 November 2012
RESOLUTIONSResolutions
Resolution
9 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
287Change of Registered Office
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
6 May 1999
AUDAUD
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
17 March 1999
287Change of Registered Office
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
288288
Legacy
30 June 1995
224224
Legacy
30 June 1995
288288
Legacy
30 June 1995
287Change of Registered Office
Legacy
30 June 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
14 December 1994
NEWINCIncorporation