Background WavePink WaveYellow Wave

CPL INDUSTRIES PENSION TRUSTEES LIMITED (03110044)

CPL INDUSTRIES PENSION TRUSTEES LIMITED (03110044) is an active UK company. incorporated on 4 October 1995. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CPL INDUSTRIES PENSION TRUSTEES LIMITED has been registered for 30 years. Current directors include DOUGLAS, Alan Richard, GRANT, Paul Robert, SCARRE, Charles Stephen and 2 others.

Company Number
03110044
Status
active
Type
ltd
Incorporated
4 October 1995
Age
30 years
Address
Westthorpe Fields Road, Sheffield, S21 1TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOUGLAS, Alan Richard, GRANT, Paul Robert, SCARRE, Charles Stephen, STORER, James Ian, PMC PENSION TRUSTEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL INDUSTRIES PENSION TRUSTEES LIMITED

CPL INDUSTRIES PENSION TRUSTEES LIMITED is an active company incorporated on 4 October 1995 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CPL INDUSTRIES PENSION TRUSTEES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03110044

LTD Company

Age

30 Years

Incorporated 4 October 1995

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 2 December 2025 (4 months 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

BRITISH FUELS PENSION TRUSTEES LIMITED
From: 17 November 1995To: 10 June 1999
DMWSL 166 LIMITED
From: 4 October 1995To: 17 November 1995
Contact
Address

Westthorpe Fields Road Killamarsh Sheffield, S21 1TZ,

Previous Addresses

Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG
From: 4 October 1995To: 1 October 2013
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Sept 20
Owner Exit
Mar 21
Director Left
May 22
Director Joined
Oct 22
Owner Exit
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DOUGLAS, Alan Richard

Active
Killamarsh, SheffieldS21 1TZ
Born December 1953
Director
Appointed 13 Aug 2017

GRANT, Paul Robert

Active
Killamarsh, SheffieldS21 1TZ
Born January 1967
Director
Appointed 14 Jan 2020

SCARRE, Charles Stephen

Active
Killamarsh, SheffieldS21 1TZ
Born May 1947
Director
Appointed 03 Sept 2020

STORER, James Ian

Active
Killamarsh, SheffieldS21 1TZ
Born July 1966
Director
Appointed 01 Oct 2005

PMC PENSION TRUSTEES LIMITED

Active
Station Road, CheadleSK8 5AF
Corporate director
Appointed 10 Oct 2022

ARMITAGE, Sharon

Resigned
Killamarsh, SheffieldS21 1TZ
Secretary
Appointed 31 Mar 2005
Resigned 31 Aug 2017

BEAN, Beverley Jayne

Resigned
4 Ashfurlong Park, SheffieldS17 3LD
Secretary
Appointed 02 Jun 1997
Resigned 08 Mar 2002

DUDLEY, John Basil

Resigned
30 Malthouse Lane, HarrogateHG3 1PD
Secretary
Appointed 17 Nov 1995
Resigned 02 Jun 1997

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Secretary
Appointed 08 Mar 2002
Resigned 31 Mar 2005

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 04 Oct 1995
Resigned 17 Nov 1995

BROOM, Keith

Resigned
8 Severn Crescent, ChesterfieldS42 5NY
Born May 1963
Director
Appointed 02 Jun 1997
Resigned 10 Nov 1997

CHAMBERS, Paul Jonathan

Resigned
24 Constable Road, IlkleyLS29 8RW
Born January 1951
Director
Appointed 28 Jan 1997
Resigned 02 Jun 1997

CLARKE, William Fred

Resigned
26 Trough Road, NottinghamNG16 1HQ
Born September 1955
Director
Appointed 02 Jun 1997
Resigned 10 Nov 1997

DALEY, Terence Michael

Resigned
107 Hillside Road, NottinghamNG9 3SU
Born February 1947
Director
Appointed 04 Apr 2005
Resigned 30 Sept 2005

DALEY, Terence Michael

Resigned
107 Hillside Road, NottinghamNG9 3SU
Born February 1947
Director
Appointed 19 Dec 1997
Resigned 31 Mar 2005

DAWSON, Owen

Resigned
17 Boyd Road, RotherhamS63 7TU
Born July 1977
Director
Appointed 17 Nov 1995
Resigned 31 Mar 2000

DEAKIN, James Laurence

Resigned
8 Severnleigh Gardens, BristolBS9 1JE
Born June 1936
Director
Appointed 28 Jan 1997
Resigned 01 May 2001

DUDLEY, John Basil

Resigned
30 Malthouse Lane, HarrogateHG3 1PD
Born September 1932
Director
Appointed 01 May 2001
Resigned 12 Aug 2009

DUDLEY, John Basil

Resigned
30 Malthouse Lane, HarrogateHG3 1PD
Born September 1932
Director
Appointed 17 Nov 1995
Resigned 28 Jan 1997

FOSTER, David Edward

Resigned
3 Gleneagles Close, ChesterfieldS40 3NE
Born June 1943
Director
Appointed 02 Jun 1997
Resigned 16 Nov 2001

GOTHARD, Philip Robert

Resigned
Mill Lane, ChesterfieldS42 6NG
Born June 1952
Director
Appointed 20 Jul 2000
Resigned 28 Mar 2013

HALL, Philip Stephen

Resigned
41 Eaton Hill, LeedsLS16 6SE
Born January 1960
Director
Appointed 24 Jun 1996
Resigned 26 Mar 2004

HOUSTON, James Alexander

Resigned
Killamarsh, SheffieldS21 1TZ
Born December 1982
Director
Appointed 01 Oct 2018
Resigned 14 Jan 2020

HOWARTH, Stephen

Resigned
184 Derby Road, NottinghamNG9 3AN
Born January 1947
Director
Appointed 02 Jun 1997
Resigned 10 Nov 1997

MORRISON, David John

Resigned
Killamarsh, SheffieldS21 1TZ
Born October 1945
Director
Appointed 15 Jun 1998
Resigned 13 Aug 2017

PORT, David Charles

Resigned
Spellar Park, YorkYO61 4RN
Born May 1947
Director
Appointed 17 Nov 1995
Resigned 02 Jun 1997

SHAW, Geoffrey

Resigned
Killamarsh, SheffieldS21 1TZ
Born October 1943
Director
Appointed 12 Aug 2009
Resigned 30 Jun 2020

SKELLEY, Trevor

Resigned
Waterfront, IlkleyLS29 9HP
Born February 1940
Director
Appointed 28 Jan 1997
Resigned 31 Mar 2007

STAVELY, Lois Elizabeth

Resigned
79 Hackness Road, ScarboroughYO12 5SG
Born February 1938
Director
Appointed 17 Nov 1995
Resigned 02 Feb 1998

SUTTON, Jason David

Resigned
Killamarsh, SheffieldS21 1TZ
Born December 1982
Director
Appointed 28 Mar 2013
Resigned 01 Oct 2018

WELLS, Julie Anne

Resigned
29 Kingfisher Reach, WetherbyLS22 5LX
Born June 1960
Director
Appointed 24 Jun 1996
Resigned 19 Dec 1997

WILLIAMS, Brian Arthur

Resigned
Killamarsh, SheffieldS21 1TZ
Born February 1951
Director
Appointed 04 Apr 2005
Resigned 03 May 2022

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Born February 1951
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2005

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Born February 1951
Director
Appointed 02 Jun 1997
Resigned 10 Nov 1997

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 04 Oct 1995
Resigned 17 Nov 1995

Persons with significant control

3

1 Active
2 Ceased
8 St. James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Julian Mash

Ceased
St. James's Street, LondonSW1A 1LA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Killamarsh, SheffieldS21 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 October 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
23 December 2008
MEM/ARTSMEM/ARTS
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Memorandum Articles
29 March 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 June 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
15 September 1997
225Change of Accounting Reference Date
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
287Change of Registered Office
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
363b363b
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
11 July 1996
287Change of Registered Office
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1995
NEWINCIncorporation