Background WavePink WaveYellow Wave

DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED (03221933)

DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED (03221933) is an active UK company. incorporated on 9 July 1996. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED has been registered for 29 years. Current directors include GODDARD, Charles Donald James, PAN TRUSTEES UK LLP.

Company Number
03221933
Status
active
Type
ltd
Incorporated
9 July 1996
Age
29 years
Address
Unit 3 Newman Lane Industrial Estate, Alton, GU34 2QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GODDARD, Charles Donald James, PAN TRUSTEES UK LLP
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED

DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 9 July 1996 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03221933

LTD Company

Age

29 Years

Incorporated 9 July 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED
From: 9 July 1996To: 15 June 2017
Contact
Address

Unit 3 Newman Lane Industrial Estate Newman Lane Alton, GU34 2QR,

Previous Addresses

Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England
From: 22 May 2017To: 11 November 2021
Unit a Brook Park East Shirebrook NG20 8RY
From: 9 July 1996To: 22 May 2017
Timeline

23 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 17
Director Joined
Nov 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Sept 20
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

SHIMIZU, Tetsuo

Active
Wakinohama-Chom, Kobe
Secretary
Appointed 03 Apr 2017

GODDARD, Charles Donald James

Active
Village Road, NottinghamNG11 8NE
Born January 1958
Director
Appointed 10 Sept 2020

PAN TRUSTEES UK LLP

Active
68-70 Oathall Road, Haywards HeathRH16 3EN
Corporate director
Appointed 01 Apr 2020

HARRISON, Martin Gerrard

Resigned
9 Anne Way, West MoleseyKT8 2PT
Secretary
Appointed 09 Jul 1996
Resigned 31 Aug 1999

LEACH, Barry John

Resigned
Haigh Road, WiganWN2 1LB
Secretary
Appointed 17 Dec 2008
Resigned 07 Oct 2014

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 30 Jun 2004
Resigned 17 Dec 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 18 Mar 2015
Resigned 03 Apr 2017

RITCHIE, Alistair John, Sol

Resigned
Waterman's Lodge, WeybridgeKT13 8JS
Secretary
Appointed 30 Nov 1999
Resigned 02 Aug 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Jul 1996
Resigned 09 Jul 1996

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Orchard Way, SwadlincoteDE12 7JZ
Secretary
Appointed 26 Aug 2008
Resigned 26 Aug 2008

BENTLEY, Simon Anthony

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1955
Director
Appointed 18 Mar 2015
Resigned 03 Aug 2017

BRIGGS, Joan

Resigned
Lacy Cottage 17 Reform Street, CleckheatonBD19 4JX
Born March 1942
Director
Appointed 01 Apr 2000
Resigned 30 Apr 2004

HARRISON, Martin Gerrard

Resigned
9 Anne Way, West MoleseyKT8 2PT
Born December 1946
Director
Appointed 09 Jul 1996
Resigned 31 Aug 1999

HUGHES, David Thomas

Resigned
5 Lakeland Way, WakefieldWF2 6TG
Born April 1954
Director
Appointed 14 Jun 2004
Resigned 30 Jun 2008

LEACH, Barry John

Resigned
Haigh Road, WiganWN2 1LB
Born February 1966
Director
Appointed 30 Jun 2008
Resigned 07 Oct 2014

LOVELL, Alan Charles

Resigned
The Palace House, Bishops WalthamSO32 1DP
Born November 1953
Director
Appointed 24 Sept 1997
Resigned 11 Apr 2003

MARNOCH, Alasdair, Mr.

Resigned
Bramble Bottom, RotherwickRG27 9BX
Born March 1963
Director
Appointed 31 Jan 2003
Resigned 02 Aug 2004

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Born May 1950
Director
Appointed 31 Mar 2004
Resigned 17 Dec 2008

MOODIE, Gordon Murray

Resigned
1 Forest Lodge, AshteadKT21 1JX
Born December 1953
Director
Appointed 09 Jul 1996
Resigned 21 Aug 1997

NICHOLAS, Graham Kenneth

Resigned
8 The Farthings, CrowboroughTN6 2TW
Born May 1950
Director
Appointed 14 Jun 2004
Resigned 13 Oct 2010

NORDBERG, Jeremy Stephen

Resigned
The Twelfth House, MaidenheadSL6 8HJ
Born May 1947
Director
Appointed 31 Aug 1999
Resigned 01 Apr 2020

PETERS, Andrew Robert Gerald, 151298

Resigned
1 Josephine Avenue, Lower KingswoodKT20 7AB
Born July 1953
Director
Appointed 09 Jul 1996
Resigned 25 Feb 1999

PULLEN, Reginald Thomas

Resigned
107 Winchester Road, AltonGU34 5HU
Born October 1946
Director
Appointed 11 Apr 2003
Resigned 16 Apr 2004

RAMSKILL, John

Resigned
Coronation Street, BarnsleyS71 2ES
Born May 1952
Director
Appointed 29 Oct 2013
Resigned 01 Apr 2020

RAMSKILL, John

Resigned
25 Coronation Street, BarnsleyS71 2ES
Born May 1952
Director
Appointed 21 May 1997
Resigned 11 Apr 2003

RITCHIE, Alistair John, Sol

Resigned
Waterman's Lodge, WeybridgeKT13 8JS
Born September 1955
Director
Appointed 10 May 1999
Resigned 27 Sept 2004

SHAW, Michael

Resigned
York House 42 Nostell Lane, WakefieldWF4 2DJ
Born October 1943
Director
Appointed 21 May 1997
Resigned 31 Mar 2000

SHILLITO, Alan William

Resigned
37 Willow Grove, OssettWF5 0AH
Born May 1954
Director
Appointed 27 Sept 2004
Resigned 13 Oct 2010

SLATER, Richard Joseph

Resigned
Thorncroft Drive, LeatherheadKT22 8JB
Born September 1950
Director
Appointed 20 Mar 2017
Resigned 01 Apr 2020

SLATER, Richard Joseph

Resigned
Abbey Road, SurreyCR2 8NJ
Born September 1950
Director
Appointed 09 Jan 2012
Resigned 12 Jul 2013

STEVENSON, Eric Robert Douglas

Resigned
The Gorses, Bexhill-On-SeaTN39 3BE
Born September 1953
Director
Appointed 12 Jul 2010
Resigned 01 Apr 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Jul 1996
Resigned 09 Jul 1996

WHALLEY, Allan

Resigned
Strettea Lane, AlfretonDE55 6EJ
Born September 1961
Director
Appointed 19 Sept 2017
Resigned 01 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Thorncroft Drive, LeatherheadKT22 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2017

Mr Stephen Heatley

Ceased
Thorncroft Drive, LeatherheadKT22 8JB
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2017
Ceased 19 Dec 2017

Mr Jamie Douglas

Ceased
Thorncroft Drive, LeatherheadKT22 8JB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2017
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
21 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 June 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Memorandum Articles
2 September 2010
MEM/ARTSMEM/ARTS
Resolution
23 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2005
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
353353
Legacy
7 July 2004
287Change of Registered Office
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
353353
Legacy
4 February 2003
353353
Legacy
20 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
31 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
6 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
2 August 1999
363aAnnual Return
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 1999
AAAnnual Accounts
Legacy
27 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 1998
AAAnnual Accounts
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
363aAnnual Return
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
353353
Legacy
25 March 1997
287Change of Registered Office
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
287Change of Registered Office
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
88(2)R88(2)R
Legacy
4 August 1996
225Change of Accounting Reference Date
Incorporation Company
9 July 1996
NEWINCIncorporation