Background WavePink WaveYellow Wave

HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED (03668693)

HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED (03668693) is an active UK company. incorporated on 17 November 1998. with registered office in Welwyn Garden City. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED has been registered for 27 years. Current directors include CARWARDINE, Mark, GANDY, Richard, WILSON, Steve and 1 others.

Company Number
03668693
Status
active
Type
ltd
Incorporated
17 November 1998
Age
27 years
Address
Unit 1 Quadrant Park, Welwyn Garden City, AL7 1FS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARWARDINE, Mark, GANDY, Richard, WILSON, Steve, PMC PENSION TRUSTEES LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED

HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED is an active company incorporated on 17 November 1998 with the registered office located in Welwyn Garden City. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03668693

LTD Company

Age

27 Years

Incorporated 17 November 1998

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

66 VSQ LIMITED
From: 17 November 1998To: 14 December 1998
Contact
Address

Unit 1 Quadrant Park Mundells Welwyn Garden City, AL7 1FS,

Previous Addresses

Wedgewood Way Stevenage Hertfordshire SG1 4QN
From: 17 November 1998To: 18 February 2014
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 21
Director Joined
Dec 21
Director Left
May 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KELLY, Sarah

Active
Station Road, RedhillRH1 1WS
Secretary
Appointed 23 Jan 2025

CARWARDINE, Mark

Active
Mundells, Welwyn Garden CityAL7 1FS
Born June 1964
Director
Appointed 01 Jul 2014

GANDY, Richard

Active
Mundells, Welwyn Garden CityAL7 1FS
Born April 1948
Director
Appointed 20 Jun 2019

WILSON, Steve

Active
Mundells, Welwyn Garden CityAL7 1FS
Born November 1962
Director
Appointed 17 Jul 2020

PMC PENSION TRUSTEES LTD

Active
Station Road, StockportSK8 5AF
Corporate director
Appointed 01 Jan 2019

BAKER, Andrew

Resigned
Du Pont Uk Ltd, StevenageSG1 4QN
Secretary
Appointed 06 Oct 2005
Resigned 31 Jan 2013

CLEMENTS, Sarah Frances

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Secretary
Appointed 28 Feb 2001
Resigned 06 Oct 2005

EVELEIGH, David Charles

Resigned
45 Bennerley Road, LondonSW11 6DR
Secretary
Appointed 10 Aug 2000
Resigned 28 Feb 2001

HAGGIS, Robert Arthur

Resigned
8 Severn Drive, AltrinchamWA14 4UF
Secretary
Appointed 10 Dec 1998
Resigned 10 Aug 2000

RAMSDALE, Nick John

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 01 Sept 2013
Resigned 17 Nov 2021

SHAH, Poonam

Resigned
London Road, ReigateRH2 9PQ
Secretary
Appointed 17 Nov 2021
Resigned 23 Jan 2025

WALKER, Samuel

Resigned
London Road, ReigateRH2 9PQ
Secretary
Appointed 17 Aug 2023
Resigned 23 Jan 2025

VICTORIA SQUARE SECRETARIES LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate nominee secretary
Appointed 17 Nov 1998
Resigned 10 Dec 1998

AUGELLI, Michael

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born November 1973
Director
Appointed 21 Mar 2019
Resigned 30 Oct 2019

BRANSCOME, Ray

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born February 1965
Director
Appointed 19 May 2014
Resigned 11 Jan 2016

CLARK, Julie Amons

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born February 1964
Director
Appointed 18 Nov 2021
Resigned 16 May 2025

CONNOLLY, Patrick

Resigned
47 Gaynes Park Road, UpminsterRM14 2HJ
Born November 1950
Director
Appointed 27 Jul 2001
Resigned 30 Mar 2007

COOKE, Nicholas John

Resigned
Du Pont (Uk) Limited, StevenageSG1 4QN
Born July 1956
Director
Appointed 03 Aug 2004
Resigned 08 Jul 2010

CORRIGAN, Peter Stanley

Resigned
Dupont (Uk) Ltd, StevenageSG1 4QN
Born August 1951
Director
Appointed 27 Jul 2001
Resigned 23 Mar 2009

DAVIS, Michael Keith

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born August 1962
Director
Appointed 08 Jul 2010
Resigned 19 May 2014

FERNANDES, Larry Raphael

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born July 1948
Director
Appointed 08 Jul 2010
Resigned 21 Oct 2019

FERNANDES, Lawrence Raphael Francis Joseph

Resigned
105 Havering Gardens, Chadwell HeathRM6 5AL
Born July 1948
Director
Appointed 27 Jul 2001
Resigned 30 Jun 2006

GILLESPIE, Katherine

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born January 1981
Director
Appointed 01 Feb 2020
Resigned 26 Oct 2020

GOUGH, Adrian Paul

Resigned
Dupont (Uk) Limited, StevenageSG1 4QN
Born June 1958
Director
Appointed 31 Jan 2008
Resigned 30 May 2008

HORRY, Peter Francis

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Born December 1949
Director
Appointed 01 Oct 2007
Resigned 31 Jan 2013

HORRY, Peter Francis

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Born December 1949
Director
Appointed 19 Feb 2002
Resigned 03 Aug 2004

LORYCH, Joachim

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born March 1959
Director
Appointed 01 Jul 2016
Resigned 01 Apr 2017

MILLARD, Karen Mair

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born December 1958
Director
Appointed 19 Mar 2013
Resigned 30 Jun 2014

PITT, Douglas

Resigned
18 Rosefield Road, LiverpoolL25 8TF
Born March 1938
Director
Appointed 10 Dec 1998
Resigned 12 Oct 2001

PYBUS, Sean

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born December 1988
Director
Appointed 13 Jul 2017
Resigned 21 Mar 2019

RIGBY, Robert

Resigned
15 Regent Close, GraysRM16 2RD
Born June 1941
Director
Appointed 10 Dec 1998
Resigned 22 Sept 2000

SWANSON, Robin

Resigned
Mundells, Welwyn Garden CityAL7 1FS
Born December 1958
Director
Appointed 01 Nov 2020
Resigned 17 Nov 2021

TAPE, Eric John

Resigned
Vale View 38 Raymonds Drive, BenfleetSS7 3PL
Born December 1948
Director
Appointed 10 Dec 1998
Resigned 31 Dec 1999

TAYLOR, Michael John

Resigned
Wedgewood Way, StevenageSG1 4QN
Born November 1947
Director
Appointed 10 Dec 1998
Resigned 30 Sept 2007

VICTORIA SQUARE DIRECTORS LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate nominee director
Appointed 17 Nov 1998
Resigned 10 Dec 1998

Persons with significant control

1

Mundells, Welwyn Garden CityAL7 1FS

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

132

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