Background WavePink WaveYellow Wave

AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED (03742406)

AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED (03742406) is an active UK company. incorporated on 29 March 1999. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED has been registered for 27 years. Current directors include GODDING, Sean, TRUEBLOOD, Matthew Welham, Mr., THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C..

Company Number
03742406
Status
active
Type
ltd
Incorporated
29 March 1999
Age
27 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GODDING, Sean, TRUEBLOOD, Matthew Welham, Mr., THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED

AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED is an active company incorporated on 29 March 1999 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03742406

LTD Company

Age

27 Years

Incorporated 29 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

AKZONOBEL BENEFIT BUILDER TRUSTEE LIMITED
From: 23 July 2012To: 2 January 2014
ICI RETIREMENT PLAN TRUSTEE LIMITED
From: 29 March 1999To: 23 July 2012
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 29 March 1999To: 6 October 2016
Timeline

18 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Dec 09
Director Left
Jul 10
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
May 13
Director Joined
Jun 14
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 20
Director Left
Jul 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

COLOMBINI, Emma Louise

Active
Wexham Road, SloughSL2 5DS
Secretary
Appointed 16 Jun 2021

GODDING, Sean

Active
Bunting Lane, BracknellRG12 8DX
Born March 1970
Director
Appointed 06 Dec 2016

TRUEBLOOD, Matthew Welham, Mr.

Active
Wexham Road, SloughSL2 5DS
Born March 1962
Director
Appointed 01 Dec 2010

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
Fifth Floor, LondonEC2V 7EX
Corporate director
Appointed 29 Mar 1999

AMOS, Charles Anthony

Resigned
38 Green Lane, RedhillRH1 2DF
Secretary
Appointed 23 Dec 1999
Resigned 20 Dec 2000

COOKE, Nicholas John

Resigned
25 Norton Road, LetchworthSG6 1AA
Secretary
Appointed 29 Mar 1999
Resigned 23 Dec 1999

DAVEY, Lorraine Ann

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 05 Jan 2004
Resigned 15 Jun 2021

FORD, Martyn John

Resigned
5 Wolves Mere, Woolmer GreenSG3 6JW
Secretary
Appointed 20 Dec 2000
Resigned 04 Jan 2004

AINSWORTH, Sinead Patricia Mary

Resigned
26 Chartwell Drive, MaidstoneME16 0WS
Born January 1975
Director
Appointed 18 May 2001
Resigned 31 Aug 2007

ALLEN, Graham Keith

Resigned
The Conifers 12 Fairby Lane, LongfieldDA3 8DA
Born January 1951
Director
Appointed 25 Apr 2001
Resigned 01 Jul 2008

BRADLEY, Robert

Resigned
Wexham Road, SloughSL2 5DS
Born August 1980
Director
Appointed 06 Oct 2011
Resigned 14 Oct 2016

CLARK, Andrew

Resigned
Wexham Road, SloughSL2 5DS
Born December 1978
Director
Appointed 06 Dec 2016
Resigned 06 Jul 2020

FOSTER, Nicola

Resigned
Bressenden Place, LondonSW1E 5BG
Born April 1984
Director
Appointed 11 Mar 2013
Resigned 12 Nov 2015

GREEN, Samantha Leah

Resigned
6 Tamar Way, WokinghamRG41 3UB
Born March 1975
Director
Appointed 08 Dec 2004
Resigned 28 Jul 2006

HAQ, Sabbah Busharat

Resigned
Wexham Road, SloughSL2 5DS
Born September 1971
Director
Appointed 22 Mar 2016
Resigned 06 Dec 2016

HARRISON, Lisa

Resigned
Glebe Place, LondonSW3 5JE
Born March 1968
Director
Appointed 12 Dec 2008
Resigned 30 Nov 2009

LAWS, Mark

Resigned
39 Blackwater Way, DidcotOX11 7RL
Born January 1958
Director
Appointed 03 May 2001
Resigned 26 Apr 2002

MOFFATT, Nigel Alexander Charles

Resigned
12 Spinneyfield, TauntonTA4 3PD
Born July 1965
Director
Appointed 29 Jan 2008
Resigned 05 Oct 2011

OVERSTREET, David Andrew

Resigned
The Coach House, WakefieldWF1 2QU
Born February 1965
Director
Appointed 04 Sept 2002
Resigned 26 Sept 2003

PATON, Nigel Robert

Resigned
29 Bulstrode Court, Gerrards CrossSL9 7RS
Born August 1957
Director
Appointed 11 Jun 2001
Resigned 18 May 2006

RADDER, Helmut Kurt Hans

Resigned
Flat F 11 Queens Gate Terrace, LondonSW7 5PR
Born April 1941
Director
Appointed 29 Mar 1999
Resigned 30 Apr 2001

RIJMENANS, Xavier Marc Jan Paul Louis Marie

Resigned
5a First Floor Flat, LondonW3 8PA
Born March 1977
Director
Appointed 18 May 2006
Resigned 10 Feb 2008

ROSS, Robert Leonard Gordon Knox

Resigned
68 Braemar Avenue, LondonSW19 8AZ
Born July 1958
Director
Appointed 31 Aug 2007
Resigned 24 Jun 2010

SMALLEY, Michael

Resigned
Wexham Road, SloughSL2 5DS
Born November 1958
Director
Appointed 05 May 2011
Resigned 09 Jul 2020

SMITH, Helena

Resigned
290 Mottram Road, HydeSK14 3BH
Born April 1979
Director
Appointed 18 Dec 2006
Resigned 03 May 2007

WONG, Serena Wing Sze

Resigned
22 James Street, LondonW1U 1EJ
Born January 1977
Director
Appointed 24 Jun 2009
Resigned 10 Mar 2011

Persons with significant control

1

Law Debenture

Active
Wood Street, LondonEC2V 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Move Registers To Sail Company With New Address
21 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Corporate Director Company With Change Date
11 June 2014
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
11 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Certificate Change Of Name Company
2 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Statement Of Companys Objects
24 July 2012
CC04CC04
Resolution
24 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
30 August 2011
AR01AR01
Annual Return Company With Made Up Date
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288cChange of Particulars
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288cChange of Particulars
Legacy
25 June 2003
363aAnnual Return
Legacy
8 April 2003
363aAnnual Return
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
225Change of Accounting Reference Date
Incorporation Company
29 March 1999
NEWINCIncorporation