Background WavePink WaveYellow Wave

IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED (04250906)

IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED (04250906) is an active UK company. incorporated on 12 July 2001. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (23420). IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED has been registered for 24 years. Current directors include BRASSINGTON, Anthony, CARRUTHERS, Peter Gilbert, ROUNCE, Stephen John and 1 others.

Company Number
04250906
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
Armitage, Staffordshire, WS15 4BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23420)
Directors
BRASSINGTON, Anthony, CARRUTHERS, Peter Gilbert, ROUNCE, Stephen John, SAMUEL, Neal Alan
SIC Codes
23420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED

IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED is an active company incorporated on 12 July 2001 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23420). IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED was registered 24 years ago.(SIC: 23420)

Status

active

Active since 24 years ago

Company No

04250906

LTD Company

Age

24 Years

Incorporated 12 July 2001

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 5 November 2025 (5 months 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

AMERICAN STANDARD PLUMBING (UK) PENSION TRUSTEES LIMITED
From: 25 September 2001To: 3 May 2005
FALLONGREEN LIMITED
From: 12 July 2001To: 25 September 2001
Contact
Address

Armitage Rugeley Staffordshire, WS15 4BT,

Timeline

15 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
May 10
Director Left
May 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Jul 14
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

CARRUTHERS, Peter Gilbert

Active
4 Truro Close, LichfieldWS13 7SR
Secretary
Appointed 25 Sept 2001

BRASSINGTON, Anthony

Active
The Dell, LichfieldWS13 8AZ
Born September 1947
Director
Appointed 01 Jun 2012

CARRUTHERS, Peter Gilbert

Active
4 Truro Close, LichfieldWS13 7SR
Born August 1950
Director
Appointed 25 Sept 2001

ROUNCE, Stephen John

Active
37 Holme Drive, ScunthorpeDN15 9DA
Born May 1952
Director
Appointed 03 Oct 2001

SAMUEL, Neal Alan

Active
Tuppenhurst Lane, RugeleyWS15 4EH
Born September 1956
Director
Appointed 21 Aug 2013

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 25 Sept 2001

BENNETT, Norman

Resigned
S'Agaro, HornseaHU18 1EE
Born November 1936
Director
Appointed 03 Oct 2001
Resigned 17 Mar 2008

BICKERTON, Simon

Resigned
11 Queens Drive, MiddlewichCW10 0DG
Born September 1965
Director
Appointed 13 Jun 2006
Resigned 08 Jun 2011

BRASSINGTON, Anthony

Resigned
The Dell, LichfieldWS13 8AZ
Born September 1947
Director
Appointed 01 Jun 2012
Resigned 22 Mar 2013

BRASSINGTON, Anthony

Resigned
4 Coalpit Lane, RugeleyWS15 1EN
Born September 1947
Director
Appointed 11 Apr 2005
Resigned 30 Sept 2011

BROWN, Robert Charles

Resigned
17 Pinfold Drive, RugeleyWS15 4DS
Born May 1964
Director
Appointed 25 Sept 2001
Resigned 11 Apr 2005

COOPER, Philip Roger

Resigned
The Willows 4 Radcliffe Garth, BroughHU14 3DQ
Born July 1948
Director
Appointed 03 Oct 2001
Resigned 20 Sept 2005

DELGADO, Sonia

Resigned
Rue Emmanuel Mertens, 65,, 1150 Woluwe-Saint-PierreFOREIGN
Born May 1968
Director
Appointed 13 Mar 2007
Resigned 10 Jun 2008

GREY, Brian Alan

Resigned
41 Westland Road, HullHU10 7PH
Born September 1955
Director
Appointed 03 Oct 2001
Resigned 15 Sept 2011

LAL, Madan

Resigned
43 Needwood Close, WolverhamptonWV2 4PP
Born January 1948
Director
Appointed 01 Oct 2004
Resigned 09 Jan 2006

LAL, Madan

Resigned
43 Needwood Close, WolverhamptonWV2 4PP
Born January 1948
Director
Appointed 25 Sept 2001
Resigned 11 Apr 2002

LANE, John Clifford

Resigned
37 Belvedere Road, HessleHU13 9JH
Born September 1960
Director
Appointed 03 Oct 2001
Resigned 11 Apr 2002

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 12 Jul 2001
Resigned 25 Sept 2001

LEASK, Kenneth

Resigned
7 Wingfield Place, WinsfordCW7 1HD
Born March 1961
Director
Appointed 03 Oct 2001
Resigned 15 Apr 2004

LEYSSENS, Ralph

Resigned
Valleilaan 4, 3110 Rotselaar
Born June 1968
Director
Appointed 10 Jun 2008
Resigned 09 Mar 2010

MCFARLANE, George Macdonald

Resigned
3 Hull Road, HullHU16 4PA
Born November 1944
Director
Appointed 03 Oct 2001
Resigned 11 Apr 2002

MEARS, Stephen, Mr.

Resigned
National Avenue, HullHU5 4HS
Born February 1979
Director
Appointed 09 Mar 2010
Resigned 08 Jun 2011

MITCHELL, Phillip Edward

Resigned
Kingsland Road, StoneST15 8FB
Born August 1954
Director
Appointed 01 Jun 2012
Resigned 16 Jul 2013

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 12 Jul 2001
Resigned 25 Sept 2001

SHERRY, Jonathan Steven

Resigned
3 Clumber Close, AshbourneDE6 1JZ
Born May 1965
Director
Appointed 25 Sept 2001
Resigned 11 Apr 2002

STANDBRIDGE, Brian Malcolm

Resigned
Hawkstone Park, ShrewsburySY4 5LF
Born November 1963
Director
Appointed 11 Apr 2002
Resigned 08 Jun 2011

THACKER, Laurence

Resigned
Kildale Close, HullHU8 9NW
Born December 1949
Director
Appointed 03 Nov 2008
Resigned 01 Jun 2012

VANDER PERREN, Arielle

Resigned
Jan Baptist Degreeflaan 47, Zellik
Born July 1961
Director
Appointed 20 Sept 2005
Resigned 19 Dec 2006

Persons with significant control

1

National Avenue, HullHU5 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

118

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