Background WavePink WaveYellow Wave

MARITIME TRANSPORT SERVICES PENSION TRUSTEE LIMITED (04608708)

MARITIME TRANSPORT SERVICES PENSION TRUSTEE LIMITED (04608708) is an active UK company. incorporated on 4 December 2002. with registered office in Felixstowe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARITIME TRANSPORT SERVICES PENSION TRUSTEE LIMITED has been registered for 23 years. Current directors include BARKER, Christian James, GILLIES, Matthew Edward, MULLETT, Simon Richard and 1 others.

Company Number
04608708
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
Tomline House, Felixstowe, IP11 3SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKER, Christian James, GILLIES, Matthew Edward, MULLETT, Simon Richard, PAGE, Robert Clive
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME TRANSPORT SERVICES PENSION TRUSTEE LIMITED

MARITIME TRANSPORT SERVICES PENSION TRUSTEE LIMITED is an active company incorporated on 4 December 2002 with the registered office located in Felixstowe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARITIME TRANSPORT SERVICES PENSION TRUSTEE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04608708

LTD Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

HACKREMCO (NO. 2021) LIMITED
From: 4 December 2002To: 23 January 2003
Contact
Address

Tomline House The Dock Felixstowe, IP11 3SY,

Timeline

14 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
May 10
Director Left
Jul 10
Director Left
May 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

MULLETT, Simon Richard

Active
Tomline House, FelixstoweIP11 3SY
Secretary
Appointed 01 Mar 2010

BARKER, Christian James

Active
Tomline House, FelixstoweIP11 3SY
Born February 1972
Director
Appointed 17 Apr 2023

GILLIES, Matthew Edward

Active
Tomline House, FelixstoweIP11 3SY
Born December 1963
Director
Appointed 14 May 2014

MULLETT, Simon Richard

Active
Tomline House, FelixstoweIP11 3SY
Born July 1964
Director
Appointed 22 Nov 2007

PAGE, Robert Clive

Active
Tomline House, FelixstoweIP11 3SY
Born December 1953
Director
Appointed 21 Jun 2022

CHATFIELD, Melanie Jane

Resigned
32 Butterfield Road, St. AlbansAL4 8QH
Secretary
Appointed 13 Feb 2003
Resigned 11 Aug 2008

CHEUNG, Man Ki

Resigned
5 Hester Road, LondonSW11 4AN
Secretary
Appointed 12 Aug 2008
Resigned 28 Feb 2010

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 04 Dec 2002
Resigned 13 Feb 2003

BARNES, Ronald

Resigned
24 Butthaw Close, RochesterME3 9BA
Born October 1940
Director
Appointed 13 Feb 2003
Resigned 12 Oct 2005

BRIGHT, David John

Resigned
Tomline House, FelixstoweIP11 3SY
Born April 1944
Director
Appointed 27 May 2004
Resigned 30 Jun 2010

CHATFIELD, Melanie Jane

Resigned
32 Butterfield Road, St. AlbansAL4 8QH
Born October 1963
Director
Appointed 13 Feb 2003
Resigned 11 Aug 2008

CHENG, Clemence Chun Fun

Resigned
Moat House, HuntingdonPE28 2RJ
Born December 1958
Director
Appointed 15 May 2003
Resigned 14 Nov 2007

CHURCH, Richard Graham

Resigned
334a Margate Road, RamsgateCT12 6SQ
Born June 1948
Director
Appointed 24 May 2007
Resigned 06 Feb 2008

CHURCH, Richard Graham

Resigned
334a Margate Road, RamsgateCT12 6SQ
Born June 1948
Director
Appointed 05 Apr 2006
Resigned 07 Mar 2007

CHURCH, Richard Graham

Resigned
7 Crosley Road, GillinghamME7 4AE
Born June 1948
Director
Appointed 13 Feb 2003
Resigned 24 Nov 2005

GILLIES, Matthew Edward

Resigned
Tomline House, FelixstoweIP11 3SY
Born December 1963
Director
Appointed 05 Apr 2006
Resigned 05 Apr 2012

HALL, Christopher John

Resigned
19 Ditton Place, AylesfordME20 6SX
Born October 1957
Director
Appointed 13 Feb 2003
Resigned 09 Sept 2009

KITNEY, James Kenneth

Resigned
Tomline House, FelixstoweIP11 3SY
Born August 1959
Director
Appointed 09 May 2008
Resigned 01 Aug 2012

LEWIS, Colin Graham

Resigned
Tomline House, FelixstoweIP11 3SY
Born September 1968
Director
Appointed 01 Aug 2012
Resigned 11 Nov 2022

MORRISON, Graham Douglas

Resigned
Tomline House, FelixstoweIP11 3SY
Born June 1951
Director
Appointed 19 May 2010
Resigned 21 Jun 2022

RANDALL, Paul

Resigned
Tomline House, FelixstoweIP11 3SY
Born October 1967
Director
Appointed 01 Aug 2012
Resigned 29 Nov 2013

WHITNEY, Diana Mary

Resigned
Tomline House, FelixstoweIP11 3SY
Born September 1973
Director
Appointed 12 Aug 2008
Resigned 01 Jul 2021

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 04 Dec 2002
Resigned 13 Feb 2003

Persons with significant control

1

The Dock, FelixstoweIP11 3SY

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

103

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