Background WavePink WaveYellow Wave

E.ON UK TRUSTEES LIMITED (05102988)

E.ON UK TRUSTEES LIMITED (05102988) is an active UK company. incorporated on 15 April 2004. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. E.ON UK TRUSTEES LIMITED has been registered for 21 years. Current directors include ANDREWS, Michael Frank, BRENK, Stefan, HARRIS, Adrian Geoffrey and 5 others.

Company Number
05102988
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2004
Age
21 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREWS, Michael Frank, BRENK, Stefan, HARRIS, Adrian Geoffrey, LEAVESLEY, Sara Jane, MARSH, Gary Richard, MILLWARD, Stephen John, PLOWMAN, Keith, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.ON UK TRUSTEES LIMITED

E.ON UK TRUSTEES LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. E.ON UK TRUSTEES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05102988

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 15 April 2004

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 18 August 2025 (7 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

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

POWERGEN TRUSTEES LIMITED
From: 15 April 2004To: 5 July 2004
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Timeline

34 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Oct 09
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

RUSSELL, Steven John

Active
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 01 Apr 2009

ANDREWS, Michael Frank

Active
Westwood Way, CoventryCV4 8LG
Born December 1945
Director
Appointed 18 Jan 2018

BRENK, Stefan

Active
Westwood Way, CoventryCV4 8LG
Born October 1983
Director
Appointed 18 Jan 2018

HARRIS, Adrian Geoffrey

Active
Westwood Way, CoventryCV4 8LG
Born November 1946
Director
Appointed 05 Aug 2009

LEAVESLEY, Sara Jane

Active
Westwood Way, CoventryCV4 8LG
Born March 1968
Director
Appointed 01 Jul 2020

MARSH, Gary Richard

Active
Westwood Way, CoventryCV4 8LG
Born November 1958
Director
Appointed 01 Dec 2022

MILLWARD, Stephen John

Active
Westwood Way, CoventryCV4 8LG
Born April 1966
Director
Appointed 01 Jul 2023

PLOWMAN, Keith

Active
Westwood Way, CoventryCV4 8LG
Born March 1958
Director
Appointed 01 May 2017

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
15-17 Eldon Street, LondonEC2M 7LD
Corporate director
Appointed 01 Oct 2016

HARRIS, Adrian Geoffrey

Resigned
17 Hallcroft Way, SolihullB93 9ET
Secretary
Appointed 15 Apr 2004
Resigned 01 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 2004
Resigned 15 Apr 2004

ANDREWS, Michael Frank

Resigned
Westwood Way, CoventryCV4 8LG
Born December 1945
Director
Appointed 26 Apr 2004
Resigned 01 Jul 2016

BARTLETT, Graham John

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1956
Director
Appointed 15 Apr 2004
Resigned 26 Sept 2011

BOULTER, Alan Lewis

Resigned
Westwood Way, CoventryCV4 8LG
Born November 1946
Director
Appointed 18 Jan 2012
Resigned 19 Jan 2017

BOULTER, Alan

Resigned
155 St Bernards Road, SolihullB92 7DH
Born November 1946
Director
Appointed 26 Apr 2004
Resigned 05 Aug 2009

BRIDGEWATER, Peter Jeremy

Resigned
25 Combrook, WarwickCV35 9HP
Born March 1963
Director
Appointed 26 Apr 2004
Resigned 05 Aug 2009

BROUTTA, Clive Paul

Resigned
Four Acres, GothamNG11 0HA
Born January 1960
Director
Appointed 26 Apr 2004
Resigned 26 Jan 2006

BROWN, Christopher Henry

Resigned
Westwood Way, CoventryCV4 8LG
Born September 1956
Director
Appointed 26 Jan 2006
Resigned 30 Jun 2023

CARR, Neal Richard

Resigned
Westwood Way, CoventryCV4 8LG
Born July 1962
Director
Appointed 26 Apr 2004
Resigned 01 Jan 2013

COCKROFT, Keith

Resigned
Pen Y Bryn, BurntwoodWS7 2PF
Born May 1952
Director
Appointed 26 Apr 2004
Resigned 05 Aug 2009

CRACKETT, John

Resigned
Westwood Way, CoventryCV4 8LG
Born December 1958
Director
Appointed 26 Apr 2004
Resigned 23 Nov 2006

DODD, Paul Douglas Raymond

Resigned
Westwood Way, CoventryCV4 8LG
Born May 1953
Director
Appointed 26 Jan 2006
Resigned 18 Jan 2012

DONALDSON, Anthony Andrew

Resigned
Westwood Way, CoventryCV4 8LG
Born January 1964
Director
Appointed 01 Jul 2016
Resigned 29 Jan 2021

ELWELL, Victor Paul

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1946
Director
Appointed 05 Aug 2009
Resigned 01 Apr 2011

EVANS, Derek Leonard

Resigned
Westwood Way, CoventryCV4 8LG
Born June 1946
Director
Appointed 26 Jan 2006
Resigned 30 Jun 2023

FARLEY, James Trevor, Reverend

Resigned
Highfield Cottage, Bottesford NottinghamNG13 0EN
Born November 1937
Director
Appointed 26 Apr 2004
Resigned 05 Aug 2009

FELLOWS, Trevor

Resigned
94 Chester Road, Millfields EstateB71 2PF
Born April 1942
Director
Appointed 26 Aug 2004
Resigned 05 Aug 2009

FLETCHER, James Harold

Resigned
Westwood Way, CoventryCV4 8LG
Born November 1949
Director
Appointed 26 Aug 2005
Resigned 01 Apr 2011

GAUTON, Sean

Resigned
Westwood Way, CoventryCV4 8LG
Born August 1970
Director
Appointed 01 Jul 2005
Resigned 01 Apr 2011

HARDING, John Victor

Resigned
Westwood Way, CoventryCV4 8LG
Born December 1964
Director
Appointed 15 May 2009
Resigned 30 Jun 2020

KENDALL, Bryan

Resigned
Westwood Way, CoventryCV4 8LG
Born August 1938
Director
Appointed 26 Apr 2004
Resigned 01 Apr 2011

LEIPER, Donald

Resigned
Westwood Way, CoventryCV4 8LG
Born September 1964
Director
Appointed 26 Sept 2011
Resigned 13 Dec 2016

LOVATT, Christopher James

Resigned
Westwood Way, CoventryCV4 8LG
Born June 1969
Director
Appointed 01 Jan 2013
Resigned 17 Jan 2018

LOWETH, James Henry

Resigned
3 Kirkwick Avenue, HarpendenAL5 2QH
Born July 1951
Director
Appointed 26 Apr 2004
Resigned 28 Feb 2008

OXLEY, Peter

Resigned
Azikwe 1 Alfred Street, ShrewsburySY2 5EX
Born October 1949
Director
Appointed 26 Apr 2004
Resigned 26 Jan 2006

Persons with significant control

1

E.On Uk Plc

Active
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Move Registers To Sail Company With New Address
27 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2023
MAMA
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Resolution
1 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Resolution
13 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 October 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Resolution
22 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Resolution
6 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Resolution
8 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
21 September 2005
225Change of Accounting Reference Date
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
363sAnnual Return (shuttle)
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Incorporation Company
15 April 2004
NEWINCIncorporation