Background WavePink WaveYellow Wave

NORTHERN GAS NETWORKS PENSIONS TRUSTEE LIMITED (05424249)

NORTHERN GAS NETWORKS PENSIONS TRUSTEE LIMITED (05424249) is an active UK company. incorporated on 14 April 2005. with registered office in Colton Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN GAS NETWORKS PENSIONS TRUSTEE LIMITED has been registered for 20 years. Current directors include BINNS, John Derek, CLARK, Ian Gordon, HAWKSWORTH, David and 5 others.

Company Number
05424249
Status
active
Type
ltd
Incorporated
14 April 2005
Age
20 years
Address
1100 Century Way, Colton Leeds, LS15 8TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BINNS, John Derek, CLARK, Ian Gordon, HAWKSWORTH, David, MANNION, Samantha Jayne, RENNIE, Stanley, ROBERTS, Richard John, SWEETING, Fiona Caroline, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN GAS NETWORKS PENSIONS TRUSTEE LIMITED

NORTHERN GAS NETWORKS PENSIONS TRUSTEE LIMITED is an active company incorporated on 14 April 2005 with the registered office located in Colton Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN GAS NETWORKS PENSIONS TRUSTEE LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05424249

LTD Company

Age

20 Years

Incorporated 14 April 2005

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 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

GROSSPRODUCT LIMITED
From: 14 April 2005To: 25 May 2005
Contact
Address

1100 Century Way Thorpe Park Business Park Colton Leeds, LS15 8TU,

Previous Addresses

Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA53LP
From: 14 April 2005To: 5 November 2010
Timeline

31 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

O'CONNELL, Alex

Active
Century Way, Colton LeedsLS15 8TU
Secretary
Appointed 01 Mar 2019

BINNS, John Derek

Active
Century Way, Colton LeedsLS15 8TU
Born April 1959
Director
Appointed 05 May 2005

CLARK, Ian Gordon

Active
Century Way, Colton LeedsLS15 8TU
Born April 1961
Director
Appointed 08 Mar 2012

HAWKSWORTH, David

Active
Century Way, Colton LeedsLS15 8TU
Born January 1955
Director
Appointed 05 May 2005

MANNION, Samantha Jayne

Active
Century Way, Colton LeedsLS15 8TU
Born March 1966
Director
Appointed 02 Apr 2022

RENNIE, Stanley

Active
Century Way, Colton LeedsLS15 8TU
Born July 1961
Director
Appointed 05 May 2005

ROBERTS, Richard John

Active
Century Way, Colton LeedsLS15 8TU
Born July 1964
Director
Appointed 11 Jan 2021

SWEETING, Fiona Caroline

Active
Century Way, Colton LeedsLS15 8TU
Born November 1964
Director
Appointed 01 Oct 2019

ROSS TRUSTEES SERVICES LIMITED

Active
LondonEC1N 2LL
Corporate director
Appointed 06 Nov 2023

ASHWORTH, Michael Gregory

Resigned
Century Way, Colton LeedsLS15 8TU
Secretary
Appointed 31 Oct 2010
Resigned 01 Mar 2019

MELLOR, Philip

Resigned
22a Barmouth Road, LondonSW18 2DN
Secretary
Appointed 26 Apr 2005
Resigned 04 May 2005

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 14 Apr 2005
Resigned 27 Apr 2005

UU SECRETARIAT LIMITED

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Corporate secretary
Appointed 04 May 2005
Resigned 31 Oct 2010

ARMSTRONG, Robert David

Resigned
Haweswater House, Lingley Green Avenue
Born November 1949
Director
Appointed 05 May 2005
Resigned 31 Mar 2014

ASHWORTH, Michael Gregory

Resigned
Century Way, Thorpe Park Business Park, LeedsLS15 8TU
Born May 1963
Director
Appointed 25 Aug 2005
Resigned 07 Mar 2019

BILLINGTON, Elaine

Resigned
14 Chestnut Drive, Holmes ChapelCW4 7QE
Born October 1966
Director
Appointed 15 Sept 2007
Resigned 20 Aug 2009

BREAM, Joanne Margaret

Resigned
50 Carrwood Road, WilmslowSK9 5DN
Born October 1969
Director
Appointed 15 Oct 2005
Resigned 14 Sept 2007

CALDER, Thomas Edward

Resigned
Century Way, Colton LeedsLS15 8TU
Born July 1965
Director
Appointed 01 Aug 2018
Resigned 14 Jan 2019

CHAFFER, Simon

Resigned
Century Way, Thorpe Park Business Park, LeedsLS15 8TU
Born March 1973
Director
Appointed 19 Mar 2021
Resigned 01 Apr 2022

CLOTHIER, Esther Thompson

Resigned
Leigh Holt, StreetBA16 0SS
Born July 1980
Director
Appointed 26 Apr 2005
Resigned 04 May 2005

EDMONDSON, Catherine

Resigned
Century Way, Colton LeedsLS15 8TU
Born April 1979
Director
Appointed 01 May 2019
Resigned 16 Jun 2020

HOWITT, Daniel Henry

Resigned
Century Way, Colton LeedsLS15 8TU
Born September 1984
Director
Appointed 05 Apr 2018
Resigned 12 Jun 2020

MANNION, Samantha Jayne

Resigned
Century Way, Colton LeedsLS15 8TU
Born March 1966
Director
Appointed 06 Sept 2019
Resigned 19 Mar 2021

MILLS, Gareth Thomas

Resigned
Century Way, Colton LeedsLS15 8TU
Born June 1971
Director
Appointed 05 Dec 2012
Resigned 05 Apr 2018

ROBERTS, Stephen James

Resigned
11 Manor Close, DurhamDH1 2NS
Born October 1967
Director
Appointed 05 May 2005
Resigned 20 Aug 2009

SCARSELLA, Basil

Resigned
Century Way, Thorpe Park Buisness Park, LeedsLS15 8TU
Born September 1955
Director
Appointed 05 May 2005
Resigned 04 Jan 2011

SHEPHERD, Ian Francis

Resigned
Century Way, Colton LeedsLS15 8TU
Born March 1947
Director
Appointed 02 Apr 2014
Resigned 30 Sept 2019

SHEPHERDSON, Dean Anthony

Resigned
Haweswater House, Lingley Green Avenue
Born May 1963
Director
Appointed 20 Aug 2009
Resigned 14 Jun 2018

STOBBE, Robert

Resigned
Flat 42 3 Little Neville St, LeedsLS1 4ED
Born November 1956
Director
Appointed 05 May 2005
Resigned 25 Aug 2005

WAITE, David Gerard

Resigned
Century Way, Colton LeedsLS15 8TU
Born July 1959
Director
Appointed 25 Mar 2011
Resigned 04 Dec 2012

WHITE, Ronald

Resigned
Haweswater House, Lingley Green Avenue
Born February 1955
Director
Appointed 20 Aug 2009
Resigned 29 Feb 2012

WILLIS, Sharon Jane

Resigned
New Trees, Stoke On TrentST3 7PQ
Born June 1968
Director
Appointed 05 May 2005
Resigned 14 Oct 2005

KEY TRUSTEE SUPPORT LIMITED

Resigned
Camp Road, MaryportCA15 6JN
Corporate director
Appointed 16 Jun 2020
Resigned 31 Dec 2021

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 14 Apr 2005
Resigned 27 Apr 2005

MHM TRUSTEE SERVICES LTD

Resigned
Bank Square, LeedsLS27 9SE
Corporate director
Appointed 01 Jan 2022
Resigned 05 Nov 2023

Persons with significant control

1

Century Way, Thorpe Park Business Park, LeedsLS15 8TU

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

131

Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 November 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
12 January 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 June 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Memorandum Articles
7 April 2009
MEM/ARTSMEM/ARTS
Resolution
7 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Legacy
4 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
3 April 2007
287Change of Registered Office
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
288cChange of Particulars
Legacy
28 July 2006
363aAnnual Return
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
17 June 2005
MEM/ARTSMEM/ARTS
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Resolution
17 June 2005
RESOLUTIONSResolutions
Memorandum Articles
1 June 2005
MEM/ARTSMEM/ARTS
Legacy
31 May 2005
287Change of Registered Office
Legacy
31 May 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 2005
NEWINCIncorporation