Background WavePink WaveYellow Wave

RUBEROID PENSION TRUSTEE LIMITED (06024169)

RUBEROID PENSION TRUSTEE LIMITED (06024169) is an active UK company. incorporated on 11 December 2006. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RUBEROID PENSION TRUSTEE LIMITED has been registered for 19 years. Current directors include BUTLER, Antony, HAUTMAN, Frank, LINSDELL, John and 3 others.

Company Number
06024169
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 2006
Age
19 years
Address
Iko Plc Appley Lane North, Wigan, WN6 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUTLER, Antony, HAUTMAN, Frank, LINSDELL, John, HERON TRUSTEE SERVICES LIMITED, TCSS LIMITED, THE TRUSTEE CORPORATION LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBEROID PENSION TRUSTEE LIMITED

RUBEROID PENSION TRUSTEE LIMITED is an active company incorporated on 11 December 2006 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RUBEROID PENSION TRUSTEE LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06024169

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 December 2006

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 22 September 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Iko Plc Appley Lane North Appley Bridge Wigan, WN6 9AB,

Previous Addresses

1B Mount Grace Drive Poole BH14 8NB England
From: 23 May 2019To: 21 July 2023
14 Wells Road Stiffkey Wells-Next-the-Sea Norfolk NR23 1AJ
From: 11 November 2013To: 23 May 2019
the Manor House 1 the Street Brundall Norwich NR13 5JY England
From: 6 December 2011To: 11 November 2013
Southfield 16 High Street Rode Somerset BA11 6NZ
From: 11 December 2006To: 6 December 2011
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Oct 09
Director Joined
Jul 17
Director Left
May 22
Director Joined
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BUTLER, Antony

Active
76 Rydes Hill Road, GuildfordGU2 9UG
Born November 1952
Director
Appointed 11 Jan 2008

HAUTMAN, Frank

Active
D'Herbouvillekaai 80,, Antwerp2020
Born September 1966
Director
Appointed 04 Dec 2008

LINSDELL, John

Active
8 Dorset Way, MaidstoneME15 7EL
Born March 1950
Director
Appointed 11 Dec 2006

HERON TRUSTEE SERVICES LIMITED

Active
College Road, MexboroughS64 9JP
Corporate director
Appointed 15 Aug 2024

TCSS LIMITED

Active
House, NorwichNR13 5JY
Corporate director
Appointed 05 Jan 2009

THE TRUSTEE CORPORATION LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate director
Appointed 11 Dec 2006

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Secretary
Appointed 11 Dec 2006
Resigned 01 Jan 2009

TCSS LIMITED

Resigned
Wells Road, Wells-Next-The-SeaNR23 1AJ
Corporate secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2025

KERSHAW, Nicholas

Resigned
Clarick House 55 Shelley Crescent, LeedsLS26 8ER
Born April 1966
Director
Appointed 11 Dec 2006
Resigned 11 Jan 2008

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Born January 1958
Director
Appointed 11 Dec 2006
Resigned 04 Dec 2008

PEERS, Colyn

Resigned
Mount Grace Drive, PooleBH14 8NB
Born May 1956
Director
Appointed 21 Mar 2017
Resigned 06 Apr 2022

SMITH, Andrew John

Resigned
129 Smithy Lane, Market DraytonTF9 4HP
Born February 1959
Director
Appointed 11 Dec 2006
Resigned 04 Dec 2008

Persons with significant control

1

Appley Lane North, WiganWN6 9AB

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
15 August 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Change Corporate Director Company With Change Date
21 December 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 December 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2010
AR01AR01
Change Corporate Director Company With Change Date
3 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Appoint Corporate Director Company With Name
15 October 2009
AP02Appointment of Corporate Director
Miscellaneous
27 May 2009
MISCMISC
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Incorporation Company
11 December 2006
NEWINCIncorporation