Background WavePink WaveYellow Wave

FENNER PENSION SCHEME TRUSTEE LIMITED (06532692)

FENNER PENSION SCHEME TRUSTEE LIMITED (06532692) is an active UK company. incorporated on 12 March 2008. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. FENNER PENSION SCHEME TRUSTEE LIMITED has been registered for 18 years. Current directors include ABRAHAMS, Mark Simon, CALEY, Andrew Maitland, DORMIEUX, Vincent and 5 others.

Company Number
06532692
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
C/O Michelin Tyre Plc, Stoke-On-Trent, ST4 4EY
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ABRAHAMS, Mark Simon, CALEY, Andrew Maitland, DORMIEUX, Vincent, HOWELL, Peter William, MORELLO, Richard John, QUIGLEY, Diane Christine, ROBARTS, Michael, WOOD, Christopher Nigel
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENNER PENSION SCHEME TRUSTEE LIMITED

FENNER PENSION SCHEME TRUSTEE LIMITED is an active company incorporated on 12 March 2008 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. FENNER PENSION SCHEME TRUSTEE LIMITED was registered 18 years ago.(SIC: 65300)

Status

active

Active since 18 years ago

Company No

06532692

LTD Company

Age

18 Years

Incorporated 12 March 2008

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

C/O Michelin Tyre Plc Campbell Road Stoke-On-Trent, ST4 4EY,

Previous Addresses

Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
From: 12 March 2008To: 1 June 2019
Timeline

16 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

ABRAHAMS, Mark Simon

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born February 1955
Director
Appointed 12 Mar 2008

CALEY, Andrew Maitland

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born June 1962
Director
Appointed 29 Jun 2016

DORMIEUX, Vincent

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born November 1964
Director
Appointed 22 May 2019

HOWELL, Peter William

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born June 1957
Director
Appointed 12 Mar 2008

MORELLO, Richard John

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born January 1955
Director
Appointed 12 Mar 2008

QUIGLEY, Diane Christine

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born February 1956
Director
Appointed 25 Feb 2020

ROBARTS, Michael

Active
Balscote, OxonOX15 6JL
Born October 1944
Director
Appointed 19 Nov 2012

WOOD, Christopher Nigel

Active
130 Oldfield Road, HamptonTW12 2HT
Born July 1966
Director
Appointed 17 Feb 2022

BRADBURY, Debra

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Secretary
Appointed 12 Mar 2010
Resigned 01 Jun 2019

QUAYLE, Huan George

Resigned
13 Temple Walk, LeedsLS15 7SG
Secretary
Appointed 12 Mar 2008
Resigned 12 Mar 2010

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 12 Mar 2008
Resigned 12 Mar 2008

BRADBURY, Debra

Resigned
Toft Next Newton, Market RasenLN8 3NE
Born October 1965
Director
Appointed 12 Mar 2008
Resigned 22 May 2019

BRYANT, Kenneth Ronald

Resigned
Hathersage Road, HullHU8 0EY
Born March 1953
Director
Appointed 12 Mar 2008
Resigned 20 Aug 2015

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 12 Mar 2008
Resigned 12 Mar 2008

EDWARDS, Paul Jeremy

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born March 1967
Director
Appointed 01 Jul 2021
Resigned 31 Dec 2021

HIBBS, Christopher

Resigned
Lintin Close, LincolnLN4 1RW
Born November 1961
Director
Appointed 12 Mar 2008
Resigned 31 Mar 2011

PRATT, William John

Resigned
Ferriby Road, HessleHU13 0PW
Born September 1963
Director
Appointed 25 Feb 2009
Resigned 21 Jan 2015

ROGERSON, Kevin

Resigned
Ferriby Road, HessleHU13 0PW
Born July 1966
Director
Appointed 21 Jan 2015
Resigned 29 Jun 2016

WOOD, Barry

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born October 1948
Director
Appointed 19 Nov 2012
Resigned 02 Sept 2019

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 12 Mar 2008
Resigned 12 Mar 2008

Persons with significant control

1

Campbell Road, Stoke-On-TrentST4 4EY

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

81

Accounts With Accounts Type Unaudited Abridged
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2019
AAAnnual Accounts
Resolution
13 June 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 June 2019
TM02Termination of Secretary
Change To A Person With Significant Control
1 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
225Change of Accounting Reference Date
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Incorporation Company
12 March 2008
NEWINCIncorporation