Background WavePink WaveYellow Wave

HICKSON PENSION TRUSTEES LIMITED (08634368)

HICKSON PENSION TRUSTEES LIMITED (08634368) is an active UK company. incorporated on 1 August 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. HICKSON PENSION TRUSTEES LIMITED has been registered for 12 years. Current directors include BAKER, Stephen Martin, CARTER, Nicholas Thomas, MATTISON, Lynda Elizabeth and 2 others.

Company Number
08634368
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BAKER, Stephen Martin, CARTER, Nicholas Thomas, MATTISON, Lynda Elizabeth, WILSON, James Bell, BESTRUSTEES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKSON PENSION TRUSTEES LIMITED

HICKSON PENSION TRUSTEES LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. HICKSON PENSION TRUSTEES LIMITED was registered 12 years ago.(SIC: 65300)

Status

active

Active since 12 years ago

Company No

08634368

LTD Company

Age

12 Years

Incorporated 1 August 2013

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 23 July 2025 (8 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 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

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

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT United Kingdom
From: 6 September 2022To: 24 February 2023
C/O Nick Carter Lonza Wheldon Road Castleford West Yorkshire WF10 2JT United Kingdom
From: 15 October 2018To: 6 September 2022
C/O Steve Baker Lonza Wheldon Road Castleford West Yorkshire WF10 2JT
From: 1 August 2013To: 15 October 2018
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Aug 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
May 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Secretary
Appointed 06 Oct 2018

BAKER, Stephen Martin

Active
Crumpsall Vale, ManchesterM9 8GQ
Born April 1955
Director
Appointed 02 Jun 2023

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Born August 1981
Director
Appointed 06 Oct 2018

MATTISON, Lynda Elizabeth

Active
Crumpsall Vale, ManchesterM9 8GQ
Born June 1953
Director
Appointed 18 Dec 2017

WILSON, James Bell

Active
Crumpsall Vale, ManchesterM9 8GQ
Born April 1968
Director
Appointed 09 Apr 2025

BESTRUSTEES LIMITED

Active
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 04 Nov 2024

BAKER, Stephen Martin

Resigned
Wheldon Road, CastlefordWF10 2JT
Secretary
Appointed 01 Aug 2013
Resigned 06 Oct 2018

ARCHER, John Richard

Resigned
Wheldon Road, CastlefordWF10 2JT
Born March 1943
Director
Appointed 01 Aug 2013
Resigned 01 Feb 2014

BAKER, Stephen Martin

Resigned
Wheldon Road, CastlefordWF10 2JT
Born April 1955
Director
Appointed 01 Aug 2013
Resigned 06 Oct 2018

FUX, Walter

Resigned
Wheldon Road, CastlefordWF10 2JT
Born June 1956
Director
Appointed 01 Aug 2013
Resigned 01 Jul 2021

HAUSER, Christian

Resigned
Lonza, CastlefordWF10 2JT
Born November 1979
Director
Appointed 01 Jul 2021
Resigned 25 Apr 2022

HOY, Alexander Henry

Resigned
Wheldon Road, CastlefordWF10 2JT
Born December 1966
Director
Appointed 01 Aug 2013
Resigned 01 Jul 2021

KAWSKI, Michal Adam

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born March 1976
Director
Appointed 05 Dec 2022
Resigned 19 Mar 2025

ROBINSON, Pamela

Resigned
Wheldon Road, CastlefordWF10 2JT
Born October 1961
Director
Appointed 01 Aug 2013
Resigned 18 Dec 2017

SHAW, Leslie

Resigned
Wheldon Road, CastlefordWF10 2JT
Born April 1952
Director
Appointed 01 Aug 2013
Resigned 24 May 2023

SMITH, Clive Preston

Resigned
Wheldon Road, CastlefordWF10 2JT
Born February 1951
Director
Appointed 01 Aug 2013
Resigned 18 Dec 2017

STEWART, Jacqueline Ann

Resigned
Castleford, West YorkshireWF10 2JT
Born October 1970
Director
Appointed 01 Jun 2022
Resigned 29 Sept 2022

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Resigned
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 01 Feb 2014
Resigned 04 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Crumpsall Vale, ManchesterM9 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019

Mr Nicholas Thomas Carter

Ceased
Wheldon Road, CastlefordWF10 2JT
Born August 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Oct 2018
Ceased 20 Aug 2019

Mr Stephen Martin Baker

Ceased
Lonza, CastlefordWF10 2JT
Born August 1955

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 November 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 April 2018
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Corporate Director Company With Name
13 February 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Incorporation Company
1 August 2013
NEWINCIncorporation