Background WavePink WaveYellow Wave

HIGH DUTY ALLOYS PENSION TRUSTEE LIMITED (10423406)

HIGH DUTY ALLOYS PENSION TRUSTEE LIMITED (10423406) is an active UK company. incorporated on 12 October 2016. with registered office in Redditch. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. HIGH DUTY ALLOYS PENSION TRUSTEE LIMITED has been registered for 9 years. Current directors include CIESLIK, Jeremy William, ROBERTS, David Gordon.

Company Number
10423406
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
C/O Mettis Aerospace, Redditch, B97 6EF
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CIESLIK, Jeremy William, ROBERTS, David Gordon
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH DUTY ALLOYS PENSION TRUSTEE LIMITED

HIGH DUTY ALLOYS PENSION TRUSTEE LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Redditch. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. HIGH DUTY ALLOYS PENSION TRUSTEE LIMITED was registered 9 years ago.(SIC: 65300)

Status

active

Active since 9 years ago

Company No

10423406

LTD Company

Age

9 Years

Incorporated 12 October 2016

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 10 February 2025 (1 year 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

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

C/O Mettis Aerospace Windsor Road Redditch, B97 6EF,

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Sept 17
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CIESLIK, Jeremy William

Active
Windsor Road, RedditchB97 6EF
Born November 1962
Director
Appointed 05 Jan 2026

ROBERTS, David Gordon

Active
Windsor Road, RedditchB97 6EF
Born March 1969
Director
Appointed 05 Jan 2026

GLAZZARD, Adam Matthew

Resigned
Windsor Road, RedditchB97 6EF
Secretary
Appointed 20 Dec 2021
Resigned 28 Mar 2025

TAYLOR, Philip Ivor

Resigned
Windsor Road, RedditchB97 6EF
Secretary
Appointed 12 Oct 2016
Resigned 20 Dec 2021

GLAZZARD, Adam Matthew

Resigned
Windsor Road, RedditchB97 6EF
Born October 1979
Director
Appointed 20 Dec 2021
Resigned 28 Mar 2025

HAMMELL, Stephen John

Resigned
Windsor Road, RedditchB97 6EF
Born July 1973
Director
Appointed 16 Dec 2024
Resigned 18 Dec 2025

TAYLOR, Philip Ivor

Resigned
Windsor Road, RedditchB97 6EF
Born August 1965
Director
Appointed 12 Oct 2016
Resigned 16 May 2024

TINGLE, Martin David

Resigned
Windsor Road, RedditchB97 6EF
Born November 1961
Director
Appointed 26 Sept 2017
Resigned 14 Oct 2020

WHITTAKER, Martin Brian Varley

Resigned
Windsor Road, RedditchB97 6EF
Born August 1964
Director
Appointed 16 Dec 2024
Resigned 05 Jan 2026

Persons with significant control

1

RedditchB97 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2016
NEWINCIncorporation