Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENZYME PENSION TRUSTEES LIMITED
Company Information for

GENZYME PENSION TRUSTEES LIMITED

37 HOLLANDS ROAD, HAVERHILL, SUFFOLK, CB9 8PU,
Company Registration Number
01595921
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Genzyme Pension Trustees Ltd
GENZYME PENSION TRUSTEES LIMITED was founded on 1981-11-05 and has its registered office in Suffolk. The organisation's status is listed as "Active - Proposal to Strike off". Genzyme Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GENZYME PENSION TRUSTEES LIMITED
 
Legal Registered Office
37 HOLLANDS ROAD
HAVERHILL
SUFFOLK
CB9 8PU
Other companies in CB9
 
Filing Information
Company Number 01595921
Company ID Number 01595921
Date formed 1981-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-05 19:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENZYME PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENZYME PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
DECLAN PETER COSTELLO
Director 2016-02-17
KEITH GRANT
Director 2011-11-25
NEIL STUART GRIMSHAW
Director 2005-12-06
NICHOLAS JAMES HODGSON
Director 2014-06-19
PHILIP MICHAEL WEAVER
Director 2015-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MCDONNELL
Director 2011-11-25 2018-06-05
KEITH RICHARD GRANT
Company Secretary 2014-05-01 2018-04-03
NADA HARDING
Director 2008-11-05 2017-06-12
ANTOINETTE KEANE
Director 2013-02-14 2016-09-16
TERENCE ALFRED HARROW
Director 1991-05-07 2016-02-24
ANDREW MICHAEL WAKE
Company Secretary 2013-06-26 2014-05-01
VALERIE ANNE COLLIVER
Company Secretary 2011-06-20 2013-06-26
VALERIE ANNE COLLIVER
Director 2011-06-20 2013-06-26
ROBERT PAUL GRIGGS
Director 2005-12-06 2013-05-17
ANDREW HOVER
Director 2007-06-12 2012-12-31
JEREMY HEATON
Director 2008-11-05 2012-10-24
MAXINE PATRICIA HOOKER JONES
Director 2007-06-12 2011-09-30
CHRISTOPHER JOHN BRYAN
Company Secretary 2005-10-31 2011-06-20
CHRISTOPHER JOHN BRYAN
Director 2000-07-07 2011-06-20
MATTHEW DAVID ROE
Director 2005-12-06 2011-04-15
SIMON JOHN COUSINS
Director 2001-09-03 2010-12-31
JOHN ANTHONY POWER
Director 1995-09-04 2010-03-01
TERENCE ALFRED HARROW
Company Secretary 1999-03-09 2005-10-31
DAVID ANTHONY BUSH
Director 1991-05-07 2005-04-08
EDMUND STEPHEN RICHARD HOSKIN
Director 1999-03-09 2001-05-31
MARK ROBERT BAMFORTH
Director 1998-03-12 2000-07-07
CHRISTOPHER ROBERT SMITH
Company Secretary 1998-09-30 1999-03-09
IAN PHILIP CHAMBERLAIN
Company Secretary 1997-03-04 1998-09-30
IAN PHILIP CHAMBERLAIN
Director 1997-03-04 1998-09-30
PAUL MARTIN EDWARDS
Director 1997-10-27 1998-01-12
GEOFFREY FRANK COX
Director 1991-05-07 1997-09-29
ANDREW CHARLES CALDERBANK
Company Secretary 1995-04-28 1997-03-04
ANDREW CHARLES CALDERBANK
Director 1995-04-28 1997-03-04
IAN MAXWELL PARISH
Company Secretary 1991-05-07 1995-04-28
IAN MAXWELL PARISH
Director 1991-05-07 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL STUART GRIMSHAW SANOFI-AVENTIS PENSIONS TRUST LIMITED Director 2017-01-01 CURRENT 1998-04-14 Active
NICHOLAS JAMES HODGSON SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED Director 2015-06-30 CURRENT 1884-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-10DS01Application to strike the company off the register
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL WEAVER
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCDONNELL
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL
2018-04-03TM02Termination of appointment of Keith Richard Grant on 2018-04-03
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NADA HARDING
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE KEANE
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-20AR0102/06/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ALFRED HARROW
2016-02-17AP01DIRECTOR APPOINTED MR DECLAN PETER COSTELLO
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-05AR0102/06/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WEAVER
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-25AR0102/06/14 ANNUAL RETURN FULL LIST
2014-06-19AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HODGSON
2014-05-01AP03Appointment of Mr Keith Richard Grant as company secretary
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WAKE
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAKE
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE COLLIVER
2013-06-26AR0102/06/13 FULL LIST
2013-06-26AP03SECRETARY APPOINTED MR ANDREW MICHAEL WAKE
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY VALERIE COLLIVER
2013-06-17AP01DIRECTOR APPOINTED MR ROBERT MICHAEL SAMUEL
2013-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIGGS
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MCDONNELL / 05/04/2013
2013-02-14AP01DIRECTOR APPOINTED MS ANTOINETTE KEANE
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOVER
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HEATON
2012-06-11AR0102/06/12 FULL LIST
2012-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-30AP01DIRECTOR APPOINTED DR PETER MCDONNELL
2011-11-25AP01DIRECTOR APPOINTED MR KEITH GRANT
2011-10-31RES01ADOPT ARTICLES 17/10/2011
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE HOOKER JONES
2011-09-02AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WAKE
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21AP03SECRETARY APPOINTED MRS VALERIE ANNE COLLIVER
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRYAN
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN
2011-06-21AP01DIRECTOR APPOINTED MRS VALERIE ANNE COLLIVER
2011-06-08AR0102/06/11 FULL LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROE
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOVER / 01/02/2011
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOCKBURN
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COUSINS
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AR0102/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GRIGGS / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOVER / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY HEATON / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ROE / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PATRICIA HOOKER JONES / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NADA HARDING / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART GRIMSHAW / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ALBERT STOCKBURN / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TERENCE ALFRED HARROW / 02/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COUSINS / 02/06/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWER
2009-06-17363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-24288aDIRECTOR APPOINTED NADA HARDING
2008-11-24288aDIRECTOR APPOINTED DR JEREMY HEATON
2008-06-23363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-26363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-22288bDIRECTOR RESIGNED
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-26363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GENZYME PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENZYME PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENZYME PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENZYME PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of GENZYME PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENZYME PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of GENZYME PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENZYME PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GENZYME PENSION TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GENZYME PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENZYME PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENZYME PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.