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

AIRCELLE PENSION SCHEME TRUSTEES LIMITED

BANCROFT ROAD, BURNLEY, LANCASHIRE, BB10 2TQ,
Company Registration Number
02382808
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Aircelle Pension Scheme Trustees Ltd
AIRCELLE PENSION SCHEME TRUSTEES LIMITED was founded on 1989-05-11 and has its registered office in Lancashire. The organisation's status is listed as "Active". Aircelle Pension Scheme Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
AIRCELLE PENSION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
BANCROFT ROAD
BURNLEY
LANCASHIRE
BB10 2TQ
Other companies in BB10
 
Previous Names
HUREL HISPANO UK PENSION SCHEME TRUSTEES LIMITED29/07/2005
Filing Information
Company Number 02382808
Company ID Number 02382808
Date formed 1989-05-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 01:42:15
Primary Source:Companies House
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 AIRCELLE PENSION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ASPINALL
Director 2017-05-30
ALAN DANDY
Director 1998-03-10
STEPHEN GREENWOOD
Director 2003-04-24
STEVE SOUTHERN TRUSTEES LIMITED
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE SOUTHVIEW TRUSTEES LIMITED
Director 2013-05-23 2017-07-07
LOUISE IRVING
Director 2007-02-22 2017-04-28
HENRY LEEMING
Director 2005-12-09 2013-07-04
SARAH LUCY LORD
Company Secretary 2009-05-22 2013-06-13
SARAH LUCY LORD
Director 2008-11-03 2013-06-13
FRANCOIS JARLOT
Director 2007-02-22 2012-05-16
MARC LAUBREAUX
Director 2010-05-26 2011-11-09
GARY PAUL NASH
Director 2010-11-12 2011-09-23
ALAN MALCOLM HOOD
Company Secretary 2006-05-25 2008-11-03
ALAN MALCOLM HOOD
Director 2006-05-25 2008-11-03
ANN GERALDINE HARKIN
Director 2001-07-25 2007-02-22
MARC LAUBREAUX
Director 2004-04-13 2007-02-22
NEIL DAVID MYERS
Company Secretary 2005-08-01 2006-04-30
MICHAEL DAVID MAUNDER
Director 2005-05-13 2006-03-31
MARC LAUBREAUX
Company Secretary 2005-05-12 2005-08-01
GRAHAM FITTON
Company Secretary 1999-04-30 2005-05-13
GRAHAM FITTON
Director 1999-02-26 2005-05-13
JONATHAN DAVID GEORGE LAUGHTON
Director 2002-02-18 2004-07-15
MICHAEL DAVID MAUNDER
Director 1998-03-10 2004-04-13
MALCOLM EDWARD ASHFORTH
Director 1998-03-10 2003-04-22
THOMAS HUGHES
Director 1991-05-11 2002-02-18
JEAN PIERRE NERENHAUSEN
Director 1991-05-11 2001-07-25
DESMOND JOSEPH WEBSTER
Company Secretary 1996-08-01 1999-04-30
DESMOND JOSEPH WEBSTER
Director 1994-06-01 1999-02-26
DAVID FOLEY
Company Secretary 1991-05-11 1996-07-31
DAVID FOLEY
Director 1993-07-06 1996-07-31
JACQUES DUBOIS
Director 1991-05-11 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE SOUTHERN TRUSTEES LIMITED THE PZ CUSSONS PROVIDENT TRUST LIMITED Director 2018-02-01 CURRENT 1938-11-04 Active
STEVE SOUTHERN TRUSTEES LIMITED WM MORRISON PENSION TRUSTEE LIMITED Director 2017-09-01 CURRENT 2006-01-20 Active
STEVE SOUTHERN TRUSTEES LIMITED SAFEWAY PENSION TRUSTEES LIMITED Director 2017-08-07 CURRENT 1977-12-08 Active
STEVE SOUTHERN TRUSTEES LIMITED RENOLD PENSIONS LIMITED Director 2015-11-01 CURRENT 2013-03-21 Active
STEVE SOUTHERN TRUSTEES LIMITED COMMUNISIS TRUSTEE (2011) COMPANY LIMITED Director 2015-08-13 CURRENT 2011-11-17 Active
STEVE SOUTHERN TRUSTEES LIMITED SOLUTIA UK PENSION SCHEME TRUSTEES LIMITED Director 2015-05-01 CURRENT 1997-04-28 Active
STEVE SOUTHERN TRUSTEES LIMITED VITA PENSION FUND NO.1 TRUSTEES LIMITED Director 2015-03-13 CURRENT 1997-03-03 Active - Proposal to Strike off
STEVE SOUTHERN TRUSTEES LIMITED PULSE FLEXIBLE PACKAGING PENSION SCHEME TRUSTEES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
STEVE SOUTHERN TRUSTEES LIMITED M.A.G PENSION TRUSTEE LIMITED Director 2013-04-22 CURRENT 2013-02-06 Active
STEVE SOUTHERN TRUSTEES LIMITED BODYCOTE PENSION TRUSTEES LIMITED Director 2012-09-01 CURRENT 1988-02-08 Active
STEVE SOUTHERN TRUSTEES LIMITED NEWELL TRUSTEES LIMITED Director 2012-09-01 CURRENT 2006-11-27 Active
STEVE SOUTHERN TRUSTEES LIMITED N BROWN PENSION TRUSTEES LIMITED Director 2012-09-01 CURRENT 1970-06-23 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
2024-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CH02Director's details changed for Steve Southern Trustees Limited on 2020-11-13
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ASPINALL
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH NO UPDATES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SOUTHVIEW TRUSTEES LIMITED
2017-07-07PSC02Notification of Safran Nacelles Limited as a person with significant control on 2016-04-06
2017-06-08AP01DIRECTOR APPOINTED BRIAN ASPINALL
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE IRVING
2016-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-01AR0130/04/16
2016-06-01AR0130/04/16
2015-05-30AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-05-19AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-19AP02Appointment of Steve Southern Trustees Limited as coporate director
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LEEMING
2013-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AR0130/04/13 ANNUAL RETURN FULL LIST
2013-07-15AP02Appointment of Steve Southview Trustees Limited as coporate director
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LORD
2013-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH LORD
2012-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-28AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JARLOT
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JARLOT
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARC LAUBREAUX
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY NASH
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-19AR0130/04/11 NO MEMBER LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL NASH / 19/05/2011
2011-04-06AP01DIRECTOR APPOINTED GARY PAUL NASH
2010-08-16AP01DIRECTOR APPOINTED MARC LAUBREAUX
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOOD
2010-06-17AR0130/04/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCY LORD / 30/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY LEEMING / 30/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JARLOT / 30/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE IRVING / 30/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENWOOD / 30/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DANDY / 30/04/2010
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18288aSECRETARY APPOINTED SARAH LUCY LORD
2009-06-18288bAPPOINTMENT TERMINATE, SECRETARY ALAN MALCOLM HOOD LOGGED FORM
2009-05-07363aANNUAL RETURN MADE UP TO 30/04/09
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY ALAN HOOD
2008-11-18288aDIRECTOR APPOINTED SARAH LUCY LORD
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-22363aANNUAL RETURN MADE UP TO 30/04/08
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-05-11363sANNUAL RETURN MADE UP TO 30/04/07
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2006-06-05363sANNUAL RETURN MADE UP TO 30/04/06
2006-06-05288bSECRETARY RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-04-10225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-08-10288bSECRETARY RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-29CERTNMCOMPANY NAME CHANGED HUREL HISPANO UK PENSION SCHEME TRUSTEES LIMITED CERTIFICATE ISSUED ON 29/07/05
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-07-15288aNEW SECRETARY APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sANNUAL RETURN MADE UP TO 30/04/05
2004-08-18288bDIRECTOR RESIGNED
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AIRCELLE PENSION SCHEME 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 AIRCELLE PENSION SCHEME 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
AIRCELLE PENSION SCHEME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading 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
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AIRCELLE PENSION SCHEME TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of AIRCELLE PENSION SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRCELLE PENSION SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of AIRCELLE PENSION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRCELLE PENSION SCHEME 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 (74990 - Non-trading company) as AIRCELLE PENSION SCHEME TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AIRCELLE PENSION SCHEME 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 AIRCELLE PENSION SCHEME 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 AIRCELLE PENSION SCHEME 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.
    Other companies at postcode BB10 2TQ