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

DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED

UNIT 3 NEWMAN LANE INDUSTRIAL ESTATE, NEWMAN LANE, ALTON, GU34 2QR,
Company Registration Number
03221933
Private Limited Company
Active

Company Overview

About Dunlop International Pension Scheme Trustees Ltd
DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED was founded on 1996-07-09 and has its registered office in Alton. The organisation's status is listed as "Active". Dunlop International Pension Scheme Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
UNIT 3 NEWMAN LANE INDUSTRIAL ESTATE
NEWMAN LANE
ALTON
GU34 2QR
Other companies in NG20
 
Previous Names
DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED15/06/2017
Filing Information
Company Number 03221933
Company ID Number 03221933
Date formed 1996-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOP INTERNATIONAL PENSION SCHEME 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 DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
TETSUO SHIMIZU
Company Secretary 2017-04-03
JEREMY STEPHEN NORDBERG
Director 1999-08-31
JOHN RAMSKILL
Director 2013-10-29
RICHARD JOSEPH SLATER
Director 2017-03-20
ERIC ROBERT DOUGLAS STEVENSON
Director 2010-07-12
ALLAN WHALLEY
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANTHONY BENTLEY
Director 2015-03-18 2017-08-03
CAMERON JOHN OLSEN
Company Secretary 2015-03-18 2017-04-03
BARRY JOHN LEACH
Company Secretary 2008-12-17 2014-10-07
BARRY JOHN LEACH
Director 2008-06-30 2014-10-07
RICHARD JOSEPH SLATER
Director 2012-01-09 2013-07-12
GRAHAM KENNETH NICHOLAS
Director 2004-06-14 2010-10-13
ALAN WILLIAM SHILLITO
Director 2004-09-27 2010-10-13
ROBERT FRANK MELLORS
Company Secretary 2004-06-30 2008-12-17
ROBERT FRANK MELLORS
Director 2004-03-31 2008-12-17
REBECCA LOUISE TYLEE-BIRDSALL
Company Secretary 2008-08-26 2008-08-26
DAVID THOMAS HUGHES
Director 2004-06-14 2008-06-30
ALISTAIR JOHN RITCHIE
Director 1999-05-10 2004-09-27
ALISTAIR JOHN RITCHIE
Company Secretary 1999-11-30 2004-08-02
ALASDAIR MARNOCH
Director 2003-01-31 2004-08-02
JOAN BRIGGS
Director 2000-04-01 2004-04-30
REGINALD THOMAS PULLEN
Director 2003-04-11 2004-04-16
ALAN CHARLES LOVELL
Director 1997-09-24 2003-04-11
JOHN RAMSKILL
Director 1997-05-21 2003-04-11
MICHAEL SHAW
Director 1997-05-21 2000-03-31
MARTIN GERRARD HARRISON
Company Secretary 1996-07-09 1999-08-31
MARTIN GERRARD HARRISON
Director 1996-07-09 1999-08-31
ANDREW ROBERT GERALD PETERS
Director 1996-07-09 1999-02-25
GORDON MURRAY MOODIE
Director 1996-07-09 1997-08-21
HOWARD THOMAS
Nominated Secretary 1996-07-09 1996-07-09
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1996-07-09 1996-07-09

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
2024-01-0530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02Director's details changed for Mr Charles Donald James Goddard on 2023-08-02
2023-08-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-21CH02Director's details changed for Pan Trustees Uk Llp on 2021-03-21
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-14AP01DIRECTOR APPOINTED MR CHARLES DONALD JAMES GODDARD
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-08AP02Appointment of Pan Trustees Uk Llp as director on 2020-04-01
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEPHEN NORDBERG
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17PSC02Notification of Dunlop International Europe Limited as a person with significant control on 2017-12-19
2018-07-17PSC07CESSATION OF STEPHEN HEATLEY AS A PSC
2018-07-17PSC07CESSATION OF JAMIE DOUGLAS AS A PSC
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-07AP01DIRECTOR APPOINTED MR ALLAN WHALLEY
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY BENTLEY
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HEATLEY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DOUGLAS
2017-06-15RES15CHANGE OF COMPANY NAME 15/06/17
2017-06-15CERTNMCOMPANY NAME CHANGED DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED CERTIFICATE ISSUED ON 15/06/17
2017-05-22AP03Appointment of Mr Tetsuo Shimizu as company secretary on 2017-04-03
2017-05-22TM02Termination of appointment of Cameron John Olsen on 2017-04-03
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM Unit a Brook Park East Shirebrook NG20 8RY
2017-03-20AP01DIRECTOR APPOINTED MR RICHARD JOSEPH SLATER
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-12AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-12AP03Appointment of Cameron John Olsen as company secretary on 2015-03-18
2015-04-12AP01DIRECTOR APPOINTED MR SIMON ANTHONY BENTLEY
2015-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN LEACH
2015-01-22TM02Termination of appointment of Barry John Leach on 2014-10-07
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-06AR0101/06/14 FULL LIST
2014-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-10-29AP01DIRECTOR APPOINTED JOHN RAMSKILL
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 13/08/2013
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER
2013-06-05AR0101/06/13 FULL LIST
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-06-12AR0101/06/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED RICHARD JOSEPH SLATER
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-03AR0101/06/11 FULL LIST
2010-10-26AP01DIRECTOR APPOINTED ERIC ROBERT DOUGLAS STEVENSON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLAS
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHILLITO
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 06/10/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 06/10/2010
2010-09-02MEM/ARTSARTICLES OF ASSOCIATION
2010-07-23RES13RE SECT 175 CONFLICT OF INTERESTS 13/07/2010
2010-07-23RES01ADOPT ARTICLES 13/07/2010
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-08AR0101/06/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-03288aSECRETARY APPOINTED BARRY JOHN LEACH
2009-03-03225CURREXT FROM 05/04/2009 TO 30/04/2009
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY ROBERT MELLORS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MELLORS
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY REBECCA TYLEE-BIRDSALL
2008-08-28288aSECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL
2008-07-16288aDIRECTOR APPOINTED BARRY JOHN LEACH
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUGHES
2008-06-16363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2007-11-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-06-23363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-07-05363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-10-26288bDIRECTOR RESIGNED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-11363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288bSECRETARY RESIGNED
2004-07-07288aNEW SECRETARY APPOINTED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: DUNLOP HOUSE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL
2004-07-07353LOCATION OF REGISTER OF MEMBERS
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288bDIRECTOR RESIGNED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-01-15288cSECRETARY'S PARTICULARS CHANGED
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-07-31363aRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-21ELRESS386 DISP APP AUDS 15/05/03
2003-05-21ELRESS366A DISP HOLDING AGM 15/05/03
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 DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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
DUNLOP INTERNATIONAL 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
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1