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

COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED

HERDUS HOUSE INGWELL DRIVE, WESTLAKES SCIENCE & TECHNOLOGY PARK, MOOR ROW, CA24 3HU,
Company Registration Number
05872585
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Combined Nuclear Pension Plan Trustees Ltd
COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED was founded on 2006-07-11 and has its registered office in Moor Row. The organisation's status is listed as "Active". Combined Nuclear Pension Plan Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED
 
Legal Registered Office
HERDUS HOUSE INGWELL DRIVE
WESTLAKES SCIENCE & TECHNOLOGY PARK
MOOR ROW
CA24 3HU
Other companies in CA24
 
Filing Information
Company Number 05872585
Company ID Number 05872585
Date formed 2006-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB985923463  
Last Datalog update: 2024-03-07 00:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINED NUCLEAR PENSION PLAN 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 COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH HODGSON
Company Secretary 2006-07-11
CAPITAL CRANFIELD PENSION TRUSTEES LTD
Director 2016-04-01
PHILIP JOHN GREENE
Director 2018-02-01
NIGEL WILLIAM LOWE
Director 2014-10-01
PAN GOVERNANCE LLP
Director 2016-04-01
FRANK RAINFORD
Director 2018-04-01
CLAIRE TOOLE
Director 2018-04-01
AUDREY DUNSMUIR UPPINGTON
Director 2017-04-01
ANDREW CORNELIS VAN DER LEM
Director 2017-04-01
ALLAN WHALLEY C/O STRETTEA INDEPENDENT TRUSTEES LIMITED
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS GREGORY
Director 2010-04-28 2018-03-31
DAVID GEORGE VINEALL
Director 2014-05-01 2018-03-31
JOYCE MORAG CORBETT
Director 2014-04-01 2018-01-29
DAVID JEREMY ILLINGWORTH
Director 2014-01-01 2017-12-31
IAN ROBERT DRIVER
Director 2006-07-11 2017-03-31
JONATHAN FORD
Director 2012-04-01 2017-03-31
ANDREW MICHAEL COLIN OLDHAM
Director 2010-04-01 2016-03-31
PETER ANDREW VAUGHAN
Director 2006-07-11 2014-10-01
BERNARD MCDONALD
Director 2010-04-28 2014-03-31
JAMES MCLAUGHLIN
Director 2008-08-29 2014-03-12
ANTHONY COOPER
Director 2006-07-11 2013-12-31
JOHN RICHARD BAMFORTH
Director 2012-04-01 2013-03-31
GEORGE GREENHALGH
Director 2008-06-12 2013-03-31
FIONA MARY DRAPER
Director 2006-07-11 2010-04-28
JOHN WATSON
Director 2006-07-11 2010-04-28
WILLIAM MARK ROBERTS
Director 2006-07-11 2010-03-31
MAIRI FIONA HAMMOND
Director 2006-07-11 2008-08-29
PETER VINCENT GRAHAM
Director 2006-07-11 2008-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZABETH HODGSON NIREX PENSION SCHEME TRUSTEE LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Dissolved 2015-09-01
HELEN ELIZABETH HODGSON GPS PENSION SCHEME TRUSTEE COMPANY LIMITED Company Secretary 2008-06-18 CURRENT 2008-02-12 Active
HELEN ELIZABETH HODGSON INTERNATIONAL NUCLEAR SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1973-11-08 Active
HELEN ELIZABETH HODGSON NDA PROPERTIES LIMITED Company Secretary 2008-04-01 CURRENT 1994-09-16 Active
HELEN ELIZABETH HODGSON PACIFIC NUCLEAR TRANSPORT LIMITED Company Secretary 2008-04-01 CURRENT 1975-09-29 Active
HELEN ELIZABETH HODGSON DIRECT RAIL SERVICES LIMITED Company Secretary 2006-09-14 CURRENT 1995-02-13 Active
HELEN ELIZABETH HODGSON NORTH HIGHLAND REGENERATION FUND Company Secretary 2006-08-11 CURRENT 2006-05-05 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD STANHOPE PENSION TRUST LIMITED Director 2017-01-01 CURRENT 1972-04-10 Active - Proposal to Strike off
CAPITAL CRANFIELD PENSION TRUSTEES LTD EXOLUM TERMINALS PENSION TRUSTEE LIMITED Director 2016-07-01 CURRENT 2006-12-22 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD CAVIAPEN TRUSTEES LIMITED Director 2015-04-01 CURRENT 1983-07-15 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD SCOTT BADER PENSION SCHEME TRUSTEES LIMITED Director 2010-09-15 CURRENT 2001-12-28 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD SHOE ZONE PENSION TRUSTEES LIMITED Director 2010-03-08 CURRENT 1984-03-30 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD RIVERSIDE GROUP PENSION TRUSTEES LIMITED Director 2005-04-07 CURRENT 1978-07-24 Active
PAN GOVERNANCE LLP URENCO UK PENSION TRUSTEE COMPANY LIMITED Director 2018-01-20 CURRENT 1992-09-29 Active
PAN GOVERNANCE LLP TUI TRAVEL COMMON INVESTMENT FUND TRUSTEE LIMITED Director 2017-05-09 CURRENT 2009-07-22 Active
PAN GOVERNANCE LLP TUI GROUP UK TRUSTEE LIMITED Director 2017-05-09 CURRENT 2011-04-26 Active
PAN GOVERNANCE LLP DE LA RUE PENSION TRUSTEE LIMITED Director 2017-04-01 CURRENT 1997-02-05 Active
PAN GOVERNANCE LLP KELDA GROUP PENSION TRUSTEES LIMITED Director 2017-03-01 CURRENT 1997-01-29 Active
PAN GOVERNANCE LLP MASTER PLAN TRUSTEES LTD Director 2016-03-01 CURRENT 2016-03-01 Active
PAN GOVERNANCE LLP A.A. PENSIONS TRUSTEES LIMITED Director 2015-07-15 CURRENT 2013-11-25 Active
PAN GOVERNANCE LLP ATLAS MASTER TRUST TRUSTEE LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
PAN GOVERNANCE LLP NESTLE UK PENSION TRUST LTD. Director 2015-05-26 CURRENT 1947-12-30 Active
ANDREW CORNELIS VAN DER LEM RADIOACTIVE WASTE MANAGEMENT LIMITED Director 2018-04-16 CURRENT 2014-03-03 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CLAIRE TOOLE
2024-01-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04APPOINTMENT TERMINATED, DIRECTOR STRETTEA INDEPENDENT TRUSTEES LIMITED
2023-10-11SECRETARY'S DETAILS CHNAGED FOR HELEN MORRELL on 2023-04-20
2023-09-26DIRECTOR APPOINTED DR SUSAN JANE ADAMS
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HATT
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM C/O Elizabeth Hodgson, Legal Team Herdus House Ingwell Drive Westlakes Science & Technology Park Moor Row Cumbria CA24 3HU
2023-07-31CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-05-03Change of details for The Secretary of State for Business Energy and Industrial Strategy as a person with significant control on 2023-02-07
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-18AP03Appointment of Helen Morrell as company secretary on 2022-05-31
2022-07-14AP01DIRECTOR APPOINTED JAMES MICHAEL CRABTREE
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GREENE
2022-06-10TM02Termination of appointment of Katy Laura Elliott on 2022-04-20
2022-02-15Director's details changed for Pan Trustees Uk Llp on 2022-02-15
2022-02-15CH02Director's details changed for Pan Trustees Uk Llp on 2022-02-15
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23TM02Termination of appointment of Elizabeth Helen Hodgson on 2021-09-23
2021-09-23AP03Appointment of Miss Katy Laura Elliott as company secretary on 2021-09-23
2021-07-21PSC05Change of details for The Secretary of State for Business Energy and Industrial Strategy as a person with significant control on 2021-07-21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR JEREMY MARK GILMOUR
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK RAINFORD
2021-02-24AP03Appointment of Mrs Elizabeth Helen Hodgson as company secretary on 2021-02-24
2021-02-23TM02Termination of appointment of Colin Stuart Reid on 2021-02-23
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN CALLOWAY
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ANTHONY GORHAM
2020-10-05AP01DIRECTOR APPOINTED MS PHILIPPA HATT
2020-10-01RES01ADOPT ARTICLES 01/10/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-05-20RP04TM01Second filing for the termination of Nigel Lowe
2020-05-19RP04AP01Second filing of director appointment of Ronald Gorham
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY DUNSMUIR UPPINGTON
2020-03-11CH02Director's details changed for Pan Governance Limited Liability Partnership on 2019-11-11
2020-03-10AP03Appointment of Mr Colin Stuart Reid as company secretary on 2020-03-08
2020-03-10TM02Termination of appointment of Helen Elizabeth Hodgson on 2020-03-09
2020-02-17AP01DIRECTOR APPOINTED MR ANDREW MICHAEL COLIN OLDHAM
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNELIS VAN DER LEM
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16AP02Appointment of Strettea Independent Trustees Limited as director on 2019-09-11
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WHALLEY
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM LOWE
2019-11-25AP01DIRECTOR APPOINTED MR RONALD ANTHONY GORHAM
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01CH01Director's details changed for Mr Allan Whalley C/O Strettea Independent Trustees Limited on 2018-09-28
2018-10-01Annotation
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-05-02CH01Director's details changed for Mr Allan Whalley on 2018-05-02
2018-05-02Annotation
2018-04-09AP01DIRECTOR APPOINTED MR FRANK RAINFORD
2018-04-09AP01DIRECTOR APPOINTED MRS CLAIRE TOOLE
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VINEALL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY
2018-02-05AP01DIRECTOR APPOINTED MR PHILIP JOHN GREENE
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MORAG CORBETT
2018-01-03AP01DIRECTOR APPOINTED MR ALLAN WHALLEY
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY ILLINGWORTH
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-11PSC05Change of details for The Secretary of State for Energy and Climate Change as a person with significant control on 2016-07-14
2017-04-03AP01DIRECTOR APPOINTED MRS AUDREY DUNSMUIR UPPINGTON
2017-04-03AP01DIRECTOR APPOINTED MR ANDREW CORNELIS VAN DER LEM
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORD
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DRIVER
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-11RES13Resolutions passed:
  • Re-agreement 10/03/2016
  • ADOPT ARTICLES
2016-05-11RES01ADOPT ARTICLES 10/03/2016
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL COLIN OLDHAM
2016-04-04AP02CORPORATE DIRECTOR APPOINTED PAN GOVERNANCE LLP
2016-04-04AP02CORPORATE DIRECTOR APPOINTED CAPITAL CRANFIELD PENSION TRUSTEES LTD
2015-11-04AA31/03/15 TOTAL EXEMPTION FULL
2015-08-03AR0111/07/15 NO MEMBER LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER VAUGHAN
2014-10-27AA31/03/14 TOTAL EXEMPTION FULL
2014-10-01AP01DIRECTOR APPOINTED MR NIGEL WILLIAM LOWE
2014-08-04AR0111/07/14 NO MEMBER LIST
2014-05-02AP01DIRECTOR APPOINTED MR DAVID GEORGE VINEALL
2014-04-02AP01DIRECTOR APPOINTED MRS JOYCE MORAG CORBETT
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MCDONALD
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUGHLIN
2014-01-07AP01DIRECTOR APPOINTED MR DAVID JEREMY ILLINGWORTH
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOPER
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0111/07/13 NO MEMBER LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAMFORTH
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GREENHALGH
2012-11-02AA31/03/12 TOTAL EXEMPTION FULL
2012-07-26AR0111/07/12 NO MEMBER LIST
2012-04-04AP01DIRECTOR APPOINTED MR JONATHAN FORD
2012-04-04AP01DIRECTOR APPOINTED MR JOHN RICHARD BAMFORTH
2012-03-02RES01ADOPT ARTICLES 21/02/2012
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0111/07/11 NO MEMBER LIST
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HODGSON / 27/07/2011
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-13AR0111/07/10 NO MEMBER LIST
2010-04-28AP01DIRECTOR APPOINTED MR DAVID THOMAS GREGORY
2010-04-28AP01DIRECTOR APPOINTED MR BERNARD MCDONALD
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DRAPER
2010-04-14AP01DIRECTOR APPOINTED MR ANDREW MICHAEL COLIN OLDHAM
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM HERDUS HOUSE WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW CUMBRIA CA24 3HU
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT DRIVER / 26/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ANDREW VAUGHAN / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK ROBERTS / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COOPER / 20/10/2009
2009-08-20288cSECRETARY'S CHANGE OF PARTICULARS / HELEN STEPHENSON / 01/08/2009
2009-07-13363aANNUAL RETURN MADE UP TO 11/07/09
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR MAIRI HAMMOND
2008-08-29288aDIRECTOR APPOINTED MR JAMES MCLAUGHLIN
2008-08-08363aANNUAL RETURN MADE UP TO 11/07/08
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR PETER GRAHAM
2008-06-17288aDIRECTOR APPOINTED MR GEORGE GREENHALGH
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-18363aANNUAL RETURN MADE UP TO 11/07/07
2006-10-02225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-02Resolutions passed:<ul><li>Resolution passeda memorandum<li>Resolution to adopt memorandum and artciles</ul>
2006-10-02Resolutions passed:<ul><li>Resolution passeda memorandum<li>Resolution to adopt memorandum and artciles<li>Resolution to adopt memorandum and artciles</ul>
2006-10-02Resolutions passed:<ul><li>Resolution passed memorandum<li>Resolution to adopt memorandum and artciles<li>Resolution to adopt memorandum and artciles</ul>
2006-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




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

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED
Trademarks
We have not found any records of COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINED NUCLEAR PENSION PLAN 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 (66290 - Other activities auxiliary to insurance and pension funding) as COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMBINED NUCLEAR PENSION PLAN 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 COMBINED NUCLEAR PENSION PLAN 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 COMBINED NUCLEAR PENSION PLAN 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.