NORTHERN GAS NETWORKS PENSIONS TRUSTEE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

07/04/247 April 2024 Accounts for a small company made up to 2023-12-31

View Document

08/11/238 November 2023 Termination of appointment of Mhm Trustee Services Ltd as a director on 2023-11-05

View Document

08/11/238 November 2023 Appointment of Ross Trustees Services Limited as a director on 2023-11-06

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2022-12-31

View Document

12/01/2212 January 2022 Appointment of Mhm Trustee Services Ltd as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Key Trustee Support Limited as a director on 2021-12-31

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED SAMANTHA JAYNE MANNION

View Document

09/10/199 October 2019 DIRECTOR APPOINTED FIONA CAROLINE SWEETING

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MISS CATHERINE EDMONDSON

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHWORTH

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 SECRETARY APPOINTED ALEX O’CONNELL

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREGORY ASHWORTH

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CALDER

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED THOMAS EDWARD CALDER

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN SHEPHERDSON

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED DANIEL HENRY HOWITT

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH MILLS

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMSTRONG

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR IAN FRANCIS SHEPHERD

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED GARETH THOMAS MILLS

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WAITE

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED IAN GORDON CLARK

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD WHITE

View Document

19/10/1119 October 2011 ADOPT ARTICLES 14/10/2011

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED DAVID WAITE

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR BASIL SCARSELLA

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED

View Document

08/11/108 November 2010 SECRETARY APPOINTED MICHAEL GREGORY ASHWORTH

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY WARRINGTON WA53LP

View Document

05/11/105 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGORY ASHWORTH / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID ARMSTRONG / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BASIL SCARSELLA / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK BINNS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAWKSWORTH / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WHITE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY RENNIE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY SHEPHERDSON / 01/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE BILLINGTON

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED RONALD WHITE

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED DEAN ANTHONY SHEPHERDSON

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ARTICLES OF ASSOCIATION

View Document

07/04/097 April 2009 ALTER ARTICLES 02/04/2009

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 S366A DISP HOLDING AGM 22/09/06

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 ARTICLES OF ASSOCIATION

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 ARTICLES OF ASSOCIATION

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

31/05/0531 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED GROSSPRODUCT LIMITED CERTIFICATE ISSUED ON 25/05/05

View Document

14/04/0514 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company