SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/07/2410 July 2024 Termination of appointment of Emma Joanne Shakespeare as a secretary on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Emma Joanne Shakespeare as a director on 2024-07-10

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

23/01/2423 January 2024 Appointment of Mr Mark Smith as a director on 2024-01-22

View Document

23/01/2423 January 2024 Director's details changed for 20-20 Trustees Limited on 2023-06-26

View Document

22/01/2422 January 2024 Appointment of Mrs Emma Joanne Shakespeare as a director on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mrs Emma Joanne Shakespeare as a secretary on 2024-01-22

View Document

14/12/2314 December 2023 Termination of appointment of Ruth Frances Barnard as a director on 2023-11-30

View Document

14/12/2314 December 2023 Termination of appointment of Ruth Barnard as a secretary on 2023-11-30

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Notification of a person with significant control statement

View Document

18/04/2318 April 2023 Cessation of Sembcorp Industries Pte Limited as a person with significant control on 2023-04-18

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/11/2130 November 2021 Termination of appointment of Stephen Christopher Hands as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mrs Ruth Barnard as a secretary on 2021-11-30

View Document

02/08/212 August 2021 Termination of appointment of Stephen Christopher Hands as a director on 2021-07-31

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Mr Stephen Christopher Hands as a director on 2021-07-01

View Document

12/07/2112 July 2021 Termination of appointment of Stephen Christopher Hands as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Nigel Martin Watson as a director on 2021-06-30

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMBCORP INDUSTRIES PTE LIMITED

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

13/04/2013 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR TERENCE JOSEPH WALDRON

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GLOVER

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS JOANNE MARIA POTTER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOO LEE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR NIGEL MARTIN WATSON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK POGUE

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BATHE

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR PATRICK JOHN POGUE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GUY

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR IAN GLOVER

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR MICHAEL ADRIAN PARKER

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR IAN GLOVER

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN OHARE

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 CORPORATE DIRECTOR APPOINTED 20-20 TRUSTEES LIMITED

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGE TRUSTEES LIMITED

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR DAVID MICHAEL GUY

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUET LIM

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 CORPORATE DIRECTOR APPOINTED BRIDGE TRUSTEES LIMITED

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR MARK WOODS BATHE

View Document

05/05/105 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEOD

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOO CHENG LILLIAN LEE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUET BOEY LIM / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS / 08/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER HANDS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OHARE / 16/03/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM SCU (UK) HEADQUARTERS WILTON INTERNATIONAL MIDDLESBROUGH CLEVELANDTS90 8WS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: SEMBCORP UTILITIES TEESSIDE HEADQUARTERS WILTON INTERNATIONAL MIDDLESBROUGH TESSIDE TS90 8WS

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: SEMBCORP UTILITIES TEESSIDE HEADQUARTERS WILTON INTERNATIONAL MIDDLESBOROUGH TEESSIDE TS90 8WS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: ETOL HEADQUARTERS WILTON INTERNATIONAL MIDDLESBOROUGH CLEVELAND. TS90 8WS

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/04/0327 April 2003 SECRETARY RESIGNED

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 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