COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD and has the status: Active.
COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED was incorporated 29 years ago on 10/10/1994 and has the registered number: 02976748. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED - SHEFFIELD

This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

VENTANA HOUSE 2 CONCOURSE WAY
SHEFFIELD
S1 2BJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES BYRNE GRANT Jun 1960 Scottish Director 2017-10-01 CURRENT
MRS KAREN ELIZABETH BARTON Secretary 2022-01-01 CURRENT
CHERYL MARGARET AGIUS Feb 1971 British Director 2023-09-21 CURRENT
MR ALAN KEITH WHALLEY Feb 1956 British Director 2015-05-01 CURRENT
GEORGE JAMES SHEARER Sep 1945 British Director 2016-05-01 CURRENT
MR JOHN ERNEST OWEN Nov 1944 British Director 2022-07-01 CURRENT
BLEDDYN WILLIAM HANCOCK Feb 1953 British Director 1995-10-01 CURRENT
ALAN MARTIN RUBENSTEIN Sep 1956 British Director 2018-02-01 CURRENT
MR DAVID GRIFFITHS Sep 1954 British Director 2022-10-01 CURRENT
ANN TAYLOR Apr 1949 British Director 2004-05-01 UNTIL 2005-09-21 RESIGNED
NICHOLAS MICHAEL WATTS Oct 1952 English Director 2007-05-01 UNTIL 2008-09-06 RESIGNED
DAVID SIMS Mar 1930 British Director 1994-10-10 UNTIL 1995-09-30 RESIGNED
SIR NORMAN SIDDALL May 1918 British Director 1994-10-10 UNTIL 1995-04-30 RESIGNED
MRS SHEILA GLEIG Nov 1948 British Director 1994-10-19 UNTIL 2007-04-30 RESIGNED
MR WILLIAM JOHN SHELDON May 1944 British Director 2014-10-01 UNTIL 2022-09-30 RESIGNED
CEDRIC REED Jan 1933 British Director 2000-10-01 UNTIL 2003-09-30 RESIGNED
MR PHILIP EDWARD READ Sep 1947 British Director 2005-09-21 UNTIL 2014-09-20 RESIGNED
MR JONATHAN WILLIAM HEATHFIELD Secretary 2014-04-01 UNTIL 2021-12-31 RESIGNED
MICHAEL STEPHEN FURBANK Secretary 2011-06-06 UNTIL 2013-02-28 RESIGNED
MICHAEL JOHN HENSMAN Secretary 2009-12-31 UNTIL 2011-04-30 RESIGNED
RHOSLYN NESTA ROBERTS Jun 1951 British Secretary 1994-10-10 UNTIL 1994-12-31 RESIGNED
MR JONATHAN MICHAEL STORER Secretary 2013-03-25 UNTIL 2013-12-24 RESIGNED
STEPHEN PAUL TRICKETT Dec 1957 British Secretary 1995-01-01 UNTIL 1997-12-31 RESIGNED
GEORGE ALEXANDER BRUCE Jul 1958 British Secretary 1998-05-12 UNTIL 2009-12-31 RESIGNED
DR PETER ANDREW VAUGHAN Oct 1959 British Director 2003-06-01 UNTIL 2004-04-30 RESIGNED
RAYMOND PROCTOR Mar 1945 British Director 2002-05-01 UNTIL 2016-04-30 RESIGNED
MR PETER MCNESTRY Jun 1942 British Director 1994-10-10 UNTIL 1996-03-31 RESIGNED
DONALD MCINTOSH Dec 1930 British Director 1995-10-01 UNTIL 2000-09-30 RESIGNED
HEATHER MCGUIRE Aug 1958 British Director 2006-05-01 UNTIL 2015-04-30 RESIGNED
WILLIAM ROBERT MCCABE Nov 1935 British Director 1994-10-10 UNTIL 1995-09-30 RESIGNED
PETER EDWARD MASON Dec 1951 British Director 2000-07-11 UNTIL 2003-05-30 RESIGNED
STUART JUKES Apr 1944 British Director 1996-04-01 UNTIL 2022-01-06 RESIGNED
ROBERT STEPHEN CHAPPELL Apr 1944 British Director 1994-10-10 UNTIL 2014-09-30 RESIGNED
MR ROGER ANTHONY DENNIS Dec 1945 British Director 1995-05-01 UNTIL 2006-04-30 RESIGNED
MR JAMES ANTHONY VINCENT COLLETT Jan 1942 British Director 1994-10-10 UNTIL 1995-07-31 RESIGNED
DAVID ALLEN CLARK Jul 1940 British Director 2003-10-01 UNTIL 2017-09-30 RESIGNED
MR DAVID GUY BRANDRICK Apr 1932 British Director 1994-10-10 UNTIL 2002-04-30 RESIGNED
DAME KATHARINE MARY BARKER Nov 1957 British Director 2014-09-21 UNTIL 2023-09-20 RESIGNED
MR RICHARD ARTHUR BARFIELD Apr 1947 British Director 2009-03-26 UNTIL 2017-11-08 RESIGNED
MR MICHAEL HUGH ATKINSON May 1944 British Director 1995-08-01 UNTIL 2000-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Duncan Gallon 2016-04-06 10/1969 Sheffield   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL HOUSE-BUILDING COUNCIL MILTON KEYNES Active GROUP 65120 - Non-life insurance
UNIQ PENSION SCHEME TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 65300 - Pension funding
ARBITRATION SERVICES LIMITED Active SMALL 85320 - Technical and vocational secondary education
FINANCIAL ADMINISTRATION SERVICES LIMITED TADWORTH UNITED KINGDOM Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
TRW INVESTMENT MANAGEMENT COMPANY LIMITED SOLIHULL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
POOL REINSURANCE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 65202 - Non-life reinsurance
COAL PENSION TRUSTEES SERVICES LIMITED SHEFFIELD Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
GADBROOK ESTATES LIMITED OLDBURY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Active FULL 64205 - Activities of financial services holding companies
WEST HEATH CENTRE LIMITED SEVENOAKS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CARE AND RECOVERY LIMITED CARDIFF Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
FIL HOLDINGS (UK) LIMITED LONDON UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
ROULETTE CRICKET LTD LONDON ENGLAND Dissolved... DORMANT 62011 - Ready-made interactive leisure and entertainment software development
ST PHILIPS ADR LTD BIRMINGHAM Dissolved... 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
LIVING SPORTS LIMITED WORTHING ENGLAND Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
COLEBROOK STURROCK 2014 LIMITED STRATFORD-UPON-AVON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP WOODFORD GREEN Dissolved... TOTAL EXEMPTION SMALL None Supplied
NS HOLDINGS LLP READING Dissolved... FULL None Supplied
GROWWITHIT LTD STIRLING Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOCN SHEFFIELD UNITED KINGDOM Active GROUP 85600 - Educational support services
MACKRON LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MY FINANCE CLUB LIMITED SHEFFIELD UNITED KINGDOM Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MOOKAT LTD SHEFFIELD Active MICRO ENTITY 62012 - Business and domestic software development
MSM GROUP LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 61900 - Other telecommunications activities
MARJOLO LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LS TECHNICAL DESIGN LTD SHEFFIELD ENGLAND Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
NOODLES THREE LTD SHEFFIELD ENGLAND Active UNAUDITED ABRIDGED 56210 - Event catering activities
XEEKO TECHNOLOGY SOLUTIONS LTD SHEFFIELD UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development
BODR ELECTRIC LTD SHEFFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet