Company NameGoodyear Dunlop Tyres UK (Pension Trustees) Ltd.
Company StatusActive
Company Number01792066
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Gary Anthony Price
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Terry John Cox
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(31 years, 1 month after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr David Roper
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(31 years, 1 month after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMichael McNulty
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O Goodyear Tyres Uk Ltd 2920 Trident Court
Solihull Parkway, Birmingham Business Park
Birmingham
B37 7YN
Director NameMr Malcolm Donald Goodall
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed23 May 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleManager
Country of ResidenceLuxembourg
Correspondence AddressC/O Goodyear Tyres Uk Ltd 2920 Trident Court
Solihull Parkway, Birmingham Business Park
Birmingham
B37 7YN
Director NameJohn Borgogno
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressC/O Goodyear Tyres Uk Ltd 2920 Trident Court
Solihull Parkway, Birmingham Business Park
Birmingham
B37 7YN
Director NameMrs Petra Briony Locke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(39 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Manager (Chartered Accountant)
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goodyear Tyres Uk Ltd 2920 Trident Court
Solihull Parkway, Birmingham Business Park
Birmingham
B37 7YN
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(36 years, 12 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address2 New Bailey 6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Kenneth John Aston
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1997)
RoleEngineer
Correspondence Address50 Hemlingford Road
Kingsbury
Tamworth
Staffordshire
B78 2NJ
Director NameMr Leonard Champion
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1993)
RoleEngineer
Correspondence Address4 North Drive
Sunderland
Tyne & Wear
SR6 7SN
Director NameMr Noel Johnston
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 October 1998)
RoleCreel Operator
Correspondence Address14 Croft Road
Atherstone
Warwickshire
CV9 1HQ
Secretary NameMr Robin Cameron Whitehurst
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Blackberry Lane
Sutton Coldfield
West Midlands
B74 4JR
Director NameMr James Alexander Fraser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 December 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbots Close
Knowle
Solihull
West Midlands
B93 9PP
Director NameJohn Ernest Hann
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(10 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 March 2006)
RoleProcess Worker
Correspondence Address4 Westmorland Avenue
Garden Estate
Washington
Tyne & Wear
NE37 2NR
Director NameRichard William Cove
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 1998)
RolePersonnel Director
Correspondence Address3 Sanctus Street
Stratford Upon Avon
Warwickshire
CV37 6DH
Director NameDavid Vaughan Phillips
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2000)
RoleMaintenance Engineer
Correspondence Address35 Anton Drive
Walmley
Sutton Coldfield
West Midlands
B76 1XQ
Director NameJohn David Barrett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(14 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 05 July 2006)
RoleWorks Technical Manager
Correspondence Address16 Greendale Road
Atherstone
Warwickshire
CV9 1EG
Director NameChristopher Roland Cartwright
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2005)
RoleDirector Personnel
Correspondence Address3 Auchinleck Drive
Lichfield
Staffordshire
WS13 6TL
Director NameKevin O'Reilly
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2000)
RoleTrade Uniion Convenor
Correspondence Address165 Stoney Lane
Yardley
Birmingham
West Midlands
B25 8RJ
Director NameJohn William Oakes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(16 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2010)
RoleProcess Worker
Correspondence Address19 Dorset Close
Tamworth
Staffordshire
B78 3XY
Director NameBrian Langdon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2006)
RoleEngineer
Correspondence Address41 Mitford Close
Oxclose
Washington
Tyne & Wear
NE38 0HA
Secretary NameMr Colin James Bozier
NationalityBritish
StatusResigned
Appointed27 April 2004(20 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address15 Sunningdale Avenue
Wolverhampton
West Midlands
WV6 7YR
Director NameMr Roy Malcolm Cooke
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(20 years, 9 months after company formation)
Appointment Duration10 years (resigned 05 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Beaufort Road
Erdington
Birmingham
West Midlands
B23 7NB
Director NameKeith Evans
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RolePersonel Mgr
Correspondence Address14 Herringshaw Croft
Walmley
Sutton Coldfield
West Midlands
B76 1HT
Director NameJeffrey Campbell Pounder
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(22 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2006)
RoleElectrician
Correspondence Address42 Gowanburn Fatfield
Washington
Sunderland
Tyne & Wear
NE38 8SG
Director NameAnthony O'Neil
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(22 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2006)
RoleRubberworker
Correspondence Address51 Abbeydale Gardens
South Hetton
Durham
County Durham
DH6 2TS
Director NameMr Michael Norman Hammond
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(22 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressQuietmoose Cottage 137 Cannock Road
Chase Town
Burntwood
Staffordshire
WS7 1JT
Director NameMr Peter Harper
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(24 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 May 2018)
RoleSales Training Mgr
Country of ResidenceEngland
Correspondence Address21 Weston Road
Albrighton
Wolverhampton
West Midlands
WV7 3DJ
Director NameJohn Maybury
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2010(26 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2016)
RoleBanbury Operator
Country of ResidenceUnited Kingdom
Correspondence AddressTyrefort
88-98 Wingfoot Way
Birmingham
B24 9HY
Director NameIan Charles
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2010(26 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 April 2018)
RoleMill Operator
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJeremiah Paul O'Donoghue
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2010(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 November 2011)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence AddressTyrefort
88-98 Wingfoot Way
Birmingham
B24 9HY
Director NamePhilip Pearce
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 May 2019)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameChristopher Collins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2019(35 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 2019)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressC/O Goodyear Dunlop Tyres Uk Ltd. 2920 Trident Cou
Solihull Parkway, Birmingham Business Park
Birmingham
B37 7YN
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed20 May 2013(29 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 May 2019)
Correspondence Address5th Floor New Liverpool House
Eldon Street
London
EC2M 7LD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 March 2017(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitedunloptyres.co.uk

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dunlop Tyres LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Accounts for a dormant company made up to 5 April 2023 (8 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
20 September 2023Change of details for Dunlop Tyres Ltd as a person with significant control on 13 February 2017 (2 pages)
7 August 2023Secretary's details changed for Ldc Nominee Secretary Limited on 1 February 2021 (1 page)
6 January 2023Confirmation statement made on 28 September 2022 with no updates (3 pages)
6 January 2023Director's details changed for Mr Terry John Cox on 1 June 2022 (2 pages)
3 November 2022Accounts for a dormant company made up to 5 April 2022 (8 pages)
8 November 2021Accounts for a dormant company made up to 5 April 2021 (8 pages)
27 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
12 October 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
26 January 2021Accounts for a dormant company made up to 5 April 2020 (8 pages)
9 October 2020Director's details changed for Mr Gary Anthony Price on 9 October 2020 (2 pages)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 October 2020Director's details changed for John Borgogno on 9 October 2020 (2 pages)
9 October 2020Director's details changed for Mr Malcolm Donald Goodall on 9 October 2020 (2 pages)
9 October 2020Director's details changed for Michael Mcnulty on 9 October 2020 (2 pages)
19 May 2020Memorandum and Articles of Association (27 pages)
10 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2019Accounts for a dormant company made up to 5 April 2019 (8 pages)
4 October 2019Director's details changed for Mr Gary Anthony Price on 31 December 2014 (2 pages)
4 October 2019Director's details changed for Mr David Roper on 10 July 2015 (2 pages)
4 October 2019Director's details changed for Mr Terry John Cox on 31 August 2015 (2 pages)
4 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
6 September 2019Termination of appointment of Christopher Collins as a director on 15 August 2019 (1 page)
2 September 2019Appointment of John Borgogno as a director on 1 September 2019 (2 pages)
3 June 2019Appointment of Michael Mcnulty as a director on 23 May 2019 (2 pages)
3 June 2019Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 23 May 2019 (1 page)
3 June 2019Termination of appointment of Philip Pearce as a director on 23 May 2019 (1 page)
3 June 2019Appointment of Malcolm Goodall as a director on 23 May 2019 (2 pages)
3 June 2019Termination of appointment of Michael David Wynn as a director on 23 May 2019 (1 page)
3 June 2019Appointment of Christopher Collins as a director on 23 May 2019 (2 pages)
27 November 2018Accounts for a dormant company made up to 5 April 2018 (8 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Peter Harper as a director on 14 May 2018 (1 page)
16 April 2018Termination of appointment of Ian Charles as a director on 15 April 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 5 April 2017 (8 pages)
19 December 2017Accounts for a dormant company made up to 5 April 2017 (8 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Colin James Bozier as a secretary on 24 March 2017 (1 page)
11 July 2017Appointment of Eversecretary Limited as a secretary on 24 March 2017 (2 pages)
11 July 2017Appointment of Eversecretary Limited as a secretary on 24 March 2017 (2 pages)
11 July 2017Registered office address changed from 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Colin James Bozier as a secretary on 24 March 2017 (1 page)
11 July 2017Registered office address changed from 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 11 July 2017 (1 page)
18 April 2017Registered office address changed from Tyrefort 88-98 Wingfoot Way Birmingham B24 9HY to 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 18 April 2017 (2 pages)
18 April 2017Registered office address changed from Tyrefort 88-98 Wingfoot Way Birmingham B24 9HY to 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 18 April 2017 (2 pages)
23 November 2016Full accounts made up to 5 April 2016 (10 pages)
23 November 2016Full accounts made up to 5 April 2016 (10 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
8 September 2016Termination of appointment of John Maybury as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Robin Cameron Whitehurst as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of John Maybury as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Robin Cameron Whitehurst as a director on 7 September 2016 (1 page)
9 October 2015Full accounts made up to 5 April 2015 (11 pages)
9 October 2015Full accounts made up to 5 April 2015 (11 pages)
9 October 2015Full accounts made up to 5 April 2015 (11 pages)
6 October 2015Appointment of Mr Robin Cameron Whitehurst as a director on 26 March 2015 (2 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(9 pages)
6 October 2015Appointment of Mr Robin Cameron Whitehurst as a director on 26 March 2015 (2 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(9 pages)
20 March 2015Appointment of Mr Terry John Cox as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Mr Terry John Cox as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr Michael David Wynn as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr David Roper as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr David Roper as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr Michael David Wynn as a director on 17 March 2015 (2 pages)
6 February 2015Termination of appointment of Robin Cameron Whitehurst as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Robin Cameron Whitehurst as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Robin Cameron Whitehurst as a director on 6 February 2015 (1 page)
15 December 2014Termination of appointment of Roy Malcolm Cooke as a director on 5 December 2014 (1 page)
15 December 2014Termination of appointment of Roy Malcolm Cooke as a director on 5 December 2014 (1 page)
15 December 2014Termination of appointment of Roy Malcolm Cooke as a director on 5 December 2014 (1 page)
10 November 2014Full accounts made up to 5 April 2014 (11 pages)
10 November 2014Full accounts made up to 5 April 2014 (11 pages)
10 November 2014Full accounts made up to 5 April 2014 (11 pages)
7 October 2014Termination of appointment of Adam John Stanton as a director on 16 September 2014 (1 page)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(9 pages)
7 October 2014Termination of appointment of Adam John Stanton as a director on 16 September 2014 (1 page)
7 October 2014Termination of appointment of Adam John Stanton as a director on 16 September 2014 (1 page)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(9 pages)
7 October 2014Termination of appointment of Adam John Stanton as a director on 16 September 2014 (1 page)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 November 2013Full accounts made up to 5 April 2013 (11 pages)
1 November 2013Full accounts made up to 5 April 2013 (11 pages)
1 November 2013Full accounts made up to 5 April 2013 (11 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(10 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(10 pages)
20 May 2013Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
20 May 2013Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
16 May 2013Termination of appointment of Paul Webster as a director (1 page)
16 May 2013Termination of appointment of Paul Webster as a director (1 page)
16 November 2012Full accounts made up to 5 April 2012 (11 pages)
16 November 2012Full accounts made up to 5 April 2012 (11 pages)
16 November 2012Full accounts made up to 5 April 2012 (11 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 27/06/2012
(29 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 27/06/2012
(29 pages)
5 April 2012Termination of appointment of Michael Hammond as a director (1 page)
5 April 2012Termination of appointment of Michael Hammond as a director (1 page)
17 January 2012Termination of appointment of Jeremiah O'donoghue as a director (1 page)
17 January 2012Termination of appointment of Jeremiah O'donoghue as a director (1 page)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (11 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (11 pages)
14 October 2011Full accounts made up to 5 April 2011 (11 pages)
14 October 2011Full accounts made up to 5 April 2011 (11 pages)
14 October 2011Full accounts made up to 5 April 2011 (11 pages)
1 December 2010Appointment of John Maybury as a director (3 pages)
1 December 2010Appointment of Philip Pearce as a director (3 pages)
1 December 2010Appointment of Adam Stanton as a director (3 pages)
1 December 2010Appointment of Ian Charles as a director (3 pages)
1 December 2010Appointment of Philip Pearce as a director (3 pages)
1 December 2010Appointment of Jeremiah Paul O'donoghue as a director (3 pages)
1 December 2010Appointment of Ian Charles as a director (3 pages)
1 December 2010Appointment of Jeremiah Paul O'donoghue as a director (3 pages)
1 December 2010Appointment of Adam Stanton as a director (3 pages)
1 December 2010Appointment of Paul Webster as a director (3 pages)
1 December 2010Appointment of John Maybury as a director (3 pages)
1 December 2010Appointment of Paul Webster as a director (3 pages)
26 November 2010Change of name notice (2 pages)
26 November 2010Change of name notice (2 pages)
26 November 2010Company name changed dunlop tyres (pension trustees) LTD\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(3 pages)
26 November 2010Company name changed dunlop tyres (pension trustees) LTD\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(3 pages)
19 October 2010Full accounts made up to 5 April 2010 (11 pages)
19 October 2010Full accounts made up to 5 April 2010 (11 pages)
19 October 2010Full accounts made up to 5 April 2010 (11 pages)
13 October 2010Director's details changed for Roy Malcolm Cooke on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Peter Harper on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Gary Anthony Price on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Michael Norman Hammond on 28 September 2010 (2 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for Gary Anthony Price on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Roy Malcolm Cooke on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Robin Cameron Whitehurst on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Michael Norman Hammond on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Robin Cameron Whitehurst on 28 September 2010 (2 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for Peter Harper on 28 September 2010 (2 pages)
19 April 2010Termination of appointment of John Oakes as a director (1 page)
19 April 2010Termination of appointment of John Oakes as a director (1 page)
21 December 2009Full accounts made up to 5 April 2009 (11 pages)
21 December 2009Full accounts made up to 5 April 2009 (11 pages)
21 December 2009Full accounts made up to 5 April 2009 (11 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
19 December 2008Full accounts made up to 5 April 2008 (11 pages)
19 December 2008Full accounts made up to 5 April 2008 (11 pages)
19 December 2008Full accounts made up to 5 April 2008 (11 pages)
9 October 2008Return made up to 28/09/08; full list of members (5 pages)
9 October 2008Return made up to 28/09/08; full list of members (5 pages)
29 May 2008Director appointed peter harper (1 page)
29 May 2008Director appointed peter harper (1 page)
15 April 2008Appointment terminated director keith evans (1 page)
15 April 2008Appointment terminated director keith evans (1 page)
5 February 2008Full accounts made up to 5 April 2007 (11 pages)
5 February 2008Full accounts made up to 5 April 2007 (11 pages)
5 February 2008Full accounts made up to 5 April 2007 (11 pages)
31 October 2007Return made up to 28/09/07; no change of members (9 pages)
31 October 2007Return made up to 28/09/07; no change of members (9 pages)
13 August 2007Accounting reference date extended from 31/12/06 to 05/04/07 (1 page)
13 August 2007Accounting reference date extended from 31/12/06 to 05/04/07 (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2006Director resigned (1 page)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2005Return made up to 28/09/05; full list of members (10 pages)
4 November 2005Return made up to 28/09/05; full list of members (10 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
20 October 2004Return made up to 28/09/04; full list of members (10 pages)
20 October 2004Return made up to 28/09/04; full list of members (10 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 October 2003Return made up to 28/09/03; full list of members (10 pages)
16 October 2003Return made up to 28/09/03; full list of members (10 pages)
24 April 2003Registered office changed on 24/04/03 from: fort dunlop birmingham B24 9QT (1 page)
24 April 2003Registered office changed on 24/04/03 from: fort dunlop birmingham B24 9QT (1 page)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Return made up to 28/09/02; full list of members (10 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Return made up to 28/09/02; full list of members (10 pages)
15 October 2001Return made up to 28/09/01; full list of members (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
15 October 2001Return made up to 28/09/01; full list of members (8 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
18 October 2000Return made up to 28/09/00; full list of members (9 pages)
18 October 2000Full accounts made up to 31 December 1999 (5 pages)
18 October 2000Full accounts made up to 31 December 1999 (5 pages)
18 October 2000Return made up to 28/09/00; full list of members (9 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
21 October 1999Return made up to 28/09/99; full list of members (9 pages)
21 October 1999Full accounts made up to 31 December 1998 (5 pages)
21 October 1999Return made up to 28/09/99; full list of members (9 pages)
21 October 1999Full accounts made up to 31 December 1998 (5 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (5 pages)
23 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Full accounts made up to 31 December 1997 (5 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1997Company name changed sp tyres uk (pension trustees) l imited\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed sp tyres uk (pension trustees) l imited\certificate issued on 01/10/97 (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (5 pages)
18 October 1996Full accounts made up to 31 December 1995 (5 pages)
18 October 1996Return made up to 28/09/96; no change of members (6 pages)
18 October 1996Return made up to 28/09/96; no change of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (7 pages)
11 October 1995Return made up to 28/09/95; no change of members (6 pages)
11 October 1995Return made up to 28/09/95; no change of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
15 February 1984Incorporation (20 pages)
15 February 1984Certificate of incorporation (1 page)
15 February 1984Incorporation (20 pages)
15 February 1984Certificate of incorporation (1 page)