Company NameFederal-Mogul Employee Trust Administration Limited
DirectorsNicholas Mark Dunn and Allison Michelle Forrest
Company StatusActive
Company Number05413676
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Nicholas Mark Dunn
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMiss Allison Michelle Forrest
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months
RoleHuman Resources Business Partner
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameRichard Maurice Green
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnacre Drive
Parkgate
Neston
Wirral
CH64 6RJ
Wales
Director NameChristine Guffog
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address4 Silvermere Close
Ramsbottom
Bury
Lancashire
BL0 9WH
Director NameMr Stephen Hugh Spencer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleDirector Personnel
Country of ResidenceEngland
Correspondence Address176 Brooklands Road
Sale
Cheshire
M33 3RA
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMr Martin Christopher Furber
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(9 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2006)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address77 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMrs Ursula Marie Cathryn Hutchinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 October 2023)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressManchester International
Office Centre
Styal Road
Manchester
M22 5TN
Director NameMrs Judy Pamela McSweeney
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2013)
RoleUk Country HR Director
Country of ResidenceEngland
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMrs Wendy Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 2019)
RoleUk HR Director & HR Manager Chapel
Country of ResidenceEngland
Correspondence AddressManchester International
Office Centre
Styal Road
Manchester
M22 5TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefederalmogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Federal-mogul LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

11 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
20 October 2023Appointment of Miss Allison Michelle Forrest as a director on 20 October 2023 (2 pages)
20 October 2023Appointment of Mr Nicholas Mark Dunn as a director on 20 October 2023 (2 pages)
20 October 2023Termination of appointment of Ursula Marie Cathryn Hutchinson as a director on 20 October 2023 (1 page)
14 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
8 February 2022Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 (1 page)
2 November 2021Full accounts made up to 31 December 2020 (9 pages)
25 June 2021Director's details changed for Ursula Marie Cathryn Murray on 16 June 2021 (2 pages)
15 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
20 August 2020Full accounts made up to 31 December 2019 (10 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (9 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Wendy Brown as a director on 28 March 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (9 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 July 2017Director's details changed for Ursula Marie Cathryn Murray on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Ursula Marie Cathryn Murray on 14 July 2017 (2 pages)
24 May 2017Full accounts made up to 31 December 2016 (9 pages)
24 May 2017Full accounts made up to 31 December 2016 (9 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 August 2016Full accounts made up to 31 December 2015 (9 pages)
31 August 2016Full accounts made up to 31 December 2015 (9 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
21 May 2015Full accounts made up to 31 December 2014 (8 pages)
21 May 2015Full accounts made up to 31 December 2014 (8 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
21 May 2014Full accounts made up to 31 December 2013 (8 pages)
21 May 2014Full accounts made up to 31 December 2013 (8 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
27 August 2013Appointment of Wendy Brown as a director (3 pages)
27 August 2013Appointment of Wendy Brown as a director (3 pages)
31 July 2013Termination of appointment of Judy Mcsweeney as a director (1 page)
31 July 2013Termination of appointment of Judy Mcsweeney as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (8 pages)
5 June 2013Full accounts made up to 31 December 2012 (8 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 February 2013Termination of appointment of Christine Guffog as a director (1 page)
15 February 2013Termination of appointment of Christine Guffog as a director (1 page)
14 February 2013Appointment of Mrs Judy Pamela Mcsweeney as a director (3 pages)
14 February 2013Appointment of Mrs Judy Pamela Mcsweeney as a director (3 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
31 May 2012Full accounts made up to 31 December 2011 (7 pages)
31 May 2012Full accounts made up to 31 December 2011 (7 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
7 June 2011Full accounts made up to 31 December 2010 (7 pages)
7 June 2011Full accounts made up to 31 December 2010 (7 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
24 June 2010Accounts made up to 31 December 2009 (7 pages)
24 June 2010Accounts made up to 31 December 2009 (7 pages)
13 April 2010Director's details changed for Ursula Marie Cathryn Murray on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Christine Guffog on 5 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Christine Guffog on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Ursula Marie Cathryn Murray on 5 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Christine Guffog on 5 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Ursula Marie Cathryn Murray on 5 April 2010 (2 pages)
3 September 2009Director appointed ursula marie cathryn murray (2 pages)
3 September 2009Director appointed ursula marie cathryn murray (2 pages)
3 September 2009Appointment terminated director richard green (1 page)
3 September 2009Appointment terminated director richard green (1 page)
27 July 2009Full accounts made up to 31 December 2008 (8 pages)
27 July 2009Full accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
28 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
21 August 2008Full accounts made up to 30 April 2008 (8 pages)
21 August 2008Full accounts made up to 30 April 2008 (8 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
27 February 2008Full accounts made up to 30 April 2007 (7 pages)
27 February 2008Full accounts made up to 30 April 2007 (7 pages)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
2 January 2007Full accounts made up to 30 April 2006 (7 pages)
2 January 2007Full accounts made up to 30 April 2006 (7 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
21 April 2006Return made up to 05/04/06; full list of members (7 pages)
21 April 2006Return made up to 05/04/06; full list of members (7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
5 April 2005Incorporation (21 pages)
5 April 2005Incorporation (21 pages)