Company NameHickson Pension Trustees Limited
Company StatusActive
Company Number08634368
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Leslie Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleWakefield District Councillor
Country of ResidenceEngland
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameLynda Elizabeth Mattison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleBu Operations Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nick Carter Lonza
Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMr Nicholas Thomas Carter
StatusCurrent
Appointed06 October 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressWheldon Road Castleford
West Yorkshire
WF10 2JT
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed01 February 2014(6 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr John Richard Archer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steve Baker Lonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NamePamela Robinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleHr Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steve Baker Lonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameClive Preston Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steve Baker Lonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Steve Baker Lonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameWalter Fux
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleSenior Vice President - Global Hr
Country of ResidenceSwitzerland
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameAlexander Henry Hoy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameStephen Martin Baker
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Steve Baker Lonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameChristian Hauser
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2021(7 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2022)
RoleHead Of Controlling & Finance, Microbial Control
Country of ResidenceSwitzerland
Correspondence AddressC/O Nick Carter Lonza
Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMs Jacqueline Ann Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(8 years, 10 months after company formation)
Appointment Duration4 months (resigned 29 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWheldon Road Castleford
West Yorkshire
WF10 2JT

Contact

Websitearchchemicals.com

Location

Registered AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hickson International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 4 weeks ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
21 June 2023Appointment of Stephen Martin Baker as a director on 2 June 2023 (2 pages)
9 June 2023Termination of appointment of Leslie Shaw as a director on 24 May 2023 (1 page)
9 June 2023Director's details changed for Lynda Elizabeth Mattison on 9 June 2023 (2 pages)
27 March 2023Director's details changed for Mr Nicholas Thomas Carter on 27 March 2023 (2 pages)
24 February 2023Registered office address changed from Wheldon Road Castleford West Yorkshire WF10 2JT United Kingdom to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ on 24 February 2023 (1 page)
23 February 2023Change of details for Hickson International Limited as a person with significant control on 25 January 2023 (2 pages)
9 December 2022Appointment of Mr Michal Adam Kawski as a director on 5 December 2022 (2 pages)
14 October 2022Termination of appointment of Jacqueline Ann Stewart as a director on 29 September 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 September 2022Registered office address changed from C/O Nick Carter Lonza Wheldon Road Castleford West Yorkshire WF10 2JT United Kingdom to Wheldon Road Castleford West Yorkshire WF10 2JT on 6 September 2022 (1 page)
12 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Christian Hauser as a director on 25 April 2022 (1 page)
6 June 2022Appointment of Ms Jacqueline Ann Stewart as a director on 1 June 2022 (2 pages)
14 December 2021Compulsory strike-off action has been discontinued (1 page)
13 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
16 July 2021Appointment of Christian Hauser as a director on 1 July 2021 (2 pages)
9 July 2021Termination of appointment of Alexander Henry Hoy as a director on 1 July 2021 (1 page)
9 July 2021Termination of appointment of Walter Fux as a director on 1 July 2021 (1 page)
29 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
5 August 2020Appointment of Mr Nicholas Thomas Carter as a secretary on 6 October 2018 (2 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
21 August 2019Notification of Hickson International Limited as a person with significant control on 20 August 2019 (2 pages)
13 December 2018Director's details changed for Alexander Henry Hoy on 5 October 2018 (2 pages)
13 December 2018Director's details changed for Walter Fux on 5 October 2018 (2 pages)
13 December 2018Cessation of Stephen Martin Baker as a person with significant control on 4 October 2018 (1 page)
13 December 2018Director's details changed for Lynda Elizabeth Mattison on 5 October 2018 (2 pages)
13 December 2018Notification of Nicholas Thomas Carter as a person with significant control on 5 October 2018 (2 pages)
13 December 2018Director's details changed for Mr Leslie Shaw on 5 October 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 October 2018Registered office address changed from C/O Steve Baker Lonza Wheldon Road Castleford West Yorkshire WF10 2JT to C/O Nick Carter Lonza Wheldon Road Castleford West Yorkshire WF10 2JT on 15 October 2018 (1 page)
15 October 2018Appointment of Mr Nicholas Thomas Carter as a director on 6 October 2018 (2 pages)
15 October 2018Termination of appointment of Stephen Martin Baker as a director on 6 October 2018 (1 page)
15 October 2018Termination of appointment of Stephen Martin Baker as a secretary on 6 October 2018 (1 page)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
11 April 2018Director's details changed for Capital Cranfield Pension Trustees Limited on 10 April 2018 (1 page)
22 December 2017Termination of appointment of Clive Preston Smith as a director on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Pamela Robinson as a director on 18 December 2017 (1 page)
22 December 2017Appointment of Lynda Elizabeth Mattison as a director on 18 December 2017 (2 pages)
22 December 2017Appointment of Lynda Elizabeth Mattison as a director on 18 December 2017 (2 pages)
22 December 2017Termination of appointment of Clive Preston Smith as a director on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Pamela Robinson as a director on 18 December 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(10 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(10 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(10 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 March 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
31 March 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
6 March 2015Director's details changed for Pamela Oxley on 19 August 2014 (2 pages)
6 March 2015Director's details changed for Pamela Oxley on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(10 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(10 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(10 pages)
13 February 2014Termination of appointment of John Archer as a director (1 page)
13 February 2014Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
13 February 2014Termination of appointment of John Archer as a director (1 page)
13 February 2014Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 1
(40 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 1
(40 pages)