Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARRIER PENSION TRUSTEE LIMITED
Company Information for

CARRIER PENSION TRUSTEE LIMITED

UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD, FETCHAM, LEATHERHEAD, KT22 9UT,
Company Registration Number
02879330
Private Limited Company
Active

Company Overview

About Carrier Pension Trustee Ltd
CARRIER PENSION TRUSTEE LIMITED was founded on 1993-12-09 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Carrier Pension Trustee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARRIER PENSION TRUSTEE LIMITED
 
Legal Registered Office
UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD
FETCHAM
LEATHERHEAD
KT22 9UT
Other companies in DE21
 
Filing Information
Company Number 02879330
Company ID Number 02879330
Date formed 1993-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 12:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRIER PENSION TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARRIER PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
JULIE CATHERINE BEAKE
Company Secretary 2011-11-23
GERRARD MCFARLANE BONE
Director 2015-10-07
SIMON ROSS HARDEN MCMULLEN
Director 2017-12-13
FLORIAN MAGRO RODRIGUES
Director 2015-11-25
MATTHEW STEPHEN SHORT
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GRAHAM LILLEY
Director 2013-06-28 2018-06-27
RICHARD HILTON JONES
Director 2014-09-10 2017-10-31
JUSTIN ALEXANDER GRACE
Director 2004-09-14 2015-03-13
HABIB HUSSAIN
Director 2003-06-12 2013-04-19
LESLIE GRAHAM JONES
Company Secretary 2003-04-23 2011-11-23
JENNIFER BUMFORD
Director 2006-07-25 2008-11-11
CHARLES KERR BRYSON
Director 2000-05-04 2007-12-12
DAVID JOHN KAY
Director 1996-06-17 2007-09-18
SUSAN JANE OLIVER EDWARDS
Director 2001-09-13 2007-09-10
RICHARD HILTON JONES
Director 2004-10-01 2007-03-05
KEVIN HAYES
Director 2003-07-01 2005-03-16
DAVID GEORGE APPEL
Director 2002-06-17 2004-09-30
PAUL KNIGHT
Director 1998-10-14 2004-09-14
LISA JOANNE BIRCH
Director 2000-05-04 2004-09-03
PETER BORIS HAMILTON
Director 1994-03-09 2003-06-30
CHRISTINE GRIGG
Company Secretary 1999-04-29 2003-04-22
HALSEY MOON COOK
Director 2001-02-01 2002-02-07
EDWARD JOHN BERRY
Director 1999-09-29 2000-07-31
LESLIE HAWES
Director 1997-05-15 1999-09-29
JULIE JENKINS
Company Secretary 1998-04-28 1999-04-29
IAN GRAHAM LILLEY
Director 1997-04-14 1999-04-09
ANNE ELIZABETH PALMER
Company Secretary 1997-04-14 1998-04-28
GREGORY EDWARD DEVITT
Director 1996-06-17 1997-02-28
ANNE SIEW KIM CHIN
Company Secretary 1996-06-17 1997-01-10
CHRISTOPHER JOHN HALLETT
Company Secretary 1994-03-09 1996-06-27
CHRISTOPHER JOHN HALLETT
Director 1994-03-09 1996-06-17
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1993-12-13 1994-03-09
CATHERINE ANNE JOHNSON
Nominated Director 1993-12-15 1994-03-09
NICHOLAS IAN COOPER
Nominated Director 1993-12-09 1993-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-09 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ROSS HARDEN MCMULLEN CARRIER CONTROLS LIMITED Director 2017-11-20 CURRENT 2005-03-14 Active
SIMON ROSS HARDEN MCMULLEN WATKINS HIRE LIMITED Director 2017-10-31 CURRENT 1998-07-16 Liquidation
SIMON ROSS HARDEN MCMULLEN TOSHIBA CARRIER UK LTD. Director 2017-10-31 CURRENT 1999-02-25 Active
SIMON ROSS HARDEN MCMULLEN WHL 2013 HOLDINGS LIMITED Director 2017-10-31 CURRENT 2013-11-01 Active - Proposal to Strike off
SIMON ROSS HARDEN MCMULLEN WHL 2013 LIMITED Director 2017-10-31 CURRENT 2013-11-06 Active - Proposal to Strike off
SIMON ROSS HARDEN MCMULLEN CARRIER RENTAL SYSTEMS (UK) LIMITED Director 2017-10-31 CURRENT 1951-03-29 Active
SIMON ROSS HARDEN MCMULLEN CIAT OZONAIR LTD Director 2017-10-31 CURRENT 1978-03-17 Liquidation
SIMON ROSS HARDEN MCMULLEN CARRIER RENTAL SYSTEMS LIMITED Director 2017-10-31 CURRENT 1999-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2024-01-02DIRECTOR APPOINTED MISS ALEXANDRA ELIZABETH GOOCH
2024-01-02DIRECTOR APPOINTED MR ANDREW ROBIN PERCY
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ROBERTS
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN SHORT
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR FLORIAN MAGRO RODRIGUES
2022-12-22CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-22Termination of appointment of Julie Catherine Beake on 2021-12-22
2021-12-22Appointment of Mr Simon Derrick Boniface as company secretary on 2021-12-22
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Raytheon Technologies Corporation Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Raytheon Technologies Corporation Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA England
2021-12-22AP03Appointment of Mr Simon Derrick Boniface as company secretary on 2021-12-22
2021-12-22TM02Termination of appointment of Julie Catherine Beake on 2021-12-22
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM C/O Utc Pensions Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA
2020-03-31PSC02Notification of Matlock Holdings Limited as a person with significant control on 2020-02-17
2020-03-31PSC07CESSATION OF CARRIER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-12PSC02Notification of Carrier Holdings Limited as a person with significant control on 2019-10-16
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM ROBERTS
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD MCFARLANE BONE
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-18PSC07CESSATION OF CARRIER HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANDREW
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM LILLEY
2018-03-22AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN SHORT
2017-12-14AP01DIRECTOR APPOINTED MR SIMON ROSS HARDEN MCMULLEN
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILTON JONES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMAS MCDONALD
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0109/12/15 ANNUAL RETURN FULL LIST
2016-02-01ANNOTATIONReplaced
2016-02-01ANNOTATIONReplacement
2015-12-15AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MR FLORIAN MAGRO RODRIGUES
2015-10-09AP01DIRECTOR APPOINTED MR GERRARD MCFARLANE BONE
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALEXANDER GRACE
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0109/12/14 ANNUAL RETURN FULL LIST
2014-10-13AP01DIRECTOR APPOINTED MR RICHARD HILTON JONES
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-19AP01DIRECTOR APPOINTED MR STEVEN THOMAS MCDONALD
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0109/12/13 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MR IAN GRAHAM LILLEY
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HABIB HUSSAIN
2012-12-13AR0109/12/12 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB HUSSAIN / 10/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALEXANDER GRACE / 10/12/2012
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSS THOMSON
2011-12-13AR0109/12/11 FULL LIST
2011-12-13AP03SECRETARY APPOINTED MRS JULIE CATHERINE BEAKE
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY LESLIE JONES
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM C/O OTIS LTD 123 ABBEY LANE LEICESTER LEICESTERSHIRE LE4 5QX UNITED KINGDOM
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM, C/O OTIS LTD, 123 ABBEY LANE, LEICESTER, LEICESTERSHIRE, LE4 5QX, UNITED KINGDOM
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM, PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE21 4XA
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2010-12-14AR0109/12/10 FULL LIST
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-09AP01DIRECTOR APPOINTED MR ROSS WILLIAM THOMSON
2010-03-09AP01DIRECTOR APPOINTED MR JOHN ROSS
2009-12-10AR0109/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALEXANDER GRACE / 09/12/2009
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER BUMFORD
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WARD
2008-04-18288aDIRECTOR APPOINTED GBOYEGA OBAFEMI
2007-12-18363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-10288bDIRECTOR RESIGNED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-10363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 123 ABBEY LANE LEICESTER LE4 5QX
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 123 ABBEY LANE, LEICESTER, LE4 5QX
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-17288aNEW DIRECTOR APPOINTED
2006-02-21363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-22288bDIRECTOR RESIGNED
2004-12-14363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/03
2003-12-23363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-07-30288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-05-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to CARRIER PENSION TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARRIER PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARRIER PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARRIER PENSION TRUSTEE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARRIER PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRIER PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of CARRIER PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRIER PENSION TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as CARRIER PENSION TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARRIER PENSION TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRIER PENSION TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARRIER PENSION TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.