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

CB&I UK PENSION TRUSTEES LIMITED

BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
Company Registration Number
04459806
Private Limited Company
Active

Company Overview

About Cb&i Uk Pension Trustees Ltd
CB&I UK PENSION TRUSTEES LIMITED was founded on 2002-06-12 and has its registered office in London. The organisation's status is listed as "Active". Cb&i Uk Pension Trustees 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
CB&I UK PENSION TRUSTEES LIMITED
 
Legal Registered Office
BUILDING 3 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA
Other companies in W1U
 
Previous Names
CB&I JOHN BROWN PENSION TRUSTEES LIMITED28/07/2016
Filing Information
Company Number 04459806
Company ID Number 04459806
Date formed 2002-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CB&I UK PENSION TRUSTEES 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 CB&I UK PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELIZABETH PERUSKO
Company Secretary 2017-02-28
COLIN LAURENCE ASTIN
Director 2004-03-22
ANDREW JOHN BRADDEL
Director 2010-05-01
PETER JOHN BRAZIER
Director 2016-10-01
JOHN EVANS HARPER
Director 2016-10-01
PIERRE WARREN HIBBLE
Director 2016-10-01
STUART MCEWAN NICOL
Director 2011-05-11
LYNN ANN SHEACH
Director 2014-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN SYMES
Company Secretary 2015-01-14 2017-02-27
LEE MARTIN HORWICH
Director 2011-05-11 2016-09-30
REDFEARN RUSSELL WALKER
Director 2010-06-04 2016-07-21
RICHARD JOHN HENRY MILLS
Company Secretary 2008-04-25 2015-01-14
KEVIN JAMES FORDER
Director 2013-01-15 2014-10-06
KEVIN JAMES FORDER
Director 2010-05-01 2011-11-22
JONATHAN CHARLES CUELL
Director 2010-06-04 2010-11-10
PAUL EDWIN HARRINGTON
Director 2010-06-04 2010-11-10
DAVID MALCOLM MESSENGER
Director 2004-03-22 2010-06-04
MICHAEL TIMOTHY SMITH
Director 2002-06-12 2010-06-04
TIMOTHY JOHN PATRICK MORAN
Director 2004-03-22 2010-05-01
ANDREW JOHN BRADDEL
Director 2002-08-29 2009-03-02
DUNCAN NEAL WIGNEY
Director 2007-12-01 2009-01-20
MICHAEL TIMOTHY SMITH
Company Secretary 2004-03-25 2008-04-25
ALAN STANLEY COWNIE
Director 2004-03-22 2007-09-28
MADELINE LAXTON
Company Secretary 2002-06-13 2004-03-25
SIMON EARLY
Director 2002-06-12 2003-12-22
MARTIN JULIAN PARR
Director 2002-06-12 2003-12-22
DAVID JOSEPH TOMLINSON
Director 2002-06-12 2003-12-22
IAN CORBIDGE
Director 2002-06-12 2003-12-15
MICHAEL ANTHONY RAWBONE
Director 2002-06-12 2002-08-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-12 2002-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LAURENCE ASTIN FLACKWELL HEATH GOLF CLUB LIMITED Director 2016-02-20 CURRENT 1920-03-11 Active
PETER JOHN BRAZIER THE SHAW GROUP UK 1997 PENSION SCHEME LIMITED Director 2002-01-02 CURRENT 1990-03-30 Active - Proposal to Strike off
LYNN ANN SHEACH CB&I LONDON Director 2017-07-15 CURRENT 2004-03-04 Active - Proposal to Strike off
LYNN ANN SHEACH THE SHAW GROUP UK PENSION PLAN LIMITED Director 2016-11-30 CURRENT 1997-06-16 Active - Proposal to Strike off
LYNN ANN SHEACH WHESSOE PIPING SYSTEMS LIMITED Director 2016-11-30 CURRENT 1998-06-01 Active - Proposal to Strike off
LYNN ANN SHEACH THE SHAW GROUP UK 2001 PENSION PLAN LIMITED Director 2016-11-30 CURRENT 2001-07-10 Active - Proposal to Strike off
LYNN ANN SHEACH PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED Director 2016-11-30 CURRENT 1987-12-23 Active - Proposal to Strike off
LYNN ANN SHEACH SHAW DUNN LIMITED Director 2016-11-30 CURRENT 1997-11-10 Active - Proposal to Strike off
LYNN ANN SHEACH CB&I GROUP UK LIMITED Director 2016-11-29 CURRENT 1997-11-10 Active
LYNN ANN SHEACH CB&I POWER LIMITED Director 2016-11-29 CURRENT 2001-06-11 Active
LYNN ANN SHEACH CBI UK CAYMAN ACQUISITION LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
LYNN ANN SHEACH CB&I GROUP UK HOLDINGS Director 2014-05-29 CURRENT 1997-11-10 Active
LYNN ANN SHEACH CB&I UK LIMITED Director 2012-03-20 CURRENT 2002-05-14 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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 2 New Square New Square Feltham TW14 8HA England
2024-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-05-31CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-02-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS HARPER
2023-01-03DIRECTOR APPOINTED MR TERENCE JOHN TREDGER
2023-01-03AP01DIRECTOR APPOINTED MR TERENCE JOHN TREDGER
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS HARPER
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/21 FROM 40 Eastbourne Terrace Paddington London W2 6LG England
2021-04-19AP01DIRECTOR APPOINTED MR VIKASH MEHTA
2021-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCEWAN NICOL
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRAZIER
2020-10-06TM02Termination of appointment of Claire Elizabeth Perusko on 2020-10-06
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORAN
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ANN SHEACH
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 EASTBOURNE TERRACE 40 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM C/O CB&I UK PENSION TRUSTEE LTD EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG ENGLAND
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM C/O Lummus Consultants International Ltd Third Floor, Altius House 1 North Fourth Street Central Milton Keynes Buckinghamshire MK9 1NE England
2017-03-02AP03Appointment of Mrs Claire Elizabeth Perusko as company secretary on 2017-02-28
2017-02-28TM02Termination of appointment of Edward John Symes on 2017-02-27
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM C/O Lane Clark & Peacock Llp 95 Wigmore Street London W1U 1DQ
2016-10-04AP01DIRECTOR APPOINTED MR PIERRE WARREN HIBBLE
2016-10-04AP01DIRECTOR APPOINTED MR PETER JOHN BRAZIER
2016-10-04AP01DIRECTOR APPOINTED MR JOHN EVANS HARPER
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN HORWICH
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR REDFEARN RUSSELL WALKER
2016-07-28RES15CHANGE OF COMPANY NAME 28/07/16
2016-07-28CERTNMCOMPANY NAME CHANGED CB&I JOHN BROWN PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 28/07/16
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0112/06/16 ANNUAL RETURN FULL LIST
2015-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0112/06/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MISS LYNN ANN SHEACH
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES FORDER
2015-01-14AP03Appointment of Mr Edward John Symes as company secretary on 2015-01-14
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MILLS
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0112/06/14 FULL LIST
2014-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 95 95 WIGMORE STREET LONDON W1U 1DQ UNITED KINGDOM
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NN UNITED KINGDOM
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10AR0112/06/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED MR KEVIN JAMES FORDER
2012-08-14RES01ALTER ARTICLES 01/06/2004
2012-06-29AR0112/06/12 FULL LIST
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FORDER
2011-07-11AP01DIRECTOR APPOINTED MR STUART MCEWAN NICOL
2011-07-09AR0112/06/11 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED MR LEE MARTIN HORWICH
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRINGTON
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUELL
2010-06-30AR0112/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LAURENCE ASTIN / 12/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN HENRY MILLS / 12/06/2010
2010-06-30AP01DIRECTOR APPOINTED MR PAUL EDWIN HARRINGTON
2010-06-30AP01DIRECTOR APPOINTED MR JONATHAN CHARLES CUELL
2010-06-30AP01DIRECTOR APPOINTED MR REDFEARN RUSSELL WALKER
2010-06-08AP01DIRECTOR APPOINTED MR KEVIN JAMES FORDER
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MESSENGER
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN
2010-06-07AP01DIRECTOR APPOINTED MR ANDREW JOHN BRADDEL
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRADDEL
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN WIGNEY
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-28288aSECRETARY APPOINTED MR RICHARD JOHN HENRY MILLS
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SMITH
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 40 EASTBOURNE TERRACE LONDON W2 6LG
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 40 EASTBOURNE TERRACE LONDON W2 6LG
2007-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/07
2007-07-16363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2006-07-31363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-08-03288bSECRETARY RESIGNED
2004-08-03288aNEW SECRETARY APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-02-27CERTNMCOMPANY NAME CHANGED DAVY JOHN BROWN PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 27/02/04
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-01-17288bDIRECTOR RESIGNED
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CB&I UK PENSION TRUSTEES 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 CB&I UK PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CB&I UK PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
2021-12-31

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 CB&I UK PENSION TRUSTEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CB&I UK PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CB&I UK PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of CB&I UK PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB&I UK PENSION TRUSTEES 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 (74990 - Non-trading company) as CB&I UK PENSION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CB&I UK PENSION TRUSTEES 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 CB&I UK PENSION TRUSTEES 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 CB&I UK PENSION TRUSTEES 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.