Clariant Trustees Limited LEEDS


Clariant Trustees started in year 1996 as Private Limited Company with registration number 03148133. The Clariant Trustees company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leeds at Airedale House. Postal code: LS4 2EW. Since Monday 4th March 1996 Clariant Trustees Limited is no longer carrying the name Broomco (1034).

The company has 6 directors, namely Adam S., Timothy B. and Mark S. and others. Of them, Roy H. has been with the company the longest, being appointed on 8 April 2004 and Adam S. has been with the company for the least time - from 10 May 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clariant Trustees Limited Address / Contact

Office Address Airedale House
Office Address2 423 Kirkstall Road
Town Leeds
Post code LS4 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148133
Date of Incorporation Thu, 18th Jan 1996
Industry Pension funding
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (148 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 16 September 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 July 2016

Adam S.

Position: Director

Appointed: 10 May 2016

Timothy B.

Position: Director

Appointed: 25 January 2016

Mark S.

Position: Director

Appointed: 01 April 2013

Kenneth D.

Position: Director

Appointed: 01 May 2008

John O.

Position: Director

Appointed: 10 January 2007

Roy H.

Position: Director

Appointed: 08 April 2004

Stephen P.

Position: Secretary

Appointed: 25 January 2016

Resigned: 30 June 2016

Andrew H.

Position: Director

Appointed: 01 January 2013

Resigned: 04 July 2023

Philip H.

Position: Director

Appointed: 18 December 2009

Resigned: 31 March 2013

Richard S.

Position: Director

Appointed: 01 September 2006

Resigned: 21 September 2016

David H.

Position: Director

Appointed: 06 September 2005

Resigned: 11 May 2012

Steven F.

Position: Director

Appointed: 14 April 2004

Resigned: 20 April 2007

Peter N.

Position: Director

Appointed: 14 October 2003

Resigned: 30 June 2005

Timothy B.

Position: Secretary

Appointed: 01 April 2003

Resigned: 25 January 2016

Clive S.

Position: Director

Appointed: 01 March 2003

Resigned: 12 September 2023

Steven M.

Position: Director

Appointed: 08 May 2002

Resigned: 30 August 2005

Kathleen F.

Position: Director

Appointed: 18 April 2002

Resigned: 18 December 2002

Timothy W.

Position: Secretary

Appointed: 21 January 2002

Resigned: 31 March 2003

Wendy F.

Position: Secretary

Appointed: 12 April 2001

Resigned: 21 January 2002

Timothy W.

Position: Secretary

Appointed: 28 March 2000

Resigned: 12 April 2001

Steven M.

Position: Director

Appointed: 09 June 1998

Resigned: 04 July 2003

Colin A.

Position: Director

Appointed: 09 June 1998

Resigned: 23 February 2001

Graham K.

Position: Director

Appointed: 03 September 1996

Resigned: 09 June 1998

Patrick T.

Position: Director

Appointed: 19 August 1996

Resigned: 31 December 2000

Richard W.

Position: Director

Appointed: 19 March 1996

Resigned: 31 March 2004

John A.

Position: Director

Appointed: 19 March 1996

Resigned: 25 September 2003

Eric C.

Position: Director

Appointed: 19 March 1996

Resigned: 22 February 2005

Kevin N.

Position: Director

Appointed: 19 March 1996

Resigned: 10 January 2007

Natvarlal T.

Position: Director

Appointed: 19 March 1996

Resigned: 09 June 1998

Kenneth D.

Position: Director

Appointed: 23 February 1996

Resigned: 01 September 2006

Stephen P.

Position: Secretary

Appointed: 23 February 1996

Resigned: 28 March 2000

Nicholas F.

Position: Director

Appointed: 23 February 1996

Resigned: 22 October 2009

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 18 January 1996

Resigned: 23 February 1996

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1996

Resigned: 23 February 1996

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 18 January 1996

Resigned: 23 February 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Clariant Production Uk Ltd from Leeds, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clariant Production Uk Ltd

Airedale House 423 Kirkstall Road, Yeadon, Leeds, West Yorkshire, LS4 2EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3380658
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (1034) March 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 1st, November 2023
Free Download (9 pages)

Company search