Heidelberg Group Trustees Limited UXBRIDGE


Heidelberg Group Trustees started in year 1982 as Private Limited Company with registration number 01669047. The Heidelberg Group Trustees company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Uxbridge at 1 Furzeground Way. Postal code: UB11 1EZ. Since 1998-12-02 Heidelberg Group Trustees Limited is no longer carrying the name Linotype Group Trustees.

At the moment there are 3 directors in the the company, namely Simon G., Gerard H. and Philip R.. In addition one secretary - Gerard H. - is with the firm. At the moment 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.

Heidelberg Group Trustees Limited Address / Contact

Office Address 1 Furzeground Way
Office Address2 Stockley Park
Town Uxbridge
Post code UB11 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01669047
Date of Incorporation Mon, 4th Oct 1982
Industry Non-trading company
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Simon G.

Position: Director

Appointed: 07 May 2020

Gerard H.

Position: Director

Appointed: 23 May 2019

Philip R.

Position: Director

Appointed: 01 October 2009

Gerard H.

Position: Secretary

Appointed: 20 April 2004

John J.

Position: Secretary

Resigned: 14 August 1997

Martin F.

Position: Director

Appointed: 12 June 2013

Resigned: 07 July 2020

Dalis D.

Position: Director

Appointed: 05 October 2010

Resigned: 31 March 2020

Graham H.

Position: Director

Appointed: 01 October 2009

Resigned: 30 November 2012

Wolfgang G.

Position: Director

Appointed: 22 June 2006

Resigned: 23 May 2019

David B.

Position: Director

Appointed: 22 June 2006

Resigned: 13 March 2020

Gerard H.

Position: Director

Appointed: 20 April 2004

Resigned: 22 June 2006

Robert H.

Position: Director

Appointed: 07 November 2001

Resigned: 30 September 2009

Mikael R.

Position: Secretary

Appointed: 15 September 2000

Resigned: 20 April 2004

George C.

Position: Director

Appointed: 15 September 2000

Resigned: 22 June 2006

Mikael R.

Position: Director

Appointed: 15 September 2000

Resigned: 20 April 2004

Christopher S.

Position: Director

Appointed: 15 September 2000

Resigned: 17 August 2001

Steven C.

Position: Director

Appointed: 15 September 2000

Resigned: 03 August 2009

Robert S.

Position: Director

Appointed: 08 June 2000

Resigned: 15 September 2000

Robert S.

Position: Secretary

Appointed: 08 June 2000

Resigned: 15 September 2000

Christopher S.

Position: Secretary

Appointed: 13 August 1999

Resigned: 02 June 2000

Christopher S.

Position: Director

Appointed: 13 August 1999

Resigned: 02 June 2000

Bramwell L.

Position: Director

Appointed: 30 September 1997

Resigned: 15 September 2000

Malcolm G.

Position: Director

Appointed: 30 September 1997

Resigned: 15 September 2000

Stephen K.

Position: Director

Appointed: 30 September 1997

Resigned: 28 February 2018

Jennifer C.

Position: Director

Appointed: 30 September 1997

Resigned: 05 October 2010

Gerard H.

Position: Secretary

Appointed: 14 August 1997

Resigned: 13 August 1999

Wolfgang G.

Position: Director

Appointed: 23 May 1997

Resigned: 15 September 2000

Gerard H.

Position: Director

Appointed: 23 May 1997

Resigned: 13 August 1999

Erich P.

Position: Director

Appointed: 13 March 1995

Resigned: 17 January 1997

Martin B.

Position: Director

Appointed: 31 December 1992

Resigned: 17 September 1997

Bernd R.

Position: Director

Appointed: 31 December 1992

Resigned: 13 March 1995

John J.

Position: Director

Appointed: 31 December 1992

Resigned: 17 September 1997

John D.

Position: Director

Appointed: 31 December 1992

Resigned: 30 June 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As BizStats discovered, there is Gerard H. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Philip R. This PSC has significiant influence or control over the company,. Then there is Martin F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gerard H.

Notified on 23 May 2019
Nature of control: significiant influence or control

Philip R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martin F.

Notified on 6 April 2016
Ceased on 7 July 2020
Nature of control: significiant influence or control

Dalis D.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 13 March 2020
Nature of control: significiant influence or control

Wolfgang G.

Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control: significiant influence or control

Stephen K.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Company previous names

Linotype Group Trustees December 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 25th, July 2023
Free Download (5 pages)

Company search