Goodyear Dunlop Tyres Uk (Pension Trustees) Ltd.

  • Active
  • Incorporated on 15 Feb 1984

Reg Address: 2 New Bailey, 6 Stanley Street, Salford M3 5GS, United Kingdom

Previous Names:
Dunlop Tyres (Pension Trustees) Ltd - 26 Nov 2010
Dunlop Tyres (Pension Trustees) Ltd - 1 Oct 1997
Sp Tyres Uk (Pension Trustees) Limited - 1 Nov 1984
Sumi Rubber Uk (Pension Trustees) Limited - 23 Jul 1984
Dikappa (Number 287) Limited - 15 Feb 1984

Company Classifications:
65300 - Pension funding


  • Summary The company with name "Goodyear Dunlop Tyres Uk (Pension Trustees) Ltd." is a ltd and located in 2 New Bailey, 6 Stanley Street, Salford M3 5GS. Goodyear Dunlop Tyres Uk (Pension Trustees) Ltd. is currently in active status and it was incorporated on 15 Feb 1984 (40 years 7 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 5 Jan 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Goodyear Dunlop Tyres Uk (Pension Trustees) Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Petra Briony Locke Director 1 Jan 2024 British Active
2 LDC NOMINEE SECRETARY LIMITED Corporate Secretary 1 Feb 2021 - Active
3 John Borgogno Director 1 Sep 2019 British Active
4 Christopher Collins Director 23 May 2019 American Resigned
15 Aug 2019
5 Michael Mcnulty Director 23 May 2019 American Active
6 Malcolm Donald Goodall Director 23 May 2019 Australian Active
7 EVERSECRETARY LIMITED Corporate Secretary 24 Mar 2017 - Resigned
1 Feb 2021
8 Robin Cameron Whitehurst Director 26 Mar 2015 British Resigned
7 Sep 2016
9 Terry John Cox Director 17 Mar 2015 British Active
10 David Roper Director 17 Mar 2015 British Active
11 Michael David Wynn Director 17 Mar 2015 British Resigned
23 May 2019
12 Terry John Cox Director 17 Mar 2015 British Active
13 David Roper Director 17 Mar 2015 British Active
14 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 20 May 2013 - Resigned
23 May 2019
15 Philip Pearce Director 17 Nov 2010 British Resigned
23 May 2019
16 Adam John Stanton Director 17 Oct 2010 British Resigned
16 Sep 2014
17 BOURNE ESTATES LTD Director 17 Oct 2010 - Resigned
7 Sep 2016
18 Jeremiah Paul O'Donoghue Director 17 Oct 2010 British Resigned
10 Nov 2011
19 Paul Webster Director 17 Oct 2010 British Resigned
16 May 2013
20 Ian Charles Director 17 Oct 2010 British Resigned
15 Apr 2018
21 Peter Harper Director 20 May 2008 British Resigned
14 May 2018
22 Michael Norman Hammond Director 20 Nov 2006 British Resigned
3 Apr 2012
23 Jeffrey Campbell Pounder Director 28 Mar 2006 British Resigned
5 Jul 2006
24 Anthony O'Neil Director 28 Mar 2006 British Resigned
5 Jul 2006
25 Keith Evans Director 28 Apr 2005 British Resigned
31 Mar 2008
26 Gary Anthony Price Director 10 Nov 2004 British Active
27 Gary Anthony Price Director 10 Nov 2004 British Resigned
1 Jan 2024
28 Roy Malcolm Cooke Director 10 Nov 2004 British Resigned
5 Dec 2014
29 Colin James Bozier Secretary 27 Apr 2004 British Resigned
24 Mar 2017
30 Robin Cameron Whitehurst Director 27 Feb 2004 British Resigned
6 Feb 2015
31 Brian Langdon Director 6 Dec 2000 British Resigned
28 Mar 2006
32 John William Oakes Director 10 May 2000 British Resigned
26 Feb 2010
33 John Warr Director 21 Oct 1998 British Resigned
10 Nov 2004
34 Kevin O'Reilly Director 21 Oct 1998 British Resigned
20 Apr 2000
35 John David Barrett Director 3 Apr 1998 British Resigned
5 Jul 2006
36 Christopher Roland Cartwright Director 3 Apr 1998 British Resigned
28 Feb 2005
37 David Vaughan Phillips Director 26 Jun 1997 British Resigned
20 Oct 2000
38 Richard William Cove Director 30 Sep 1994 British Resigned
13 Mar 1998
39 John Ernest Hann Director 30 Sep 1994 British Resigned
28 Mar 2006
40 James Alexander Fraser Director 17 Dec 1993 - Resigned
31 Dec 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dunlop Tyres Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors As Firm
28 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Goodyear Dunlop Tyres Uk (Pension Trustees) Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 23 Jan 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 23 Jan 2024 Download PDF
3 Confirmation Statement - No Updates 28 Sep 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 20 Sep 2023 Download PDF
5 Officers - Change Corporate Secretary Company With Change Date 7 Aug 2023 Download PDF
6 Accounts - Dormant 3 Nov 2022 Download PDF
7 Address - Change Registered Office Company With Date Old New 2 Jul 2021 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 1 Mar 2021 Download PDF
1 Pages
9 Accounts - Dormant 26 Jan 2021 Download PDF
8 Pages
10 Officers - Change Person Director Company With Change Date 9 Oct 2020 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 9 Oct 2020 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 9 Oct 2020 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 9 Oct 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 9 Oct 2020 Download PDF
3 Pages
15 Incorporation - Memorandum Articles 19 May 2020 Download PDF
27 Pages
16 Resolution 10 Mar 2020 Download PDF
1 Pages
17 Accounts - Dormant 31 Oct 2019 Download PDF
8 Pages
18 Officers - Change Person Director Company With Change Date 4 Oct 2019 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 4 Oct 2019 Download PDF
2 Pages
20 Confirmation Statement - No Updates 4 Oct 2019 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 4 Oct 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 6 Sep 2019 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 2 Sep 2019 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
30 Accounts - Dormant 27 Nov 2018 Download PDF
8 Pages
31 Confirmation Statement - No Updates 9 Oct 2018 Download PDF
3 Pages
32 Officers - Termination Director Company With Name Termination Date 14 May 2018 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 16 Apr 2018 Download PDF
1 Pages
34 Accounts - Dormant 19 Dec 2017 Download PDF
8 Pages
35 Confirmation Statement - No Updates 10 Oct 2017 Download PDF
3 Pages
36 Officers - Appoint Corporate Secretary Company With Name Date 11 Jul 2017 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 11 Jul 2017 Download PDF
1 Pages
38 Address - Change Registered Office Company With Date Old New 11 Jul 2017 Download PDF
1 Pages
39 Address - Change Registered Office Company With Date Old New 18 Apr 2017 Download PDF
2 Pages
40 Accounts - Full 23 Nov 2016 Download PDF
10 Pages
41 Confirmation Statement - Updates 6 Oct 2016 Download PDF
5 Pages
42 Officers - Termination Director Company With Name Termination Date 8 Sep 2016 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 8 Sep 2016 Download PDF
1 Pages
44 Accounts - Full 9 Oct 2015 Download PDF
11 Pages
45 Officers - Appoint Person Director Company With Name Date 6 Oct 2015 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 6 Oct 2015 Download PDF
9 Pages
47 Officers - Appoint Person Director Company With Name Date 20 Mar 2015 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 17 Mar 2015 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 17 Mar 2015 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 6 Feb 2015 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 15 Dec 2014 Download PDF
1 Pages
52 Accounts - Full 10 Nov 2014 Download PDF
11 Pages
53 Officers - Termination Director Company With Name Termination Date 7 Oct 2014 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2014 Download PDF
9 Pages
55 Officers - Termination Director Company With Name Termination Date 7 Oct 2014 Download PDF
1 Pages
56 Resolution 8 Nov 2013 Download PDF
29 Pages
57 Accounts - Full 1 Nov 2013 Download PDF
11 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2013 Download PDF
10 Pages
59 Officers - Appoint Corporate Director Company With Name 20 May 2013 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 16 May 2013 Download PDF
1 Pages
61 Accounts - Full 16 Nov 2012 Download PDF
11 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2012 Download PDF
9 Pages
63 Resolution 19 Jul 2012 Download PDF
29 Pages
64 Officers - Termination Director Company With Name 5 Apr 2012 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 17 Jan 2012 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2011 Download PDF
11 Pages
67 Accounts - Full 14 Oct 2011 Download PDF
11 Pages
68 Officers - Appoint Person Director Company With Name 1 Dec 2010 Download PDF
3 Pages
69 Officers - Appoint Person Director Company With Name 1 Dec 2010 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name 1 Dec 2010 Download PDF
3 Pages
71 Officers - Appoint Person Director Company With Name 1 Dec 2010 Download PDF
3 Pages
72 Officers - Appoint Person Director Company With Name 1 Dec 2010 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name 1 Dec 2010 Download PDF
3 Pages
74 Change Of Name - Notice 26 Nov 2010 Download PDF
2 Pages
75 Change Of Name - Certificate Company 26 Nov 2010 Download PDF
3 Pages
76 Accounts - Full 19 Oct 2010 Download PDF
11 Pages
77 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2010 Download PDF
8 Pages
80 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
2 Pages
83 Officers - Termination Director Company With Name 19 Apr 2010 Download PDF
1 Pages
84 Accounts - Full 21 Dec 2009 Download PDF
11 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2009 Download PDF
5 Pages
86 Accounts - Full 19 Dec 2008 Download PDF
11 Pages
87 Annual Return - Legacy 9 Oct 2008 Download PDF
5 Pages
88 Officers - Legacy 29 May 2008 Download PDF
1 Pages
89 Officers - Legacy 15 Apr 2008 Download PDF
1 Pages
90 Accounts - Full 5 Feb 2008 Download PDF
11 Pages
91 Annual Return - Legacy 31 Oct 2007 Download PDF
9 Pages
92 Accounts - Legacy 13 Aug 2007 Download PDF
1 Pages
93 Officers - Legacy 27 Nov 2006 Download PDF
2 Pages
94 Officers - Legacy 7 Nov 2006 Download PDF
1 Pages
95 Officers - Legacy 6 Nov 2006 Download PDF
1 Pages
96 Officers - Legacy 6 Nov 2006 Download PDF
2 Pages
97 Officers - Legacy 6 Nov 2006 Download PDF
2 Pages
98 Officers - Legacy 23 Oct 2006 Download PDF
1 Pages
99 Officers - Legacy 23 Oct 2006 Download PDF
1 Pages
100 Annual Return - Legacy 23 Oct 2006 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dunlop Tyres Ltd
Mutual People: Malcolm Donald Goodall
Active