ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED

ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01104366
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Pitfield
    Kiln Farm
    MK11 3DR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    5 pagesMA

    Total exemption full accounts made up to Sep 30, 2024

    5 pagesAA

    Notification of Rockwell International as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Rockwell Automation Inc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    5 pagesAA

    Total exemption full accounts made up to Sep 30, 2022

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD03

    Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Philip Jonathan Hadfield on Apr 01, 2021

    2 pagesCH01

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    5 pagesAA

    Appointment of Philip Jonathan Hadfield as a director on Feb 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Christopher Bottomley as a director on Feb 11, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADFIELD, Philip Jonathan
    Kiln Farm
    MK11 3DR Milton Keynes
    Pitfield
    Buckinghamshire
    United Kingdom
    Director
    Kiln Farm
    MK11 3DR Milton Keynes
    Pitfield
    Buckinghamshire
    United Kingdom
    United KingdomBritish258646340001
    DOYLE, Thomas Martin
    5 Campania Close
    Middleton
    MK10 9BB Milton Keynes
    Buckinghamshire
    Secretary
    5 Campania Close
    Middleton
    MK10 9BB Milton Keynes
    Buckinghamshire
    British126755280001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    27 Foster Road
    Chiswick
    W4 4NY London
    British127832440001
    WHITLEY, David Norman
    3 Leigh Park
    Datchet
    SL3 9JP Slough
    Berkshire
    Secretary
    3 Leigh Park
    Datchet
    SL3 9JP Slough
    Berkshire
    British12058490002
    BOTTOMLEY, Mark Christopher
    MK11 3DR Milton Keynes
    Kiln Farm
    United Kingdom
    Director
    MK11 3DR Milton Keynes
    Kiln Farm
    United Kingdom
    United KingdomBritish247827240001
    BOURDERY, Eric
    Le Jardin De Richebourg
    101 Rue Marechal Joffre
    78380 Bougival
    France
    Director
    Le Jardin De Richebourg
    101 Rue Marechal Joffre
    78380 Bougival
    France
    French50730560001
    DOYLE, Thomas Martin
    Campania Close
    Middleton
    MK10 9BB Milton Keynes
    5
    Buckinghamshire
    United Kingdom
    Director
    Campania Close
    Middleton
    MK10 9BB Milton Keynes
    5
    Buckinghamshire
    United Kingdom
    United KingdomBritish166482870001
    GRIFFIN, Claudia Maria
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    Director
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    German125074000002
    HADDEN, Gregory W
    146 Paseo De Los Delicias
    Redondo Beach California Ca90277
    FOREIGN
    Usa
    Director
    146 Paseo De Los Delicias
    Redondo Beach California Ca90277
    FOREIGN
    Usa
    American15952160001
    HENDRICKX, Frederic Jean Hubert Cecile
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    Director
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    BelgiumBelgian126703710001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Director
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    British12058500003
    LUCKHURST, Stanley Thomas
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    EnglandBritish62413150001
    MASON, Jeremy Seabrook Farrer
    Rue Du Long Chene 73
    Wezembeek-Oppem 1970
    Director
    Rue Du Long Chene 73
    Wezembeek-Oppem 1970
    British83850330001
    PAGE, Denise Mary
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    Director
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    United KingdomIrish102056370001
    SIMMONS, Alan Derek
    18 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Director
    18 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British12058520001
    THOMSON, Andrew James Murray
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    Director
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    British54989440001
    VENNEL, Charles R
    2770 Chamrock Street
    Allison Park Pennsylvania Pa 15101
    FOREIGN
    Usa
    Director
    2770 Chamrock Street
    Allison Park Pennsylvania Pa 15101
    FOREIGN
    Usa
    American15952150001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Director
    27 Foster Road
    Chiswick
    W4 4NY London
    United KingdomBritish127832440001
    WATSON, Brian Andrew
    Lower Icknield Way
    HP27 9RZ Longwick
    Linden House
    Buckinghamshire
    United Kingdom
    Director
    Lower Icknield Way
    HP27 9RZ Longwick
    Linden House
    Buckinghamshire
    United Kingdom
    United KingdomBritish147524500001
    WHITLEY, David Norman
    Avenue Louise 573/2
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Louise 573/2
    FOREIGN Brussels
    1050
    Belgium
    British80169980002

    Who are the persons with significant control of ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rockwell Automation Inc
    1201 South State Street
    Milwaukee
    Rockwell Automation
    Wisconsin
    United States
    Apr 06, 2016
    1201 South State Street
    Milwaukee
    Rockwell Automation
    Wisconsin
    United States
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredDelaware
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredUnited States
    Registration Number2650151
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kiln Farm
    MK11 3DR Milton Keynes
    Pitfield
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Kiln Farm
    MK11 3DR Milton Keynes
    Pitfield
    Buckinghamshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number487529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0