ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED
Overview
| Company Name | ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01104366 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 5 pages | AA | ||||||||||
Notification of Rockwell International as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Rockwell Automation Inc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Philip Jonathan Hadfield on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Appointment of Philip Jonathan Hadfield as a director on Feb 11, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Christopher Bottomley as a director on Feb 11, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADFIELD, Philip Jonathan | Director | Kiln Farm MK11 3DR Milton Keynes Pitfield Buckinghamshire United Kingdom | United Kingdom | British | 258646340001 | |||||
| DOYLE, Thomas Martin | Secretary | 5 Campania Close Middleton MK10 9BB Milton Keynes Buckinghamshire | British | 126755280001 | ||||||
| WARD DYER, Robert Francis George | Secretary | 27 Foster Road Chiswick W4 4NY London | British | 127832440001 | ||||||
| WHITLEY, David Norman | Secretary | 3 Leigh Park Datchet SL3 9JP Slough Berkshire | British | 12058490002 | ||||||
| BOTTOMLEY, Mark Christopher | Director | MK11 3DR Milton Keynes Kiln Farm United Kingdom | United Kingdom | British | 247827240001 | |||||
| BOURDERY, Eric | Director | Le Jardin De Richebourg 101 Rue Marechal Joffre 78380 Bougival France | French | 50730560001 | ||||||
| DOYLE, Thomas Martin | Director | Campania Close Middleton MK10 9BB Milton Keynes 5 Buckinghamshire United Kingdom | United Kingdom | British | 166482870001 | |||||
| GRIFFIN, Claudia Maria | Director | Rue De La Concorde 7 1050 Brussels Belgium | German | 125074000002 | ||||||
| HADDEN, Gregory W | Director | 146 Paseo De Los Delicias Redondo Beach California Ca90277 FOREIGN Usa | American | 15952160001 | ||||||
| HENDRICKX, Frederic Jean Hubert Cecile | Director | Korenveldlaan, 56 Wemmel 1780 Belgium | Belgium | Belgian | 126703710001 | |||||
| JOHNSON, Allan Howie Stanley | Director | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||
| LUCKHURST, Stanley Thomas | Director | 8 Ridgeway Wargrave RG10 8AS Reading | England | British | 62413150001 | |||||
| MASON, Jeremy Seabrook Farrer | Director | Rue Du Long Chene 73 Wezembeek-Oppem 1970 | British | 83850330001 | ||||||
| PAGE, Denise Mary | Director | 23 Haverfield Gardens TW9 3DB Richmond Surrey | United Kingdom | Irish | 102056370001 | |||||
| SIMMONS, Alan Derek | Director | 18 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | 12058520001 | ||||||
| THOMSON, Andrew James Murray | Director | 31 Moor End SL6 2YW Maidenhead Berkshire | British | 54989440001 | ||||||
| VENNEL, Charles R | Director | 2770 Chamrock Street Allison Park Pennsylvania Pa 15101 FOREIGN Usa | American | 15952150001 | ||||||
| WARD DYER, Robert Francis George | Director | 27 Foster Road Chiswick W4 4NY London | United Kingdom | British | 127832440001 | |||||
| WATSON, Brian Andrew | Director | Lower Icknield Way HP27 9RZ Longwick Linden House Buckinghamshire United Kingdom | United Kingdom | British | 147524500001 | |||||
| WHITLEY, David Norman | Director | Avenue Louise 573/2 FOREIGN Brussels 1050 Belgium | British | 80169980002 |
Who are the persons with significant control of ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rockwell Automation Inc | Apr 06, 2016 | 1201 South State Street Milwaukee Rockwell Automation Wisconsin United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rockwell International | Apr 06, 2016 | Kiln Farm MK11 3DR Milton Keynes Pitfield Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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