ROLLS-ROYCE (PENSION TRUSTEES) LIMITED

ROLLS-ROYCE (PENSION TRUSTEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROLLS-ROYCE (PENSION TRUSTEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01423752
    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 ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?

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

    Where is ROLLS-ROYCE (PENSION TRUSTEES) LIMITED located?

    Registered Office Address
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEI (PENSION TRUSTEES) LIMITEDJun 22, 1982Jun 22, 1982
    NEI (STAFF PENSION TRUSTEES) LIMITEDMay 29, 1979May 29, 1979

    What are the latest accounts for ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Second filing for the notification of Ian Andrew Farnsworth as a person with significant control

    7 pagesRP04PSC01

    Second filing for the notification of Joel Griffin as a person with significant control

    7 pagesRP04PSC01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Change of details for Mr Joel Griffin as a person with significant control on Jul 20, 2017

    2 pagesPSC04

    Secretary's details changed for Ian Andrew Farnsworth on Nov 27, 2020

    1 pagesCH03

    Change of details for Caroline Lindsay Veitch as a person with significant control on Jul 20, 2017

    2 pagesPSC04

    Change of details for Ian Andrew Farnsworth as a person with significant control on Jul 20, 2017

    2 pagesPSC04

    Notification of Ian Andrew Farnsworth as a person with significant control on Jul 20, 2016

    3 pagesPSC01
    Annotations
    DateAnnotation
    Jul 20, 2021Clarification A second filed PSC01 was registered on 20/07/2021.

    Notification of Joel Griffin as a person with significant control on Jul 20, 2016

    3 pagesPSC01
    Annotations
    DateAnnotation
    Jul 20, 2021Clarification A second filed PSC01 was registered on 20/07/2021.

    Director's details changed for Caroline Lindsay Veitch on Nov 26, 2020

    2 pagesCH01

    Notification of Caroline Lindsay Veitch as a person with significant control on Jul 20, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 25, 2020

    2 pagesPSC09

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARNSWORTH, Ian Andrew
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Secretary
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    British126152210001
    FARNSWORTH, Ian Andrew
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Director
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    United KingdomBritishPension Manager226831890001
    GRIFFIN, Joel
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    EnglandBritishPension Manager214073980001
    VEITCH, Caroline Lindsay
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Director
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    United KingdomBritishManager - Pensions Administration236602040001
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Secretary
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    FORTESCUE, Rachael Clare
    70 Sydney Road
    Raynes Park
    SW20 8EF London
    Secretary
    70 Sydney Road
    Raynes Park
    SW20 8EF London
    British53094840004
    GOMA, Delrose Joy
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Secretary
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    British58167220001
    HUGHES, Anthony Ronald
    Laggan
    Kent Road, Congresbury
    BS49 5BE North Somerset
    Secretary
    Laggan
    Kent Road, Congresbury
    BS49 5BE North Somerset
    British38139380003
    RICHARDSON, Alan
    19 Kinnaird Avenue
    Denton Burn
    NE15 7DH Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    19 Kinnaird Avenue
    Denton Burn
    NE15 7DH Newcastle Upon Tyne
    Tyne & Wear
    British7632540001
    ALLAN, Gerard
    Greenway
    Ashbourne
    DE6 1EF Derby
    40
    Derbyshire
    United Kingdom
    Director
    Greenway
    Ashbourne
    DE6 1EF Derby
    40
    Derbyshire
    United Kingdom
    EnglandBritishChartered Accountant44566730003
    BAKER, Brian
    Goodacre
    Burdenshot Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    Director
    Goodacre
    Burdenshot Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    United KingdomBritishCommercial Director84696480001
    BAKER, John Roger
    162 Runnymede Road
    Ponteland
    NE20 9HR Newcastle Upon Tyne
    Tyne & Wear
    Director
    162 Runnymede Road
    Ponteland
    NE20 9HR Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishManaging Director3728650001
    BARRY, Charles Edmond
    191 Millhouses Lane
    S7 2HF Sheffield
    South Yorkshire
    Director
    191 Millhouses Lane
    S7 2HF Sheffield
    South Yorkshire
    BritishGeneral Manager Human Resource25684090001
    BUXTON, Russell David
    House
    Fields Farm Main Street
    CV13 0EZ Carlton
    New Farm
    England
    England
    Director
    House
    Fields Farm Main Street
    CV13 0EZ Carlton
    New Farm
    England
    England
    United KingdomBritishDirector75701160002
    CARMICHAEL, Ian Stewart
    Huxterstone Crescent
    Kingswell
    AB15 8UL Aberdeen
    10
    Scotland
    Scotland
    Director
    Huxterstone Crescent
    Kingswell
    AB15 8UL Aberdeen
    10
    Scotland
    Scotland
    United KingdomBritishCompany Director53653930002
    CARMICHAEL, Ian Stewart
    Huxterstone Crescent
    Kingswell
    AB15 8UL Aberdeen
    10
    Scotland
    Scotland
    Director
    Huxterstone Crescent
    Kingswell
    AB15 8UL Aberdeen
    10
    Scotland
    Scotland
    United KingdomBritishFinancial Controller53653930002
    CARTER, Peter John
    10 Grebe Court Gowan Terrace
    Jesmond
    NE2 2PS Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Grebe Court Gowan Terrace
    Jesmond
    NE2 2PS Newcastle Upon Tyne
    Tyne & Wear
    BritishEngineer32123780001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Director
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    BritishCompany Secretary796210001
    CONWAY, Peter George
    31 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Director
    31 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    BritishManaging Director60484990001
    CROWDER, Barrie
    13 Redhill Drive
    Whickham
    NE16 5TY Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Redhill Drive
    Whickham
    NE16 5TY Newcastle Upon Tyne
    Tyne & Wear
    BritishTurbine Services Director26554420001
    CUMPSON, John Edward Watts
    24 Grange Road
    NE10 8UT Gateshead
    Tyne And Wear
    Director
    24 Grange Road
    NE10 8UT Gateshead
    Tyne And Wear
    BritishDraughtsman22800830001
    CYSEWSKI, Bernard
    51 Jeremy Road
    WV4 5BZ Wolverhampton
    West Midlands
    Director
    51 Jeremy Road
    WV4 5BZ Wolverhampton
    West Midlands
    EnglandBritishCnc Programmed/Operator67820670001
    DERVIN, Christopher
    24 Willow Park Way
    Aston On Trent
    DE72 2DF Derby
    Derbyshire
    Director
    24 Willow Park Way
    Aston On Trent
    DE72 2DF Derby
    Derbyshire
    BritishHead Of Technical Support Erp111557290001
    DOLEMAN, Glenn John
    13 Lime Grove
    Chaddesden
    DE21 6WN Derby
    Derbyshire
    Director
    13 Lime Grove
    Chaddesden
    DE21 6WN Derby
    Derbyshire
    BritishContracts Engineer22800840001
    EDWARDS, Cyril
    3 Thelwall Close
    Timperley
    WA15 8JB Altrincham
    Cheshire
    Director
    3 Thelwall Close
    Timperley
    WA15 8JB Altrincham
    Cheshire
    BritishFitter22800850001
    ELDER, Daniel
    Staham Street
    DE22 1HQ Derby
    34
    England
    England
    Director
    Staham Street
    DE22 1HQ Derby
    34
    England
    England
    United KingdomBritishHuman Resources Executive186684320001
    FINERAN, Edward
    45 Grosvenor Way
    Chapel Park Estate
    NE5 1SF Newcastle Upon Tyne
    Tyne & Wear
    Director
    45 Grosvenor Way
    Chapel Park Estate
    NE5 1SF Newcastle Upon Tyne
    Tyne & Wear
    BritishEngineer39482830001
    GOULD, Gerald
    7 Sparrow Close
    WS10 9QJ Wednesbury
    West Midlands
    Director
    7 Sparrow Close
    WS10 9QJ Wednesbury
    West Midlands
    EnglandBritishFinance Director97879540001
    GRANT, James Peter Andrew
    1 Cleadon Meadows
    Cleadon
    SR6 7PH Sunderland
    Tyne & Wear
    Director
    1 Cleadon Meadows
    Cleadon
    SR6 7PH Sunderland
    Tyne & Wear
    BritishRetired58825300001
    HAYWOOD, Ronald David
    43 Collingwood Drive
    NE46 2JA Hexham
    Northumberland
    Director
    43 Collingwood Drive
    NE46 2JA Hexham
    Northumberland
    BritishDirector Of Engineering34772360001
    HAZELL, Hedley Richard
    Lichfield Road
    Burntwood
    WS7 0HZ Staffordshire
    Edial House
    England
    United Kingdom
    Director
    Lichfield Road
    Burntwood
    WS7 0HZ Staffordshire
    Edial House
    England
    United Kingdom
    EnglandBritishManaging Director Turbine Syst173276750001
    HILL, Jill Vivien
    Tall Trees
    Gubeon Wood, Tranwell Woods
    NE61 6BH Morpeth
    Northumberland
    Director
    Tall Trees
    Gubeon Wood, Tranwell Woods
    NE61 6BH Morpeth
    Northumberland
    BritishManaging Director65976240001
    HULLICK, Amanda Jane
    Stoneycroft Manor
    Main Street Kniveton
    DE6 1JH Ashbourne
    Derbyshire
    Director
    Stoneycroft Manor
    Main Street Kniveton
    DE6 1JH Ashbourne
    Derbyshire
    AustralianDirector Of Hr Civil Aerospace96899460001
    HUTCHINSON, Gerard Francis
    177 Middle Drive
    Darras Hall Ponteland
    NE20 9LU Newcastle Upon Tyne
    Director
    177 Middle Drive
    Darras Hall Ponteland
    NE20 9LU Newcastle Upon Tyne
    BritishGeneral Manager - Pensions69401030001
    JONES, Peter Stuart
    Cottage Farm
    Hay Lane
    DE65 5PJ Foston
    Derbyshire
    Director
    Cottage Farm
    Hay Lane
    DE65 5PJ Foston
    Derbyshire
    BritishEngineer111557400001

    Who are the persons with significant control of ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ian Andrew Farnsworth
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Jul 20, 2017
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Joel Griffin
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Jul 20, 2017
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Caroline Lindsay Veitch
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Jul 20, 2017
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016Jul 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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