ROLLS-ROYCE (PENSION TRUSTEES) LIMITED
Overview
| Company Name | ROLLS-ROYCE (PENSION TRUSTEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01423752 |
| 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 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 Address | No |
What were the previous names of ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEI (PENSION TRUSTEES) LIMITED | Jun 22, 1982 | Jun 22, 1982 |
| NEI (STAFF PENSION TRUSTEES) LIMITED | May 29, 1979 | May 29, 1979 |
What are the latest accounts for ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||
Second filing for the notification of Ian Andrew Farnsworth as a person with significant control | 7 pages | RP04PSC01 | ||||||
Second filing for the notification of Joel Griffin as a person with significant control | 7 pages | RP04PSC01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||
Change of details for Mr Joel Griffin as a person with significant control on Jul 20, 2017 | 2 pages | PSC04 | ||||||
Secretary's details changed for Ian Andrew Farnsworth on Nov 27, 2020 | 1 pages | CH03 | ||||||
Change of details for Caroline Lindsay Veitch as a person with significant control on Jul 20, 2017 | 2 pages | PSC04 | ||||||
Change of details for Ian Andrew Farnsworth as a person with significant control on Jul 20, 2017 | 2 pages | PSC04 | ||||||
Notification of Ian Andrew Farnsworth as a person with significant control on Jul 20, 2016 | 3 pages | PSC01 | ||||||
| ||||||||
Notification of Joel Griffin as a person with significant control on Jul 20, 2016 | 3 pages | PSC01 | ||||||
| ||||||||
Director's details changed for Caroline Lindsay Veitch on Nov 26, 2020 | 2 pages | CH01 | ||||||
Notification of Caroline Lindsay Veitch as a person with significant control on Jul 20, 2017 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on Nov 25, 2020 | 2 pages | PSC09 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARNSWORTH, Ian Andrew | Secretary | Moor Lane Derby DE24 8BJ Derbyshire | British | 126152210001 | ||||||
| FARNSWORTH, Ian Andrew | Director | Moor Lane Derby DE24 8BJ Derbyshire | United Kingdom | British | 226831890001 | |||||
| GRIFFIN, Joel | Director | Moor Lane DE24 8BJ Derby Rolls-Royce Plc Derbyshire England | England | British | 214073980001 | |||||
| VEITCH, Caroline Lindsay | Director | Moor Lane Derby DE24 8BJ Derbyshire | United Kingdom | British | 236602040001 | |||||
| ASHFIELD, John Richard | Secretary | 4 Peckham Gardens Mackworth DE22 4FY Derby | British | 23703150001 | ||||||
| FORTESCUE, Rachael Clare | Secretary | 70 Sydney Road Raynes Park SW20 8EF London | British | 53094840004 | ||||||
| GOMA, Delrose Joy | Secretary | Moor Lane Derby DE24 8BJ Derbyshire | British | 58167220001 | ||||||
| HUGHES, Anthony Ronald | Secretary | Laggan Kent Road, Congresbury BS49 5BE North Somerset | British | 38139380003 | ||||||
| RICHARDSON, Alan | Secretary | 19 Kinnaird Avenue Denton Burn NE15 7DH Newcastle Upon Tyne Tyne & Wear | British | 7632540001 | ||||||
| ALLAN, Gerard | Director | Greenway Ashbourne DE6 1EF Derby 40 Derbyshire United Kingdom | England | British | 44566730003 | |||||
| BAKER, Brian | Director | Goodacre Burdenshot Hill, Worplesdon GU3 3RL Guildford Surrey | United Kingdom | British | 84696480001 | |||||
| BAKER, John Roger | Director | 162 Runnymede Road Ponteland NE20 9HR Newcastle Upon Tyne Tyne & Wear | England | British | 3728650001 | |||||
| BARRY, Charles Edmond | Director | 191 Millhouses Lane S7 2HF Sheffield South Yorkshire | British | 25684090001 | ||||||
| BUXTON, Russell David | Director | House Fields Farm Main Street CV13 0EZ Carlton New Farm England England | United Kingdom | British | 75701160002 | |||||
| CARMICHAEL, Ian Stewart | Director | Huxterstone Crescent Kingswell AB15 8UL Aberdeen 10 Scotland Scotland | United Kingdom | British | 53653930002 | |||||
| CARMICHAEL, Ian Stewart | Director | Huxterstone Crescent Kingswell AB15 8UL Aberdeen 10 Scotland Scotland | United Kingdom | British | 53653930002 | |||||
| CARTER, Peter John | Director | 10 Grebe Court Gowan Terrace Jesmond NE2 2PS Newcastle Upon Tyne Tyne & Wear | British | 32123780001 | ||||||
| CONE, Harry Douglas | Director | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | 796210001 | ||||||
| CONWAY, Peter George | Director | 31 Birkdale Close Edwalton NG12 4FB Nottingham | British | 60484990001 | ||||||
| CROWDER, Barrie | Director | 13 Redhill Drive Whickham NE16 5TY Newcastle Upon Tyne Tyne & Wear | British | 26554420001 | ||||||
| CUMPSON, John Edward Watts | Director | 24 Grange Road NE10 8UT Gateshead Tyne And Wear | British | 22800830001 | ||||||
| CYSEWSKI, Bernard | Director | 51 Jeremy Road WV4 5BZ Wolverhampton West Midlands | England | British | 67820670001 | |||||
| DERVIN, Christopher | Director | 24 Willow Park Way Aston On Trent DE72 2DF Derby Derbyshire | British | 111557290001 | ||||||
| DOLEMAN, Glenn John | Director | 13 Lime Grove Chaddesden DE21 6WN Derby Derbyshire | British | 22800840001 | ||||||
| EDWARDS, Cyril | Director | 3 Thelwall Close Timperley WA15 8JB Altrincham Cheshire | British | 22800850001 | ||||||
| ELDER, Daniel | Director | Staham Street DE22 1HQ Derby 34 England England | United Kingdom | British | 186684320001 | |||||
| FINERAN, Edward | Director | 45 Grosvenor Way Chapel Park Estate NE5 1SF Newcastle Upon Tyne Tyne & Wear | British | 39482830001 | ||||||
| GOULD, Gerald | Director | 7 Sparrow Close WS10 9QJ Wednesbury West Midlands | England | British | 97879540001 | |||||
| GRANT, James Peter Andrew | Director | 1 Cleadon Meadows Cleadon SR6 7PH Sunderland Tyne & Wear | British | 58825300001 | ||||||
| HAYWOOD, Ronald David | Director | 43 Collingwood Drive NE46 2JA Hexham Northumberland | British | 34772360001 | ||||||
| HAZELL, Hedley Richard | Director | Lichfield Road Burntwood WS7 0HZ Staffordshire Edial House England United Kingdom | England | British | 173276750001 | |||||
| HILL, Jill Vivien | Director | Tall Trees Gubeon Wood, Tranwell Woods NE61 6BH Morpeth Northumberland | British | 65976240001 | ||||||
| HULLICK, Amanda Jane | Director | Stoneycroft Manor Main Street Kniveton DE6 1JH Ashbourne Derbyshire | Australian | 96899460001 | ||||||
| HUTCHINSON, Gerard Francis | Director | 177 Middle Drive Darras Hall Ponteland NE20 9LU Newcastle Upon Tyne | British | 69401030001 | ||||||
| JONES, Peter Stuart | Director | Cottage Farm Hay Lane DE65 5PJ Foston Derbyshire | British | 111557400001 |
Who are the persons with significant control of ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ian Andrew Farnsworth | Jul 20, 2017 | Moor Lane Derby DE24 8BJ Derbyshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Joel Griffin | Jul 20, 2017 | Moor Lane DE24 8BJ Derby Rolls-Royce Plc Derbyshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Caroline Lindsay Veitch | Jul 20, 2017 | Moor Lane Derby DE24 8BJ Derbyshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ROLLS-ROYCE (PENSION TRUSTEES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | Jul 20, 2017 | The 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