ADIENT UK PENSION SCHEME TRUSTEE LIMITED

ADIENT UK PENSION SCHEME TRUSTEE LIMITED

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

    Company NameADIENT UK PENSION SCHEME TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04978802
    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 ADIENT UK PENSION SCHEME TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ADIENT UK PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    Demise C Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of ADIENT UK PENSION SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSON CONTROLS UK PENSION SCHEME TRUSTEE LIMITEDApr 25, 2013Apr 25, 2013
    JOHNSON CONTROLS UK FINAL SALARY PENSION SCHEME TRUSTEE LIMITEDNov 28, 2003Nov 28, 2003

    What are the latest accounts for ADIENT UK PENSION SCHEME TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for ADIENT UK PENSION SCHEME TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for ADIENT UK PENSION SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Its Limited as a director on Feb 18, 2025

    1 pagesTM01
    XDY0PZ6G

    Termination of appointment of Madeline Jane Cole as a director on Oct 08, 2024

    1 pagesTM01
    XDY0PXYI

    Termination of appointment of Timothy John Holness as a director on Oct 08, 2024

    1 pagesTM01
    XDY0PYS2

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01
    XDHQDULE

    Termination of appointment of Christine Nicholls as a director on May 15, 2024

    1 pagesTM01
    XDBEOY8P

    Accounts for a dormant company made up to Nov 30, 2023

    7 pagesAA
    ADAMBVAX

    Termination of appointment of Peter John Neale as a director on Jun 14, 2024

    1 pagesTM01
    AD5P8YOJ

    Director's details changed for Mr Peter John Neale on Mar 26, 2024

    2 pagesCH01
    XCZQ6HTI

    Director's details changed for Timothy John Holness on Mar 26, 2024

    2 pagesCH01
    XCZQ6H5T

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01
    XCI988KY

    Register(s) moved to registered inspection location Tower Bridge House St Katharine's Way London E1W 1AA

    1 pagesAD03
    XCHT03IH

    Register inspection address has been changed to Tower Bridge House St Katharine's Way London E1W 1AA

    1 pagesAD02
    XCHT03B6

    Accounts for a dormant company made up to Nov 30, 2022

    7 pagesAA
    JC8MTX4B

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01
    XBIPV8XC

    Change of details for Adient Public Limited Company as a person with significant control on Sep 01, 2022

    2 pagesPSC05
    XBIFJNCZ

    Accounts for a dormant company made up to Nov 30, 2021

    7 pagesAA
    AB9CFD9M

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01
    XAIYTO7V

    Termination of appointment of Andrew Lomas as a director on Aug 31, 2021

    1 pagesTM01
    XAFWKBRN

    Appointment of Its Limited as a director on Sep 01, 2021

    2 pagesAP02
    XAFWKBL4

    Accounts for a dormant company made up to Nov 30, 2020

    7 pagesAA
    AAD7196I

    Appointment of Mrs Madeline Jane Cole as a director on Nov 19, 2020

    2 pagesAP01
    X9WW5CDD

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01
    X9VXCC6P

    Accounts for a dormant company made up to Nov 30, 2019

    7 pagesAA
    A9IIYVQG

    Registered office address changed from Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG to Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park Coventry CV4 8HZ on Jun 25, 2020

    2 pagesAD01
    A97IQF2G

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01
    X8KPGG03

    Who are the officers of ADIENT UK PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Andrew
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    Director
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    EnglandBritishProgram Manager219058950001
    IQBAL, Khalid
    31 Springfield Park
    SL6 2YN Maidenhead
    Berkshire
    Secretary
    31 Springfield Park
    SL6 2YN Maidenhead
    Berkshire
    BritishUk Pension Manager67554780001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    ANDERTON, Michael
    Friary Avenue
    Monkspath
    B90 4SZ Solihull
    5
    West Midlands
    United Kingdom
    Director
    Friary Avenue
    Monkspath
    B90 4SZ Solihull
    5
    West Midlands
    United Kingdom
    United KingdomBritishRegional Manager147698550001
    ARNOLD, Peter George
    42 Morley Grove
    CM20 1EB Harlow
    Essex
    Director
    42 Morley Grove
    CM20 1EB Harlow
    Essex
    BritishControls Engineer62825980001
    BAILEY, Stephen Robert
    40 Briardene
    DH7 0QD Lanchester
    County Durham
    Director
    40 Briardene
    DH7 0QD Lanchester
    County Durham
    UkBritishRetired84208190001
    BRATHERTON, Glen
    Gunnels Wood Road
    Stevenage
    Gsk
    Herts
    England
    Director
    Gunnels Wood Road
    Stevenage
    Gsk
    Herts
    England
    EnglandBritishNone81935690001
    BROWNE, Marion Angela
    3 Pennant Hills
    Bedhampton
    PO9 3JZ Havant
    Hampshire
    Director
    3 Pennant Hills
    Bedhampton
    PO9 3JZ Havant
    Hampshire
    BritishDirector Of Hr87852550001
    COLE, Madeline Jane
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    Director
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    EnglandBritishChartered Accountant278914940001
    FOSTER, Peter Norman
    c/o Pensions Department
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    Director
    c/o Pensions Department
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    United KingdomBritishOperations/Ci160235410001
    FOWLES, Stuart
    c/o Pensions Department
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    Director
    c/o Pensions Department
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    EnglandBritishBe Regional Finance Director199525420001
    HEDGES, Paul
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    England
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    England
    EnglandBritishCustomer & Business Account Leader177668630001
    HOLNESS, Timothy John
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    Director
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    United KingdomBritishEngineer95599060001
    KNIGHT, Shirley
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    England
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    England
    EnglandBritishComp & Bens Manager177668590001
    LOMAS, Andrew
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    Director
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    EnglandBritishHr Director169721410001
    MACDONALD, Iain Rae
    Green Lane
    Eastwood
    SS9 5QN Leigh-On-Sea
    231
    Essex
    Director
    Green Lane
    Eastwood
    SS9 5QN Leigh-On-Sea
    231
    Essex
    United KingdomBritishHr Director136155690002
    NALL, Kenneth Thomas
    Heywood Drive
    GU19 5DL Bagshot
    29
    Surrey
    Director
    Heywood Drive
    GU19 5DL Bagshot
    29
    Surrey
    United KingdomBritishRegional Operations Manager87865370002
    NEALE, Peter John
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    Director
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    EnglandBritishPlant Controller86538710001
    NICHOLLS, Christine
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    Director
    Ground Floor Welland House
    120 Longwood Close Westwood Business Park
    CV4 8HZ Coventry
    Demise C
    EnglandBritishHealth And Safety Manager219286370001
    RICHARDSON, Caroline Elizabeth
    38 Burnbridge
    Seaton Burn
    NE13 6DZ Newcastle Upon Tyne
    Director
    38 Burnbridge
    Seaton Burn
    NE13 6DZ Newcastle Upon Tyne
    EnglandBritishPersonal Assistant76071200001
    RUTTER, Nicholas John
    6 Harberton Crescent
    PO19 4NY Chichester
    West Sussex
    Director
    6 Harberton Crescent
    PO19 4NY Chichester
    West Sussex
    BritishSolicitor4214660002
    SMALL, Lewis Henry
    Ingleside
    Whickham
    NE16 5XY Newcastle Upon Tyne
    12
    Tyne And Wear
    Director
    Ingleside
    Whickham
    NE16 5XY Newcastle Upon Tyne
    12
    Tyne And Wear
    United KingdomBritishSupply Chain Manager130987090001
    TWEMLOW, Peter Robert
    Heinrich Holtschnieder Weg 111
    40489 Dusseldorf
    Germany
    Director
    Heinrich Holtschnieder Weg 111
    40489 Dusseldorf
    Germany
    United KingdomBritishHr Director85529990003
    VINT, Janet
    The Briars
    PO7 7YA Waterlooville
    2
    Hampshire
    Uk
    Director
    The Briars
    PO7 7YA Waterlooville
    2
    Hampshire
    Uk
    EnglandBritishHr Director180021640001
    WILLIAMS, Marcus Howell
    13 Barton Crescent
    RH19 4NR East Grinstead
    West Sussex
    Director
    13 Barton Crescent
    RH19 4NR East Grinstead
    West Sussex
    EnglandBritishFms Operations Controller15671170002
    WOODEN, Kevan
    2 Caesars Way
    RG28 7ST Whitchurch
    Hampshire
    Director
    2 Caesars Way
    RG28 7ST Whitchurch
    Hampshire
    BritishFinance Director58545110002
    WRAGG, Donald William
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hants
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hants
    EnglandBritishNone214504300001
    WRAGG, Donald William
    Beatty Rise
    South Woodham Ferrers
    CM3 5YQ South Woodham Ferrers
    23
    Essex
    Director
    Beatty Rise
    South Woodham Ferrers
    CM3 5YQ South Woodham Ferrers
    23
    Essex
    EnglandBritishManager214504300001
    WRIGHT, Tim Neville
    Copse Drive
    Memden
    CV5 9RG Coventry
    Bld 2010
    West Midlands
    Uk
    Director
    Copse Drive
    Memden
    CV5 9RG Coventry
    Bld 2010
    West Midlands
    Uk
    EnglandBritishNone214504990001
    ITS LIMITED
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Identification TypeUK Limited Company
    Registration Number2567540
    285673250001

    Who are the persons with significant control of ADIENT UK PENSION SCHEME TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adient Public Limited Company
    North Wall Quay
    Dublin
    3 Dublin Landings
    Ireland
    Oct 31, 2016
    North Wall Quay
    Dublin
    3 Dublin Landings
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish
    Place RegisteredCompanies Registration Office Ireland
    Registration Number584907
    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.
    Johnson Controls International Plc
    Albert Quay
    Cork
    1
    Ireland
    Sep 06, 2016
    Albert Quay
    Cork
    1
    Ireland
    Yes
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registration Office
    Registration Number543654
    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.
    Johnson Controls, Inc.
    N. Green Bay Avenue
    591
    Milwaukee
    5757
    Wi 53201
    United States
    Sep 06, 2016
    N. Green Bay Avenue
    591
    Milwaukee
    5757
    Wi 53201
    United States
    Yes
    Legal FormUs Listed Company
    Legal AuthorityUs Law
    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.
    Adient Seating Uk Ltd
    Meriden Business Park, Copse Drive
    CV5 9RG Coventry
    2010
    England
    Apr 06, 2016
    Meriden Business Park, Copse Drive
    CV5 9RG Coventry
    2010
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number00443687
    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