Background WavePink WaveYellow Wave

ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED (01104366)

ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED (01104366) is an active UK company. incorporated on 27 March 1973. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED has been registered for 53 years. Current directors include HADFIELD, Philip Jonathan.

Company Number
01104366
Status
active
Type
ltd
Incorporated
27 March 1973
Age
53 years
Address
Pitfield, Milton Keynes, MK11 3DR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HADFIELD, Philip Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED

ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED is an active company incorporated on 27 March 1973 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED was registered 53 years ago.(SIC: 64999)

Status

active

Active since 53 years ago

Company No

01104366

LTD Company

Age

53 Years

Incorporated 27 March 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Pitfield Kiln Farm Milton Keynes, MK11 3DR,

Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 13
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
May 21
Director Left
May 21
Owner Exit
Oct 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

HADFIELD, Philip Jonathan

Active
Kiln Farm, Milton KeynesMK11 3DR
Born January 1972
Director
Appointed 11 Feb 2021

DOYLE, Thomas Martin

Resigned
5 Campania Close, Milton KeynesMK10 9BB
Secretary
Appointed 10 Dec 2007
Resigned 31 May 2018

WARD DYER, Robert Francis George

Resigned
27 Foster Road, LondonW4 4NY
Secretary
Appointed 31 Jul 1996
Resigned 10 Dec 2007

WHITLEY, David Norman

Resigned
3 Leigh Park, SloughSL3 9JP
Secretary
Appointed N/A
Resigned 31 Jul 1996

BOTTOMLEY, Mark Christopher

Resigned
Milton KeynesMK11 3DR
Born February 1976
Director
Appointed 31 May 2018
Resigned 11 Feb 2021

BOURDERY, Eric

Resigned
Le Jardin De Richebourg, Bougival78380
Born August 1953
Director
Appointed 22 Nov 1996
Resigned 10 Dec 1997

DOYLE, Thomas Martin

Resigned
Campania Close, Milton KeynesMK10 9BB
Born November 1967
Director
Appointed 21 Dec 2011
Resigned 31 May 2018

GRIFFIN, Claudia Maria

Resigned
Rue De La Concorde 7, 1050 Brussels
Born May 1967
Director
Appointed 10 Dec 2007
Resigned 21 Dec 2011

HADDEN, Gregory W

Resigned
146 Paseo De Los DeliciasFOREIGN
Born June 1947
Director
Appointed N/A
Resigned 05 Aug 1991

HENDRICKX, Frederic Jean Hubert Cecile

Resigned
Korenveldlaan, 56, Wemmel
Born January 1969
Director
Appointed 10 Dec 2007
Resigned 21 Dec 2011

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Born April 1947
Director
Appointed N/A
Resigned 10 Dec 1997

LUCKHURST, Stanley Thomas

Resigned
8 Ridgeway, ReadingRG10 8AS
Born August 1938
Director
Appointed N/A
Resigned 29 Sept 2000

MASON, Jeremy Seabrook Farrer

Resigned
Rue Du Long Chene 73, Wezembeek-Oppem 1970
Born March 1950
Director
Appointed 31 Dec 2001
Resigned 28 Oct 2005

PAGE, Denise Mary

Resigned
23 Haverfield Gardens, RichmondTW9 3DB
Born January 1961
Director
Appointed 03 Oct 2000
Resigned 31 Dec 2001

SIMMONS, Alan Derek

Resigned
18 Bayliss Road, ReadingRG10 8DR
Born December 1946
Director
Appointed N/A
Resigned 10 Dec 1997

THOMSON, Andrew James Murray

Resigned
31 Moor End, MaidenheadSL6 2YW
Born November 1960
Director
Appointed 10 Dec 1997
Resigned 13 Oct 2000

VENNEL, Charles R

Resigned
2770 Chamrock StreetFOREIGN
Born August 1933
Director
Appointed N/A
Resigned 10 Jul 1992

WARD DYER, Robert Francis George

Resigned
27 Foster Road, LondonW4 4NY
Born July 1953
Director
Appointed 22 Nov 1996
Resigned 10 Dec 2007

WATSON, Brian Andrew

Resigned
Lower Icknield Way, LongwickHP27 9RZ
Born June 1953
Director
Appointed 21 Dec 2011
Resigned 07 Apr 2013

WHITLEY, David Norman

Resigned
Avenue Louise 573/2, BrusselsFOREIGN
Born November 1952
Director
Appointed 28 Oct 2005
Resigned 07 May 2007

Persons with significant control

2

1 Active
1 Ceased
1201 South State Street, Milwaukee

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Kiln Farm, Milton KeynesMK11 3DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 August 2023
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Administrative Restoration Company
21 December 2011
RT01RT01
Gazette Dissolved Compulsary
7 July 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
10 March 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
15 June 1998
AAAnnual Accounts
Legacy
20 February 1998
353353
Legacy
20 February 1998
287Change of Registered Office
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Dormant
24 April 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1995
AAAnnual Accounts
Legacy
16 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1993
AAAnnual Accounts
Resolution
16 February 1993
RESOLUTIONSResolutions
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Legacy
11 September 1991
288288
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
19 June 1990
288288
Legacy
6 September 1989
288288
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
5 July 1989
288288
Legacy
5 July 1989
288288
Legacy
5 July 1989
288288
Legacy
30 August 1988
288288
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
22 August 1988
288288
Legacy
10 June 1988
288288
Legacy
15 December 1987
288288
Legacy
3 December 1987
363363
Legacy
21 September 1987
288288
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
363363
Legacy
13 August 1986
288288
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
3 June 1986
288288
Legacy
23 May 1986
288288