Background WavePink WaveYellow Wave

TEXTRON UK PENSION TRUSTEE LIMITED (01885856)

TEXTRON UK PENSION TRUSTEE LIMITED (01885856) is an active UK company. incorporated on 13 February 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. TEXTRON UK PENSION TRUSTEE LIMITED has been registered for 41 years. Current directors include COLANTONIO, Ronald Anthony, WATSON, Keith Richard, WHITAKER, Richard Brian, Mr..

Company Number
01885856
Status
active
Type
ltd
Incorporated
13 February 1985
Age
41 years
Address
1 Finsbury Circus, London, EC2M 7SH
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
COLANTONIO, Ronald Anthony, WATSON, Keith Richard, WHITAKER, Richard Brian, Mr.
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXTRON UK PENSION TRUSTEE LIMITED

TEXTRON UK PENSION TRUSTEE LIMITED is an active company incorporated on 13 February 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. TEXTRON UK PENSION TRUSTEE LIMITED was registered 41 years ago.(SIC: 65300)

Status

active

Active since 41 years ago

Company No

01885856

LTD Company

Age

41 Years

Incorporated 13 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DAVID BROWN PENSION TRUSTEE LIMITED
From: 22 October 1990To: 11 November 2008
DAVID BROWN STAFF PENSION TRUSTEE LIMITED
From: 1 November 1988To: 22 October 1990
D.B.G.I. STAFF PENSION TRUSTEE LIMITED
From: 13 February 1985To: 1 November 1988
Contact
Address

1 Finsbury Circus London, EC2M 7SH,

Previous Addresses

C/O Stephenson Harwood Llp Finsbury Circus London EC2M 7SH England
From: 23 July 2018To: 11 December 2020
1 Park Row Leeds LS1 5AB United Kingdom
From: 14 May 2016To: 23 July 2018
30 Crown Place London EC2A 4ES
From: 30 June 2011To: 14 May 2016
6Th Floor City Point 1 Ropemaker Street London EC2Y 9AH
From: 13 February 1985To: 30 June 2011
Timeline

12 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

FINSBURY TRUSTEE SERVICES LIMITED

Active
LondonEC2M 7SH
Corporate secretary
Appointed 17 Jul 2018

COLANTONIO, Ronald Anthony

Active
Providence
Born February 1971
Director
Appointed 19 Apr 2021

WATSON, Keith Richard

Active
LondonEC2M 7SH
Born March 1973
Director
Appointed 28 Feb 2025

WHITAKER, Richard Brian, Mr.

Active
LondonEC2M 7SH
Born January 1953
Director
Appointed 16 Nov 2011

WHITAKER, Iona Ruth, Ms.

Resigned
Crown Place, LondonEC2A 4ES
Secretary
Appointed N/A
Resigned 01 May 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 May 2016
Resigned 16 Mar 2018

AINSCOUGH, Paul Wayne

Resigned
Apartment 301 Valley Mill, BoltonBL7 9DY
Born July 1957
Director
Appointed 30 Oct 2001
Resigned 17 Feb 2004

ASHMAN, Linda Margaret

Resigned
Blue Fields, Woodhouse HuddersfieldHD8 8NE
Director
Appointed 02 Nov 1993
Resigned 28 Oct 1999

BAILEY, Roger

Resigned
51 Upper Hall View, HalifaxHX3 7ET
Born February 1947
Director
Appointed 03 Jun 2009
Resigned 17 Feb 2011

BENNETT, Richard Alan

Resigned
5 Headwall Green, HuddersfieldHD7 4LE
Born June 1951
Director
Appointed 02 Jun 2003
Resigned 13 Nov 2008

BLACKER, David

Resigned
74 Westcroft, HolmfirthHD7 2JP
Born August 1953
Director
Appointed 08 Nov 1993
Resigned 13 Nov 2008

BOTTERILL, Steven

Resigned
54 Maplin Avenue, HuddersfieldHD3 3GP
Born July 1971
Director
Appointed 01 Sept 2007
Resigned 13 Nov 2008

BROWN, Christopher John

Resigned
The Grange Bent Lane, KeighleyBD20 7AL
Born November 1953
Director
Appointed N/A
Resigned 11 Jun 1999

COOK, Christopher David

Resigned
Beauchamp House, SherbourneCV35 8AN
Born November 1949
Director
Appointed N/A
Resigned 01 Nov 1993

CORNISH, Robert Nelson

Resigned
30 Crosland Edge, HuddersfieldHD7 3RS
Born March 1951
Director
Appointed 04 Jun 2009
Resigned 23 Jul 2011

DENISON, Michael Phillip

Resigned
346 Bradley Road, HuddersfieldHD2 1PU
Born March 1954
Director
Appointed 15 Nov 1999
Resigned 15 Jan 2003

DIXON, Andrew

Resigned
13 Keats Grove, SheffieldS30 6GU
Born July 1951
Director
Appointed N/A
Resigned 12 Jun 2001

ELSBORG, Anton Cecil

Resigned
Woodstock, LeedsLS20 8LE
Born December 1950
Director
Appointed N/A
Resigned 31 Aug 2001

HOLLAND, Mark Harry

Resigned
219 Huddersfield Road, HolmfirthHD9 3TT
Born August 1961
Director
Appointed 27 May 2004
Resigned 13 Nov 2008

HOOD, Michael

Resigned
43 Scotgate Road, Honley HolmfirthHD9 9RE
Born April 1962
Director
Appointed 01 Dec 1999
Resigned 31 Aug 2007

HUGHES, Timothy

Resigned
8 Calder Barkisland Mill, BarkislandHX4 0HG
Born September 1954
Director
Appointed 10 Nov 2001
Resigned 04 Oct 2007

IMONDI, Deborah Ann

Resigned
20 Poppy Hill Drive, Rhode Island
Born September 1952
Director
Appointed 09 Jul 1999
Resigned 30 May 2013

ORD, Stanley Cloughton

Resigned
49 Geddes Road, SunderlandSR4 8JW
Born November 1942
Director
Appointed N/A
Resigned 28 May 1999

SMITH, John Edmund Gibson

Resigned
3 Leyland Croft, HuddersfieldHD2 1RT
Born April 1946
Director
Appointed N/A
Resigned 08 Jul 1993

SMITH, Reginald Alistair

Resigned
12 Viceroy Court, NorthwoodHA6 3ND
Born December 1958
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2009

ST PIERRE, Ronald Arthur

Resigned
55 Oakwood Drive, Foster Ri
Born December 1960
Director
Appointed 04 Mar 2009
Resigned 31 Dec 2018

VAN VLEET, Charles

Resigned
Westminster Street, Providence02903
Born June 1959
Director
Appointed 30 May 2013
Resigned 28 Feb 2025

WARD, Peter Michael-John

Resigned
Waterdell House, Croxley GreenWD3 3JH
Born July 1924
Director
Appointed N/A
Resigned 01 Apr 2006

WHITWORTH, Arthur

Resigned
127 Dryclough Road, HuddersfieldHD4 5JN
Born October 1941
Director
Appointed 04 Oct 2007
Resigned 02 Feb 2009

YANKEE, Scott

Resigned
40 Westminster Street, Providence
Born July 1979
Director
Appointed 31 Dec 2018
Resigned 30 Sept 2020

Persons with significant control

1

Bedford Row, LondonWC1R 4EB

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

195

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Move Registers To Sail Company
9 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
13 January 2009
287Change of Registered Office
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288cChange of Particulars
Resolution
2 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2000
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
244244
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
23 September 1998
AAMDAAMD
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1994
AAAnnual Accounts
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
25 November 1993
288288
Legacy
19 July 1993
288288
Accounts With Accounts Type Dormant
30 April 1993
AAAnnual Accounts
Legacy
24 January 1993
363b363b
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
20 November 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Legacy
6 March 1992
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 1991
AAAnnual Accounts
Legacy
5 November 1991
288288
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Certificate Change Of Name Company
19 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
18 July 1990
288288
Legacy
21 June 1990
288288
Legacy
3 April 1990
288288
Legacy
19 March 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Dormant
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
24 October 1989
288288
Accounts With Accounts Type Dormant
13 April 1989
AAAnnual Accounts
Legacy
7 April 1989
288288
Legacy
7 April 1989
363363
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Legacy
14 November 1988
287Change of Registered Office
Certificate Change Of Name Company
2 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1988
288288
Legacy
18 May 1988
288288
Legacy
2 March 1988
363363
Legacy
6 May 1987
288288
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
363363
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Incorporation Company
13 February 1985
NEWINCIncorporation
Miscellaneous
13 February 1985
MISCMISC