Background WavePink WaveYellow Wave

ITW PENSION FUNDS TRUSTEE COMPANY (02698140)

ITW PENSION FUNDS TRUSTEE COMPANY (02698140) is an active UK company. incorporated on 18 March 1992. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ITW PENSION FUNDS TRUSTEE COMPANY has been registered for 34 years. Current directors include HODGES, Andrew Roy, HUDSON, Giles Matthew, SAYER, Elaine Ann.

Company Number
02698140
Status
active
Type
private-unlimited
Incorporated
18 March 1992
Age
34 years
Address
Saxon House, Windsor, SL4 1EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HODGES, Andrew Roy, HUDSON, Giles Matthew, SAYER, Elaine Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITW PENSION FUNDS TRUSTEE COMPANY

ITW PENSION FUNDS TRUSTEE COMPANY is an active company incorporated on 18 March 1992 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ITW PENSION FUNDS TRUSTEE COMPANY was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02698140

PRIVATE-UNLIMITED Company

Age

34 Years

Incorporated 18 March 1992

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

RACKLEMACK
From: 18 March 1992To: 24 August 1992
Contact
Address

Saxon House 2-4 Victoria Street Windsor, SL4 1EN,

Previous Addresses

5 Aldermanbury Square 13th Floor London EC2V 7HR England
From: 4 May 2015To: 24 January 2023
99 Gresham Street London EC2V 7NG
From: 18 March 1992To: 4 May 2015
Timeline

18 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 11
Director Left
Apr 12
Director Left
Jul 12
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Apr 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HODGES, Andrew Roy

Active
2-4 Victoria Street, WindsorSL4 1EN
Born November 1958
Director
Appointed 24 Apr 2018

HUDSON, Giles Matthew

Active
2-4 Victoria Street, WindsorSL4 1EN
Born February 1972
Director
Appointed 01 Dec 2004

SAYER, Elaine Ann

Active
2-4 Victoria Street, WindsorSL4 1EN
Born June 1966
Director
Appointed 20 Mar 2020

HOOPER, Barbara

Resigned
Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 30 Apr 2014
Resigned 31 May 2018

HUDSON, Giles Matthew

Resigned
99 Gresham StreetEC2V 7NG
Secretary
Appointed 01 Dec 2004
Resigned 30 Apr 2014

O DONNELL, James Carthage

Resigned
29 The Ridgeway, ReadingRG10 8AS
Secretary
Appointed N/A
Resigned 12 Aug 1996

PROBERT, Clive Michael Douglas

Resigned
Cefn Bryn Cottage, SwanseaSA3 2HQ
Secretary
Appointed 12 Aug 1996
Resigned 31 Mar 2003

UDALL, Gavin

Resigned
Summer Lodge, SalisburySP5 2SD
Secretary
Appointed 01 Apr 2003
Resigned 01 Dec 2004

BARNARD, Paul Michael

Resigned
99 Gresham StreetEC2V 7NG
Born June 1961
Director
Appointed 01 Feb 2003
Resigned 30 Sept 2013

CALLAHAN, Robert T

Resigned
1051 Bishop Court, Usa
Born July 1941
Director
Appointed 18 Jan 2000
Resigned 31 Dec 2006

CALOW, Catherine Lesley

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born September 1960
Director
Appointed 13 Oct 2009
Resigned 14 Nov 2018

GILLINGHAM, Peter Leslie

Resigned
18 The Borough, FarnhamGU10 5NU
Born August 1946
Director
Appointed 03 Feb 1997
Resigned 24 Mar 2003

GREGG, Michael Warner

Resigned
3859 Old Mchenry Road, Longrove
Born December 1935
Director
Appointed N/A
Resigned 24 Jul 1998

HOLT, Barry

Resigned
99 Gresham StreetEC2V 7NG
Born December 1961
Director
Appointed 01 Feb 2003
Resigned 01 Apr 2012

HOOPER, Barbara

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born October 1959
Director
Appointed 09 Oct 2007
Resigned 31 May 2018

JARVIS, Douglas Edward

Resigned
Southwood Beechwood Lane, RingwoodBH24 4AS
Born May 1928
Director
Appointed N/A
Resigned 24 Jul 1998

KARPAN, John

Resigned
408 S Banbury, Arlington Heights
Born February 1941
Director
Appointed N/A
Resigned 30 Apr 2003

LYTHELL, Peter Horton

Resigned
99 Gresham StreetEC2V 7NG
Born May 1949
Director
Appointed 01 Jan 2005
Resigned 30 Jun 2012

MADDEN, Daniel Carroll

Resigned
615 N Ridgeland Avenue, Oak Park
Born January 1948
Director
Appointed 07 Aug 2002
Resigned 01 Jul 2009

MAY, Colin Paul

Resigned
7 Sunnybank, MarlowSL7 3BL
Born June 1944
Director
Appointed 09 Oct 2007
Resigned 11 Jun 2009

MURPHY, Eugene Francis

Resigned
Albertlaan 14, Tervurren
Born September 1952
Director
Appointed 07 Oct 1996
Resigned 16 Apr 2008

MURPHY, Eugene Francis

Resigned
9 Talyfan Close, CowbridgeCF7 7HT
Born September 1952
Director
Appointed N/A
Resigned 01 Aug 1994

NICHOLS, Colin Arthur

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born April 1937
Director
Appointed 09 Oct 2007
Resigned 05 Nov 2017

O DONNELL, James Carthage

Resigned
29 The Ridgeway, ReadingRG10 8AS
Born May 1938
Director
Appointed N/A
Resigned 30 Jun 1999

OLSON, Kimberly J.

Resigned
Harlem Avenue, Glenview60025
Born August 1966
Director
Appointed 18 Nov 2015
Resigned 20 Mar 2020

PROBERT, Clive Michael Douglas

Resigned
Cefn Bryn Cottage, SwanseaSA3 2HQ
Born September 1942
Director
Appointed 01 Aug 1994
Resigned 31 Mar 2003

RODRIGUEZ JNR, Felix

Resigned
99 Gresham StreetEC2V 7NG
Born September 1955
Director
Appointed 07 Jul 2008
Resigned 13 May 2011

SIMITZ, Robert Michael

Resigned
99 Gresham StreetEC2V 7NG
Born April 1966
Director
Appointed 13 Oct 2009
Resigned 31 Dec 2013

STARK, Andrew Robert

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born April 1963
Director
Appointed 23 Apr 2014
Resigned 18 Sept 2015

TURNBULL, Albert Edward

Resigned
The Dolphins Heather Drive, AscotSL5 0HP
Born June 1924
Director
Appointed N/A
Resigned 03 Feb 1997

UDALL, Gavin

Resigned
Summer Lodge, SalisburySP5 2SD
Born January 1962
Director
Appointed 07 Aug 2002
Resigned 01 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
2-4 Victoria Street, WindsorSL4 1EN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
2-4 Victoria Street, WindsorSL4 1EN

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

161

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 March 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 May 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Change To A Person With Significant Control
18 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement
26 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Resolution
17 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Auditors Resignation Company
30 September 2009
AUDAUD
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Memorandum Articles
4 July 2007
MEM/ARTSMEM/ARTS
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
25 July 2006
287Change of Registered Office
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
363aAnnual Return
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
287Change of Registered Office
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
24 March 1993
363b363b
Legacy
17 October 1992
224224
Legacy
17 October 1992
288288
Resolution
17 September 1992
RESOLUTIONSResolutions
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
287Change of Registered Office
Certificate Change Of Name Company
21 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 1992
NEWINCIncorporation