ADIENT UK PENSION SCHEME TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

ADIENT UK PENSION SCHEME TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04978802

Incorporation date

28/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Demise C Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry CV4 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon20/06/2025
Application to strike the company off the register
dot icon11/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon11/09/2024
Termination of appointment of Christine Nicholls as a director on 2024-05-15
dot icon05/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/06/2024
Termination of appointment of Peter John Neale as a director on 2024-06-14
dot icon26/03/2024
Director's details changed for Timothy John Holness on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Peter John Neale on 2024-03-26
dot icon13/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon07/12/2023
Register(s) moved to registered inspection location Tower Bridge House St Katharine's Way London E1W 1AA
dot icon06/12/2023
Register inspection address has been changed to Tower Bridge House St Katharine's Way London E1W 1AA
dot icon02/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon08/12/2022
Change of details for Adient Public Limited Company as a person with significant control on 2022-09-01
dot icon04/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon26/10/2021
Termination of appointment of Andrew Lomas as a director on 2021-08-31
dot icon26/10/2021
Appointment of Its Limited as a director on 2021-09-01
dot icon22/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon25/01/2021
Appointment of Mrs Madeline Jane Cole as a director on 2020-11-19
dot icon11/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon25/06/2020
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 2020-06-25
dot icon20/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/05/2019
Satisfaction of charge 049788020001 in full
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon05/06/2018
Notification of Adient Public Limited Company as a person with significant control on 2016-10-31
dot icon05/06/2018
Cessation of Johnson Controls International Plc as a person with significant control on 2016-10-31
dot icon05/06/2018
Notification of Johnson Controls International Plc as a person with significant control on 2016-09-06
dot icon05/06/2018
Cessation of Johnson Controls, Inc. as a person with significant control on 2016-09-06
dot icon05/06/2018
Notification of Johnson Controls, Inc. as a person with significant control on 2016-09-06
dot icon05/06/2018
Cessation of Adient Seating Uk Ltd as a person with significant control on 2016-04-06
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon13/10/2017
Resolutions
dot icon16/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon13/06/2017
Termination of appointment of Shirley Knight as a director on 2017-06-13
dot icon13/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon24/11/2016
Appointment of Christine Nicholls as a director on 2016-10-07
dot icon22/11/2016
Appointment of Mr Andrew Fleming as a director on 2016-09-13
dot icon18/11/2016
Memorandum and Articles of Association
dot icon18/11/2016
Resolutions
dot icon03/11/2016
Registration of charge 049788020001, created on 2016-10-31
dot icon14/10/2016
Registered office address changed from C/O Pensions Department 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to Building 2020 Meriden Business Park Birmingham Road Coventry CV5 9RG on 2016-10-14
dot icon15/09/2016
Resolutions
dot icon15/09/2016
Change of name notice
dot icon07/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon30/06/2016
Termination of appointment of Tim Neville Wright as a director on 2016-06-10
dot icon30/06/2016
Termination of appointment of Donald William Wragg as a director on 2016-06-10
dot icon30/06/2016
Termination of appointment of Stuart Fowles as a director on 2016-06-10
dot icon30/06/2016
Termination of appointment of Janet Vint as a director on 2016-06-10
dot icon13/05/2016
Termination of appointment of Peter Norman Foster as a director on 2016-01-31
dot icon24/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Stephen Robert Bailey as a director on 2015-11-30
dot icon07/12/2015
Termination of appointment of Paul Hedges as a director on 2015-10-31
dot icon13/11/2015
Appointment of Mr Stuart Fowles as a director on 2015-10-01
dot icon12/11/2015
Termination of appointment of Marcus Howell Williams as a director on 2015-10-30
dot icon12/11/2015
Termination of appointment of Glen Bratherton as a director on 2015-10-30
dot icon29/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon20/05/2015
Director's details changed for Mr Andre Lomas on 2015-05-20
dot icon20/05/2015
Appointment of Mr Andre Lomas as a director on 2015-03-24
dot icon23/02/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Donald Wragg as a director
dot icon13/11/2013
Termination of appointment of Kenneth Nall as a director
dot icon13/11/2013
Termination of appointment of Iain Macdonald as a director
dot icon19/09/2013
Appointment of Mr Peter John Neale as a director
dot icon19/09/2013
Appointment of Don Wragg as a director
dot icon01/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/07/2013
Termination of appointment of a director
dot icon23/07/2013
Appointment of Janet Vint as a director
dot icon23/07/2013
Appointment of Glen Bratherton as a director
dot icon23/07/2013
Appointment of Timothy Neville Wright as a director
dot icon25/04/2013
Certificate of change of name
dot icon25/04/2013
Change of name notice
dot icon22/04/2013
Appointment of Paul Hedges as a director
dot icon22/04/2013
Appointment of Shirley Knight as a director
dot icon09/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon18/10/2012
Accounts for a dormant company made up to 2011-11-30
dot icon06/12/2011
Termination of appointment of Lewis Small as a director
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Stephen Robert Bailey on 2011-11-27
dot icon11/11/2011
Termination of appointment of Peter Twemlow as a director
dot icon14/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon20/05/2011
Appointment of Mr Peter Norman Foster as a director
dot icon20/05/2011
Termination of appointment of Khalid Iqbal as a secretary
dot icon14/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon13/02/2011
Director's details changed for Ian Rae Macdonald on 2010-11-02
dot icon24/11/2010
Termination of appointment of Michael Anderton as a director
dot icon21/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/07/2010
Registered office address changed from Pensions Dept 10 Hedera Road North Moonis Most Redditich B98 9EY on 2010-07-15
dot icon14/05/2010
Director's details changed for Timothy John Holness on 2009-11-27
dot icon14/05/2010
Director's details changed for Kenneth Thomas Nall on 2009-11-27
dot icon14/05/2010
Director's details changed for Lewis Henry Small on 2009-11-27
dot icon14/05/2010
Director's details changed for Peter Robert Twemlow on 2009-11-27
dot icon14/05/2010
Director's details changed for Marcus Howell Williams on 2009-11-27
dot icon14/05/2010
Director's details changed for Donald William Wragg on 2009-11-27
dot icon14/05/2010
Director's details changed for Ian Rae Macdonald on 2009-11-27
dot icon06/05/2010
Termination of appointment of Marion Browne as a director
dot icon17/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon16/12/2009
Appointment of Mr Michael Anderton as a director
dot icon06/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Director appointed donald william wragg
dot icon07/02/2009
Director appointed ian rae macdonald
dot icon21/12/2008
Return made up to 28/11/08; no change of members
dot icon21/12/2008
Appointment terminated director peter arnold
dot icon08/12/2008
Director appointed kenneth thomas nall
dot icon26/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon06/06/2008
Director appointed lewis henry small
dot icon06/06/2008
Appointment terminated director caroline richardson
dot icon10/03/2008
Return made up to 28/11/07; no change of members
dot icon18/07/2007
Accounts for a dormant company made up to 2006-11-30
dot icon14/02/2007
Accounts for a dormant company made up to 2005-11-30
dot icon18/12/2006
Return made up to 28/11/06; full list of members
dot icon27/06/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon29/12/2005
Return made up to 28/11/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/12/2004
Return made up to 28/11/04; full list of members
dot icon20/10/2004
Registered office changed on 20/10/04 from: the hamilton centre rodney way widford chelmsford essex CM1 3BY
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon28/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lomas, Andrew
Director
24/03/2015 - 31/08/2021
3
Fleming, Andrew
Director
13/09/2016 - Present
1
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
28/11/2003 - 28/11/2003
250
INDEPENDENT TRUSTEE SERVICES LIMITED
Corporate Director
01/09/2021 - Present
15
Twemlow, Peter Robert
Director
28/11/2003 - 31/10/2011
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADIENT UK PENSION SCHEME TRUSTEE LIMITED

ADIENT UK PENSION SCHEME TRUSTEE LIMITED is an(a) Dissolved company incorporated on 28/11/2003 with the registered office located at Demise C Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry CV4 8HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADIENT UK PENSION SCHEME TRUSTEE LIMITED?

toggle

ADIENT UK PENSION SCHEME TRUSTEE LIMITED is currently Dissolved. It was registered on 28/11/2003 and dissolved on 16/09/2025.

Where is ADIENT UK PENSION SCHEME TRUSTEE LIMITED located?

toggle

ADIENT UK PENSION SCHEME TRUSTEE LIMITED is registered at Demise C Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry CV4 8HZ.

What does ADIENT UK PENSION SCHEME TRUSTEE LIMITED do?

toggle

ADIENT UK PENSION SCHEME TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADIENT UK PENSION SCHEME TRUSTEE LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.