Company NameRolls-Royce & Bentley Pension Fund Trustee Limited
Company StatusActive
Company Number06291375
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ian John Borthwick
StatusCurrent
Appointed26 June 2019(12 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMs Kate Emily Leigh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-20 Trustee Services Albion Street
Manchester
M1 5LN
Director NameVidett Trustee Services Limited (Corporation)
StatusCurrent
Appointed17 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameVidett Pension Services Limited (Corporation)
StatusCurrent
Appointed17 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NamePeter Glover
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NamePeter Laurence Cable
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMichael Christopher Morris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMiss Christine Ann Gaskell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleMember Of The Board
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameStephen Barry Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Gary Picken
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSenior Production Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameFrances Susan Ratcliffe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleAccounting & Financial
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr David Anthony Maughan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RolePurchase Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Long Croft Meadow
Astley Village
Chorley
Lancashire
PR7 1TS
Director NameRobert Meggs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleElectrician
Correspondence Address6 Rectory Close
Wistaston
Crewe
Cheshire
CW2 8HG
Director NameHugh Walter Alexander Nichol
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleToolmaker
Correspondence Address2 Foxglove Close
Crewe
Cheshire
CW2 6UD
Secretary NameAndrew Thomas Armitage
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NamePhilip Boon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 20 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Samuel James Graham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Lyndon Charles Gatensbury
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 2013)
RoleHealth & Safety Officer
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr David Wallace Thornton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2018)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMiss Leonie Deborah Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2016)
RoleHead Of Human Resources Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Michael Thomas Fulton Dodd
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 March 2022)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Neil Antony Shone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2021)
RoleHead Of Human Resources Technical
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Mark Edward Cliff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 17 March 2020)
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Richard James Mills
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2022)
RoleAftersales - Service Operations
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Jason Platt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2022)
RoleLaunch Production Manager
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL

Contact

Websitewww.bentley.co.uk

Location

Registered AddressPym's Lane
Crewe
Cheshire
CW1 3PL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe St Barnabas
Built Up AreaCrewe
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1David Thornton
10.00%
Ordinary
1 at £1Gary Picken
10.00%
Ordinary
1 at £1Leonie Deborah Williams
10.00%
Ordinary
1 at £1Michael Christopher Morris
10.00%
Ordinary
1 at £1Michael Dodd
10.00%
Ordinary
1 at £1Mr Samuel James Graham
10.00%
Ordinary
1 at £1Peter Laurence Cable
10.00%
Ordinary
1 at £1Peter Phillip Glover
10.00%
Ordinary
1 at £1Philip Boon
10.00%
Ordinary
1 at £1Stephen Barry Taylor
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

28 March 2013Delivered on: 5 April 2013
Persons entitled: Abbey Life Assurance Company Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all posted collateral, see image for full details.
Outstanding

Filing History

29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 August 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
8 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
20 April 2022Appointment of Mrs Kate Emily Tulacz as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Richard James Mills as a director on 31 March 2022 (1 page)
1 April 2022Termination of appointment of Peter Laurence Cable as a director on 31 March 2022 (1 page)
1 April 2022Termination of appointment of Jason Platt as a director on 31 March 2022 (1 page)
1 April 2022Termination of appointment of Michael Thomas Fulton Dodd as a director on 31 March 2022 (1 page)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
28 September 2021Termination of appointment of Mark Edward Cliff as a director on 17 March 2020 (1 page)
28 September 2021Appointment of 20-20 Trustee Services Limited as a director on 17 March 2020 (2 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
21 May 2021Termination of appointment of Neil Antony Shone as a director on 21 May 2021 (1 page)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 October 2020Termination of appointment of Philip Boon as a director on 20 October 2020 (1 page)
6 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
14 April 2020Appointment of Mr Jason Platt as a director on 1 April 2020 (2 pages)
14 April 2020Appointment of Mr Richard James Mills as a director on 1 April 2020 (2 pages)
9 April 2020Appointment of Mr Mark Edward Cliff as a director on 17 March 2020 (2 pages)
9 April 2020Termination of appointment of Michael Christopher Morris as a director on 31 March 2020 (1 page)
9 April 2020Termination of appointment of Peter Glover as a director on 31 March 2020 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
26 June 2019Appointment of Mr Ian John Borthwick as a secretary on 26 June 2019 (2 pages)
26 June 2019Termination of appointment of Andrew Thomas Armitage as a secretary on 26 June 2019 (1 page)
3 January 2019Termination of appointment of David Wallace Thornton as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Gary Picken as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Stephen Barry Taylor as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Samuel James Graham as a director on 31 December 2018 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
16 November 2016Appointment of Mr Neil Antony Shone as a director on 3 November 2016 (2 pages)
16 November 2016Appointment of Mr Neil Antony Shone as a director on 3 November 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 August 2016Termination of appointment of Leonie Deborah Williams as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Leonie Deborah Williams as a director on 1 August 2016 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(9 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(9 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(9 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(9 pages)
25 March 2015Termination of appointment of Frances Susan Ratcliffe as a director on 24 March 2015 (1 page)
25 March 2015Appointment of Mr Michael Thomas Fulton Dodd as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Michael Thomas Fulton Dodd as a director on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of Frances Susan Ratcliffe as a director on 24 March 2015 (1 page)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 July 2014Director's details changed for Michael Christopher Morris on 16 July 2014 (2 pages)
16 July 2014Director's details changed for Michael Christopher Morris on 16 July 2014 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(9 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(9 pages)
10 January 2014Appointment of Miss Leonie Deborah Williams as a director (2 pages)
10 January 2014Appointment of Miss Leonie Deborah Williams as a director (2 pages)
2 January 2014Termination of appointment of Christine Gaskell as a director (1 page)
2 January 2014Termination of appointment of Christine Gaskell as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
11 June 2013Appointment of Mr David Wallace Thornton as a director (2 pages)
11 June 2013Appointment of Mr David Wallace Thornton as a director (2 pages)
5 June 2013Termination of appointment of Lyndon Gatensbury as a director (1 page)
5 June 2013Termination of appointment of Lyndon Gatensbury as a director (1 page)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 July 2010Director's details changed for Mr Samuel James Graham on 25 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (11 pages)
1 July 2010Director's details changed for Mr Gary Picken on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Christine Ann Gaskell on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Stephen Barry Taylor on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Christopher Morris on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Gary Picken on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Peter Glover on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Stephen Barry Taylor on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Philip Boon on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Christine Ann Gaskell on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Peter Glover on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Samuel James Graham on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Christopher Morris on 25 June 2010 (2 pages)
1 July 2010Secretary's details changed for Andrew Thomas Armitage on 25 June 2010 (1 page)
1 July 2010Secretary's details changed for Andrew Thomas Armitage on 25 June 2010 (1 page)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (11 pages)
1 July 2010Director's details changed for Peter Laurence Cable on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Philip Boon on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Frances Susan Ratcliffe on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Peter Laurence Cable on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Frances Susan Ratcliffe on 25 June 2010 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2009Appointment of Mr Lyndon Charles Gatensbury as a director (2 pages)
13 October 2009Appointment of Mr Lyndon Charles Gatensbury as a director (2 pages)
26 June 2009Return made up to 25/06/09; full list of members (9 pages)
26 June 2009Return made up to 25/06/09; full list of members (9 pages)
10 April 2009Appointment terminated director robert meggs (1 page)
10 April 2009Appointment terminated director robert meggs (1 page)
3 October 2008Director appointed mr samuel james graham (1 page)
3 October 2008Director appointed mr samuel james graham (1 page)
2 October 2008Appointment terminated director david maughan (1 page)
2 October 2008Appointment terminated director david maughan (1 page)
25 July 2008Director appointed mr gary picken (1 page)
25 July 2008Director appointed mr gary picken (1 page)
18 July 2008Capitals not rolled up (4 pages)
18 July 2008Capitals not rolled up (4 pages)
16 July 2008Return made up to 25/06/08; full list of members (8 pages)
16 July 2008Return made up to 25/06/08; full list of members (8 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
25 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
25 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
25 June 2007Incorporation (40 pages)
25 June 2007Incorporation (40 pages)