Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITW PENSION FUNDS TRUSTEE COMPANY
Company Information for

ITW PENSION FUNDS TRUSTEE COMPANY

SAXON HOUSE, 2-4 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EN,
Company Registration Number
02698140
Private Unlimited Company
Active

Company Overview

About Itw Pension Funds Trustee Company
ITW PENSION FUNDS TRUSTEE COMPANY was founded on 1992-03-18 and has its registered office in Windsor. The organisation's status is listed as "Active". Itw Pension Funds Trustee Company is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ITW PENSION FUNDS TRUSTEE COMPANY
 
Legal Registered Office
SAXON HOUSE
2-4 VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1EN
Other companies in EC2V
 
Filing Information
Company Number 02698140
Company ID Number 02698140
Date formed 1992-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 13:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITW PENSION FUNDS TRUSTEE COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITW PENSION FUNDS TRUSTEE COMPANY

Current Directors
Officer Role Date Appointed
BARBARA HOOPER
Company Secretary 2014-04-30
CATHERINE LESLEY CALOW
Director 2009-10-13
BARBARA HOOPER
Director 2007-10-09
GILES MATTHEW HUDSON
Director 2004-12-01
KIMBERLY J. OLSON
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ARTHUR NICHOLS
Director 2007-10-09 2017-11-05
ANDREW ROBERT STARK
Director 2014-04-23 2015-09-18
GILES MATTHEW HUDSON
Company Secretary 2004-12-01 2014-04-30
ROBERT MICHAEL SIMITZ
Director 2009-10-13 2013-12-31
PAUL MICHAEL BARNARD
Director 2003-02-01 2013-09-30
PETER HORTON LYTHELL
Director 2005-01-01 2012-06-30
BARRY HOLT
Director 2003-02-01 2012-04-01
FELIX RODRIGUEZ JNR
Director 2008-07-07 2011-05-13
DANIEL CARROLL MADDEN
Director 2002-08-07 2009-07-01
COLIN PAUL MAY
Director 2007-10-09 2009-06-11
EUGENE FRANCIS MURPHY
Director 1996-10-07 2008-04-16
ROBERT T CALLAHAN
Director 2000-01-18 2006-12-31
GAVIN UDALL
Company Secretary 2003-04-01 2004-12-01
GAVIN UDALL
Director 2002-08-07 2004-12-01
JOHN KARPAN
Director 1993-03-18 2003-04-30
CLIVE MICHAEL DOUGLAS PROBERT
Company Secretary 1996-08-12 2003-03-31
CLIVE MICHAEL DOUGLAS PROBERT
Director 1994-08-01 2003-03-31
PETER LESLIE GILLINGHAM
Director 1997-02-03 2003-03-24
JAMES CARTHAGE O DONNELL
Director 1993-03-18 1999-06-30
MICHAEL WARNER GREGG
Director 1993-03-18 1998-07-24
DOUGLAS EDWARD JARVIS
Director 1993-03-18 1998-07-24
ALBERT EDWARD TURNBULL
Director 1993-03-18 1997-02-03
JAMES CARTHAGE O DONNELL
Company Secretary 1993-03-18 1996-08-12
EUGENE FRANCIS MURPHY
Director 1993-03-18 1994-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES MATTHEW HUDSON ITW UK FINANCE GAMMA LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GILES MATTHEW HUDSON ITW HOLDINGS VI LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GILES MATTHEW HUDSON ITW HOLDINGS VII LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GILES MATTHEW HUDSON ITW UK FINANCE BETA LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
GILES MATTHEW HUDSON ITW HOLDINGS V LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW HOLDINGS IV LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
GILES MATTHEW HUDSON ITW HOLDINGS II LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW HOLDINGS III LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON ITW UK FINANCE LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
GILES MATTHEW HUDSON HAMPSHIRE ONCOLOGY LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
GILES MATTHEW HUDSON ITW HOLDINGS I LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
GILES MATTHEW HUDSON LOCK INSPECTION GROUP LIMITED Director 2012-10-26 CURRENT 1998-11-23 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION HOLDINGS LIMITED Director 2012-10-26 CURRENT 2006-12-01 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION INVESTMENTS LIMITED Director 2012-10-26 CURRENT 1999-11-04 Dissolved 2016-02-02
GILES MATTHEW HUDSON LOCK INSPECTION SYSTEMS LIMITED Director 2012-10-26 CURRENT 1992-01-28 Active - Proposal to Strike off
GILES MATTHEW HUDSON APPLICHEM UK LIMITED Director 2012-09-20 CURRENT 2009-07-15 Dissolved 2014-08-12
GILES MATTHEW HUDSON CENTRAL WEIGHING LTD Director 2012-05-28 CURRENT 1984-12-07 Dissolved 2014-02-25
GILES MATTHEW HUDSON EXACTRAK LIMITED Director 2012-05-28 CURRENT 2000-06-26 Dissolved 2015-10-13
GILES MATTHEW HUDSON REGENT HOSE AND HYDRAULICS LIMITED Director 2011-08-01 CURRENT 1981-11-23 Dissolved 2014-06-10
GILES MATTHEW HUDSON SLAB HOLDINGS LIMITED Director 2011-08-01 CURRENT 1995-12-29 Dissolved 2014-01-28
GILES MATTHEW HUDSON ELRO (U.K.) LIMITED Director 2010-10-11 CURRENT 1987-02-10 Dissolved 2014-01-28
GILES MATTHEW HUDSON ITW CS (UK) LTD Director 2009-11-11 CURRENT 2009-11-11 Active
GILES MATTHEW HUDSON A V CO 3 LIMITED Director 2008-10-03 CURRENT 2006-06-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX UK LIMITED Director 2008-09-25 CURRENT 2003-05-28 Dissolved 2015-03-24
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX FINANCE LIMITED Director 2008-09-25 CURRENT 2003-09-11 Active
GILES MATTHEW HUDSON A V CO 2 LIMITED Director 2008-09-25 CURRENT 2006-06-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON WEIGH-TRONIX UK LIMITED Director 2008-09-25 CURRENT 2000-03-06 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX INTERNATIONAL LIMITED Director 2008-09-25 CURRENT 1894-12-10 Active
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX PROPERTIES LIMITED Director 2008-09-25 CURRENT 1954-06-26 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX LIMITED Director 2008-09-25 CURRENT 1957-12-10 Active - Proposal to Strike off
GILES MATTHEW HUDSON AVERY WEIGH-TRONIX HOLDINGS LIMITED Director 2008-09-25 CURRENT 2003-09-11 Active - Proposal to Strike off
GILES MATTHEW HUDSON A V CO 1 LIMITED Director 2008-09-25 CURRENT 2006-06-20 Active
GILES MATTHEW HUDSON ITW HOLDINGS IX LIMITED Director 2006-11-13 CURRENT 2002-10-07 Active - Proposal to Strike off
GILES MATTHEW HUDSON CFC EUROPE (UK) LIMITED Director 2006-09-18 CURRENT 1986-04-30 Dissolved 2014-01-28
GILES MATTHEW HUDSON TRUSWAL SYSTEMS LIMITED Director 2006-02-28 CURRENT 1973-09-11 Dissolved 2015-04-14
GILES MATTHEW HUDSON TWINAPLATE LIMITED Director 2006-02-28 CURRENT 1973-02-22 Dissolved 2016-01-05
GILES MATTHEW HUDSON ALPINE AUTOMATION LIMITED Director 2006-02-28 CURRENT 1994-06-14 Active - Proposal to Strike off
GILES MATTHEW HUDSON DORBYL U.K. (HOLDINGS) LIMITED Director 2006-02-28 CURRENT 1998-05-26 Active - Proposal to Strike off
GILES MATTHEW HUDSON INSTRON INTERNATIONAL LIMITED Director 2005-12-21 CURRENT 1978-07-19 Active - Proposal to Strike off
GILES MATTHEW HUDSON INSTRON HOLDINGS LIMITED Director 2005-12-21 CURRENT 1960-06-14 Active - Proposal to Strike off
GILES MATTHEW HUDSON METRO SPORT LIMITED Director 2005-01-31 CURRENT 1997-02-11 Dissolved 2015-01-06
GILES MATTHEW HUDSON MBELISH.COM LIMITED Director 2005-01-31 CURRENT 2001-05-16 Dissolved 2015-01-06
GILES MATTHEW HUDSON ONE LONGRIDGE Director 2004-04-06 CURRENT 1998-06-12 Dissolved 2016-01-19
GILES MATTHEW HUDSON ONE LONGRIDGE HOLDINGS Director 2004-04-06 CURRENT 1969-05-12 Dissolved 2016-01-26
GILES MATTHEW HUDSON FORKARDT INTERNATIONAL LIMITED Director 2004-01-06 CURRENT 1999-05-05 Dissolved 2015-02-10
GILES MATTHEW HUDSON TRANOSLIW 2 LTD Director 2003-02-01 CURRENT 2001-01-24 Dissolved 2016-02-02
GILES MATTHEW HUDSON POLYMARK EXPORT LIMITED Director 2003-02-01 CURRENT 1960-11-21 Dissolved 2016-09-20
GILES MATTHEW HUDSON 00792620 Director 2003-02-01 CURRENT 1964-02-20 Active - Proposal to Strike off
GILES MATTHEW HUDSON LOMBARD PRESSINGS LIMITED Director 2003-02-01 CURRENT 1973-03-28 Active
GILES MATTHEW HUDSON BERRINGTON UK Director 2003-02-01 CURRENT 1996-03-28 Active
GILES MATTHEW HUDSON ITW UK Director 2003-02-01 CURRENT 1998-09-04 Active
GILES MATTHEW HUDSON ITW LIMITED Director 2003-02-01 CURRENT 1956-01-06 Active
GILES MATTHEW HUDSON ITW HOLDINGS UK Director 2003-02-01 CURRENT 1996-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Change of details for Itw Limited as a person with significant control on 2022-07-26
2024-03-26CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-04-04CESSATION OF BERRINGTON UK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21Director's details changed for Andrew Roy Hodges on 2023-03-21
2023-03-21Director's details changed for Andrew Roy Hodges on 2023-03-21
2023-03-16Change of details for Berrington Uk as a person with significant control on 2023-01-12
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 5 Aldermanbury Square 13th Floor London EC2V 7HR England
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY J. OLSON
2020-03-23AP01DIRECTOR APPOINTED MRS ELAINE ANN SAYER
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LESLEY CALOW
2018-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-08-06AP01DIRECTOR APPOINTED ANDREW ROY HODGES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HOOPER
2018-07-03TM02Termination of appointment of Barbara Hooper on 2018-05-31
2018-04-18PSC05Change of details for Itw Limited as a person with significant control on 2017-03-16
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARTHUR NICHOLS
2017-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17
2017-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0118/03/16 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED KIMBERLY J. OLSON
2015-11-14AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT STARK
2015-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/15 FROM 99 Gresham Street London EC2V 7NG
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0118/03/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-08-29CH01Director's details changed for Barbara Hooper on 2014-08-28
2014-05-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILES HUDSON
2014-05-07AP03Appointment of Barbara Hooper as company secretary
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0118/03/14 ANNUAL RETURN FULL LIST
2014-04-29AP01DIRECTOR APPOINTED ANDREW ROBERT STARK
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMITZ
2013-11-04AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNARD
2013-05-09AR0118/03/13 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MATTHEW HUDSON / 21/05/2012
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYTHELL
2012-04-24AR0118/03/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOLT
2011-09-28AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-06-17RES01ADOPT ARTICLES 08/10/2007
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FELIX RODRIGUEZ JNR
2011-04-26AR0118/03/11 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-04-27AR0118/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SIMITZ / 13/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX RODRIGUEZ JNR / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR NICHOLS / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HORTON LYTHELL / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HOOPER / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY HOLT / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LESLEY CALOW / 13/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BARNARD / 01/10/2009
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / GILES HUDSON / 01/10/2009
2009-12-04AP01DIRECTOR APPOINTED ROBERT MICHAEL SIMITZ
2009-12-04AP01DIRECTOR APPOINTED CATHERINE LESLEY CALOW
2009-11-04AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-09-30AUDAUDITOR'S RESIGNATION
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MADDEN
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR COLIN MAY
2009-04-17363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-07-21288aDIRECTOR APPOINTED FELIX RODRIGUEZ LOGGED FORM
2008-07-21288aDIRECTOR APPOINTED FELIX RODRIGUEZ
2008-05-22363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR EUGENE MURPHY
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-16AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-23363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7JE
2006-04-18363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-11-22AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-04363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-19AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITW PENSION FUNDS TRUSTEE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITW PENSION FUNDS TRUSTEE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITW PENSION FUNDS TRUSTEE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ITW PENSION FUNDS TRUSTEE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ITW PENSION FUNDS TRUSTEE COMPANY
Trademarks
We have not found any records of ITW PENSION FUNDS TRUSTEE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITW PENSION FUNDS TRUSTEE COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ITW PENSION FUNDS TRUSTEE COMPANY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ITW PENSION FUNDS TRUSTEE COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITW PENSION FUNDS TRUSTEE COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITW PENSION FUNDS TRUSTEE COMPANY any grants or awards.
Ownership
    • ILLINOIS TOOL WORKS INC : Ultimate parent company : US
      • Allegis Corp Ltd
      • Allegis Corporation Ltd
      • Binks
      • Click Procure Ltd
      • Click Procure, Ltd
      • Devilbiss Co Ltd The
      • Devilbiss Company Limited, The
      • Envopak Group
      • Hallrank
      • Heat Seal (Textiles) Ltd
      • Heat-Seal (Textiles) Ltd
      • Hobart Manufacturing Co The
      • Hobart Manufacturing Company, The
      • Houchin Aerospace
      • Instron
      • ITW Limited
      • ITW Ltd
      • ITW Holdings UK
      • ITW Pension Funds Trustee Co
      • ITW Pension Funds Trustee Company
      • ITW UK
      • James Briggs
      • James Briggs Holdings
      • Josef Kihlberg Ltd
      • Lachenmeier UK Limited
      • Lachenmeier UK Ltd
      • Modern Maintenance Products International
      • Orama Fabrications
      • Orama Holdings
      • Rocol
      • Rocol Site Safety Systems
      • Sherman Treaters
      • Cybex International UK Ltd
      • Strapex U.K.
      • Supreme Plastics
      • Supreme Plastics Holdings
      • Technographics UK
      • Versachem UK
      • Wilsonart Limited
      • Wilsonart Ltd
      • Xelus Ltd
      • Xelus, Ltd
      • Berrington (UK)
      • Foster Refrigerator (U.K.)
      • Wynn Oil (UK)
      • Alpine Automation Limited
      • Alpine Automation Ltd
      • Bonnet UK Limited
      • Bonnet UK Ltd
      • CFC Europe (UK) Limited
      • CFC Europe (UK) Ltd
      • Chris Kay (UK) Limited
      • Chris Kay (UK) Ltd
      • Decorative Sleeves Limited
      • Decorative Sleeves Ltd
      • Dorbyl U.K. (Holdings) Limited
      • Dorbyl U.K. (Holdings) Ltd
      • Eurofoil Limited
      • Eurofoil Ltd
      • Forkardt International Limited
      • Forkardt International Ltd
      • Forte Administration Limited
      • Forte Administration Ltd
      • Forte Lubricants Limited
      • Forte Lubricants Ltd
      • Fuseon Graphics Limited
      • Fuseon Graphics Ltd
      • Heatseal Designs Limited
      • Heatseal Designs Ltd
      • HMI (GB) Limited
      • HMI (GB) Ltd
      • Instron Holdings Limited
      • Instron Holdings Ltd
      • Instron International Limited
      • Instron International Ltd
      • Instron Structural Testing Systems Limited
      • Instron Structural Testing Systems Ltd
      • Irathane Limited
      • Irathane Ltd
      • IST Enterprises Limited
      • IST Enterprises Ltd
      • ITW Investments Limited
      • ITW Investments Ltd
      • Kiwiplan Europe Limited
      • Kiwiplan Europe Ltd
      • Lombard Pressings Limited
      • Lombard Pressings Ltd
      • Magnaflux Limited
      • Magnaflux Ltd
      • Mbelish.com Limited
      • Mbelish.com Ltd
      • Metro Sport International Limited
      • Metro Sport International Ltd
      • Metro Sport Limited
      • Metro Sport Ltd
      • Minigrip Limited
      • Minigrip Ltd
      • Nail Web Ltd
      • Nail-Web Limited
      • NSC Europe Limited
      • NSC Europe Ltd
      • Orama Trustees Limited
      • Orama Trustees Ltd
      • Polymark Export Limited
      • Polymark Export Ltd
      • Polyrey (UK) Limited
      • Polyrey (UK) Ltd
      • Ransburg Gema UK Ltd
      • Ransburg-Gema UK Limited
      • Requisite Technology Limited
      • Requisite Technology Ltd
      • Requisite Technology, Ltd
      • Rockwell Hardness Testers Limited
      • Rockwell Hardness Testers Ltd
      • Severn Furnaces Limited
      • Severn Furnaces Ltd
      • Signode Ireland Limited
      • Signode Ireland Ltd
      • Spectrum Inspection Services Limited
      • Spectrum Inspection Services Ltd
      • Trallom Limited
      • Trallom Ltd
      • Tribol Limited
      • Tribol Ltd
      • Trilectron Europe Limited
      • Trilectron Europe Ltd
      • Truswal Systems Limited
      • Truswal Systems Ltd
      • Twinaplate Limited
      • Twinaplate Ltd
      • Unipac Limited
      • Unipac Ltd
      • Wilsonart Holdings Limited
      • Wilsonart Holdings Ltd
      • Aardee Seals Limited
      • Aardee Seals Ltd
      • Acme Flooring Limited
      • Acme Flooring Ltd
      • Acmeflooring
      • AV Co 1 Limited
      • AV Co 1 Ltd
      • AV Co. 1 Limited
      • AV Co 2 Limited
      • AV Co 2 Ltd
      • AV Co. 2 Limited
      • AV Co 3 Limited
      • AV Co 3 Ltd
      • AV Co. 3 Limited
      • Avery Weigh Tronix Finance Ltd
      • Avery Weigh-Tronix Finance Limited
      • Avery Weigh Tronix Holdings Ltd
      • Avery Weigh-Tronix Holdings Limited
      • Avery Weigh Tronix International Ltd
      • Avery Weigh-Tronix International Limited
      • Avery Weigh Tronix Ltd
      • Avery Weigh-Tronix Limited
      • Avery Weigh Tronix Properties Ltd
      • Avery Weigh-Tronix Properties Limited
      • Avery Weigh Tronix UK Ltd
      • Avery Weigh-Tronix UK Limited
      • AWT Scales Limited
      • AWT Scales Ltd
      • Binks Limited
      • Binks Ltd
      • Bonnet (UK)
      • Calibra Weighing Systems Limited
      • Calibra Weighing Systems Ltd
      • Chiltern Adh. Product Supplies Ltd
      • Chiltern Adh. Product Supplies Ltd.
      • Click Commerce Ltd
      • Click Commerce, Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • Davall Gears Limited
      • Davall Gears Ltd
      • Deben Systems Limited
      • Deben Systems Ltd
      • Decorative Sleeves (Holdings)
      • Decorative Sleeves (Holdings) Limited
      • Decorative Sleeves (Holdings) Ltd
      • Diagraph Europe Limited
      • Diagraph Europe Ltd
      • Duo Fast (U.K.)
      • Duo-Fast (U.K.)
      • Duo Fast (U.K.) Ltd
      • Duo-Fast (U.K.) Limited
      • Elga Welding Consumables
      • Envopak Finance Limited
      • Envopak Finance Ltd
      • Envopak Group Limited
      • Envopak Group Ltd
      • Envopak Holdings
      • Envopak Holdings Limited
      • Envopak Holdings Ltd
      • Equipment Maintenance Services Limited
      • Equipment Maintenance Services Ltd
      • ERG Components
      • ERG Components Limited
      • ERG Components Ltd
      • ERG Industrial Corp
      • ERG Industrial Corporation
      • ERG Industrial Corp Ltd
      • ERG Industrial Corporation Limited
      • Forkardt (Great Britain) Limited
      • Forkardt (Great Britain) Ltd
      • Foster Refrigerator (UK) Management Services Limited
      • Foster Refrigerator (UK) Management Services Ltd
      • Franklynn Industries U.K. Ltd
      • Franklynn Industries U.K. Ltd.
      • Gamko Refrigeration U.K. Limited
      • Gamko Refrigeration U.K. Ltd
      • Gaylord Industries (Europe) Limited
      • Gaylord Industries (Europe) Ltd
      • Hallrank Limited
      • Hallrank Ltd
      • Hobart Equipment Leasing
      • Houchin Aerospace Limited
      • Houchin Aerospace Ltd
      • Hycote Limited
      • Hycote Ltd
      • Hylec Components Limited
      • Hylec Components Ltd
      • Instron Limited
      • Instron Ltd
      • James Briggs Holdings Limited
      • James Briggs Holdings LTd
      • James Briggs Limited
      • James Briggs Ltd
      • James Briggs Trustee Limited
      • James Briggs Trustee Ltd
      • Labels & Data Systems (U.K.) Limited
      • Labels & Data Systems (U.K.) Ltd
      • Malborough Liners Limited
      • Malborough Liners Ltd
      • Manhattan Lynch Limited
      • Manhattan Lynch Ltd
      • Mazel
      • Mazel Limited
      • Mazel Ltd
      • Mollart Universal Joints Limited
      • Mollart Universal Joints Ltd
      • Moon 2000 Limited
      • Moon 2000 Ltd
      • Orama Fabrications Limited
      • Orama Fabrications Ltd
      • Orama Holdings Limited
      • Orama Holdings Ltd
      • P.B. Sherman (London)
      • P.B. Sherman (London) Limited
      • P.B. Sherman (London) Ltd
      • Pacific Concept Industries Limited
      • Pacific Concept Industries Ltd
      • Polymark (U.K.)
      • Polymark (U.K.) Limited
      • Polymark (U.K.) Ltd
      • Premark Finance
      • Premark Finance Limited
      • Premark Finance Ltd
      • Premark Holdings
      • R.H. Phillips & Son (Engineers) Limited
      • R.H. Phillips & Son (Engineers) Ltd
      • Ramset Fasteners
      • Rivex Limited
      • Rivex Ltd
      • Rocol Group
      • Rocol Group Limited
      • Rocol Group Ltd
      • Rocol Limited
      • Rocol Ltd
      • Rocol Site Safety Systems Limited
      • Rocol Site Safety Systems Ltd
      • Sherman Allied Products Limited
      • Sherman Allied Products Ltd
      • Sherman Treaters Holdings Limited
      • Sherman Treaters Holdings Ltd
      • Sherman Treaters Limited
      • Sherman Treaters Ltd
      • Sherman Treaters Operations
      • Sifbronze Limited
      • Sifbronze Ltd
      • Signode Limited
      • Signode Ltd
      • Signode PGP Limited
      • Signode PGP Ltd
      • Stokvis Tapes U.K. Ltd
      • Stokvis Tapes U.K. Ltd.
      • Stokvis Tapes UK Holding Ltd
      • Strapex Holdings Limited
      • Strapex Holdings Ltd
      • Strapex U.K. Limited
      • Strapex U.K. Ltd
      • Supreme Plastics Holdings Ltd
      • Supreme Plastics Limited
      • Supreme Plastics Ltd
      • Surfmill
      • Surfmill Limited
      • Surfmill Ltd
      • Systemcare Marketing Limited
      • Systemcare Marketing Ltd
      • Systemcare Products Limited
      • Systemcare Products Ltd
      • TEK International Limited
      • TEK International Ltd
      • Thermal Transfer Media Ltd
      • Tranosliw
      • Valeron Strength Films UK
      • Valeron Strength Films UK Limited
      • Valeron Strength Films UK Ltd
      • Volstatic International Limited
      • Volstatic International Ltd
      • Wavebest Limited
      • Wavebest Ltd
      • Weigh Tronix UK Ltd
      • Weigh-Tronix UK Limited
      • The Weighing Company Holdings Limited
      • Weighing Co Holdings Ltd
      • Wolf Catering Equipment (UK) Limited
      • Wolf Catering Equipment (UK) Ltd
      • Wynn Oil (UK) Limited
      • Wynn Oil (UK) Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • ITW CS (UK) Ltd
      • Signode Ireland
      • Stokvis Tapes (UK) Holding Ltd
      • Stokvis Tapes (UK) Limited
      • Stokvis Tapes (UK) Ltd
      • Wachs Limited
      • Wachs Ltd
      • Wynn Oil (U.K.)
      • ELRO (U.K.) LIMITED
      • ELRO (U.K.) Ltd
      • Loveshaw Europe Limited
      • Loveshaw Europe Ltd
      • Celeste Acquisition Limited
      • Celeste Acquisition Ltd
      • Celeste Industries Limited
      • Celeste Industries Ltd
      • Regent Hose & Hydraulics Ltd
      • Regent Hose and Hydraulics Limited
      • Slab Holdings Limited
      • Slab Holdings Ltd
      • Teknek (China) Limited
      • Teknek (China) Ltd
      • Teknek (Japan) Limited
      • Teknek (Japan) Ltd
      • Teknek Limited
      • Teknek Ltd
      • Teksaleco Ltd
      • Applichem UK Limited
      • Applichem UK Ltd
      • Berrington UK
      • Central Weighing Limited
      • Central Weighing Ltd
      • Devilbiss Co Ltd
      • The Devilbiss Company Limited
      • Exactrak Limited
      • Exactrak Ltd
      • Lock Inspection Group Limited
      • Lock Inspection Group Ltd
      • Lock Inspection Holdings Limited
      • Lock Inspection Holdings Ltd
      • Lock Inspection Investments Limited
      • Lock Inspection Investments Ltd
      • Lock Inspection Systems Limited
      • Lock Inspection Systems Ltd
      • Tranosliw 2 Ltd
      • A V Co 1 Limited
      • V Co 1 Ltd
      • A V Co 2 Limited
      • V Co 2 Ltd
      • A V Co 3 Limited
      • V Co 3 Ltd
      • One Longridge
      • One Longridge Holdings
      • SPG Packaging UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.