MARKFIELD (PENSION TRUSTEES) LIMITED

MARKFIELD (PENSION TRUSTEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARKFIELD (PENSION TRUSTEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01228574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARKFIELD (PENSION TRUSTEES) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARKFIELD (PENSION TRUSTEES) LIMITED located?

    Registered Office Address
    Anglo American Services (Uk) Ltd
    17 Charterhouse Street
    EC1N 6RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKFIELD (PENSION TRUSTEES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARKFIELD (PENSION TRUSTEES) LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for MARKFIELD (PENSION TRUSTEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Register inspection address has been changed from 11 Wesley Drive Stone ST15 8FQ England to 6 Oaklands Drive Stafford ST17 9YT

    1 pagesAD02

    Director's details changed for Mr Francis Keith John Jackson on Mar 12, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Smith on Mar 05, 2025

    2 pagesCH01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 34B Newport Road Eccleshall Stafford ST21 6BD England to 11 Wesley Drive Stone ST15 8FQ

    1 pagesAD02

    Director's details changed for Mr Andrew Charles Smith on Oct 15, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD

    1 pagesAD03

    Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD

    1 pagesAD03

    Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD

    1 pagesAD03

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Register inspection address has been changed to 34B Newport Road Eccleshall Stafford ST21 6BD

    1 pagesAD02

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Registered office address changed from , C/O Anglo American Services (Uk) Ltd, 20 Carlton House Terrace, London, SW1Y 5AN to Anglo American Services (Uk) Ltd 17 Charterhouse Street London EC1N 6RA on Apr 24, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Director's details changed for Mr James Joseph Mccormack on Sep 25, 2019

    2 pagesCH01

    Confirmation statement made on Nov 07, 2018 with updates

    4 pagesCS01

    Who are the officers of MARKFIELD (PENSION TRUSTEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLIDAY, Andrew Peter
    Juniper Drive
    Allesley Green
    CV5 7QH Coventry
    6
    England
    Secretary
    Juniper Drive
    Allesley Green
    CV5 7QH Coventry
    6
    England
    British179013500001
    DAVIES, John Tony
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritishDirector76334740004
    JACKSON, Francis Keith John
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritishDirector15469790001
    JACKSON, Timothy Charles
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritishRetired1046290002
    MCCORMACK, James Joseph
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritishBarrister251151720002
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    SMITH, Andrew Charles
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritishRetired Company Secretary2899990011
    BRADSHAW, John Richard
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    Secretary
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    British174746420001
    GREEN, Ronald David Pacey
    9 Malting Way
    TW7 6SB Isleworth
    Middlesex
    Secretary
    9 Malting Way
    TW7 6SB Isleworth
    Middlesex
    British2993400004
    MASON, James Dudley
    48 Hazelwell Crescent
    Stirchley
    B30 2QP Birmingham
    West Midlands
    Secretary
    48 Hazelwell Crescent
    Stirchley
    B30 2QP Birmingham
    West Midlands
    British18207880001
    STIRK, James Richard
    C/0 Tarmac Plc Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Secretary
    C/0 Tarmac Plc Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    British34328400001
    WENTZEL, Charles Anthony
    81 Balham Park Road
    SW12 8EB London
    Secretary
    81 Balham Park Road
    SW12 8EB London
    British37237720001
    BAKER, Bryan William
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    Director
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    BritishCompany Director12567920001
    BLOUNT, David
    Holly House
    Francis Green Lane Penkridge
    ST19 5HE Stafford
    Director
    Holly House
    Francis Green Lane Penkridge
    ST19 5HE Stafford
    United KingdomBritishDirector31734640001
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritishDirector Of Companies33052570012
    BUNKER, Christopher Jonathan
    50 Park Street
    W1Y 4JD London
    Director
    50 Park Street
    W1Y 4JD London
    BritishGroup Finance Director47032720001
    CLARK, Hugh Victor
    Old Giffords Whitehouse Lane
    WV8 1QS Codsall Wood
    Wolverhampton
    Director
    Old Giffords Whitehouse Lane
    WV8 1QS Codsall Wood
    Wolverhampton
    United KingdomBritishTreasurer38294550002
    CLIFFE, George Frank
    Amberstone House
    Hill Road Ashover
    S45 06X Chesterfield
    Derbyshire
    Director
    Amberstone House
    Hill Road Ashover
    S45 06X Chesterfield
    Derbyshire
    BritishManaging Director Qpd Eastern12013740001
    COOPER, Geoffrey Arthur
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    Director
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    BritishFinance Director9566080001
    DUGGAN, Francis Thomas
    Inglenook
    Gunstone Lane Codsall
    WV8 1EL Wolverhampton
    West Midlands
    Director
    Inglenook
    Gunstone Lane Codsall
    WV8 1EL Wolverhampton
    West Midlands
    BritishDirector Of Personnel35243910001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Director
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    BritishSolicitor612090001
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Director
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    EnglandBritishFinancial Director1046290002
    MASON, Terence Harold
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    Director
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    EnglandBritishCompany Director3741500002
    MAWDSLEY, Jack
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    Director
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    BritishCompany Director33669120001
    NOVOTNY, Charles
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    Director
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    BritishCompany Director32993550001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    BritishRetired Company Director33408310001
    PICKSTOCK, Samuel Frank
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    Director
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    EnglandBritishCompany Director34577430001
    SAUNDERS, Michael John
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    Director
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    EnglandBritishManaging Director87395770001
    SIMMS, Neville Ian, Sir
    Hilton Hall
    Essington
    WV11 2BQ Wolverhampton
    West Midlands
    Director
    Hilton Hall
    Essington
    WV11 2BQ Wolverhampton
    West Midlands
    BritishCompany Director36914940001
    TANNER, Michael Brynley
    Old Barn House
    London Road
    GL7 4AR Fairford
    Gloucestershire
    Director
    Old Barn House
    London Road
    GL7 4AR Fairford
    Gloucestershire
    EnglandBritishDivisional Director109902330001
    WENTZEL, Charles Anthony
    81 Balham Park Road
    SW12 8EB London
    Director
    81 Balham Park Road
    SW12 8EB London
    EnglandBritishPersonnel Manager37237720001
    WHIDDETT, Oliver Andrew
    c/o Anglo American Services (Uk) Ltd
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    Director
    c/o Anglo American Services (Uk) Ltd
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    United KingdomBritishAssistant Treasurer195963820001

    What are the latest statements on persons with significant control for MARKFIELD (PENSION TRUSTEES) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0