MARKFIELD (PENSION TRUSTEES) LIMITED
Overview
Company Name | MARKFIELD (PENSION TRUSTEES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01228574 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MARKFIELD (PENSION TRUSTEES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARKFIELD (PENSION TRUSTEES) LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for MARKFIELD (PENSION TRUSTEES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Register inspection address has been changed from 11 Wesley Drive Stone ST15 8FQ England to 6 Oaklands Drive Stafford ST17 9YT | 1 pages | AD02 | ||
Director's details changed for Mr Francis Keith John Jackson on Mar 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Charles Smith on Mar 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 34B Newport Road Eccleshall Stafford ST21 6BD England to 11 Wesley Drive Stone ST15 8FQ | 1 pages | AD02 | ||
Director's details changed for Mr Andrew Charles Smith on Oct 15, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD | 1 pages | AD03 | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Register inspection address has been changed to 34B Newport Road Eccleshall Stafford ST21 6BD | 1 pages | AD02 | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Director's details changed for Mr James Joseph Mccormack on Sep 25, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of MARKFIELD (PENSION TRUSTEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALLIDAY, Andrew Peter | Secretary | Juniper Drive Allesley Green CV5 7QH Coventry 6 England | British | 179013500001 | ||||||
DAVIES, John Tony | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | Director | 76334740004 | ||||
JACKSON, Francis Keith John | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | Director | 15469790001 | ||||
JACKSON, Timothy Charles | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | Retired | 1046290002 | ||||
MCCORMACK, James Joseph | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | Barrister | 251151720002 | ||||
REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | Accountant | 32416250001 | ||||
SMITH, Andrew Charles | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | Retired Company Secretary | 2899990011 | ||||
BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174746420001 | ||||||
GREEN, Ronald David Pacey | Secretary | 9 Malting Way TW7 6SB Isleworth Middlesex | British | 2993400004 | ||||||
MASON, James Dudley | Secretary | 48 Hazelwell Crescent Stirchley B30 2QP Birmingham West Midlands | British | 18207880001 | ||||||
STIRK, James Richard | Secretary | C/0 Tarmac Plc Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | British | 34328400001 | ||||||
WENTZEL, Charles Anthony | Secretary | 81 Balham Park Road SW12 8EB London | British | 37237720001 | ||||||
BAKER, Bryan William | Director | Little Hales House Chetwynd Aston TF10 9AW Newport Shropshire | British | Company Director | 12567920001 | |||||
BLOUNT, David | Director | Holly House Francis Green Lane Penkridge ST19 5HE Stafford | United Kingdom | British | Director | 31734640001 | ||||
BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | Director Of Companies | 33052570012 | ||||
BUNKER, Christopher Jonathan | Director | 50 Park Street W1Y 4JD London | British | Group Finance Director | 47032720001 | |||||
CLARK, Hugh Victor | Director | Old Giffords Whitehouse Lane WV8 1QS Codsall Wood Wolverhampton | United Kingdom | British | Treasurer | 38294550002 | ||||
CLIFFE, George Frank | Director | Amberstone House Hill Road Ashover S45 06X Chesterfield Derbyshire | British | Managing Director Qpd Eastern | 12013740001 | |||||
COOPER, Geoffrey Arthur | Director | 17 Chamberlain Road Hanbury Park WR2 4PP St Johns Worcester | British | Finance Director | 9566080001 | |||||
DUGGAN, Francis Thomas | Director | Inglenook Gunstone Lane Codsall WV8 1EL Wolverhampton West Midlands | British | Director Of Personnel | 35243910001 | |||||
FITZHUGH, Dirk Olaf | Director | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | Solicitor | 612090001 | |||||
JACKSON, Timothy Charles | Director | 16 Sabrina Road Wightwick WV6 8BP Wolverhampton West Midlands | England | British | Financial Director | 1046290002 | ||||
MASON, Terence Harold | Director | Stratton Court Long Common WV5 7AX Claverley Shropshire | England | British | Company Director | 3741500002 | ||||
MAWDSLEY, Jack | Director | The Old Vicarage Bishops Castle SY9 5AF Shropshire | British | Company Director | 33669120001 | |||||
NOVOTNY, Charles | Director | Hawthorn Cottage Bradshaw Lane WN8 7NQ Parbold Lancashire | British | Company Director | 32993550001 | |||||
PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | Retired Company Director | 33408310001 | |||||
PICKSTOCK, Samuel Frank | Director | The Crows Nest Holding Coton End Gnosall ST20 0EF Stafford | England | British | Company Director | 34577430001 | ||||
SAUNDERS, Michael John | Director | The Beeches Grimley WR2 6LU Worcester Worcestershire | England | British | Managing Director | 87395770001 | ||||
SIMMS, Neville Ian, Sir | Director | Hilton Hall Essington WV11 2BQ Wolverhampton West Midlands | British | Company Director | 36914940001 | |||||
TANNER, Michael Brynley | Director | Old Barn House London Road GL7 4AR Fairford Gloucestershire | England | British | Divisional Director | 109902330001 | ||||
WENTZEL, Charles Anthony | Director | 81 Balham Park Road SW12 8EB London | England | British | Personnel Manager | 37237720001 | ||||
WHIDDETT, Oliver Andrew | Director | c/o Anglo American Services (Uk) Ltd Carlton House Terrace SW1Y 5AN London 20 England | United Kingdom | British | Assistant Treasurer | 195963820001 |
What are the latest statements on persons with significant control for MARKFIELD (PENSION TRUSTEES) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 07, 2016 | The 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