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, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for MARKFIELD (PENSION TRUSTEES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Francis Keith John Jackson as a person with significant control on Oct 01, 2025 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Oct 14, 2025 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Joseph Mccormack as a director on Aug 10, 2025 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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 | 76334740004 | |||||
| JACKSON, Francis Keith John | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 15469790001 | |||||
| JACKSON, Timothy Charles | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 1046290002 | |||||
| REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | 32416250001 | |||||
| SMITH, Andrew Charles | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 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 | 12567920001 | ||||||
| BLOUNT, David | Director | Holly House Francis Green Lane Penkridge ST19 5HE Stafford | United Kingdom | British | 31734640001 | |||||
| BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | 33052570012 | |||||
| BUNKER, Christopher Jonathan | Director | 50 Park Street W1Y 4JD London | British | 47032720001 | ||||||
| CLARK, Hugh Victor | Director | Old Giffords Whitehouse Lane WV8 1QS Codsall Wood Wolverhampton | United Kingdom | British | 38294550002 | |||||
| CLIFFE, George Frank | Director | Amberstone House Hill Road Ashover S45 06X Chesterfield Derbyshire | British | 12013740001 | ||||||
| COOPER, Geoffrey Arthur | Director | 17 Chamberlain Road Hanbury Park WR2 4PP St Johns Worcester | British | 9566080001 | ||||||
| DUGGAN, Francis Thomas | Director | Inglenook Gunstone Lane Codsall WV8 1EL Wolverhampton West Midlands | British | 35243910001 | ||||||
| FITZHUGH, Dirk Olaf | Director | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
| JACKSON, Timothy Charles | Director | 16 Sabrina Road Wightwick WV6 8BP Wolverhampton West Midlands | England | British | 1046290002 | |||||
| MASON, Terence Harold | Director | Stratton Court Long Common WV5 7AX Claverley Shropshire | England | British | 3741500002 | |||||
| MAWDSLEY, Jack | Director | The Old Vicarage Bishops Castle SY9 5AF Shropshire | British | 33669120001 | ||||||
| MCCORMACK, James Joseph | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 251151720002 | |||||
| NOVOTNY, Charles | Director | Hawthorn Cottage Bradshaw Lane WN8 7NQ Parbold Lancashire | British | 32993550001 | ||||||
| PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | 33408310001 | ||||||
| PICKSTOCK, Samuel Frank | Director | The Crows Nest Holding Coton End Gnosall ST20 0EF Stafford | England | British | 34577430001 | |||||
| SAUNDERS, Michael John | Director | The Beeches Grimley WR2 6LU Worcester Worcestershire | England | British | 87395770001 | |||||
| SIMMS, Neville Ian, Sir | Director | Hilton Hall Essington WV11 2BQ Wolverhampton West Midlands | British | 36914940001 | ||||||
| TANNER, Michael Brynley | Director | Old Barn House London Road GL7 4AR Fairford Gloucestershire | England | British | 109902330001 | |||||
| WENTZEL, Charles Anthony | Director | 81 Balham Park Road SW12 8EB London | England | British | 37237720001 | |||||
| WHIDDETT, Oliver Andrew | Director | c/o Anglo American Services (Uk) Ltd Carlton House Terrace SW1Y 5AN London 20 England | United Kingdom | British | 195963820001 |
Who are the persons with significant control of MARKFIELD (PENSION TRUSTEES) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Francis Keith John Jackson | Oct 01, 2025 | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MARKFIELD (PENSION TRUSTEES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 07, 2016 | Oct 01, 2025 | 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