Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKFIELD (PENSION TRUSTEES) LIMITED
Company Information for

MARKFIELD (PENSION TRUSTEES) LIMITED

ANGLO AMERICAN SERVICES (UK) LTD, 17 CHARTERHOUSE STREET, LONDON, EC1N 6RA,
Company Registration Number
01228574
Private Limited Company
Active

Company Overview

About Markfield (pension Trustees) Ltd
MARKFIELD (PENSION TRUSTEES) LIMITED was founded on 1975-10-02 and has its registered office in London. The organisation's status is listed as "Active". Markfield (pension Trustees) Limited is a Private Limited 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
MARKFIELD (PENSION TRUSTEES) LIMITED
 
Legal Registered Office
ANGLO AMERICAN SERVICES (UK) LTD
17 CHARTERHOUSE STREET
LONDON
EC1N 6RA
Other companies in B37
 
Filing Information
Company Number 01228574
Company ID Number 01228574
Date formed 1975-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKFIELD (PENSION TRUSTEES) LIMITED
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 MARKFIELD (PENSION TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER HALLIDAY
Company Secretary 2013-05-30
DAVID BLOUNT
Director 2000-10-03
JOHN TONY DAVIES
Director 2001-04-27
FRANCIS KEITH JOHN JACKSON
Director 2000-03-23
CHRISTOPHER GORDON REYNOLDS
Director 2000-10-03
MICHAEL JOHN SAUNDERS
Director 2008-06-03
ANDREW CHARLES SMITH
Director 1994-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER ANDREW WHIDDETT
Director 2015-03-05 2016-07-12
JOHN RICHARD BRADSHAW
Company Secretary 2012-11-30 2013-05-30
JAMES RICHARD STIRK
Company Secretary 2002-09-03 2012-11-30
TIMOTHY CHARLES JACKSON
Director 2000-10-03 2008-06-03
CHARLES ANTHONY WENTZEL
Director 2000-03-23 2007-09-14
JOHN FERGUSON BOWATER
Director 1993-07-08 2004-06-30
CHARLES ANTHONY WENTZEL
Company Secretary 2001-01-01 2002-09-03
RONALD DAVID PACEY GREEN
Company Secretary 1997-05-01 2001-01-01
HUGH VICTOR CLARK
Director 1997-10-24 2000-10-03
GEOFFREY ARTHUR COOPER
Director 1998-09-21 2000-10-03
CHRISTOPHER JONATHAN BUNKER
Director 1996-03-06 2000-06-30
DIRK OLAF FITZHUGH
Director 1999-04-28 2000-03-23
TERENCE HAROLD MASON
Director 1991-11-07 2000-03-23
BRIAN PELLARD
Director 1996-05-20 2000-03-23
FRANCIS THOMAS DUGGAN
Director 1993-07-08 1997-10-24
CHARLES NOVOTNY
Director 1993-07-08 1997-06-30
JAMES DUDLEY MASON
Company Secretary 1991-11-07 1997-05-01
MICHAEL BRYNLEY TANNER
Director 1995-07-01 1997-01-27
NEVILLE IAN SIMMS
Director 1991-11-07 1996-03-06
GEORGE FRANK CLIFFE
Director 1993-07-08 1994-12-31
SAMUEL FRANK PICKSTOCK
Director 1991-11-07 1994-08-31
BRYAN WILLIAM BAKER
Director 1991-11-07 1994-01-01
JACK MAWDSLEY
Director 1991-11-07 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TONY DAVIES TARMAC DC PENSION TRUSTEE LIMITED Director 2001-11-08 CURRENT 2001-03-01 Active
JOHN TONY DAVIES TARMAC PENSIONS LIMITED Director 2001-04-27 CURRENT 1966-09-26 Active
FRANCIS KEITH JOHN JACKSON WH SMITH PENSION TRUSTEES LIMITED Director 2007-03-14 CURRENT 1978-01-26 Active
FRANCIS KEITH JOHN JACKSON W H SMITH RETIREMENT SAVINGS PLAN LIMITED Director 2007-03-14 CURRENT 1995-06-28 Active
FRANCIS KEITH JOHN JACKSON CHAMBERLIN PLC Director 2005-10-01 CURRENT 1903-04-03 Active
FRANCIS KEITH JOHN JACKSON TELFORD CITY TECHNOLOGY COLLEGE TRUST LIMITED Director 2005-06-06 CURRENT 1989-08-18 Active
FRANCIS KEITH JOHN JACKSON THOMAS TELFORD SCHOOL ONLINE LIMITED Director 2005-06-06 CURRENT 2000-01-11 Active
FRANCIS KEITH JOHN JACKSON TARMAC NORTHERN LIMITED Director 2001-07-25 CURRENT 2001-07-25 Converted / Closed
FRANCIS KEITH JOHN JACKSON TARMAC DC PENSION TRUSTEE LIMITED Director 2001-03-01 CURRENT 2001-03-01 Active
FRANCIS KEITH JOHN JACKSON TARMAC PENSIONS LIMITED Director 2000-03-23 CURRENT 1966-09-26 Active
FRANCIS KEITH JOHN JACKSON LIMESTONE PRODUCTS LIMITED Director 1999-05-13 CURRENT 1935-07-06 Active
ANDREW CHARLES SMITH MADELEY ACADEMY TRUST LIMITED Director 2014-03-26 CURRENT 2006-10-25 Active - Proposal to Strike off
ANDREW CHARLES SMITH TELFORD CITY TECHNOLOGY COLLEGE TRUST LIMITED Director 1993-01-14 CURRENT 1989-08-18 Active
ANDREW CHARLES SMITH TARMAC PENSIONS LIMITED Director 1991-11-07 CURRENT 1966-09-26 Active

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
2024-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-03-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01Registers moved to registered inspection location of 34B Newport Road Eccleshall Stafford ST21 6BD
2022-11-10CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-10AD02Register inspection address changed to 34B Newport Road Eccleshall Stafford ST21 6BD
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/21 FROM C/O Anglo American Services (Uk) Ltd 20 Carlton House Terrace London SW1Y 5AN
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-29CH01Director's details changed for Mr James Joseph Mccormack on 2019-09-25
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-05AP01DIRECTOR APPOINTED MR JAMES JOSEPH MCCORMACK
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLOUNT
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 16
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ANDREW WHIDDETT
2016-06-14CH01Director's details changed for Mr John Tony Davies on 2016-06-14
2016-06-09CH01Director's details changed for Mr Andrew Charles Smith on 2016-06-01
2015-11-20CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW PETER HALLIDAY on 2015-11-18
2015-11-14LATEST SOC14/11/15 STATEMENT OF CAPITAL;GBP 16
2015-11-14AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-18AP01DIRECTOR APPOINTED MR OLIVER ANDREW WHIDDETT
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM C/O Lafarge Tarmac Limited Portland House Bickenhill Lane Solihull Birmingham West Midlands B37 7BQ
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 16
2014-12-23AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 16
2013-12-12AR0107/11/13 ANNUAL RETURN FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM C/0 Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
2013-06-13AP03SECRETARY APPOINTED ANDREW PETER HALLIDAY
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN BRADSHAW
2013-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES STIRK
2013-01-06AP03SECRETARY APPOINTED JOHN RICHARD BRADSHAW
2012-11-28AR0107/11/12 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-08AR0107/11/11 FULL LIST
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-24AR0107/11/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TONY DAVIES / 07/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLOUNT / 07/11/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES RICHARD STIRK / 17/09/2010
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-07AR0107/11/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SMITH / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON REYNOLDS / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TONY DAVIES / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLOUNT / 01/10/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY JACKSON
2008-07-07288aDIRECTOR APPOINTED MICHAEL JOHN SAUNDERS
2007-12-12363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-15363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-15363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-12288bDIRECTOR RESIGNED
2004-01-28288cDIRECTOR'S PARTICULARS CHANGED
2003-11-14363aRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2002-11-16363aRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-30288bSECRETARY RESIGNED
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-21288cDIRECTOR'S PARTICULARS CHANGED
2002-01-21363aRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2002-01-21288cDIRECTOR'S PARTICULARS CHANGED
2001-07-23288aNEW DIRECTOR APPOINTED
2001-01-24288aNEW SECRETARY APPOINTED
2001-01-24288bSECRETARY RESIGNED
2000-12-18363aRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-03288bDIRECTOR RESIGNED
2000-11-03288bDIRECTOR RESIGNED
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 MARKFIELD (PENSION TRUSTEES) LIMITED 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 MARKFIELD (PENSION TRUSTEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKFIELD (PENSION TRUSTEES) LIMITED 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.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKFIELD (PENSION TRUSTEES) LIMITED

Intangible Assets
Patents
We have not found any records of MARKFIELD (PENSION TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKFIELD (PENSION TRUSTEES) LIMITED
Trademarks
We have not found any records of MARKFIELD (PENSION TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKFIELD (PENSION TRUSTEES) LIMITED. 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 MARKFIELD (PENSION TRUSTEES) LIMITED 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 MARKFIELD (PENSION TRUSTEES) LIMITED 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 MARKFIELD (PENSION TRUSTEES) LIMITED 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 MARKFIELD (PENSION TRUSTEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.