Active
Company Information for HGCA PENSION PLAN TRUSTEES LIMITED
AHDB SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE,
|
Company Registration Number
07814192
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
HGCA PENSION PLAN TRUSTEES LIMITED | |
Legal Registered Office | |
AHDB SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PE Other companies in CV8 | |
Company Number | 07814192 | |
---|---|---|
Company ID Number | 07814192 | |
Date formed | 2011-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 11:44:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON BENNETT |
||
KENNETH JOHN BOYNS |
||
REBECCA LOUISE GERAGHTY |
||
WILLIAM EDWARD HANDLEY |
||
GRAHAM JOHN JELLIS |
||
GEORGE LYON |
||
COLIN MICHAEL NUNN |
||
JONATHAN PETER TIPPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA JANE FOSTER |
Director | ||
CHRISTOPHER GORDON GOODWIN |
Director | ||
CHRISTOPHER RITSON |
Director | ||
THOMAS TAYLOR |
Director | ||
LORRAINE ELIZABETH CLINTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MLC PENSION SCHEME TRUSTEES LIMITED | Director | 2016-10-01 | CURRENT | 2010-01-28 | Active | |
DAIRYCO LIMITED | Director | 2016-09-30 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED | Director | 2016-09-30 | CURRENT | 1994-09-08 | Active | |
POTATO COUNCIL LIMITED | Director | 2016-09-30 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
CROP EVALUATION LIMITED | Director | 2016-09-30 | CURRENT | 2000-09-26 | Active - Proposal to Strike off | |
HGCA LIMITED | Director | 2016-09-30 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
HORTICULTURAL DEVELOPMENT COMPANY LIMITED | Director | 2016-09-30 | CURRENT | 2007-09-14 | Active - Proposal to Strike off | |
EBLEX LIMITED | Director | 2016-09-30 | CURRENT | 2008-03-19 | Active - Proposal to Strike off | |
BPEX LIMITED | Director | 2016-09-30 | CURRENT | 2008-03-19 | Active - Proposal to Strike off | |
AGRIFOOD CHARITIES PARTNERSHIP | Director | 2011-08-16 | CURRENT | 2008-02-20 | Active | |
PERRY FOUNDATION | Director | 2009-12-04 | CURRENT | 1938-01-10 | Active | |
FOLIA PARTNERS LTD | Director | 2008-10-02 | CURRENT | 2008-10-02 | Dissolved 2015-09-22 | |
MEAT AND LIVESTOCK COMMERCIAL SERVICES LIMITED | Director | 2016-03-01 | CURRENT | 1998-12-22 | Active | |
ASSURED PRODUCE COMPANY LIMITED | Director | 2004-05-07 | CURRENT | 1997-07-23 | Dissolved 2016-09-13 | |
ASSURED CROPS LIMITED | Director | 2004-04-21 | CURRENT | 1997-11-14 | Dissolved 2016-09-13 | |
RED TRACTOR FOOD ASSURANCE LTD. | Director | 2001-03-16 | CURRENT | 2000-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
REGISTERED OFFICE CHANGED ON 11/07/23 FROM C/O Agriculture and Horticulture Development Board Stoneleigh Park Kenilworth Warwickshire CV8 2TL England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
APPOINTMENT TERMINATED, DIRECTOR NAVEEN KUMAR GUPTA | ||
DIRECTOR APPOINTED MR ANTHONY HOLMES | ||
AP01 | DIRECTOR APPOINTED MR ANTHONY HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVEEN KUMAR GUPTA | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/07/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/22 FROM C/O Agriculture and Horticulture Development Board National Agriculture Centre Stoneleigh Park Kenilworth CV8 2TL | |
AP01 | DIRECTOR APPOINTED MR NAVEEN KUMAR GUPTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN BOYNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD HANDLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gordon Bennett on 2021-10-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JANET DIANA SWADLING | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET DIANA SWADLING | |
PSC07 | CESSATION OF JONATHAN PETER TIPPLES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER TIPPLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE GERAGHTY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PROFESSOR GRAHAM JOHN JELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE FOSTER | |
RES01 | ALTER ARTICLES 28/12/2017 | |
RES01 | ALTER ARTICLES 28/12/2017 | |
RES01 | ADOPT ARTICLES 10/01/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN BOYNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON GOODWIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RITSON | |
AP01 | DIRECTOR APPOINTED MR GEORGE LYON | |
RES01 | ADOPT ARTICLES 23/04/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER GORDON GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR | |
ANNOTATION | Clarification | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE ELIZABETH CLINTON | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TAYLOR / 02/07/2013 | |
AP01 | DIRECTOR APPOINTED MR THOMAS TAYLOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 18/10/12 NO MEMBER LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HGCA PENSION PLAN TRUSTEES LIMITED are:
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. |