Background WavePink WaveYellow Wave

MARKFIELD (PENSION TRUSTEES) LIMITED (01228574)

MARKFIELD (PENSION TRUSTEES) LIMITED (01228574) is an active UK company. incorporated on 2 October 1975. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARKFIELD (PENSION TRUSTEES) LIMITED has been registered for 50 years. Current directors include DAVIES, John Tony, JACKSON, Francis Keith John, JACKSON, Timothy Charles and 2 others.

Company Number
01228574
Status
active
Type
ltd
Incorporated
2 October 1975
Age
50 years
Address
Anglo American Services (Uk) Ltd, London, EC1N 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, John Tony, JACKSON, Francis Keith John, JACKSON, Timothy Charles, REYNOLDS, Christopher Gordon, SMITH, Andrew Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKFIELD (PENSION TRUSTEES) LIMITED

MARKFIELD (PENSION TRUSTEES) LIMITED is an active company incorporated on 2 October 1975 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARKFIELD (PENSION TRUSTEES) LIMITED was registered 50 years ago.(SIC: 82990)

Status

active

Active since 50 years ago

Company No

01228574

LTD Company

Age

50 Years

Incorporated 2 October 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Anglo American Services (Uk) Ltd 17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

, C/O Anglo American Services (Uk) Ltd, 20 Carlton House Terrace, London, SW1Y 5AN
From: 7 January 2015To: 24 April 2021
, C/O Lafarge Tarmac Limited Portland House Bickenhill Lane, Solihull, Birmingham, West Midlands, B37 7BQ
From: 30 September 2013To: 7 January 2015
, C/0 Tarmac Plc Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP
From: 2 October 1975To: 30 September 2013
Timeline

9 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Oct 75
Director Joined
Mar 15
Director Left
Jul 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Aug 25
New Owner
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

HALLIDAY, Andrew Peter

Active
Juniper Drive, CoventryCV5 7QH
Secretary
Appointed 30 May 2013

DAVIES, John Tony

Active
17 Charterhouse Street, LondonEC1N 6RA
Born May 1955
Director
Appointed 27 Apr 2001

JACKSON, Francis Keith John

Active
17 Charterhouse Street, LondonEC1N 6RA
Born May 1949
Director
Appointed 23 Mar 2000

JACKSON, Timothy Charles

Active
17 Charterhouse Street, LondonEC1N 6RA
Born July 1952
Director
Appointed 27 Sept 2018

REYNOLDS, Christopher Gordon

Active
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 03 Oct 2000

SMITH, Andrew Charles

Active
17 Charterhouse Street, LondonEC1N 6RA
Born October 1946
Director
Appointed 01 Jan 1994

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 30 May 2013

GREEN, Ronald David Pacey

Resigned
9 Malting Way, IsleworthTW7 6SB
Secretary
Appointed 01 May 1997
Resigned 01 Jan 2001

MASON, James Dudley

Resigned
48 Hazelwell Crescent, BirminghamB30 2QP
Secretary
Appointed N/A
Resigned 01 May 1997

STIRK, James Richard

Resigned
C/0 Tarmac Plc Millfields Road, WolverhamptonWV4 6JP
Secretary
Appointed 03 Sept 2002
Resigned 30 Nov 2012

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed 01 Jan 2001
Resigned 03 Sept 2002

BAKER, Bryan William

Resigned
Little Hales House, NewportTF10 9AW
Born December 1932
Director
Appointed N/A
Resigned 01 Jan 1994

BLOUNT, David

Resigned
Holly House, StaffordST19 5HE
Born December 1947
Director
Appointed 03 Oct 2000
Resigned 27 Sept 2018

BOWATER, John Ferguson

Resigned
4 Parkers Court, WolverhamptonWV9 5JZ
Born September 1949
Director
Appointed 08 Jul 1993
Resigned 30 Jun 2004

BUNKER, Christopher Jonathan

Resigned
50 Park Street, LondonW1Y 4JD
Born December 1946
Director
Appointed 06 Mar 1996
Resigned 30 Jun 2000

CLARK, Hugh Victor

Resigned
Old Giffords Whitehouse Lane, Codsall WoodWV8 1QS
Born May 1948
Director
Appointed 24 Oct 1997
Resigned 03 Oct 2000

CLIFFE, George Frank

Resigned
Amberstone House, ChesterfieldS45 06X
Born December 1936
Director
Appointed 08 Jul 1993
Resigned 31 Dec 1994

COOPER, Geoffrey Arthur

Resigned
17 Chamberlain Road, St JohnsWR2 4PP
Born June 1942
Director
Appointed 21 Sept 1998
Resigned 03 Oct 2000

DUGGAN, Francis Thomas

Resigned
Inglenook, WolverhamptonWV8 1EL
Born October 1938
Director
Appointed 08 Jul 1993
Resigned 24 Oct 1997

FITZHUGH, Dirk Olaf

Resigned
Beesdau House Mount Road, WolverhamptonWV6 8HT
Born November 1941
Director
Appointed 28 Apr 1999
Resigned 23 Mar 2000

JACKSON, Timothy Charles

Resigned
16 Sabrina Road, WolverhamptonWV6 8BP
Born July 1952
Director
Appointed 03 Oct 2000
Resigned 03 Jun 2008

MASON, Terence Harold

Resigned
Stratton Court, ClaverleyWV5 7AX
Born July 1941
Director
Appointed N/A
Resigned 23 Mar 2000

MAWDSLEY, Jack

Resigned
The Old Vicarage, ShropshireSY9 5AF
Born November 1938
Director
Appointed N/A
Resigned 08 Jul 1993

MCCORMACK, James Joseph

Resigned
17 Charterhouse Street, LondonEC1N 6RA
Born November 1954
Director
Appointed 27 Sept 2018
Resigned 10 Aug 2025

NOVOTNY, Charles

Resigned
Hawthorn Cottage, ParboldWN8 7NQ
Born June 1938
Director
Appointed 08 Jul 1993
Resigned 30 Jun 1997

PELLARD, Brian

Resigned
33 Wyvern Road, Sutton ColdfieldB74 2PS
Born April 1942
Director
Appointed 20 May 1996
Resigned 23 Mar 2000

PICKSTOCK, Samuel Frank

Resigned
The Crows Nest Holding Coton End, StaffordST20 0EF
Born August 1934
Director
Appointed N/A
Resigned 31 Aug 1994

SAUNDERS, Michael John

Resigned
The Beeches, WorcesterWR2 6LU
Born December 1956
Director
Appointed 03 Jun 2008
Resigned 23 Jan 2018

SIMMS, Neville Ian, Sir

Resigned
Hilton Hall, WolverhamptonWV11 2BQ
Born September 1944
Director
Appointed N/A
Resigned 06 Mar 1996

TANNER, Michael Brynley

Resigned
Old Barn House, FairfordGL7 4AR
Born December 1944
Director
Appointed 01 Jul 1995
Resigned 27 Jan 1997

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Born February 1948
Director
Appointed 23 Mar 2000
Resigned 14 Sept 2007

WHIDDETT, Oliver Andrew

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born June 1976
Director
Appointed 05 Mar 2015
Resigned 12 Jul 2016

Persons with significant control

1

Mr Francis Keith John Jackson

Active
17 Charterhouse Street, LondonEC1N 6RA
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2025
PSC09Update to PSC Statements
Memorandum Articles
9 October 2025
MAMA
Resolution
2 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 February 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
1 February 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
1 February 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Change Sail Address Company With New Address
10 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288cChange of Particulars
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
30 October 2003
288cChange of Particulars
Legacy
16 November 2002
363aAnnual Return
Memorandum Articles
11 October 2002
MEM/ARTSMEM/ARTS
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
21 January 2002
288cChange of Particulars
Legacy
21 January 2002
363aAnnual Return
Legacy
21 January 2002
288cChange of Particulars
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363aAnnual Return
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
88(2)R88(2)R
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Resolution
17 February 2000
RESOLUTIONSResolutions
Resolution
17 February 2000
RESOLUTIONSResolutions
Resolution
17 February 2000
RESOLUTIONSResolutions
Legacy
17 December 1999
287Change of Registered Office
Legacy
8 December 1999
363aAnnual Return
Legacy
8 December 1999
288cChange of Particulars
Legacy
8 December 1999
288cChange of Particulars
Legacy
8 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
363aAnnual Return
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
8 April 1998
288cChange of Particulars
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
31 January 1997
AUDAUD
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
11 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
27 November 1991
363(287)363(287)
Legacy
15 November 1990
288288
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
287Change of Registered Office
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
29 June 1988
288288
Legacy
18 January 1988
288288
Legacy
20 November 1987
288288
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
10 June 1986
288288
Incorporation Company
2 October 1975
NEWINCIncorporation