Background WavePink WaveYellow Wave

HGCA PENSION PLAN TRUSTEES LIMITED (07814192)

HGCA PENSION PLAN TRUSTEES LIMITED (07814192) is an active UK company. incorporated on 18 October 2011. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HGCA PENSION PLAN TRUSTEES LIMITED has been registered for 14 years. Current directors include BENNETT, Gordon, CLARKE, Thomas Warren Hamilton, HOLMES, Anthony and 2 others.

Company Number
07814192
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2011
Age
14 years
Address
Ahdb Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENNETT, Gordon, CLARKE, Thomas Warren Hamilton, HOLMES, Anthony, SWADLING, Janet Diana, TAYLOR, Deirdra Anne Claire
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGCA PENSION PLAN TRUSTEES LIMITED

HGCA PENSION PLAN TRUSTEES LIMITED is an active company incorporated on 18 October 2011 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HGCA PENSION PLAN TRUSTEES LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07814192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 18 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Ahdb Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

C/O Agriculture and Horticulture Development Board Stoneleigh Park Kenilworth Warwickshire CV8 2TL England
From: 30 June 2022To: 11 July 2023
C/O Agriculture and Horticulture Development Board National Agriculture Centre Stoneleigh Park Kenilworth CV8 2TL
From: 18 October 2011To: 30 June 2022
Timeline

31 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jul 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Mar 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
May 25
New Owner
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BENNETT, Gordon

Active
Siskin Parkway East, CoventryCV3 4PE
Born February 1947
Director
Appointed 18 Oct 2011

CLARKE, Thomas Warren Hamilton

Active
Siskin Parkway East, CoventryCV3 4PE
Born August 1975
Director
Appointed 01 Jul 2025

HOLMES, Anthony

Active
Siskin Parkway East, CoventryCV3 4PE
Born July 1969
Director
Appointed 18 Jul 2022

SWADLING, Janet Diana

Active
Siskin Parkway East, CoventryCV3 4PE
Born March 1961
Director
Appointed 01 Aug 2020

TAYLOR, Deirdra Anne Claire

Active
Claygate Road, LondonW13 9XG
Born June 1965
Director
Appointed 04 Jul 2024

BOYNS, Kenneth John

Resigned
National Agriculture Centre, KenilworthCV8 2TL
Born July 1977
Director
Appointed 01 Oct 2016
Resigned 30 Nov 2021

CLINTON, Lorraine Elizabeth

Resigned
National Agriculture Centre, KenilworthCV8 2TL
Born July 1965
Director
Appointed 18 Oct 2011
Resigned 31 Oct 2014

FOSTER, Victoria Jane

Resigned
National Agriculture Centre, KenilworthCV8 2TL
Born July 1974
Director
Appointed 18 Oct 2011
Resigned 31 Jan 2018

GERAGHTY, Rebecca Louise

Resigned
National Agriculture Centre, KenilworthCV8 2TL
Born January 1974
Director
Appointed 18 Oct 2011
Resigned 31 Mar 2020

GOODWIN, Christopher Gordon

Resigned
National Agricultural Centre, KenilworthCV8 2TL
Born August 1958
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2016

GUPTA, Naveen Kumar

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born June 1972
Director
Appointed 01 Dec 2021
Resigned 20 Jul 2022

HANDLEY, William Edward

Resigned
National Agriculture Centre, KenilworthCV8 2TL
Born December 1955
Director
Appointed 18 Oct 2011
Resigned 17 Nov 2021

JELLIS, Graham John, Professor

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born February 1947
Director
Appointed 12 Apr 2018
Resigned 03 Jul 2024

LYON, George

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born July 1956
Director
Appointed 19 Aug 2025
Resigned 31 Jan 2026

LYON, George

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born July 1956
Director
Appointed 01 Jul 2015
Resigned 30 Jun 2025

NUNN, Colin Michael

Resigned
National Agriculture Centre, KenilworthCV8 2TL
Born November 1947
Director
Appointed 18 Oct 2011
Resigned 17 Nov 2021

RITSON, Christopher, Professor

Resigned
National Agriculture Centre, KenilworthCV8 2TL
Born June 1945
Director
Appointed 18 Oct 2011
Resigned 24 Sept 2015

TAYLOR, Thomas

Resigned
National Agriculture Centre, KenilworthCV8 2TL
Born March 1950
Director
Appointed 02 Jul 2013
Resigned 30 Nov 2014

TIPPLES, Jonathan Peter

Resigned
National Agriculture Centre, KenilworthCV8 2TL
Born September 1952
Director
Appointed 18 Oct 2011
Resigned 31 Jul 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Gordon Bennett

Active
Siskin Parkway East, CoventryCV3 4PE
Born February 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 31 May 2025

Ms Janet Diana Swadling

Active
Siskin Parkway East, CoventryCV3 4PE
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2020

Mr Colin Michael Nunn

Ceased
Stoneleigh Park, KenilworthCV8 2TL
Born November 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2025

Mr Jonathan Peter Tipples

Ceased
Stoneleigh Park, KenilworthCV8 2TL
Born September 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020

Agriculture And Horticulture Development Board

Active
Stoneleigh Park, KenilworthCV8 2TL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Memorandum Articles
16 April 2024
MAMA
Resolution
21 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Resolution
18 January 2018
RESOLUTIONSResolutions
Resolution
10 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Incorporation Company
18 October 2011
NEWINCIncorporation