COW & GATE PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

COW & GATE PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01594720

Incorporation date

30/10/1981

Size

Dormant

Contacts

Registered address

Registered address

Newmarket Avenue, Whitehorse Business Park, Trowbridge, Wiltshire, BA14 0XQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1981)
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon20/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/05/2024
Change of details for Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited as a person with significant control on 2023-10-02
dot icon25/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon23/11/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon27/04/2021
Notification of Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited as a person with significant control on 2021-04-16
dot icon27/04/2021
Cessation of Nutricia (Cow & Gate, Milupa) Holdings Limited as a person with significant control on 2021-04-16
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/05/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon27/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon23/05/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon23/05/2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/09/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon14/09/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon14/09/2015
Director's details changed for Rosa Elizabeth Charlotte Plant on 2015-05-22
dot icon14/09/2015
Director's details changed for Mr Philip Paul Back on 2015-05-22
dot icon14/09/2015
Director's details changed for Richard Henry Ambor on 2015-05-22
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon08/06/2010
Director's details changed for Peter Thomas Roebuck on 2010-05-22
dot icon08/06/2010
Director's details changed for Philip Paul Back on 2010-05-22
dot icon04/06/2010
Termination of appointment of David Kennaugh as a director
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 22/05/09; full list of members
dot icon09/04/2009
Director appointed mr david john kennaugh
dot icon09/04/2009
Director's change of particulars / rosa plant / 13/03/2009
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 22/05/08; full list of members
dot icon09/11/2007
New director appointed
dot icon28/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 22/05/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 22/05/06; full list of members
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon22/11/2005
Full accounts made up to 2004-12-31
dot icon17/11/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon10/06/2005
Return made up to 22/05/05; full list of members
dot icon05/05/2005
New secretary appointed;new director appointed
dot icon05/05/2005
Secretary resigned;director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
New director appointed
dot icon21/06/2004
Return made up to 22/05/04; full list of members
dot icon15/03/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 22/05/03; full list of members
dot icon07/02/2003
Auditor's resignation
dot icon09/12/2002
New director appointed
dot icon22/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/08/2002
New secretary appointed;new director appointed
dot icon18/08/2002
Secretary resigned;director resigned
dot icon30/05/2002
Return made up to 01/06/02; full list of members
dot icon30/05/2002
Director resigned
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Return made up to 01/06/01; full list of members
dot icon23/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/07/2000
Return made up to 01/06/00; full list of members
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/06/1999
Return made up to 01/06/99; full list of members
dot icon11/05/1999
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Secretary resigned
dot icon06/11/1998
Auditor's resignation
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon04/07/1998
Director resigned
dot icon17/06/1998
Return made up to 01/06/98; no change of members
dot icon07/04/1998
Director resigned
dot icon06/11/1997
Director resigned
dot icon23/10/1997
Director resigned
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Return made up to 01/06/97; no change of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon12/06/1996
Return made up to 01/06/96; full list of members
dot icon16/02/1996
Director resigned
dot icon29/01/1996
Director resigned
dot icon04/10/1995
New director appointed
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 01/06/95; no change of members
dot icon03/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon18/08/1994
Full accounts made up to 1994-01-01
dot icon21/06/1994
Return made up to 01/06/94; no change of members
dot icon13/06/1994
Director's particulars changed
dot icon08/04/1994
New director appointed
dot icon18/02/1994
Secretary's particulars changed
dot icon06/09/1993
Full accounts made up to 1993-01-02
dot icon25/06/1993
Return made up to 01/06/93; full list of members
dot icon29/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/04/1993
Director resigned
dot icon16/04/1993
Director resigned
dot icon23/02/1993
Director resigned
dot icon23/02/1993
Director resigned
dot icon14/02/1993
Director resigned
dot icon16/09/1992
Full accounts made up to 1991-12-28
dot icon08/06/1992
Return made up to 01/06/92; no change of members
dot icon02/04/1992
Director resigned
dot icon02/04/1992
Secretary resigned;new secretary appointed
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon04/07/1991
Return made up to 01/06/91; no change of members
dot icon09/05/1991
Registered office changed on 09/05/91 from: cow and gate manvers street trowbridge wiltshire BA14 haz
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon04/10/1990
Return made up to 06/07/90; full list of members
dot icon19/06/1990
New director appointed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
New director appointed
dot icon31/10/1989
Director resigned;new director appointed
dot icon31/10/1989
Return made up to 05/07/89; full list of members
dot icon12/10/1988
Full accounts made up to 1987-12-26
dot icon12/10/1988
Return made up to 08/07/88; full list of members
dot icon26/07/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1987
Director resigned;new director appointed
dot icon03/11/1987
Full accounts made up to 1986-12-27
dot icon03/11/1987
Return made up to 16/07/87; full list of members
dot icon03/11/1987
Director resigned
dot icon20/09/1987
New director appointed
dot icon27/10/1986
Return made up to 26/06/86; full list of members
dot icon25/09/1986
Full accounts made up to 1985-12-28
dot icon22/04/1982
Memorandum and Articles of Association
dot icon02/04/1982
Certificate of change of name
dot icon30/10/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambor, Richard Henry
Director
18/10/2007 - Present
4
Roebuck, Peter Thomas
Director
21/10/2002 - Present
5
Plant, Rosa Elizabeth Charlotte
Director
16/03/1999 - Present
4
Back, Philip Paul
Director
01/05/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COW & GATE PENSION TRUSTEES LIMITED

COW & GATE PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 30/10/1981 with the registered office located at Newmarket Avenue, Whitehorse Business Park, Trowbridge, Wiltshire, BA14 0XQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COW & GATE PENSION TRUSTEES LIMITED?

toggle

COW & GATE PENSION TRUSTEES LIMITED is currently Active. It was registered on 30/10/1981 .

Where is COW & GATE PENSION TRUSTEES LIMITED located?

toggle

COW & GATE PENSION TRUSTEES LIMITED is registered at Newmarket Avenue, Whitehorse Business Park, Trowbridge, Wiltshire, BA14 0XQ.

What does COW & GATE PENSION TRUSTEES LIMITED do?

toggle

COW & GATE PENSION TRUSTEES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COW & GATE PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 02/10/2025: Accounts for a dormant company made up to 2024-12-31.