Cow & Gate Pension Trustees Limited TROWBRIDGE


& Gate Pension Trustees started in year 1981 as Private Limited Company with registration number 01594720. The & Gate Pension Trustees company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Trowbridge at Newmarket Avenue. Postal code: BA14 0XQ.

At present there are 4 directors in the the company, namely Richard A., Philip B. and Peter R. and others. In addition one secretary - Philip B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cow & Gate Pension Trustees Limited Address / Contact

Office Address Newmarket Avenue
Office Address2 Whitehorse Business Park
Town Trowbridge
Post code BA14 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01594720
Date of Incorporation Fri, 30th Oct 1981
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Richard A.

Position: Director

Appointed: 18 October 2007

Philip B.

Position: Secretary

Appointed: 08 November 2005

Philip B.

Position: Director

Appointed: 01 May 2004

Peter R.

Position: Director

Appointed: 21 October 2002

Rosa C.

Position: Director

Appointed: 16 March 1999

David K.

Position: Director

Appointed: 26 February 2009

Resigned: 14 March 2010

Christopher P.

Position: Secretary

Appointed: 21 April 2005

Resigned: 08 November 2005

Christopher P.

Position: Director

Appointed: 21 April 2005

Resigned: 08 November 2005

Donald M.

Position: Director

Appointed: 12 February 2004

Resigned: 17 June 2005

Niall B.

Position: Secretary

Appointed: 18 July 2002

Resigned: 21 April 2005

Niall B.

Position: Director

Appointed: 18 July 2002

Resigned: 21 April 2005

Linda C.

Position: Secretary

Appointed: 13 November 1998

Resigned: 18 July 2002

Jack R.

Position: Director

Appointed: 17 September 1996

Resigned: 29 April 2002

John R.

Position: Director

Appointed: 17 September 1996

Resigned: 13 February 2004

Harm Z.

Position: Director

Appointed: 10 May 1995

Resigned: 01 May 1998

Peter K.

Position: Director

Appointed: 07 November 1994

Resigned: 10 September 1997

Julie F.

Position: Director

Appointed: 07 November 1994

Resigned: 30 October 1997

Ronald G.

Position: Director

Appointed: 07 November 1994

Resigned: 01 February 1996

Ronald D.

Position: Director

Appointed: 07 November 1994

Resigned: 31 December 1997

James M.

Position: Director

Appointed: 19 November 1993

Resigned: 14 December 1995

Ian C.

Position: Secretary

Appointed: 23 April 1993

Resigned: 13 November 1998

Jack R.

Position: Director

Appointed: 01 June 1992

Resigned: 17 March 1993

Arie V.

Position: Director

Appointed: 01 June 1992

Resigned: 15 February 1995

John W.

Position: Director

Appointed: 01 June 1992

Resigned: 23 February 1993

Bernard P.

Position: Director

Appointed: 01 June 1992

Resigned: 31 December 1992

Kenneth D.

Position: Director

Appointed: 01 June 1992

Resigned: 02 October 1992

Graham B.

Position: Director

Appointed: 01 June 1992

Resigned: 23 April 1993

Brian M.

Position: Director

Appointed: 01 June 1992

Resigned: 12 February 2004

Josephine P.

Position: Director

Appointed: 01 June 1992

Resigned: 23 December 1992

Linda C.

Position: Director

Appointed: 01 June 1992

Resigned: 18 July 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nutricia (Cow & Gate, Milupa) Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Uk Holdings Cap (Commonwealth, Asia And Pacific) Limited

100 New Bridge Street, London, EC4V 6JA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 5616355
Notified on 16 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nutricia (Cow & Gate, Milupa) Holdings Limited

100 New Bridge Street, London, EC4V 6JA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House For England & Wales
Registration number 1917542
Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 12th, October 2023
Free Download (12 pages)

Company search

Advertisements