Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARBINDER TRUST.(THE)
Company Information for

BARBINDER TRUST.(THE)

1 EMBANKMENT PLACE, LONDON, WC2N 6RH,
Company Registration Number
00517625
Private Unlimited Company
Active

Company Overview

About Barbinder Trust.(the)
BARBINDER TRUST.(THE) was founded on 1953-03-25 and has its registered office in London. The organisation's status is listed as "Active". Barbinder Trust.(the) is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BARBINDER TRUST.(THE)
 
Legal Registered Office
1 EMBANKMENT PLACE
LONDON
WC2N 6RH
Other companies in SE1
 
Filing Information
Company Number 00517625
Company ID Number 00517625
Date formed 1953-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-01-05 09:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARBINDER TRUST.(THE)
Is this data useful to you?
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.

Company Officers of BARBINDER TRUST.(THE)

Current Directors
Officer Role Date Appointed
KEVIN JOHN LEAVER
Company Secretary 2000-04-10
MARY CICELY FLORENCE MONFRIES
Director 2001-09-19
SIAN LOUISE STEELE
Director 2011-09-19
RAYMOND EDWARD THOMAS
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JAYNE BAILES
Company Secretary 2011-09-19 2017-06-30
COLIN DIGMAN
Company Secretary 2001-09-19 2012-04-05
PAUL FREEMAN
Company Secretary 2010-03-24 2011-09-19
ANTHONY LAMPARD
Company Secretary 2001-09-19 2010-04-27
ALISON SMITH
Company Secretary 2006-12-11 2010-03-31
GILLIAN MORAG BANKS
Company Secretary 2000-04-10 2008-09-01
MALCOLM HAROLD LUCAS
Company Secretary 2000-04-10 2008-09-01
SALLY-ANN THOMAS
Company Secretary 2000-04-10 2008-09-01
MOIRA ANNE ELMS
Company Secretary 1992-04-10 2006-12-29
LEONIE CHRISTIANE KERSWILL
Company Secretary 2000-04-10 2006-12-29
CAROLINE ELSPETH LE JEUNE
Company Secretary 2005-08-15 2006-12-29
RICHARD PAUL HOWSON HARRIS
Company Secretary 2004-04-08 2005-09-16
ELIZABETH MARY LOUISE CONNOLLY
Company Secretary 2000-04-10 2003-08-06
ROBERT ANDREW HARLAND
Company Secretary 1992-04-10 2003-07-31
NICHOLAS JOHN SAMUEL HARRIES
Company Secretary 2001-09-19 2003-03-31
JEREMY NICHOLAS ROFF
Company Secretary 1992-04-10 2003-02-28
ROBERT VICTOR NEVE
Company Secretary 1992-04-10 2003-01-03
JONATHAN CHARLES MORLEY TIPPETT
Company Secretary 1995-04-11 2002-03-31
OLIVER WARWICK HENSLEY
Company Secretary 2000-04-10 2001-09-21
PAULA FRANCES HIGGLETON
Company Secretary 1998-05-20 2001-09-21
JAMES STEPHEN TOMS
Company Secretary 1992-04-10 2001-09-21
CHRISTOPHER JOHN TOMLINSON
Company Secretary 1992-04-10 2001-06-29
GILLIAN MARY COPPERWHEAT
Company Secretary 1992-04-10 2000-04-10
KENNETH GEORGE GUNBY
Company Secretary 1992-04-10 2000-04-10
PAMELA WENDY LEINSTER
Company Secretary 1995-04-11 2000-04-10
CHRISTOPHER ROBERT PERKINS
Company Secretary 1992-04-10 2000-04-10
KEITH RICHARD BARRETT
Company Secretary 1992-04-10 1998-05-20
KEVIN JAMES FORSYTH
Company Secretary 1993-04-10 1995-12-15
JUDY CATHERINE BROWN
Company Secretary 1992-04-10 1994-05-23
CECIL JOHN FRIGHT
Company Secretary 1992-04-10 1993-06-09
JANE GILBERT
Company Secretary 1992-04-10 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN LEAVER BARBINDER EXECUTORS & TRUSTEES Company Secretary 2001-09-19 CURRENT 1930-12-30 Active
MARY CICELY FLORENCE MONFRIES BARBINDER EXECUTORS & TRUSTEES Director 2004-12-21 CURRENT 1930-12-30 Active
MARY CICELY FLORENCE MONFRIES FARRINGDON TRUSTEES Director 2004-04-19 CURRENT 1970-04-16 Active
RAYMOND EDWARD THOMAS FARRINGDON TRUSTEES Director 2010-03-31 CURRENT 1970-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY CICELY FLORENCE MONFRIES
2021-12-20CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-30TM02Termination of appointment of Kevin John Leaver on 2021-09-15
2021-09-30AP03Appointment of Philip Patterson as company secretary on 2021-09-15
2020-12-29CH01Director's details changed for Simon Louis De Young on 2020-12-23
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-24CH01Director's details changed for Nicholas Edward Farr on 2020-12-22
2020-12-22CH01Director's details changed for Alison Hill on 2018-11-01
2020-07-27AP01DIRECTOR APPOINTED MR LEE JON STAMP
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN LOUISE STEELE
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED NICHOLAS EDWARD FARR
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EDWARD THOMAS
2018-12-07AP01DIRECTOR APPOINTED ALISON HILL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIVE MACKINTOSH
2017-12-13TM02Termination of appointment of Amanda Jayne Bailes on 2017-06-30
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CARTWRIGHT
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM 10-18 Union Street London SE1 1SZ
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LEONIE CHRISTIANE KERSWILL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0110/04/16 ANNUAL RETURN FULL LIST
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0110/04/15 ANNUAL RETURN FULL LIST
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0110/04/14 ANNUAL RETURN FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAYMAN
2013-05-02AR0110/04/13 ANNUAL RETURN FULL LIST
2012-04-19AR0110/04/12 ANNUAL RETURN FULL LIST
2012-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN DIGMAN
2011-10-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL FREEMAN
2011-10-26AP01DIRECTOR APPOINTED SIAN LOUISE STEELE
2011-10-26AP03Appointment of Amanda Jayne Bailes as company secretary
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/11 FROM Plumtree Court London EC4A 4HT
2011-04-13AR0110/04/11 ANNUAL RETURN FULL LIST
2011-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LAMPARD
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CLIVE MACKINTOSH OF HALIFAX / 21/12/2004
2010-05-04AR0110/04/10 FULL LIST
2010-05-04AD02SAIL ADDRESS CREATED
2010-04-28AP01DIRECTOR APPOINTED RAYMOND EDWARD THOMAS
2010-04-19AP03SECRETARY APPOINTED PAUL FREEMAN
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN DIGMAN / 31/03/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH OCKWELL
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CARTWRIGHT / 24/03/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN LEAVER / 31/03/2010
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY ALISON SMITH
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LAMPARD / 31/03/2010
2009-07-25RES01ADOPT ARTICLES 01/07/2009
2009-04-21363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PICKERING
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM WARD-THOMPSON
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ZIGMOND
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY MALCOLM LUCAS
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY GILLIAN BANKS
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY SALLY-ANN THOMAS
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY VIVIENNE WHILEY
2008-06-18363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-05-02363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-07-26363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2005-09-28288bSECRETARY RESIGNED
2005-09-09288aNEW SECRETARY APPOINTED
2005-05-10363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-05-10288aNEW SECRETARY APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-08-11363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS; AMEND
2004-07-29363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-06-21353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BARBINDER TRUST.(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARBINDER TRUST.(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1980-10-28 Outstanding NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1966-04-12 Outstanding A THOMPSON
Intangible Assets
Patents
We have not found any records of BARBINDER TRUST.(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BARBINDER TRUST.(THE)
Trademarks
We have not found any records of BARBINDER TRUST.(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARBINDER TRUST.(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BARBINDER TRUST.(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BARBINDER TRUST.(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARBINDER TRUST.(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARBINDER TRUST.(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.