Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMPHRIES KIRK TRUSTEE COMPANY
Company Information for

HUMPHRIES KIRK TRUSTEE COMPANY

40 HIGH WEST ST, DORCHESTER, DORSET, DT1 1UR,
Company Registration Number
01248278
Private Unlimited Company
Active

Company Overview

About Humphries Kirk Trustee Company
HUMPHRIES KIRK TRUSTEE COMPANY was founded on 1976-03-10 and has its registered office in Dorset. The organisation's status is listed as "Active". Humphries Kirk Trustee Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUMPHRIES KIRK TRUSTEE COMPANY
 
Legal Registered Office
40 HIGH WEST ST
DORCHESTER
DORSET
DT1 1UR
Other companies in DT1
 
Previous Names
HUMPHRIES KIRK EXECUTOR & TRUSTEE COMPANY11/03/2019
Filing Information
Company Number 01248278
Company ID Number 01248278
Date formed 1976-03-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 10:49:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMPHRIES KIRK TRUSTEE COMPANY
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 HUMPHRIES KIRK TRUSTEE COMPANY

Current Directors
Officer Role Date Appointed
MARGARET BAKER
Director 2008-11-01
CAROLINE ANNE CARRETTA
Director 2008-11-01
JOHN WILLIAM CHITTENDEN
Director 2002-03-31
SIMON CROSS
Director 2008-11-01
KATHARINE JONES
Director 2008-11-01
VICTORIA JANE PEARSON
Director 2009-04-01
ADAM KENNETH BINGHAM SCOTT
Director 2018-04-17
JAMES SEBASTIAN SELBY BENNETT
Director 1991-12-31
LAURA EMMA MARY STAPLES
Director 2018-04-17
JULIAN DARRELL STUART-SMITH
Director 2002-03-31
HOWARD WILLIAM YARNOLD
Director 1999-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN CHARLES ROWLAND
Director 1991-12-31 2018-03-31
ALISON MARROW
Director 2008-11-01 2017-04-01
CHRISTOPHER JAMES REEVES
Director 2008-11-01 2013-10-31
ROSEMARY FELICITY HEDGER
Company Secretary 1991-12-31 2011-04-01
ROSEMARY FELICITY HEDGER
Director 1991-12-31 2011-04-01
SIMON ANTHONY SHERBROOKE
Director 1991-12-31 2009-03-31
MICHAEL JOHN GREENLEAVES
Director 1991-12-31 2002-03-31
ANTON HOWSE
Director 1991-12-31 1998-03-31
JAMES MARTIN ROBERT DEBENHAM
Director 1991-12-31 1994-06-30
KAY LEVENE
Director 1991-12-31 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET BAKER HK FINANCIAL ADVICE SERVICE LIMITED Director 2016-11-22 CURRENT 2005-08-31 Active
CAROLINE ANNE CARRETTA HUMPHRIES KIRK NOMINEES LIMITED Director 2011-03-01 CURRENT 1994-07-04 Active
CAROLINE ANNE CARRETTA HUMPHRIES KIRK SERVICES LIMITED Director 2006-11-03 CURRENT 2004-03-08 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
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-02APPOINTMENT TERMINATED, DIRECTOR SIMON CROSS
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-09Director's details changed for Mrs Laura Emma Mary Staples on 2018-04-17
2023-01-09Director's details changed for Mr Christopher Keenan on 2019-04-01
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM YARNOLD
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER KEENAN
2020-06-09AP01DIRECTOR APPOINTED MR MARTIN PETER VARLEY
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KENNETH BINGHAM SCOTT
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DARRELL STUART-SMITH
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHITTENDEN
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHITTENDEN
2019-03-11RES15CHANGE OF COMPANY NAME 21/05/19
2019-03-11RES15CHANGE OF COMPANY NAME 21/05/19
2019-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12AP01DIRECTOR APPOINTED MS KAY ELIZABETH LEVENE
2018-09-12AP01DIRECTOR APPOINTED MS KAY ELIZABETH LEVENE
2018-04-17AP01DIRECTOR APPOINTED MR ADAM KENNETH BINGHAM SCOTT
2018-04-17AP01DIRECTOR APPOINTED MRS LAURA EMMA MARY STAPLES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES ROWLAND
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARROW
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REEVES
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARROW / 31/12/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BAKER / 31/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DARRELL STUART-SMITH / 31/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PEARSON / 31/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CROSS / 31/12/2012
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSEMARY HEDGER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HEDGER
2011-01-04AR0131/12/10 FULL LIST
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM YARNOLD / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PEARSON / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE JONES / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CROSS / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEBASTIAN SELBY BENNETT / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES ROWLAND / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES REEVES / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FELICITY HEDGER / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CHITTENDEN / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINA CARRETTA / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DARRELL STUART-SMITH / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARROW / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BAKER / 31/12/2009
2009-04-02288aDIRECTOR APPOINTED MRS VICTORIA JANE PEARSON
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON SHERBROOKE
2009-02-12AA31/03/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED MR CHRIS REEVES
2008-11-20288aDIRECTOR APPOINTED MARGARET BAKER
2008-11-06288aDIRECTOR APPOINTED ALISON MARROW
2008-11-06288aDIRECTOR APPOINTED MRS CAROLINE CARRETTA
2008-11-06288aDIRECTOR APPOINTED SIMON CROSS
2008-11-06288aDIRECTOR APPOINTED MRS KATHARINE JONES
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288bDIRECTOR RESIGNED
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-01288aNEW DIRECTOR APPOINTED
1999-01-11363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to HUMPHRIES KIRK TRUSTEE COMPANY 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 HUMPHRIES KIRK TRUSTEE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUMPHRIES KIRK TRUSTEE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUMPHRIES KIRK TRUSTEE COMPANY

Intangible Assets
Patents
We have not found any records of HUMPHRIES KIRK TRUSTEE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for HUMPHRIES KIRK TRUSTEE COMPANY
Trademarks
We have not found any records of HUMPHRIES KIRK TRUSTEE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMPHRIES KIRK TRUSTEE COMPANY. 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 (69102 - Solicitors) as HUMPHRIES KIRK TRUSTEE COMPANY are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where HUMPHRIES KIRK TRUSTEE COMPANY 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 HUMPHRIES KIRK TRUSTEE COMPANY 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 HUMPHRIES KIRK TRUSTEE COMPANY 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.