Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PADDINGTON FARM TRUST LIMITED
Company Information for

PADDINGTON FARM TRUST LIMITED

MAIDENCROFT FARM, MAIDENCROFT LANE WICK, GLASTONBURY, SOMERSET, BA6 8JN,
Company Registration Number
01700477
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Paddington Farm Trust Ltd
PADDINGTON FARM TRUST LIMITED was founded on 1983-02-18 and has its registered office in Glastonbury. The organisation's status is listed as "Active". Paddington Farm Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PADDINGTON FARM TRUST LIMITED
 
Legal Registered Office
MAIDENCROFT FARM
MAIDENCROFT LANE WICK
GLASTONBURY
SOMERSET
BA6 8JN
Other companies in BA6
 
Charity Registration
Charity Number 286785
Charity Address PADDINGTON TRUST, MAIDENCROFT FARM, WICK, GLASTONBURY, BA6 8JN
Charter PADDINGTON FARM TRUST PROVIDES ACCESS TO THE COUNTRYSIDE FOR THE PEOPLE OF WESTMINSTER AND OTHER AREAS OF LONDON. PFT ALSO PROVIDES OUTDOOR, EDUCATIONAL AND HEALTHY-LIVING ACTIVITIES TO BROADEN PEOPLE'S HORIZONS AND BUILD THEIR CONFIDENCE.
Filing Information
Company Number 01700477
Company ID Number 01700477
Date formed 1983-02-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 08:56:58
Primary Source:Companies House
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 PADDINGTON FARM TRUST LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JOHN SHAW
Company Secretary 2007-01-25
DAVID MARTIN BANWELL
Director 2013-09-12
JANE MARY BUTTIGIEG
Director 2002-04-23
DOREEN DAVIS
Director 2006-02-17
ANDREA FARRELL
Director 2015-11-07
THOMAS RICHARD FITCH
Director 2007-01-25
BRENDA GRAVELLE
Director 2014-07-07
ANDREW JEFFERY
Director 2014-07-07
OLIVER JOHN SHAW
Director 1995-10-09
STEVE SHAW
Director 2013-04-14
BARRIE KEITH TAYLOR
Director 2015-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY LOUISE COLVIN
Director 2008-03-06 2014-06-07
BRENDA GRAVELLE
Director 1991-10-30 2013-03-18
RITA BEGUM
Director 2007-01-25 2009-03-05
SUE CARO
Director 2007-01-25 2009-03-05
ANDREA FARRELL
Director 1991-10-30 2009-03-05
DAVE PERRY
Company Secretary 2004-04-01 2007-01-25
CHRISTINA JANE MERRYN DUBOIS
Director 1996-10-17 2005-12-01
POLLY GEMMA JONES
Director 2001-11-01 2005-12-01
ROGER SUTTON CROSSKEY
Director 2002-05-23 2005-04-01
ROGER SUTTON CROSSKEY
Company Secretary 2002-08-10 2004-04-01
GLEN JOHN BAPTISTE
Director 2003-07-17 2004-01-01
ALAN GEOFFREY LAZARUS
Director 2002-07-11 2003-04-17
KATINA MICHAELIDES
Director 1996-10-17 2002-11-21
ELIZABETH MUSPRATT
Director 2000-09-17 2002-11-21
BRENDA GRAVELLE
Company Secretary 1992-10-21 2002-08-10
SIMON MICHAEL MINNEY
Director 2000-09-17 2002-04-23
CLIFFORD JOHN LLEWELLYN
Director 2000-09-17 2001-11-01
LINDA CHRISTINA LLEWELLYN
Director 2000-09-17 2001-11-01
JANE BUTTIGIEU
Director 2000-09-17 2001-07-31
CARL DRAYTON
Director 1991-10-30 1999-07-31
JULIANNA BETHLEN
Director 1991-10-30 1995-10-09
JON CHURCHILL
Director 1991-10-30 1995-10-09
PAMELA HIGGS
Company Secretary 1991-10-30 1992-10-21
CAROLINE HEIJNE
Director 1991-10-30 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOREEN DAVIS PIMENTO COMMUNITY PROJECT Director 2005-11-16 CURRENT 2005-11-16 Active
THOMAS RICHARD FITCH OPEN COLLEGE NETWORK CREDIT4LEARNING Director 2012-05-02 CURRENT 2003-03-19 Active
THOMAS RICHARD FITCH COMMUNITY ACCOUNTANCY NATIONAL NETWORK Director 2010-07-01 CURRENT 2009-09-05 Dissolved 2016-03-29
THOMAS RICHARD FITCH EARLS COURT NURSERY AND FAMILY CENTRE Director 2007-12-11 CURRENT 1992-11-04 Active
THOMAS RICHARD FITCH COMMUNITY ACCOUNTANCY NETWORK ACROSS LONDON Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2015-05-12
OLIVER JOHN SHAW FRAUD ADVISORY PANEL Director 2013-07-02 CURRENT 2001-11-22 Active
STEVE SHAW PADDINGTON YOUTH ENTERPRISES LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
BARRIE KEITH TAYLOR PADDINGTON ARTS Director 2014-09-03 CURRENT 1988-02-25 Active
BARRIE KEITH TAYLOR PADDINGTON YOUTH ENTERPRISES LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
BARRIE KEITH TAYLOR 254 ASHMORE ROAD MANAGEMENT COMPANY LIMITED Director 1996-08-13 CURRENT 1996-08-13 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
2024-09-26CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-03-25DIRECTOR APPOINTED MS CAROL PATRICIA ARCHIBALD
2024-03-13APPOINTMENT TERMINATED, DIRECTOR DOREEN DAVIS
2024-03-08APPOINTMENT TERMINATED, DIRECTOR BARRIE KEITH TAYLOR
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFERY
2023-10-16DIRECTOR APPOINTED MR JOE KENTISH
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR HAMZA TAOUZZALE
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVE PERRY
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-30AP01DIRECTOR APPOINTED MS ANDREA FARRELL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JUNE O'SULLIVAN
2015-11-27AP01DIRECTOR APPOINTED MR BARRIE KEITH TAYLOR
2015-10-14AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN SHAW / 14/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DOREEN DAVIS / 14/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN BANWELL / 14/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE PERRY / 14/10/2015
2015-01-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-10AP01DIRECTOR APPOINTED MS BRENDA GRAVELLE
2014-07-15TM01TERMINATE DIR APPOINTMENT
2014-07-15AP01DIRECTOR APPOINTED ANDREW JEFFERY
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WORTHY
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WEBSTER
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY COLVIN
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-10-29AR0130/09/13 NO MEMBER LIST
2013-10-26AP01DIRECTOR APPOINTED MR DAVID MARTIN BANWELL
2013-04-25AP01DIRECTOR APPOINTED MR STEVE SHAW
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA GRAVELLE
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-10-10AR0130/09/12 NO MEMBER LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-10-10AR0130/09/11 NO MEMBER LIST
2011-05-18AP01DIRECTOR APPOINTED MRS RUTH JASMIN WEBSTER
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENS
2010-09-30AR0130/09/10 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JUDITH WORTHY / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVENS / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN SHAW / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE PERRY / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GRAVELLE / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY LOUISE COLVIN / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY BUTTIGIEG / 30/09/2010
2010-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PADDINGTON FARM TRUST LIMITED
2010-04-03AP01DIRECTOR APPOINTED MELANIE WORTHY
2010-04-03AP02CORPORATE DIRECTOR APPOINTED PADDINGTON FARM TRUST LIMITED
2010-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA THOMPSON SMART
2010-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FARRELL
2010-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SUE CARO
2010-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA PORTCH
2010-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RITA BEGUM
2010-02-08AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24AR0130/09/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY LOUISE COLVIN / 05/03/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVER JOHN SHAW / 05/03/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / HILARY COLVIN / 17/08/2009
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aANNUAL RETURN MADE UP TO 30/09/08
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / JUNE O'SULLIVAN / 01/12/2007
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA THOMPSON SMART / 01/12/2007
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR LINDA REID
2008-05-08288aDIRECTOR APPOINTED DAVID STEVENS
2008-03-20288aDIRECTOR APPOINTED HILARY LOUISE COLVIN
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363sANNUAL RETURN MADE UP TO 30/09/07
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288bDIRECTOR RESIGNED
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to PADDINGTON FARM TRUST LIMITED 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 PADDINGTON FARM TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-11-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-08-15 Satisfied MIDLAND BANK PLC
DEED 1985-03-08 Outstanding GREATER LONDON COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PADDINGTON FARM TRUST LIMITED

Intangible Assets
Patents
We have not found any records of PADDINGTON FARM TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PADDINGTON FARM TRUST LIMITED
Trademarks
We have not found any records of PADDINGTON FARM TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PADDINGTON FARM TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-09-03 GBP £2,000
City of Westminster Council 2013-09-03 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PADDINGTON FARM TRUST LIMITED 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 PADDINGTON FARM TRUST LIMITED 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 PADDINGTON FARM TRUST LIMITED 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.