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

GENUS TRUSTEES LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
03069000
Private Limited Company
Active

Company Overview

About Genus Trustees Ltd
GENUS TRUSTEES LIMITED was founded on 1995-06-16 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Genus Trustees Limited is a Private Limited Company registered in ENGLAND 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
GENUS TRUSTEES LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Filing Information
Company Number 03069000
Company ID Number 03069000
Date formed 1995-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 11:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENUS TRUSTEES LIMITED
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 GENUS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
CARA CRICHTON
Company Secretary 2013-04-12
KARIM BITAR
Director 2011-09-30
DENIS MARY NOONAN
Director 2010-07-27
STEPHEN DAVID WILSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRIAN FARRELLY
Company Secretary 2006-06-12 2013-04-12
JOHN GRAHAM WORBY
Director 2009-02-18 2013-03-01
RICHARD KENNETH WOOD
Director 2005-09-23 2011-09-30
MARTIN BRETT BODEN
Director 2007-04-02 2009-02-26
EDWIN WILLIAM WHITE
Director 1999-09-02 2008-01-17
DAVID PETER TIMMINS
Director 2005-09-23 2007-04-02
DAVID PETER TIMMINS
Company Secretary 2004-07-22 2006-06-12
CHRISTOPHER JOHN VICKERS
Company Secretary 2002-12-10 2004-07-22
FRANCIS HALL
Company Secretary 2001-04-01 2002-12-10
LAWRENCE DAVID FAIRALL
Company Secretary 1995-07-18 2001-03-31
JULIAN JAMES BAYLEY
Director 2000-04-01 2001-03-30
CEDRIC ANNESLEY SCROGGS
Director 1995-07-18 2000-03-31
GUY TREHANE
Director 1997-08-28 1999-09-02
THOMAS NEVILLE
Director 1995-07-18 1997-08-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-16 1995-07-18
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-16 1995-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM BITAR EASICARE COMPUTERS LIMITED Director 2011-09-30 CURRENT 1964-12-08 Dissolved 2014-07-01
KARIM BITAR PROMAR STUDIES LIMITED Director 2011-09-30 CURRENT 1958-09-25 Dissolved 2014-07-01
KARIM BITAR SUPERSIRES LIMITED Director 2011-09-30 CURRENT 2004-04-21 Dissolved 2014-07-01
KARIM BITAR GENUS MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1984-04-17 Dissolved 2014-07-01
KARIM BITAR PIC FYFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1920-11-02 Dissolved 2014-06-24
KARIM BITAR FYFIELD (SM) LIMITED Director 2011-09-30 CURRENT 1971-10-06 Active
KARIM BITAR SYGEN INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1996-06-24 Active
KARIM BITAR BRAZILIAN HOLDINGS LIMITED Director 2011-09-30 CURRENT 1950-03-03 Active
KARIM BITAR GENUS BREEDING LIMITED Director 2011-09-30 CURRENT 1974-11-29 Active
KARIM BITAR PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active
KARIM BITAR GENUS INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1986-06-16 Active
KARIM BITAR PROMAR INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1994-12-16 Active
KARIM BITAR GENUS QUEST TRUSTEES LIMITED Director 2011-09-30 CURRENT 1999-02-19 Active
KARIM BITAR BRAZILIAN PROPERTIES LIMITED Director 2011-09-30 CURRENT 2003-03-13 Active
KARIM BITAR FYFIELD DORMANT Director 2011-09-30 CURRENT 2004-12-21 Active
KARIM BITAR PIC (UK) LIMITED Director 2011-09-30 CURRENT 1977-10-14 Active - Proposal to Strike off
KARIM BITAR SPILLERS LIMITED Director 2011-09-30 CURRENT 1887-02-28 Active
KARIM BITAR SPILLERS OVERSEAS LIMITED Director 2011-09-30 CURRENT 1901-03-29 Active
KARIM BITAR PIC FYFIELD LIMITED Director 2011-09-30 CURRENT 1884-04-29 Active
KARIM BITAR PIGTALES LIMITED Director 2011-09-30 CURRENT 1962-05-11 Active
KARIM BITAR PIG IMPROVEMENT COMPANY UK LIMITED Director 2011-09-30 CURRENT 1962-02-26 Active
KARIM BITAR PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2011-09-30 CURRENT 1955-02-11 Active
KARIM BITAR PROGEN LTD Director 2011-09-30 CURRENT 1983-03-29 Active
KARIM BITAR GENUS PLC Director 2011-09-01 CURRENT 1994-09-26 Active
DENIS MARY NOONAN INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
DENIS MARY NOONAN PREMIUM GENETICS (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN FYFIELD (SM) LIMITED Director 2010-07-27 CURRENT 1971-10-06 Active
DENIS MARY NOONAN SYGEN INTERNATIONAL LIMITED Director 2010-07-27 CURRENT 1996-06-24 Active
DENIS MARY NOONAN BRAZILIAN HOLDINGS LIMITED Director 2010-07-27 CURRENT 1950-03-03 Active
DENIS MARY NOONAN GENUS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1986-06-16 Active
DENIS MARY NOONAN GENUS QUEST TRUSTEES LIMITED Director 2010-07-27 CURRENT 1999-02-19 Active
DENIS MARY NOONAN BRAZILIAN PROPERTIES LIMITED Director 2010-07-27 CURRENT 2003-03-13 Active
DENIS MARY NOONAN FYFIELD DORMANT Director 2010-07-27 CURRENT 2004-12-21 Active
DENIS MARY NOONAN SPILLERS LIMITED Director 2010-07-27 CURRENT 1887-02-28 Active
DENIS MARY NOONAN SPILLERS OVERSEAS LIMITED Director 2010-07-27 CURRENT 1901-03-29 Active
DENIS MARY NOONAN PROGEN LTD Director 2010-07-27 CURRENT 1983-03-29 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY UK LIMITED Director 2010-05-18 CURRENT 1962-02-26 Active
DENIS MARY NOONAN GENUS BREEDING LIMITED Director 2008-03-28 CURRENT 1974-11-29 Active
DENIS MARY NOONAN PROMAR INTERNATIONAL LIMITED Director 2008-03-28 CURRENT 1994-12-16 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2007-10-31 CURRENT 1981-09-03 Active
DENIS MARY NOONAN PIC (UK) LIMITED Director 2007-10-31 CURRENT 1977-10-14 Active - Proposal to Strike off
DENIS MARY NOONAN PIC FYFIELD LIMITED Director 2007-10-31 CURRENT 1884-04-29 Active
DENIS MARY NOONAN PIGTALES LIMITED Director 2007-10-31 CURRENT 1962-05-11 Active
DENIS MARY NOONAN DALGETY PENSION TRUST LIMITED Director 1998-03-16 CURRENT 1956-05-17 Active
STEPHEN DAVID WILSON EASICARE COMPUTERS LIMITED Director 2013-03-01 CURRENT 1964-12-08 Dissolved 2014-07-01
STEPHEN DAVID WILSON PROMAR STUDIES LIMITED Director 2013-03-01 CURRENT 1958-09-25 Dissolved 2014-07-01
STEPHEN DAVID WILSON SUPERSIRES LIMITED Director 2013-03-01 CURRENT 2004-04-21 Dissolved 2014-07-01
STEPHEN DAVID WILSON GENUS MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 1984-04-17 Dissolved 2014-07-01
STEPHEN DAVID WILSON PIC FYFIELD INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1920-11-02 Dissolved 2014-06-24
STEPHEN DAVID WILSON NATIONAL PIG DEVELOPMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1970-02-02 Dissolved 2016-10-18
STEPHEN DAVID WILSON SPEDIVET LIMITED Director 2013-03-01 CURRENT 1996-01-24 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS ANIMAL HEALTH LIMITED Director 2013-03-01 CURRENT 1959-04-16 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS CONSULTING LIMITED Director 2013-03-01 CURRENT 1956-02-04 Dissolved 2016-10-18
STEPHEN DAVID WILSON FYFIELD (SM) LIMITED Director 2013-03-01 CURRENT 1971-10-06 Active
STEPHEN DAVID WILSON SYGEN INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1996-06-24 Active
STEPHEN DAVID WILSON BRAZILIAN HOLDINGS LIMITED Director 2013-03-01 CURRENT 1950-03-03 Active
STEPHEN DAVID WILSON GENUS BREEDING LIMITED Director 2013-03-01 CURRENT 1974-11-29 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2013-03-01 CURRENT 1981-09-03 Active
STEPHEN DAVID WILSON GENUS INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1986-06-16 Active
STEPHEN DAVID WILSON PROMAR INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1994-12-16 Active
STEPHEN DAVID WILSON GENUS QUEST TRUSTEES LIMITED Director 2013-03-01 CURRENT 1999-02-19 Active
STEPHEN DAVID WILSON BRAZILIAN PROPERTIES LIMITED Director 2013-03-01 CURRENT 2003-03-13 Active
STEPHEN DAVID WILSON FYFIELD DORMANT Director 2013-03-01 CURRENT 2004-12-21 Active
STEPHEN DAVID WILSON PIC (UK) LIMITED Director 2013-03-01 CURRENT 1977-10-14 Active - Proposal to Strike off
STEPHEN DAVID WILSON SPILLERS LIMITED Director 2013-03-01 CURRENT 1887-02-28 Active
STEPHEN DAVID WILSON SPILLERS OVERSEAS LIMITED Director 2013-03-01 CURRENT 1901-03-29 Active
STEPHEN DAVID WILSON PIC FYFIELD LIMITED Director 2013-03-01 CURRENT 1884-04-29 Active
STEPHEN DAVID WILSON PIGTALES LIMITED Director 2013-03-01 CURRENT 1962-05-11 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY UK LIMITED Director 2013-03-01 CURRENT 1962-02-26 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2013-03-01 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON PROGEN LTD Director 2013-03-01 CURRENT 1983-03-29 Active
STEPHEN DAVID WILSON GENUS PLC Director 2013-01-14 CURRENT 1994-09-26 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
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN
2020-01-29AP03Appointment of Vaughn Walton as company secretary on 2020-01-29
2020-01-29TM02Termination of appointment of Cara Crichton on 2020-01-29
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-10CH01Director's details changed for Mr Denis Noonan on 2017-03-15
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-07PSC02Notification of Genus Plc as a person with significant control on 2016-04-06
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-14AR0126/06/16 ANNUAL RETURN FULL LIST
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-03CH01Director's details changed for Mr Denis Noonan on 2015-08-10
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-06AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY
2013-09-11AR0126/06/13 ANNUAL RETURN FULL LIST
2013-09-10AP03Appointment of Miss Cara Crichton as company secretary
2013-09-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN FARRELLY
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-10AR0126/06/12 ANNUAL RETURN FULL LIST
2012-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2011-07-15AR0126/06/11 FULL LIST
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-18AP01DIRECTOR APPOINTED MR DENIS NOONAN
2010-07-14AR0126/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 25/06/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN BRIAN FARRELLY / 25/06/2010
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-20363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED JOHN GRAHAM WORBY
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BODEN
2008-07-09363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / IAN FARRELLY / 09/07/2008
2008-02-11288bDIRECTOR RESIGNED
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-04-28288bDIRECTOR RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-02363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-10225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2005-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-04363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-17288aNEW SECRETARY APPOINTED
2004-08-17288bSECRETARY RESIGNED
2004-07-28363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-01-09363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: WESTMERE DRIVE CREWE CHESHIRE CW1 6ZY
2002-12-22288bSECRETARY RESIGNED
2002-12-22288aNEW SECRETARY APPOINTED
2002-08-08363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-29363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-06-28288bDIRECTOR RESIGNED
2001-05-04288aNEW SECRETARY APPOINTED
2001-05-04288bSECRETARY RESIGNED
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-19363aRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-07-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 GENUS TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of GENUS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENUS TRUSTEES LIMITED
Trademarks
We have not found any records of GENUS TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENUS TRUSTEES LIMITED. 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 (96090 - Other service activities n.e.c.) as GENUS TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GENUS TRUSTEES 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 GENUS TRUSTEES 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 GENUS TRUSTEES 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.