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

FARRER & CO TRUST CORPORATION LIMITED

66 LINCOLNS INN FIELDS, LONDON, WC2A 3LH,
Company Registration Number
03426086
Private Limited Company
Active

Company Overview

About Farrer & Co Trust Corporation Ltd
FARRER & CO TRUST CORPORATION LIMITED was founded on 1997-08-28 and has its registered office in . The organisation's status is listed as "Active". Farrer & Co Trust Corporation Limited is a Private Limited 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
FARRER & CO TRUST CORPORATION LIMITED
 
Legal Registered Office
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH
Other companies in WC2A
 
Filing Information
Company Number 03426086
Company ID Number 03426086
Date formed 1997-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARRER & CO TRUST CORPORATION 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 FARRER & CO TRUST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
GARY JAMES HOPKINS
Company Secretary 2013-09-05
MARK THOMAS BRIDGES
Director 1998-11-17
JAMES HUBERT CARLETON
Director 2007-09-17
MICHAEL JOHN CHANTLER
Director 2000-10-03
BRYONY LOUISE ANDREE COVE
Director 2015-03-19
DIANA ELEANOR DAVIDSON
Director 2002-08-20
WILLIAM JAMES FURBER
Director 2002-08-20
IAN WILLIAM HUDDLESTON
Director 2016-12-14
CAROLINE ANNE KIRBY
Director 2002-08-20
RACHEL MAINWARING-TAYLOR
Director 2017-12-13
CATHERINE MAIREAD MCALEAVEY
Director 2000-10-03
RICHARD WILLIAM JAMES PARRY
Director 1998-11-17
OLIVER IAN GILBERT PIPER
Director 2017-12-13
ANTHONY ALEXANDER GROVES TURNER
Director 2014-03-25
SARAH SUE VON SCHMIDT AUF ALTENSTADT
Director 2008-05-14
RHODERICK PETER GROSVENOR VOREMBERG
Director 2010-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JANET BRYANT
Director 2006-03-03 2017-12-13
ALISON JANE SPRINGETT
Director 2006-05-10 2017-12-13
JAMES FAIRWEATHER EDMONDSON
Director 2002-08-20 2014-04-25
MARGARET SUSAN SHALE
Company Secretary 1999-12-03 2013-09-05
CHRISTOPHER BELCHER
Director 2005-06-03 2009-06-23
ANTHONY WILLIAM CHARLTON EDWARDS
Director 1998-11-17 2009-06-23
JUDITH LYNNE HILL
Director 1998-11-17 2006-10-31
ALASTAIR JOHN CALVERT COLLETT
Director 2002-08-20 2006-04-30
JAMES DAVID MCNEILE
Director 2002-08-20 2006-03-10
VANESSA ANN REBURN
Director 2000-10-03 2005-05-31
MARSOM HENRY BOYD-CARPENTER
Director 1997-08-28 2002-04-25
JOHN HAINES EVANS
Director 1998-11-17 2002-04-18
MARY ELIZABETH FALK
Director 1998-11-17 2001-12-12
FRANCIS NATION DIXON
Director 2000-10-03 2001-08-23
ROBERT GEORGE CLINTON
Director 1998-11-17 2000-10-03
WILLIAM JAMES FURBER
Director 1998-11-17 2000-10-03
RICHARD ANTHONY GRIFFITHS
Director 1997-08-28 2000-04-30
ROBERT EDWARD FOSTER
Company Secretary 1997-08-28 1999-12-03
GEOFFREY WILLIAM RICHARDS
Director 1998-11-17 1999-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS BRIDGES OLD ETONIAN TRUST(THE) Director 2018-08-15 CURRENT 1940-02-24 Active
MARK THOMAS BRIDGES THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
MARK THOMAS BRIDGES DADELAND ADVISORY CORP. Director 2017-08-18 CURRENT 2016-12-15 Active
MARK THOMAS BRIDGES QUABOTT CORPORATION Director 2017-08-18 CURRENT 2016-12-15 Active
MARK THOMAS BRIDGES TYROLESE (781) LIMITED Director 2014-08-22 CURRENT 2014-08-12 Dissolved 2015-02-24
MARK THOMAS BRIDGES SBLP LIMITED Director 2014-06-24 CURRENT 2014-03-11 Active - Proposal to Strike off
MARK THOMAS BRIDGES RAVYOW LIMITED Director 2012-10-25 CURRENT 2012-07-13 Active - Proposal to Strike off
MARK THOMAS BRIDGES THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
MARK THOMAS BRIDGES LEEDS CASTLE FOUNDATION Director 2007-12-01 CURRENT 1974-05-30 Active
MARK THOMAS BRIDGES FLITCHAM NOMINEES LIMITED Director 2002-04-12 CURRENT 1987-05-11 Active
MARK THOMAS BRIDGES THE STARS FOUNDATION Director 2001-07-11 CURRENT 2001-07-11 Active - Proposal to Strike off
MARK THOMAS BRIDGES CHESTERFIELD PROPERTY MANAGEMENT LIMITED Director 2000-04-12 CURRENT 1999-12-16 Active - Proposal to Strike off
JAMES HUBERT CARLETON TYROLESE (757) LIMITED Director 2013-04-26 CURRENT 2013-02-07 Dissolved 2015-07-07
JAMES HUBERT CARLETON MCC PROPERTY LIMITED Director 2011-08-10 CURRENT 2003-11-19 Active
JAMES HUBERT CARLETON MARYLEBONE CRICKET CLUB LIMITED Director 2011-08-10 CURRENT 2003-11-19 Active
JAMES HUBERT CARLETON MCC COMMERCIAL LIMITED Director 2011-08-10 CURRENT 2003-11-19 Active
JAMES HUBERT CARLETON THE FEBRUARY FOUNDATION Director 2006-02-22 CURRENT 2006-02-22 Active
JAMES HUBERT CARLETON THE WALPOLE FOUNDATION Director 2006-02-16 CURRENT 1998-06-08 Dissolved 2017-06-13
MICHAEL JOHN CHANTLER THE MERTOUN GARDENS TRUST Director 2006-03-17 CURRENT 2006-03-17 Active
MICHAEL JOHN CHANTLER THE WALPOLE FOUNDATION Director 2006-02-16 CURRENT 1998-06-08 Dissolved 2017-06-13
WILLIAM JAMES FURBER RED SQUIRREL SURVIVAL TRUST LIMITED Director 2008-08-08 CURRENT 2006-09-20 Active
CATHERINE MAIREAD MCALEAVEY STANDARD SERVICES LIMITED Director 2006-09-22 CURRENT 1996-12-27 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY INSPIRING DIGITAL ENTERPRISE AWARD C.I.C. Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY TYROLESE (775) LIMITED Director 2014-12-05 CURRENT 2014-03-11 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY TYROLESE (697) LIMITED Director 2014-04-02 CURRENT 2010-07-15 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY TYROLESE (713) LIMITED Director 2014-04-02 CURRENT 2011-04-13 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY LIONS OF LONGLEAT LIMITED Director 2011-10-06 CURRENT 2001-12-10 Active
RICHARD WILLIAM JAMES PARRY TYROLESE (695) LIMITED Director 2010-10-25 CURRENT 2010-07-15 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY 20 LUMSDEN AVENUE LIMITED Director 2010-09-21 CURRENT 2005-04-13 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY ECLIPSE NOMINEES LIMITED Director 2009-05-08 CURRENT 1997-08-13 Active
RICHARD WILLIAM JAMES PARRY CHINA TRADING INTERNATIONAL LIMITED Director 2006-12-08 CURRENT 1985-07-08 Dissolved 2014-03-18
RICHARD WILLIAM JAMES PARRY PAGERIM LIMITED Director 2006-12-08 CURRENT 1975-11-13 Dissolved 2014-03-11
RICHARD WILLIAM JAMES PARRY STANDARD SERVICES LIMITED Director 2004-11-26 CURRENT 1996-12-27 Active - Proposal to Strike off
ANTHONY ALEXANDER GROVES TURNER TYROLESE (SECRETARIAL) LIMITED Director 2010-01-21 CURRENT 1986-05-14 Active
ANTHONY ALEXANDER GROVES TURNER TYROLESE (DIRECTORS) LIMITED Director 2010-01-21 CURRENT 1987-11-11 Active
SARAH SUE VON SCHMIDT AUF ALTENSTADT THE FREELANDS FOUNDATION LIMITED Director 2018-03-13 CURRENT 2015-03-18 Active
SARAH SUE VON SCHMIDT AUF ALTENSTADT TYROLESE (DIRECTORS) LIMITED Director 2017-10-25 CURRENT 1987-11-11 Active
SARAH SUE VON SCHMIDT AUF ALTENSTADT CLUMBER LAND LIMITED Director 2015-10-20 CURRENT 2009-05-15 Active - Proposal to Strike off
RHODERICK PETER GROSVENOR VOREMBERG LONDON & LOTHIAN TRUSTEES LIMITED Director 2013-01-03 CURRENT 1960-05-12 Active - Proposal to Strike off
RHODERICK PETER GROSVENOR VOREMBERG THE SHIMPLING TRUST LIMITED Director 2012-08-17 CURRENT 1987-09-04 Active
RHODERICK PETER GROSVENOR VOREMBERG TEMPUS WHARF FREEHOLD LIMITED Director 2009-03-11 CURRENT 2009-03-03 Active
RHODERICK PETER GROSVENOR VOREMBERG PLMS TRUSTEES LIMITED Director 1998-07-27 CURRENT 1997-12-23 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
2023-12-01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAIREAD MCALEAVEY
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-06-19DIRECTOR APPOINTED NICOLA JAYNE POMFRET
2023-05-02APPOINTMENT TERMINATED, DIRECTOR RACHEL MAINWARING-TAYLOR
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JAMES HUBERT CARLETON
2022-12-20DIRECTOR APPOINTED ISABEL ROSE MILENA PAINTIN
2022-12-20DIRECTOR APPOINTED MISS JENNIFER CATHERINE RIDGWAY
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034260860013
2022-06-29AP01DIRECTOR APPOINTED SAMUEL HUGH JOHN MACDONALD
2022-06-08CH01Director's details changed for Mr Laurie Richard Charles Horwood on 2022-06-08
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK GRAHAM
2022-06-08AP01DIRECTOR APPOINTED MR LAURIE RICHARD CHARLES HORWOOD
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RHODERICK PETER GROSVENOR VOREMBERG
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RHODERICK PETER GROSVENOR VOREMBERG
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-28CH01Director's details changed for Oliver Ian Gilbert Piper on 2021-09-28
2021-07-05RES01ADOPT ARTICLES 05/07/21
2021-07-05MEM/ARTSARTICLES OF ASSOCIATION
2021-06-25AP01DIRECTOR APPOINTED SONAL PRABHULAL SHAH
2021-04-22CH01Director's details changed for Rachel Mainwaring-Taylor on 2021-04-22
2021-03-05TM02Termination of appointment of Gary James Hopkins on 2021-03-02
2021-03-05AP03Appointment of Anthony Alexander Groves Turner as company secretary on 2021-03-02
2021-02-24AP01DIRECTOR APPOINTED KEITH NICHOLAS DUNNELL
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS BRIDGES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-06-24AP01DIRECTOR APPOINTED RICHARD STEPHEN MCDERMOTT
2020-06-04PSC02Notification of Farrer & Co Llp as a person with significant control on 2019-12-17
2020-06-04PSC09Withdrawal of a person with significant control statement on 2020-06-04
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES FURBER
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CHANTLER
2019-12-19AP01DIRECTOR APPOINTED MR WILLIAM JEREMY ALEXANDER GORDON
2019-12-02CH01Director's details changed for Mr James Hubert Carleton on 2019-11-13
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-05-09CH01Director's details changed for William James Furber on 2019-05-08
2019-01-31AP01DIRECTOR APPOINTED SIMON JOHN PRING
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM HUDDLESTON
2018-11-13AP01DIRECTOR APPOINTED SIMON PATRICK GRAHAM
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-05-25MEM/ARTSARTICLES OF ASSOCIATION
2018-05-25RES01ADOPT ARTICLES 25/05/18
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SPRINGETT
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BRYANT
2017-12-14AP01DIRECTOR APPOINTED RACHEL MAINWARING-TAYLOR
2017-12-14AP01DIRECTOR APPOINTED OLIVER IAN GILBERT PIPER
2017-12-13PSC08Notification of a person with significant control statement
2017-12-13PSC07CESSATION OF ANNE-MARIE PIPER AS A PSC
2017-12-13PSC07CESSATION OF MARK THOMAS BRIDGES CVO AS A PSC
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-07-11PSC07CESSATION OF RICHARD WILLIAM JAMES PARRY AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-MARIE PIPER
2017-01-11AP01DIRECTOR APPOINTED IAN WILLIAM HUDDLESTON
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 250000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-15ANNOTATIONOther
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034260860012
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 250000
2015-09-16AR0128/08/15 FULL LIST
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALEXANDER GROVES TURNER / 31/07/2015
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THORNE
2015-03-30AP01DIRECTOR APPOINTED BRYONY LOUISE ANDREE COVE
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034260860011
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 250000
2014-09-25AR0128/08/14 FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDMONDSON
2014-04-04AP01DIRECTOR APPOINTED ANTHONY ALEXANDER GROVES TURNER
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-09-06AR0128/08/13 FULL LIST
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SHALE
2013-09-05AP03SECRETARY APPOINTED GARY JAMES HOPKINS
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-05AR0128/08/12 FULL LIST
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-19AR0128/08/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FURBER / 01/10/2009
2010-11-03MEM/ARTSARTICLES OF ASSOCIATION
2010-11-03RES01ALTER ARTICLES 17/09/2010
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-07AR0128/08/10 FULL LIST
2010-06-16AP01DIRECTOR APPOINTED RHODERICK PETER GROSVENOR VOREMBERG
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORNE / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORNE / 01/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET SUSAN SHALE / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET BRYANT / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARK THOMAS BRIDGES / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUBERT CARLETON / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHANTLER / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELEANOR DAVIDSON / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE SPRINGETT / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM JAMES PARRY / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MAIREAD MCALEAVEY / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE KIRBY / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FURBER / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FAIRWEATHER EDMONDSON / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH SUE VON SCHMIDT AUF ALTENSTADT / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORNE / 01/10/2009
2009-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-23288aDIRECTOR APPOINTED JAMES THORNE
2009-09-22363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-17RES01ALTER ARTICLES 12/06/2009
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BELCHER
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY EDWARDS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-30363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED SARAH SUE VON SCHMIDT AUF ALTENSTADT
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FARRER & CO TRUST CORPORATION 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 FARRER & CO TRUST CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
2014-09-30 Outstanding COUTTS & COMPANY
MORTGAGE DEED 2013-04-12 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL MORTGAGE 2012-09-28 Outstanding AIB GROUP (UK) PLC
THIRD PARTY LEGAL CHARGE 2012-01-12 Outstanding WEATHERBYS BANK LIMITED
MORTGAGE 2010-11-03 Outstanding AMC BANK LIMITED
MORTGAGE DEED 2010-09-11 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2010-03-24 Outstanding WEATHERBYS BANK LIMITED
LEGAL CHARGE 2008-01-26 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-09-05 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-04-18 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2022-04-30

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 FARRER & CO TRUST CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of FARRER & CO TRUST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARRER & CO TRUST CORPORATION LIMITED
Trademarks
We have not found any records of FARRER & CO TRUST CORPORATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BOARD INTELLIGENCE LTD 2012-02-07 Outstanding

We have found 1 mortgage charges which are owed to FARRER & CO TRUST CORPORATION LIMITED

Income
Government Income
We have not found government income sources for FARRER & CO TRUST CORPORATION 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 (99999 - Dormant Company) as FARRER & CO TRUST CORPORATION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FARRER & CO TRUST CORPORATION 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 FARRER & CO TRUST CORPORATION 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 FARRER & CO TRUST CORPORATION 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.