Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAMILY BUSINESSES UK LTD
Company Information for

FAMILY BUSINESSES UK LTD

66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH,
Company Registration Number
04258666
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Family Businesses Uk Ltd
FAMILY BUSINESSES UK LTD was founded on 2001-07-25 and has its registered office in London. The organisation's status is listed as "Active". Family Businesses Uk Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FAMILY BUSINESSES UK LTD
 
Legal Registered Office
66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
Other companies in SW1W
 
Previous Names
THE INSTITUTE FOR FAMILY BUSINESS (UK)05/04/2023
Filing Information
Company Number 04258666
Company ID Number 04258666
Date formed 2001-07-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB911234075  
Last Datalog update: 2023-12-07 02:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILY BUSINESSES UK LTD
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 FAMILY BUSINESSES UK LTD

Current Directors
Officer Role Date Appointed
HUGH DANIEL CLARK
Director 2011-09-12
CHARLES EDWARD DYER FIELD
Director 2016-10-08
FIONA KATHERINE ADELAIDE GATTY
Director 2011-09-27
DOMINIC VAUGHAN GIBBS
Director 2012-12-19
NICHOLAS STEVEN LINNEY
Director 2016-10-08
ANDREW SIMON CHARLES OSBORNE
Director 2014-09-10
MARK CHARLES CHETWODE SAMWORTH
Director 2010-01-11
BARNABY NICHOLAS SWIRE
Director 2012-12-19
WILLIAM ROSS WARBURTON
Director 2011-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR MARK SHEPHERD
Director 2008-09-17 2017-11-22
PETER LOCKHART ARMITAGE
Director 2012-12-19 2017-06-09
MARK OLIVER WINTON HASTINGS
Company Secretary 2012-07-09 2016-01-31
JAMES BENEDICT AMOS
Director 2012-01-01 2016-01-29
ARABELLA SAXON HOARE
Director 2007-02-15 2015-10-31
ROGER ANTHONY PEDDER
Director 2012-12-19 2015-10-01
MICHAEL FRANK ROBERTS
Director 2005-03-15 2015-07-01
BHARAT DEVSHI JATANIA
Director 2006-12-11 2014-06-05
ROSHANAK KHALILI DWYER
Director 2003-10-21 2013-12-05
RUPERT ANTHONY PEARCE GOULD
Director 2012-12-19 2013-12-05
CHRISTOPHER DAVID CRACKNELL
Director 2012-12-19 2012-12-19
CHRISTOPHER MCLAREN OUGHTRED
Director 2001-07-25 2012-12-19
FRANCIS ALEXANDER SCOTT
Director 2001-07-25 2012-12-19
GRANT EDWARD GORDON
Company Secretary 2004-04-20 2012-07-08
CHRISTOPHER FRANK HAYMAN
Director 2001-07-25 2012-03-06
ROBERT HOARE
Director 2008-04-28 2011-12-08
DAVID WOLF KAYE
Director 2001-07-25 2011-12-08
ANDREW TRACE ALLAN WATES
Director 2004-01-20 2010-12-16
MARTIN RICHARD BAILEY
Director 2001-07-25 2009-11-24
SUNIL RAMCHAND MOHINANI
Director 2001-07-25 2008-07-14
ANDREW EUGENE PAUL WATES
Director 2006-08-07 2008-04-28
JAMES RALPH PARNELL DAVIES
Company Secretary 2001-07-25 2003-10-06
GEOFFREY ALAN JAMES DOVEY
Director 2001-07-25 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH DANIEL CLARK LONGPATH CONSULTANTS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
CHARLES EDWARD DYER FIELD DERIC S.SCOTT LIMITED Director 2017-03-13 CURRENT 1936-03-31 Active
CHARLES EDWARD DYER FIELD HERITAGE & SONS LIMITED Director 2017-03-13 CURRENT 1979-07-05 Active
CHARLES EDWARD DYER FIELD HAINE & SON LIMITED Director 2017-03-13 CURRENT 1984-06-27 Active
CHARLES EDWARD DYER FIELD ATTREE AND KENT LIMITED Director 2017-03-13 CURRENT 1904-12-17 Active
CHARLES EDWARD DYER FIELD COOPER & SON FUNERAL SERVICES LIMITED Director 2017-03-13 CURRENT 1995-03-13 Active
CHARLES EDWARD DYER FIELD SEKER HOLDINGS LIMITED Director 2017-03-13 CURRENT 1995-07-03 Active
CHARLES EDWARD DYER FIELD PLAN WITH GRACE LIMITED Director 2015-10-16 CURRENT 2015-09-15 Active
CHARLES EDWARD DYER FIELD HOMELAND INTERNATIONAL LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
CHARLES EDWARD DYER FIELD J.D. FIELD & SONS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
CHARLES EDWARD DYER FIELD THE TRADITIONAL FAMILY FUNERAL COMPANY LIMITED Director 2010-10-26 CURRENT 2009-01-30 Active
CHARLES EDWARD DYER FIELD C.P.J. FIELD & CO. LIMITED Director 2010-04-05 CURRENT 1994-12-05 Active
FIONA KATHERINE ADELAIDE GATTY FIONA GATTY LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
DOMINIC VAUGHAN GIBBS CREWKERNE INVESTMENTS LIMITED Director 2018-03-26 CURRENT 1961-12-08 Active
DOMINIC VAUGHAN GIBBS STERLING CREWKERNE LIMITED Director 2018-03-26 CURRENT 2015-10-08 Active
DOMINIC VAUGHAN GIBBS DUNCHURCH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
DOMINIC VAUGHAN GIBBS THE BRONZE OAK PROJECT LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
DOMINIC VAUGHAN GIBBS 44 BATHWICK STREET (BATH) MANAGEMENT CO. LIMITED Director 2013-10-11 CURRENT 1987-04-14 Active
DOMINIC VAUGHAN GIBBS UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
DOMINIC VAUGHAN GIBBS CHURCH HOUSE INVESTMENTS LIMITED Director 2009-12-09 CURRENT 1997-12-03 Active
DOMINIC VAUGHAN GIBBS THE CAYZER FAMILY ARCHIVE Director 2007-05-31 CURRENT 2007-04-13 Active
DOMINIC VAUGHAN GIBBS THE CLAN LINE STEAMERS LIMITED Director 2004-02-20 CURRENT 1998-04-06 Active
DOMINIC VAUGHAN GIBBS THE CAYZER TRUST COMPANY LIMITED Director 2004-02-12 CURRENT 2003-12-08 Active
DOMINIC VAUGHAN GIBBS CAYZER & PARTNERS LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENTS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY DEVELOPMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENT MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-11 Active
DOMINIC VAUGHAN GIBBS CAYZER HOLDINGS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER DEVELOPMENT CAPITAL LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER FINANCE LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY INVESTMENTS LIMITED Director 2003-05-12 CURRENT 1991-05-22 Active
DOMINIC VAUGHAN GIBBS CAYTRUST FINANCE COMPANY LIMITED Director 2003-04-01 CURRENT 1965-03-31 Active
DOMINIC VAUGHAN GIBBS 143 FINBOROUGH ROAD LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active
ANDREW SIMON CHARLES OSBORNE OSBORNE GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
ANDREW SIMON CHARLES OSBORNE ROSEWOOD GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
ANDREW SIMON CHARLES OSBORNE REIGATE NO.1 LIMITED Director 2014-11-20 CURRENT 2013-10-31 Liquidation
ANDREW SIMON CHARLES OSBORNE GCHO (SECURITY TRUSTEE) LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active - Proposal to Strike off
ANDREW SIMON CHARLES OSBORNE GCHO HOLDINGS LIMITED Director 2011-02-25 CURRENT 2011-02-25 Liquidation
ANDREW SIMON CHARLES OSBORNE I S MANUFACTURING LIMITED Director 2007-11-09 CURRENT 2007-08-06 Liquidation
ANDREW SIMON CHARLES OSBORNE G O DEVELOPMENTS (WITHAM) LIMITED Director 2005-11-23 CURRENT 2005-11-18 Liquidation
ANDREW SIMON CHARLES OSBORNE OSBORNE SLINFOLD LTD Director 2005-06-06 CURRENT 2005-06-06 Active
ANDREW SIMON CHARLES OSBORNE ROBINWOOD PROPERTIES LIMITED Director 2000-12-01 CURRENT 1978-02-14 Active
ANDREW SIMON CHARLES OSBORNE CHICHESTER PLANT CONTRACTORS LIMITED Director 2000-07-01 CURRENT 1970-04-24 Liquidation
ANDREW SIMON CHARLES OSBORNE GEOFFREY OSBORNE LIMITED Director 2000-04-01 CURRENT 1966-03-07 Active
MARK CHARLES CHETWODE SAMWORTH THE FLAVOURISTS LIMITED Director 2018-04-06 CURRENT 2005-08-17 Active
MARK CHARLES CHETWODE SAMWORTH MOSS SIDE PRODUCTS LIMITED Director 2018-04-06 CURRENT 1976-05-24 Active
MARK CHARLES CHETWODE SAMWORTH WEST CORNWALL PASTY COMPANY FRANCHISE LTD Director 2018-04-06 CURRENT 1996-06-04 Active
MARK CHARLES CHETWODE SAMWORTH TAMAR FOODS LIMITED Director 2018-04-05 CURRENT 1998-09-25 Active
MARK CHARLES CHETWODE SAMWORTH SOREEN LIMITED Director 2018-04-05 CURRENT 2014-01-15 Active
MARK CHARLES CHETWODE SAMWORTH SUNDOWN 247 LIMITED Director 2018-04-05 CURRENT 2015-09-04 Active
MARK CHARLES CHETWODE SAMWORTH WEST CORNWALL FOOD CO LIMITED Director 2018-04-05 CURRENT 2016-04-08 Active
MARK CHARLES CHETWODE SAMWORTH MELTON FOODS LIMITED Director 2018-04-05 CURRENT 1996-07-16 Active
MARK CHARLES CHETWODE SAMWORTH KETTLEBY FOODS LIMITED Director 2018-04-05 CURRENT 1998-02-13 Active
MARK CHARLES CHETWODE SAMWORTH BLUEBERRY FOODS LIMITED Director 2018-04-05 CURRENT 2007-10-23 Active
MARK CHARLES CHETWODE SAMWORTH REVOLUTION KITCHEN LIMITED Director 2018-04-05 CURRENT 2012-10-29 Active
MARK CHARLES CHETWODE SAMWORTH GIBBS CROFT LIMITED Director 2018-04-05 CURRENT 2014-01-08 Active
MARK CHARLES CHETWODE SAMWORTH WESTWARD LABORATORIES LIMITED Director 2018-04-05 CURRENT 1962-08-22 Active
MARK CHARLES CHETWODE SAMWORTH WALKER & SON (LEICESTER) LIMITED Director 2018-04-05 CURRENT 1970-09-09 Active
MARK CHARLES CHETWODE SAMWORTH GINSTERS LIMITED Director 2018-04-05 CURRENT 1967-05-23 Active
MARK CHARLES CHETWODE SAMWORTH THORPE BUTLER LIMITED Director 2018-04-05 CURRENT 1985-08-29 Active
MARK CHARLES CHETWODE SAMWORTH WALKERS (LEICESTER) LIMITED Director 2018-04-05 CURRENT 1991-06-14 Active
MARK CHARLES CHETWODE SAMWORTH HENRY WALKER (RETAIL) LIMITED Director 2018-04-05 CURRENT 1995-03-30 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS DISTRIBUTION LIMITED Director 2018-04-05 CURRENT 1996-07-16 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS HEALTH CARE SCHEME LIMITED Director 2018-04-05 CURRENT 2004-08-10 Active
MARK CHARLES CHETWODE SAMWORTH MRS KING'S PORK PIES LIMITED Director 2018-04-05 CURRENT 2007-11-19 Active
MARK CHARLES CHETWODE SAMWORTH WEST CORNWALL PASTY CO. LIMITED Director 2018-04-05 CURRENT 2014-03-06 Active
MARK CHARLES CHETWODE SAMWORTH HICORP 70 LIMITED Director 2010-02-09 CURRENT 2009-12-22 Dissolved 2015-04-28
MARK CHARLES CHETWODE SAMWORTH MRS BEETON'S REDISCOVERED LIMITED Director 2007-06-05 CURRENT 2006-04-03 Dissolved 2014-02-11
MARK CHARLES CHETWODE SAMWORTH MRS BEETON'S FOODS LIMITED Director 2002-03-31 CURRENT 1995-11-01 Dissolved 2014-02-11
MARK CHARLES CHETWODE SAMWORTH DICKINSON & MORRIS LIMITED Director 2002-03-31 CURRENT 1938-07-09 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS LIMITED Director 1996-02-12 CURRENT 1995-10-20 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 1996-02-01 CURRENT 1946-05-03 Active
BARNABY NICHOLAS SWIRE HONG KONG ASSOCIATION(THE) Director 2016-09-13 CURRENT 1961-09-13 Active
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
BARNABY NICHOLAS SWIRE UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
BARNABY NICHOLAS SWIRE THE UNQUOTED COMPANIES' GROUP Director 2010-11-12 CURRENT 2010-10-22 Dissolved 2014-05-06
WILLIAM ROSS WARBURTON FAMILY BUSINESS RESEARCH FOUNDATION Director 2012-10-24 CURRENT 2009-08-26 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
2023-11-23Current accounting period extended from 30/06/23 TO 31/12/23
2023-07-31CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-04-05Company name changed the institute for family business (uk)\certificate issued on 05/04/23
2022-11-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY NICHOLAS SWIRE
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 22-24 Buckingham Palace Road London SW1W 0QP England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 22-24 Buckingham Palace Road London SW1W 0QP England
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-05-07PSC07CESSATION OF ANDREW SIMON CHARLES OSBORNE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GARWOOD MICHAEL WATES
2021-03-26AP01DIRECTOR APPOINTED MR JAMES GARWOOD MICHAEL WATES
2021-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMON CHARLES OSBORNE
2021-01-22PSC07CESSATION OF HUGH DANIEL CLARK AS A PERSON OF SIGNIFICANT CONTROL
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DANIEL CLARK
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES CHETWODE SAMWORTH
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC VAUGHAN GIBBS
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR THOMAS GORDON MARTIN
2019-05-10AP01DIRECTOR APPOINTED MRS CHLOE BENEST
2019-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD BAILEY
2018-12-21AP01DIRECTOR APPOINTED MR GEOFFREY FRANK HAROLD BIBBY
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA KATHERINE ADELAIDE GATTY
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MARK SHEPHERD
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 32 Buckingham Palace Road London SW1W 0RE
2017-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH DANIEL CLARK
2017-08-04AP01DIRECTOR APPOINTED MR NICHOLAS STEVEN LINNEY
2017-08-04AP01DIRECTOR APPOINTED MR CHARLES EDWARD DYER FIELD
2017-08-04PSC07CESSATION OF PETER LOCKHART ARMITAGE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOCKHART ARMITAGE
2016-10-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PEDDER
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AMOS
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ARABELLA SAXON HOARE
2016-02-26TM02APPOINTMENT TERMINATED, SECRETARY MARK HASTINGS
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-31AR0125/07/15 NO MEMBER LIST
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-09AP01DIRECTOR APPOINTED ANDREW SIMON CHARLES OSBORNE
2014-10-01AUDAUDITOR'S RESIGNATION
2014-08-01AR0125/07/14 NO MEMBER LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PEARCE GOULD
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT JATANIA
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSHANAK DWYER
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA SAXON HOPEWELL / 21/03/2014
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-21AR0125/07/13 NO MEMBER LIST
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SCOTT
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OUGHTRED
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRACKNELL
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-20AP01DIRECTOR APPOINTED MR DOMINIC VAUGHAN GIBBS
2013-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID CRACKNELL
2013-02-15AP01DIRECTOR APPOINTED MR PETER LOCKHART ARMITAGE
2013-02-15AP01DIRECTOR APPOINTED MR BARNABY NICHOLAS SWIRE
2013-02-15AP01DIRECTOR APPOINTED MR RUPERT ANTHONY PEARCE GOULD
2013-02-15AP01DIRECTOR APPOINTED MR ROGER ANTHONY PEDDER
2013-01-04RES01ALTER ARTICLES 19/12/2012
2013-01-04MEM/ARTSARTICLES OF ASSOCIATION
2012-08-28AR0125/07/12 NO MEMBER LIST
2012-07-09AP03SECRETARY APPOINTED MR MARK OLIVER WINTON HASTINGS
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY GRANT GORDON
2012-06-22AP01DIRECTOR APPOINTED MR JAMES BENEDICT AMOS
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOARE
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYMAN
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-03AP01DIRECTOR APPOINTED MS FIONA KATHERINE ADELAIDE GATTY
2011-10-03AP01DIRECTOR APPOINTED MR HUGH DANIEL CLARK
2011-09-19AP01DIRECTOR APPOINTED MR WILLIAM ROSS WARBURTON
2011-08-08AR0125/07/11 NO MEMBER LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATES
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-14AR0125/07/10 NO MEMBER LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA SAXON HOPEWELL / 25/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOARE / 25/07/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILEY
2010-05-06AP01DIRECTOR APPOINTED MARK CHARLES CHETWODE SAMWORTH
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-20AR0125/07/09 NO MEMBER LIST
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-06288aDIRECTOR APPOINTED ALASTAIR MARK SHEPHERD
2008-10-29363sANNUAL RETURN MADE UP TO 25/07/08
2008-10-29288aDIRECTOR APPOINTED ROBERT MICHAEL HOARE
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WATES
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR SUNIL MOHINANI
2007-11-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 36 PARK ROAD LONDON NW1 4SA
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-21363sANNUAL RETURN MADE UP TO 25/07/07
2007-02-14AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-22363sANNUAL RETURN MADE UP TO 25/07/06
2006-08-22288aNEW DIRECTOR APPOINTED
2006-03-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 18-20 HUNTSWORTH MEWS LONDON NW1 6DD
2005-09-16288aNEW DIRECTOR APPOINTED
2005-08-09363sANNUAL RETURN MADE UP TO 25/07/05
2005-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Corporation Tax Due Within One Year 2013-06-30 £ 9,483
Creditors Due Within One Year 2013-06-30 £ 317,682
Other Creditors Due Within One Year 2013-06-30 £ 38,315
Other Taxation Social Security Within One Year 2013-06-30 £ 12,772
Trade Creditors Within One Year 2013-06-30 £ 13,597

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 FAMILY BUSINESSES UK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 534,544
Current Assets 2013-06-30 £ 611,735
Debtors 2013-06-30 £ 77,191
Other Debtors 2013-06-30 £ 8,735
Shareholder Funds 2013-06-30 £ 299,804
Tangible Fixed Assets 2013-06-30 £ 5,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAMILY BUSINESSES UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FAMILY BUSINESSES UK LTD
Trademarks
We have not found any records of FAMILY BUSINESSES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMILY BUSINESSES UK LTD. 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 (94110 - Activities of business and employers membership organizations) as FAMILY BUSINESSES UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FAMILY BUSINESSES UK LTD 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 FAMILY BUSINESSES UK LTD 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 FAMILY BUSINESSES UK LTD 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.