Company NameWaterhouse Trustee Company(The)
DirectorsGraeme John Nuttall and Peter John Golden
Company StatusActive
Company Number00651198
CategoryPrivate Unlimited Company
Incorporation Date3 March 1960(64 years, 2 months ago)
Previous NameCurrency Trustee Company (The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGraeme John Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(36 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameGraeme John Nuttall
NationalityBritish
StatusCurrent
Appointed30 September 1996(36 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Peter John Golden
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(61 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameAndreas Peter Paul Honigmann
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleSolicitor
Correspondence Address3 Edmund Court
Beaconsfield
Buckinghamshire
HP9 1YT
Director NameMr Antony Thomas Basil Rider
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 08 February 2022)
RoleVice-Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr John Allan Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
88 Portland Drive
London
W1B 1NX
Director NameMr Robert Martin Wills
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Gressenhall Road
London
SW18 1PQ
Director NameMr Mark Niebuhr Tod
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Donovan Avenue
London
N10 2JU
Director NameMr Charles Richmond
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address18 Reckitt Road
London
W4 2BT
Director NameMr Louis John Petti
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 1994)
RoleSolicitor
Correspondence Address8 Ellerdale Road
London
NW3 6BB
Director NameMr Colin McArthur
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2006)
RoleSolicitor
Correspondence Address41 Anlaby Road
Teddington
Middlesex
TW11 0PB
Director NameMr Peter Brian Hayes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address22 Wilton Crescent
Wimbledon
London
SW19 3QZ
Director NameMr Jonathan Keith Fife
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMr John Raymond Facer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleSolicitor
Correspondence AddressHall Farm House
Langley
Hitchin
Hertfordshire
SG4 7PN
Director NameWilliam Richard Inge Crewdson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 1993)
RoleSolicitor
Correspondence AddressBrookhampton Farmhouse
North Cadbury
Yeovil
Somerset
BA22 7DD
Director NameMr Francis Howard Coffell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2008)
RoleSolicitor
Correspondence Address72 Princes Gardens
London
W3 0LQ
Director NameMr Edward Denny Berton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1993)
RoleSolicitor
Correspondence AddressHigh Point The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Secretary NameMr Louis John Petti
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address8 Ellerdale Road
London
NW3 6BB
Secretary NameMark Niebuhr Tod
NationalityBritish
StatusResigned
Appointed07 June 1994(34 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Donovan Avenue
London
N10 2JU
Director NameNicholas Richmond Noble
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(36 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 09 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameStephen Neil Gibbs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(52 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2AA

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

1 April 2005Delivered on: 6 April 2005
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies, not exceeding £435,000, and all other monies due or to become due to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ulph lodge, osbourne road, burnham market, norfolk.
Outstanding

Filing History

19 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
30 May 2022Appointment of Peter John Golden as a director on 8 February 2022 (2 pages)
28 May 2022Termination of appointment of Antony Thomas Basil Rider as a director on 8 February 2022 (1 page)
29 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
15 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
11 January 2018Director's details changed for Mr Anthony Thomas Basil Rider on 1 January 2017 (2 pages)
11 January 2018Director's details changed for Mr Anthony Thomas Basil Rider on 1 January 2017 (2 pages)
11 January 2018Director's details changed for Graeme John Nuttall on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Graeme John Nuttall on 1 January 2018 (2 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 April 2016Termination of appointment of Nicholas Richmond Noble as a director on 9 March 2016 (1 page)
29 April 2016Termination of appointment of Nicholas Richmond Noble as a director on 9 March 2016 (1 page)
6 January 2016Director's details changed for Graeme John Nuttall on 23 March 2014 (2 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15
(4 pages)
6 January 2016Director's details changed for Graeme John Nuttall on 23 March 2014 (2 pages)
6 January 2016Director's details changed for Mr Anthony Thomas Basil Rider on 23 March 2014 (2 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15
(4 pages)
6 January 2016Director's details changed for Mr Anthony Thomas Basil Rider on 23 March 2014 (2 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15
(4 pages)
9 July 2014Director's details changed for Graeme John Nuttall on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Graeme John Nuttall on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Graeme John Nuttall on 1 July 2014 (2 pages)
8 July 2014Secretary's details changed for Graeme John Nuttall on 1 July 2014 (1 page)
8 July 2014Director's details changed for Graeme John Nuttall on 1 July 2014 (2 pages)
8 July 2014Secretary's details changed for Graeme John Nuttall on 1 July 2014 (1 page)
8 July 2014Director's details changed for Nicholas Richmond Noble on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Nicholas Richmond Noble on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Graeme John Nuttall on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Nicholas Richmond Noble on 1 July 2014 (2 pages)
8 July 2014Secretary's details changed for Graeme John Nuttall on 1 July 2014 (1 page)
8 July 2014Director's details changed for Graeme John Nuttall on 1 July 2014 (2 pages)
1 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 1 June 2014 (1 page)
7 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 15
(6 pages)
7 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 15
(6 pages)
10 May 2013Termination of appointment of Stephen Gibbs as a director (1 page)
10 May 2013Termination of appointment of Stephen Gibbs as a director (1 page)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
11 July 2012Appointment of Stephen Neil Gibbs as a director (2 pages)
11 July 2012Appointment of Stephen Neil Gibbs as a director (2 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
7 January 2011Termination of appointment of Jonathan Fife as a director (1 page)
7 January 2011Termination of appointment of Jonathan Fife as a director (1 page)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Jonathan Keith Fife on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Anthony Thomas Basil Rider on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Anthony Thomas Basil Rider on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Nicholas Richmond Noble on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Nicholas Richmond Noble on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Jonathan Keith Fife on 22 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
6 January 2009Appointment terminated director francis coffell (1 page)
6 January 2009Appointment terminated director francis coffell (1 page)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
21 January 2008Return made up to 22/12/07; full list of members (3 pages)
21 January 2008Return made up to 22/12/07; full list of members (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Return made up to 22/12/06; full list of members (4 pages)
25 January 2007Return made up to 22/12/06; full list of members (4 pages)
25 January 2007Director resigned (1 page)
20 January 2006Return made up to 22/12/05; full list of members (4 pages)
20 January 2006Return made up to 22/12/05; full list of members (4 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
17 January 2005Return made up to 22/12/04; full list of members (11 pages)
17 January 2005Return made up to 22/12/04; full list of members (11 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 35 vine street london EC3N 2PX (1 page)
9 June 2004Registered office changed on 09/06/04 from: 35 vine street london EC3N 2PX (1 page)
20 January 2004Return made up to 22/12/03; full list of members (12 pages)
20 January 2004Return made up to 22/12/03; full list of members (12 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
30 January 2003Return made up to 22/12/02; full list of members (14 pages)
30 January 2003Return made up to 22/12/02; full list of members (14 pages)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 January 2001Return made up to 22/12/00; full list of members (12 pages)
20 January 2001Return made up to 22/12/00; full list of members (12 pages)
11 February 2000Return made up to 22/12/99; full list of members (13 pages)
11 February 2000Return made up to 22/12/99; full list of members (13 pages)
8 October 1999Registered office changed on 08/10/99 from: 41 vine street london EC3N 2AA (1 page)
8 October 1999Registered office changed on 08/10/99 from: 41 vine street london EC3N 2AA (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
9 February 1999Return made up to 22/12/98; full list of members (10 pages)
9 February 1999Return made up to 22/12/98; full list of members (10 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 January 1998Return made up to 22/12/97; full list of members (12 pages)
19 January 1998Return made up to 22/12/97; full list of members (12 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
25 January 1997Return made up to 22/12/96; full list of members (10 pages)
25 January 1997Return made up to 22/12/96; full list of members (10 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
6 October 1996Secretary resigned;director resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996New secretary appointed (2 pages)
6 October 1996Secretary resigned;director resigned (1 page)
1 October 1996New director appointed (1 page)
1 October 1996New director appointed (1 page)
18 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 November 1989Return made up to 05/08/89; bulk list available separately (9 pages)
23 November 1989Return made up to 05/08/89; bulk list available separately (9 pages)
3 March 1960Incorporation (10 pages)
3 March 1960Incorporation (10 pages)