Company NameFarringdon Trustees
Company StatusActive
Company Number00977358
CategoryPrivate Unlimited Company
Incorporation Date16 April 1970(53 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlison Hill
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(47 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameSimon Louis De Young
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(47 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp Maurice Wilkes Building
Cowley Road
Cambridge
CB4 0DS
Director NameNicholas Edward Farr
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(48 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed17 September 2021(51 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameJoseph Snowball
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1994)
RoleChartered Accountant
Correspondence AddressOld School House
Gorsley
Ross On Wye
Herefordshire
HR9 7SP
Wales
Director NamePaul Thomas Sampson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressPlumtree Court
London
EC4A 4HT
Director NameMrs Denise Marcia Catterall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2004)
RoleTax Consultant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAnthony John Fletcher
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1995)
RoleChartered Accountant
Correspondence Address3 The Glade
Welwyn Garden City
Hertfordshire
AL8 7LG
Director NameGraham Slater Grove
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address7 Hillwood Common Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QJ
Director NameMr Robert Andrew Harland
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Maiden Erlegh Drive
Earley
Reading
Berkshire
RG6 7HP
Director NameRaymond Frederick Manderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 April 2004)
RoleTax Consultant
Correspondence AddressPlumtree Court
London
EC4A 4HT
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 23 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Director NameJohn Kristian Stewart Orpen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameMr Cecil John Fright
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Theobald Drive
Tilehurst
Reading
Berkshire
Rg3
Secretary NameMaurice Frederick Williams
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 1995)
RoleCompany Director
Correspondence Address17 Lady Jane Court
Grosvenor Road Caversham
Reading
Berkshire
RG4 5EH
Secretary NameRoland Ian Wyatt
NationalityBritish
StatusResigned
Appointed06 February 1992(21 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 March 2004)
RoleCompany Director
Correspondence Address65 Pinkneys Road
Maidenhead
Berkshire
SL6 5DT
Secretary NameRichard Paul Howson Harris
NationalityBritish
StatusResigned
Appointed05 April 2004(33 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address3 South View
Droxford
Hampshire
SO32 3QJ
Director NameSarah Penelope Ockwell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(34 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressBarfield
Chapel Row
Bucklebury
Berkshire
RG7 6PB
Director NameMary Cicely Florence Monfries
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(34 years after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2022)
RoleChartered Accountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Thomas Wayman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(34 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2012)
RoleChartered Accountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameThe Rt Hon The Viscount Mackintosh Of Halifax John Clive Mackintosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(34 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameCaroline Elspeth Le Jeune
NationalityBritish
StatusResigned
Appointed15 August 2005(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2007)
RoleCompany Director
Correspondence Address49 Connaught Road
Brookwood
Woking
Surrey
GU24 0ES
Secretary NameAlison Smith
NationalityBritish
StatusResigned
Appointed12 December 2006(36 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address54 Morgan Road
Reading
Berkshire
RG1 5HG
Secretary NameColin Digman
NationalityBritish
StatusResigned
Appointed12 December 2006(36 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMichael David Cartwright
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(39 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 2016)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameRaymond Edward Thomas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(39 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2018)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameMichael David Cartwright
NationalityBritish
StatusResigned
Appointed05 April 2012(42 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2016)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £0.1Pricewaterhousecoopers LLP
100.00%
Ordinary

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Charges

15 January 1988Delivered on: 20 January 1988
Persons entitled: Robert Fleming & Co LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Heathfield" the common stanmore and the net proceeds of sale (see doc for details).
Outstanding

Filing History

29 December 2020Director's details changed for Simon Louis De Young on 23 December 2020 (2 pages)
24 December 2020Director's details changed for Mary Cicely Florence Monfries on 23 December 2020 (2 pages)
24 December 2020Director's details changed for Nicholas Edward Farr on 22 December 2020 (2 pages)
24 December 2020Director's details changed for Simon Louis De Young on 1 October 2020 (2 pages)
23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
22 December 2020Director's details changed for Alison Hill on 1 November 2018 (2 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 December 2018Appointment of Nicholas Edward Farr as a director on 1 July 2018 (2 pages)
11 December 2018Appointment of Simon Louis De Young as a director on 1 July 2017 (2 pages)
7 December 2018Appointment of Alison Hill as a director on 1 July 2017 (2 pages)
7 December 2018Termination of appointment of Raymond Edward Thomas as a director on 30 June 2018 (1 page)
31 January 2018Termination of appointment of Michael David Cartwright as a secretary on 18 June 2016 (1 page)
20 December 2017Termination of appointment of John Clive Mackintosh as a director on 30 June 2017 (1 page)
20 December 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Embankment Place London WC2N 6RH on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Michael David Cartwright as a director on 18 June 2016 (1 page)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
14 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (2 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(8 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(8 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(8 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(8 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(8 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(8 pages)
6 June 2014Termination of appointment of John Wayman as a director (1 page)
6 June 2014Termination of appointment of John Wayman as a director (1 page)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
11 July 2012Appointment of Michael David Cartwright as a secretary (3 pages)
11 July 2012Appointment of Michael David Cartwright as a secretary (3 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
19 April 2012Termination of appointment of Colin Digman as a secretary (1 page)
19 April 2012Termination of appointment of Colin Digman as a secretary (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
20 May 2010Director's details changed for Viscount Mackintosh of Halifax on 21 December 2004 (1 page)
20 May 2010Director's details changed for Viscount Mackintosh of Halifax on 21 December 2004 (1 page)
4 May 2010Register inspection address has been changed (2 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (17 pages)
4 May 2010Register inspection address has been changed (2 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (17 pages)
28 April 2010Appointment of Raymond Edward Thomas as a director (3 pages)
28 April 2010Appointment of Raymond Edward Thomas as a director (3 pages)
19 April 2010Appointment of Michael David Cartwright as a director (3 pages)
19 April 2010Appointment of Michael David Cartwright as a director (3 pages)
12 April 2010Secretary's details changed for Colin Digman on 31 March 2010 (3 pages)
12 April 2010Secretary's details changed for Colin Digman on 31 March 2010 (3 pages)
12 April 2010Termination of appointment of Sarah Ockwell as a director (2 pages)
12 April 2010Termination of appointment of Alison Smith as a secretary (2 pages)
12 April 2010Termination of appointment of Alison Smith as a secretary (2 pages)
12 April 2010Termination of appointment of Sarah Ockwell as a director (2 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
11 September 2008Return made up to 28/07/08; full list of members (4 pages)
11 September 2008Return made up to 28/07/08; full list of members (4 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
26 July 2007Return made up to 28/07/07; full list of members (8 pages)
26 July 2007Return made up to 28/07/07; full list of members (8 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
22 August 2006Return made up to 28/07/06; full list of members (6 pages)
22 August 2006Return made up to 28/07/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
21 September 2005Return made up to 28/07/04; full list of members; amend (11 pages)
21 September 2005Return made up to 28/07/04; full list of members; amend (11 pages)
21 September 2005Return made up to 28/07/05; full list of members (11 pages)
21 September 2005Return made up to 28/07/05; full list of members (11 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
27 October 2004Return made up to 28/07/04; no change of members (6 pages)
27 October 2004Return made up to 28/07/04; no change of members (6 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Location of register of members (1 page)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
5 May 2004New secretary appointed (3 pages)
5 May 2004New secretary appointed (3 pages)
10 September 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
27 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 2001Return made up to 28/07/01; full list of members (7 pages)
29 August 2001Return made up to 28/07/01; full list of members (7 pages)
13 September 2000Return made up to 28/07/00; full list of members (7 pages)
13 September 2000Return made up to 28/07/00; full list of members (7 pages)
25 August 1999Return made up to 28/07/99; no change of members (6 pages)
25 August 1999Return made up to 28/07/99; no change of members (6 pages)
17 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 September 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 September 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 August 1996Return made up to 28/07/96; no change of members (6 pages)
28 August 1996Return made up to 28/07/96; no change of members (6 pages)
24 May 1991Secretary resigned (2 pages)
24 May 1991Secretary resigned (2 pages)
13 May 1991Director resigned;new director appointed (2 pages)
13 May 1991Director resigned;new director appointed (2 pages)
27 April 1991New secretary appointed (2 pages)
27 April 1991New secretary appointed (2 pages)
27 February 1991Director resigned (2 pages)
27 February 1991Director resigned (2 pages)
21 February 1991Secretary resigned (2 pages)
21 February 1991Secretary resigned (2 pages)
14 November 1990Director resigned;new director appointed (2 pages)
14 November 1990Director resigned;new director appointed (2 pages)
19 January 1990Director resigned (2 pages)
19 January 1990Director resigned (2 pages)
12 July 1989Director resigned;new director appointed (2 pages)
12 July 1989Director resigned;new director appointed (2 pages)
30 March 1989Secretary resigned;new secretary appointed (2 pages)
30 March 1989Secretary resigned;new secretary appointed (2 pages)
16 May 1988Director resigned (2 pages)
16 May 1988Director resigned (2 pages)
11 May 1988Return made up to 11/04/88; full list of members (6 pages)
11 May 1988Return made up to 11/04/88; full list of members (6 pages)
19 April 1988New director appointed (2 pages)
19 April 1988New director appointed (2 pages)
21 March 1988New director appointed (2 pages)
21 March 1988New director appointed (2 pages)
1 March 1988New director appointed (2 pages)
1 March 1988New director appointed (2 pages)
17 August 1987Director resigned;new director appointed (2 pages)
17 August 1987Director resigned;new director appointed (2 pages)
26 July 1986Director resigned (2 pages)
26 July 1986Director resigned (2 pages)
10 August 1977Articles of association (9 pages)
10 August 1977Articles of association (9 pages)