David Barlow Trust Company Limited(the) KENT


David Barlow Trust Company (the) started in year 1969 as Private Limited Company with registration number 00948198. The David Barlow Trust Company (the) company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Kent at 37 St Margarets Street. Postal code: CT1 2TU.

The firm has 3 directors, namely David B., Roger B. and Bernard H.. Of them, Roger B., Bernard H. have been with the company the longest, being appointed on 31 December 1990 and David B. has been with the company for the least time - from 25 January 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Matthew L. who worked with the the firm until 18 December 2019.

David Barlow Trust Company Limited(the) Address / Contact

Office Address 37 St Margarets Street
Office Address2 Canterbury
Town Kent
Post code CT1 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00948198
Date of Incorporation Tue, 18th Feb 1969
Industry Other social work activities without accommodation n.e.c.
End of financial Year 28th February
Company age 55 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

David B.

Position: Director

Appointed: 25 January 2022

Roger B.

Position: Director

Appointed: 31 December 1990

Bernard H.

Position: Director

Appointed: 31 December 1990

Peter S.

Position: Director

Resigned: 13 August 2019

Matthew L.

Position: Secretary

Appointed: 04 November 2005

Resigned: 18 December 2019

Matthew L.

Position: Director

Appointed: 04 November 2005

Resigned: 18 December 2019

Richard H.

Position: Director

Appointed: 31 December 1990

Resigned: 20 December 2009

David H.

Position: Director

Appointed: 31 December 1990

Resigned: 20 December 2011

Rose H.

Position: Director

Appointed: 31 December 1990

Resigned: 12 April 1990

George M.

Position: Director

Appointed: 31 December 1990

Resigned: 11 April 1991

William R.

Position: Director

Appointed: 31 December 1990

Resigned: 04 October 1993

Penelope B.

Position: Director

Appointed: 31 December 1990

Resigned: 04 November 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Roger B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roger B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-28
Net Worth-11 395-11 408-11 421
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-11 395-11 408-11 421
Tangible Fixed Assets 22
Reserves/Capital
Shareholder Funds-11 395-11 408-11 421
Other
Creditors Due Within One Year11 39711 41011 423
Fixed Assets222
Net Current Assets Liabilities-11 397-11 410-11 423
Total Assets Less Current Liabilities-11 395-11 408-11 421

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (5 pages)

Company search

Advertisements