DICKINSON TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

DICKINSON TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00214811

Incorporation date

03/07/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 7 Swallow Street, London W1B 4DECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1926)
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Appointment of The Honourable Peregrine Pearson as a director on 2025-05-14
dot icon20/05/2025
Registration of charge 002148110012, created on 2025-05-12
dot icon26/03/2025
Termination of appointment of Michael Orlando Weetman Cowdray as a director on 2025-03-12
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon18/09/2024
Appointment of Mrs Carinthia Alexandra Bullough as a director on 2024-08-30
dot icon17/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of Robert Charles Peter Troughton as a director on 2024-06-13
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Registration of charge 002148110011, created on 2023-08-04
dot icon12/06/2023
Director's details changed for Mrs Sophia Judith Burrell Thompson on 2023-06-09
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 2022-06-23
dot icon14/06/2022
Termination of appointment of Nicola Tracey Eagle as a director on 2022-06-08
dot icon16/03/2022
Appointment of Mr Keith David Wright as a director on 2022-03-03
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon24/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Memorandum and Articles of Association
dot icon29/10/2020
Resolutions
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon01/10/2020
Appointment of Mrs Felicity Annette Rice as a director on 2020-09-09
dot icon01/10/2020
Appointment of Mrs Sophia Judith Burrell Thompson as a director on 2020-09-09
dot icon01/10/2020
Termination of appointment of John Vivian Naunton Davies as a director on 2020-09-09
dot icon01/10/2020
Termination of appointment of Mark William Burrell as a director on 2020-09-09
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Registration of charge 002148110010, created on 2020-07-30
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon25/06/2019
Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 2019-06-25
dot icon24/06/2019
Registered office address changed from 4th Floor Swan House Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 2019-06-24
dot icon12/06/2019
Appointment of Mr Robert Charles Peter Troughton as a director on 2019-05-08
dot icon07/06/2019
Accounts for a small company made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Appointment of Mr Simon Jonathan Atkinson as a director on 2018-05-09
dot icon11/05/2018
Termination of appointment of Kate Constantia Lovegrove as a director on 2018-05-09
dot icon11/05/2018
Termination of appointment of Peter Anthony Bostock as a director on 2018-05-09
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Appointment of Miss Frances Sarah Magowan as a secretary on 2015-11-28
dot icon27/11/2015
Termination of appointment of Sally Osborn as a secretary on 2015-11-27
dot icon20/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/11/2015
Appointment of Mr Julian Raymond Eric Smith as a director on 2015-11-11
dot icon12/11/2015
Termination of appointment of Penelope Anne Greenwood as a director on 2015-11-11
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Director's details changed for The Hon Hugh Marcus Thornely Gibson on 2014-01-16
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon16/10/2013
Director's details changed for Miss Nicola Tracey Dewson on 2013-09-26
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon16/11/2012
Appointment of Hon Piers Nathaniel Gibson as a director
dot icon15/11/2012
Director's details changed for The Hon Bramptom Charles Brampton Gurdon on 2012-11-15
dot icon15/11/2012
Appointment of The Hon Bramptom Charles Brampton Gurdon as a director
dot icon12/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/07/2012
Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 2012-07-24
dot icon16/07/2012
Appointment of Mrs Sally Osborn as a secretary
dot icon16/07/2012
Termination of appointment of Victoria Crawford as a secretary
dot icon16/07/2012
Appointment of Ms Victoria Crawford as a secretary
dot icon16/07/2012
Termination of appointment of Mary Coen as a secretary
dot icon14/06/2012
Termination of appointment of Bruce George as a director
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Appointment of Mr Mark Peter Harris as a director
dot icon20/04/2012
Termination of appointment of Lynn Petts as a director
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon14/08/2011
Registered office address changed from Pollen House 10-12 Cork Street London W1S 3LW on 2011-08-14
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Miss Nicola Tracey Dewson as a director
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 7
dot icon08/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 8
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/11/2009
Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 2009-10-31
dot icon10/11/2009
Director's details changed for Mr John Vivian Naunton Davies on 2009-10-31
dot icon10/11/2009
Director's details changed for The Honourable Charles Anthony Pearson on 2009-10-31
dot icon10/11/2009
Director's details changed for Mrs Lynn Petts on 2009-10-31
dot icon10/11/2009
Director's details changed for Mark William Burrell on 2009-10-31
dot icon10/11/2009
Director's details changed for Mr Bruce Thomas George on 2009-10-31
dot icon10/11/2009
Director's details changed for Mrs Penelope Anne Greenwood on 2009-10-31
dot icon10/11/2009
Director's details changed for Mrs Kate Constantia Lovegrove on 2009-10-31
dot icon10/11/2009
Director's details changed for The Honourable Hugh Marcus Thornely Gibson on 2009-10-31
dot icon10/11/2009
Director's details changed for Mr Peter Anthony Bostock on 2009-10-31
dot icon10/11/2009
Secretary's details changed for Miss Mary Katherine Coen on 2009-10-31
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 31/10/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 31/10/05; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 31/10/02; full list of members
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon13/11/2001
Director's particulars changed
dot icon13/11/2001
Return made up to 31/10/01; full list of members
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 31/10/00; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
Return made up to 31/10/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Auditor's resignation
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
New secretary appointed
dot icon19/11/1998
Return made up to 31/10/98; change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Auditor's resignation
dot icon15/01/1998
New director appointed
dot icon15/12/1997
Director resigned
dot icon20/11/1997
Return made up to 31/10/97; no change of members
dot icon19/11/1997
New director appointed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon28/11/1996
Return made up to 31/10/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Particulars of mortgage/charge
dot icon22/11/1995
Return made up to 31/10/95; change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon04/02/1995
New director appointed
dot icon25/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director resigned;new director appointed
dot icon13/12/1994
Director resigned;new director appointed
dot icon08/11/1994
Return made up to 31/10/94; no change of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Registered office changed on 03/08/94 from: millbank tower, millbank, london SW1P 4QZ
dot icon08/12/1993
New director appointed
dot icon29/11/1993
Director resigned
dot icon23/11/1993
Return made up to 31/10/93; full list of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon13/11/1992
Return made up to 31/10/92; no change of members
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon20/12/1991
Return made up to 17/12/91; full list of members
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon11/01/1991
Return made up to 20/12/90; full list of members
dot icon15/11/1990
Full accounts made up to 1989-12-31
dot icon13/02/1990
Director's particulars changed
dot icon19/12/1989
Return made up to 14/12/89; full list of members
dot icon28/11/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
New director appointed
dot icon13/06/1989
Director resigned
dot icon20/12/1988
Full accounts made up to 1987-12-31
dot icon20/12/1988
Return made up to 07/12/88; no change of members
dot icon16/12/1987
Full accounts made up to 1986-12-31
dot icon16/12/1987
Return made up to 09/12/87; full list of members
dot icon11/11/1987
Director resigned
dot icon06/11/1987
New director appointed
dot icon02/02/1987
Director resigned;new director appointed
dot icon14/01/1987
Miscellaneous
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 22/10/86; full list of members
dot icon22/01/1973
Miscellaneous
dot icon03/07/1926
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Troughton, Robert Charles Peter
Director
08/05/2019 - 13/06/2024
16
Pearson, Charles Anthony, The Hon
Director
27/01/1995 - Present
3
Smith, Julian Raymond Eric
Director
11/11/2015 - Present
8
Atkinson, Simon Jonathan
Director
09/05/2018 - Present
17
Lovegrove, Kate Constantia
Director
13/04/2005 - 09/05/2018
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICKINSON TRUST LIMITED(THE)

DICKINSON TRUST LIMITED(THE) is an(a) Active company incorporated on 03/07/1926 with the registered office located at 4th Floor 7 Swallow Street, London W1B 4DE. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DICKINSON TRUST LIMITED(THE)?

toggle

DICKINSON TRUST LIMITED(THE) is currently Active. It was registered on 03/07/1926 .

Where is DICKINSON TRUST LIMITED(THE) located?

toggle

DICKINSON TRUST LIMITED(THE) is registered at 4th Floor 7 Swallow Street, London W1B 4DE.

What does DICKINSON TRUST LIMITED(THE) do?

toggle

DICKINSON TRUST LIMITED(THE) operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for DICKINSON TRUST LIMITED(THE)?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-21 with no updates.