TEMPLE BAR INVESTMENT TRUST PLC

Register to unlock more data on OkredoRegister

TEMPLE BAR INVESTMENT TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00214601

Incorporation date

24/06/1926

Size

Interim

Contacts

Registered address

Registered address

25 Southampton Buildings, London WC2A 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1976)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon07/04/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon18/03/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon28/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon03/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon20/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon02/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon24/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon03/12/2025
Termination of appointment of Richard Edward John Wyatt as a director on 2025-12-02
dot icon03/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon05/11/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon20/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon29/08/2025
Interim accounts made up to 2025-06-30
dot icon11/07/2025
Appointment of Ms Wendy Margaret Colquhoun as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mr Nicholas Alastair Charles Bannerman as a director on 2025-07-01
dot icon21/05/2025
Resolutions
dot icon03/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/04/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon24/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon27/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2024
Interim accounts made up to 2024-06-30
dot icon29/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon23/05/2024
Resolutions
dot icon07/05/2024
Termination of appointment of Lesley Rowena Sherratt as a director on 2024-05-07
dot icon23/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon22/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/04/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon15/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon03/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon30/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon11/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon02/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon17/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon17/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon31/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon15/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon15/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/07/2023
Appointment of Frostrow Capital Llp as a secretary on 2023-07-01
dot icon03/07/2023
Termination of appointment of Link Company Matters Limited as a secretary on 2023-07-01
dot icon03/07/2023
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 25 Southampton Buildings London WC2A 1AL on 2023-07-03
dot icon21/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/05/2023
Resolutions
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon18/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon18/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2023
Termination of appointment of Arthur Tyrer Copple as a director on 2023-05-09
dot icon12/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon28/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon28/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon16/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon16/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon08/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon25/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/01/2023
Appointment of Mrs Carolyn Sims as a director on 2023-01-01
dot icon14/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon14/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
dot icon01/12/2022
Secretary's details changed for Link Company Matters Limited on 2022-12-01
dot icon01/12/2022
Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-12-01
dot icon10/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon10/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon25/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon25/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon17/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon29/06/1978
Accounts made up to 1977-12-31
dot icon13/07/1977
Accounts made up to 1976-12-31
dot icon05/05/1976
Accounts made up to 1975-12-31

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
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
02/11/2020 - 01/07/2023
310
FROSTROW CAPITAL LLP
Corporate Secretary
01/07/2023 - Present
18
Reeve, John
Director
17/05/1992 - 23/05/2018
20
Lyons, Nicholas Stephen Leland
Director
22/01/2017 - 06/08/2018
25
Wyatt, Richard Edward John
Director
27/11/2017 - 02/12/2025
26

Persons with Significant Control

0

No PSC data available.

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 TEMPLE BAR INVESTMENT TRUST PLC

TEMPLE BAR INVESTMENT TRUST PLC is an(a) Active company incorporated on 24/06/1926 with the registered office located at 25 Southampton Buildings, London WC2A 1AL. There are currently 6 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 TEMPLE BAR INVESTMENT TRUST PLC?

toggle

TEMPLE BAR INVESTMENT TRUST PLC is currently Active. It was registered on 24/06/1926 .

Where is TEMPLE BAR INVESTMENT TRUST PLC located?

toggle

TEMPLE BAR INVESTMENT TRUST PLC is registered at 25 Southampton Buildings, London WC2A 1AL.

What does TEMPLE BAR INVESTMENT TRUST PLC do?

toggle

TEMPLE BAR INVESTMENT TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for TEMPLE BAR INVESTMENT TRUST PLC?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-12-31.