About

Registered Number: 00248343
Date of Incorporation: 24/05/1930 (93 years and 10 months ago)
Company Status: Active
Registered Address: Agriculture House, Stoneleigh Park, Stoneleigh, Warwickshire, CV8 2TZ

 

Having been setup in 1930, The National Farmers Union Trust Company Ltd are based in Stoneleigh in Warwickshire. We don't currently know the number of employees at the business. The current directors of this organisation are listed as Sutherland, Kenneth, Bradshaw, Thomas William, Exwood, David Jonathan, Oakes, Michael, Evers, Dorothy Lucilla Snowden, Owen, Keith David, Allen, John Peter, Appleyard, Jonathan, Blacker, Michael Sydney, Boot, Benjamin Edward, Fox, Peter Brian, Glanvill, John Henry, Haddock, Richard Anthony, Jennings, Frederick Brian, Jones, John Richard Lloyd, Knight, Brian, Limb, Peter William, Mallett, Nicholas John, Morgan, Terrig Gordnwy, Passmore, Stanley, Quayle, David, Seymour, John Frederick, Stanbury, Martin Thomas, Themans, Marcus Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Thomas William 08 May 2019 - 1
EXWOOD, David Jonathan 08 May 2018 - 1
OAKES, Michael 08 May 2018 - 1
ALLEN, John Peter 03 February 1999 20 June 2002 1
APPLEYARD, Jonathan 09 February 1994 05 February 1997 1
BLACKER, Michael Sydney 31 March 2004 10 April 2006 1
BOOT, Benjamin Edward N/A 03 February 1999 1
FOX, Peter Brian N/A 09 February 1994 1
GLANVILL, John Henry 08 March 1993 08 February 1995 1
HADDOCK, Richard Anthony 02 February 2000 23 April 2001 1
JENNINGS, Frederick Brian 02 February 2000 23 April 2001 1
JONES, John Richard Lloyd 08 March 1993 02 February 2000 1
KNIGHT, Brian N/A 18 March 1992 1
LIMB, Peter William 09 February 1994 02 February 2000 1
MALLETT, Nicholas John 18 March 1992 10 February 1993 1
MORGAN, Terrig Gordnwy 07 February 2002 31 March 2004 1
PASSMORE, Stanley N/A 09 February 1994 1
QUAYLE, David 18 March 1992 02 February 2000 1
SEYMOUR, John Frederick 08 March 2002 09 April 2003 1
STANBURY, Martin Thomas 08 February 1995 03 February 1999 1
THEMANS, Marcus Edward 08 May 2002 09 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND, Kenneth 09 September 2009 - 1
EVERS, Dorothy Lucilla Snowden 20 December 2002 21 August 2009 1
OWEN, Keith David 26 March 1996 01 July 1996 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CH01 - Change of particulars for director 28 March 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 10 September 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
CS01 - N/A 12 September 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 13 September 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 15 January 2013
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 24 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 January 2011
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 11 June 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 07 December 2009
AP03 - Appointment of secretary 09 October 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
RESOLUTIONS - N/A 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 30 September 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 25 August 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
RESOLUTIONS - N/A 13 April 2004
MEM/ARTS - N/A 13 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 30 September 2003
AAMD - Amended Accounts 17 July 2003
AA - Annual Accounts 13 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
363s - Annual Return 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 18 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
363s - Annual Return 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
AA - Annual Accounts 04 September 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363s - Annual Return 29 September 1997
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
363a - Annual Return 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 17 July 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 October 1996
363s - Annual Return 07 October 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
AA - Annual Accounts 07 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
287 - Change in situation or address of Registered Office 22 March 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 29 September 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 16 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
RESOLUTIONS - N/A 27 October 1993
AA - Annual Accounts 27 October 1993
363s - Annual Return 30 September 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
363s - Annual Return 21 October 1992
288 - N/A 08 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 07 October 1992
287 - Change in situation or address of Registered Office 18 September 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 13 December 1991
288 - N/A 13 December 1991
288 - N/A 12 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1988
288 - N/A 13 June 1988
RESOLUTIONS - N/A 10 December 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 28 August 1986
NEWINC - New incorporation documents 24 May 1930

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 2002 Outstanding

N/A

Legal mortgage 14 February 2002 Outstanding

N/A

Legal charge 10 December 1985 Fully Satisfied

N/A

Mortgage 13 February 1981 Outstanding

N/A

Legal charge 09 November 1971 Outstanding

N/A

Charge 08 December 1948 Outstanding

N/A

Legal charge 26 April 1946 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.