Company NameWalter Farthing (Trust) Limited
Company StatusActive
Company Number00587349
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1957(66 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameFrancis Victor Whitbread
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(45 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameChristine Elizabeth Sands
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(46 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleHousewife
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameAnthea Susan Tilsley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(49 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleRetired
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr David John Wisbey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(50 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameIan John Hawkridge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(60 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFinches Lambourne Hall Road
Canewdon
Essex
SS4 3PG
Director NameDr James Adam Copsey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(60 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameJennifer Barbara Black
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(60 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Jacqueline Anne Patient
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(62 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr George Walter Smith
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1994)
RoleAccountant
Correspondence Address153 Chignal Road
Chelmsford
Essex
CM1 2JD
Director NameMr Philip Handley Stunt
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration16 years (resigned 11 February 2008)
RoleSolicitor
Correspondence Address9 Mews Court
Chelmsford
Essex
CM2 9PE
Director NameMr James Barry Sharpe
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration16 years (resigned 11 February 2008)
RoleRetired Bank Manager
Correspondence Address39 Roxwell Road
Chelmsford
Essex
CM1 2LY
Director NameRev Geoffrey Hodgess Roper
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleMinister Of Religion
Correspondence Address26 Southborough Road
Chelmsford
Essex
CM2 0AQ
Director NameMrs Kathleen Ida Raven
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 1994)
RoleHousewife
Correspondence AddressHillmoor
Upper Moulsham
Chelmsford
Essex
CM2 0JH
Director NameMr Raymond Arthur Knappett
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration16 years (resigned 11 February 2008)
RoleChartered Surveyor
Correspondence AddressThe Mill House
Galleywood
Chelmsford
Essex
CM1 8TS
Director NameMrs Mary Elizabeth Hanley
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 October 2003)
RoleHousewife
Correspondence Address359 Baddow Road
Chelmsford
Essex
CM2 7QF
Director NameMr Robert Fleming
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 October 2007)
RoleFarmer
Correspondence AddressHigh Barnes
Purleigh
Essex
CM3 6RW
Secretary NameMrs Vera Day
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address154 Chignall Road
Chelmsford
Essex
CM1 2JU
Director NameDerek John Powell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(35 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1994)
RoleChartered Accountant
Correspondence Address10 Hay Green
Danbury
Chelmsford
Essex
CM3 4NU
Director NameMrs Barbara June Goldsmith
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(35 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2001)
RoleHousewife
Correspondence AddressChelmers
Nacton
Ipswich
Suffolk
IP10 0EW
Director NameGeoffrey Chivas
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(37 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 January 2018)
RoleRetired Quantity Surveyor
Correspondence Address16 Torrington Close
Chelmsford
Essex
CM1 6HX
Director NameDavid Vaughan Collins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(38 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 1998)
RoleChartered Accountant
Correspondence Address30 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NameRev Glyn Millington
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(38 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 October 2004)
RoleMinister Of Religion
Correspondence Address26 Southborough Road
Chelmsford
Essex
CM2 0AQ
Secretary NameJanet Lilian Coggins
NationalityBritish
StatusResigned
Appointed27 January 1997(39 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address23 Peggotty Close
Chelmsford
Essex
CM1 4XU
Director NameMichael John Vandome
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(42 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 February 2019)
RoleChartered Accountant
Correspondence AddressMuninga Fir Tree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Director NameMr Keith Michael Webb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(50 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2011)
RoleInsurance Broker
Correspondence AddressThe Old Farm House
Neatherd Moor
East Dereham
Norfolk
NR20 4AZ

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£48,256
Net Worth£1,226,272
Cash£24,411
Current Liabilities£39,468

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Director's details changed for Francis Victor Whitbread on 16 February 2021 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 September 2019Appointment of Mrs Jacqueline Anne Patient as a director on 5 September 2019 (2 pages)
9 August 2019Termination of appointment of Michael John Vandome as a director on 27 February 2019 (1 page)
13 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 October 2018Director's details changed for Francis Victor Whitbread on 25 October 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
8 March 2018Appointment of Dr James Adam Copsey as a director on 1 January 2018 (2 pages)
7 March 2018Termination of appointment of Janet Lilian Coggins as a secretary on 1 January 2018 (1 page)
7 March 2018Appointment of Ian John Hawkridge as a director on 1 January 2018 (2 pages)
7 March 2018Termination of appointment of Geoffrey Chivas as a director on 1 January 2018 (1 page)
7 March 2018Appointment of Jennifer Barbara Black as a director on 1 January 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
16 May 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
31 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
2 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
2 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
27 February 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
27 February 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
11 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
11 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
24 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
24 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (8 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (8 pages)
13 March 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
13 March 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
6 February 2013Termination of appointment of Keith Webb as a director (1 page)
6 February 2013Termination of appointment of Keith Webb as a director (1 page)
5 February 2013Annual return made up to 31 January 2013 no member list (9 pages)
5 February 2013Annual return made up to 31 January 2013 no member list (9 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
31 January 2012Annual return made up to 31 January 2012 no member list (9 pages)
31 January 2012Annual return made up to 31 January 2012 no member list (9 pages)
22 August 2011Director's details changed for Mr Keith Michael Webb on 14 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Keith Michael Webb on 14 August 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
31 January 2011Annual return made up to 31 January 2011 no member list (9 pages)
31 January 2011Annual return made up to 31 January 2011 no member list (9 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
1 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
16 September 2009Director's change of particulars / keith webb / 25/08/2009 (1 page)
16 September 2009Director's change of particulars / keith webb / 25/08/2009 (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Annual return made up to 31/01/09 (4 pages)
4 February 2009Annual return made up to 31/01/09 (4 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
21 April 2008Director appointed david john wisbey (1 page)
21 April 2008Director appointed david john wisbey (1 page)
9 April 2008Director appointed keith michael webb (2 pages)
9 April 2008Director appointed keith michael webb (2 pages)
12 March 2008Appointment terminated director philip stunt (1 page)
12 March 2008Appointment terminated director raymond knappett (1 page)
12 March 2008Appointment terminated director james sharpe (1 page)
12 March 2008Appointment terminated director philip stunt (1 page)
12 March 2008Appointment terminated director raymond knappett (1 page)
12 March 2008Appointment terminated director james sharpe (1 page)
28 February 2008Annual return made up to 31/01/08 (4 pages)
28 February 2008Annual return made up to 31/01/08 (4 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
14 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
20 February 2007Annual return made up to 31/01/07 (8 pages)
20 February 2007Annual return made up to 31/01/07 (8 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (13 pages)
26 July 2006Full accounts made up to 30 September 2005 (13 pages)
14 February 2006Annual return made up to 31/01/06 (7 pages)
14 February 2006Annual return made up to 31/01/06 (7 pages)
13 July 2005Full accounts made up to 30 September 2004 (13 pages)
13 July 2005Full accounts made up to 30 September 2004 (13 pages)
8 April 2005Annual return made up to 31/01/05 (7 pages)
8 April 2005Annual return made up to 31/01/05 (7 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
28 February 2004Full accounts made up to 30 September 2003 (13 pages)
28 February 2004Full accounts made up to 30 September 2003 (13 pages)
26 February 2004Annual return made up to 31/01/04 (7 pages)
26 February 2004Director resigned (1 page)
26 February 2004Annual return made up to 31/01/04 (7 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
4 April 2003Location of register of members (1 page)
4 April 2003Location of register of members (1 page)
4 April 2003Annual return made up to 31/01/03 (8 pages)
4 April 2003Annual return made up to 31/01/03 (8 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: coval hall chelmsford essex CM1 2QF (1 page)
7 March 2003Registered office changed on 07/03/03 from: coval hall chelmsford essex CM1 2QF (1 page)
7 March 2003New director appointed (2 pages)
28 February 2003Full accounts made up to 30 September 2002 (12 pages)
28 February 2003Full accounts made up to 30 September 2002 (12 pages)
21 June 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Full accounts made up to 30 September 2001 (12 pages)
21 February 2002Full accounts made up to 30 September 2001 (12 pages)
11 April 2001Annual return made up to 31/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2001Annual return made up to 31/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2001Full accounts made up to 30 September 2000 (12 pages)
23 March 2001Full accounts made up to 30 September 2000 (12 pages)
9 June 2000Full accounts made up to 30 September 1999 (12 pages)
9 June 2000Full accounts made up to 30 September 1999 (12 pages)
12 April 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 April 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
7 May 1999Full accounts made up to 30 September 1998 (12 pages)
7 May 1999Full accounts made up to 30 September 1998 (12 pages)
8 March 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1998Full accounts made up to 30 September 1997 (12 pages)
18 March 1998Annual return made up to 31/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1998Full accounts made up to 30 September 1997 (12 pages)
18 March 1998Annual return made up to 31/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1997Full accounts made up to 30 September 1996 (11 pages)
22 May 1997Full accounts made up to 30 September 1996 (11 pages)
27 February 1997Annual return made up to 31/01/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Annual return made up to 31/01/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Full accounts made up to 30 September 1995 (11 pages)
15 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Full accounts made up to 30 September 1995 (11 pages)
7 March 1995Full accounts made up to 30 September 1994 (9 pages)
7 March 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 July 1957Incorporation (19 pages)
16 July 1957Incorporation (19 pages)