Background WavePink WaveYellow Wave

WALTER FARTHING (TRUST) LIMITED (00587349)

WALTER FARTHING (TRUST) LIMITED (00587349) is an active UK company. incorporated on 16 July 1957. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WALTER FARTHING (TRUST) LIMITED has been registered for 68 years. Current directors include CASTLE, Anthony Joseph, COPSEY, James Adam, Dr, HARPER, Jean Elizabeth and 4 others.

Company Number
00587349
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 1957
Age
68 years
Address
146 New London Road, Essex, CM2 0AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CASTLE, Anthony Joseph, COPSEY, James Adam, Dr, HARPER, Jean Elizabeth, PATIENT, Jacqueline Anne, TILSLEY, Anthea Susan, WHITBREAD, Francis Victor, WISBEY, David John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER FARTHING (TRUST) LIMITED

WALTER FARTHING (TRUST) LIMITED is an active company incorporated on 16 July 1957 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WALTER FARTHING (TRUST) LIMITED was registered 68 years ago.(SIC: 88990)

Status

active

Active since 68 years ago

Company No

00587349

PRIVATE-LIMITED-GUARANT-NSC Company

Age

68 Years

Incorporated 16 July 1957

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

146 New London Road Chelmsford Essex, CM2 0AW,

Timeline

13 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
Jul 57
Director Left
Feb 13
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Apr 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

CASTLE, Anthony Joseph

Active
146 New London Road, EssexCM2 0AW
Born April 1980
Director
Appointed 08 Sept 2025

COPSEY, James Adam, Dr

Active
146 New London Road, EssexCM2 0AW
Born July 1956
Director
Appointed 01 Jan 2018

HARPER, Jean Elizabeth

Active
146 New London Road, EssexCM2 0AW
Born April 1957
Director
Appointed 19 Feb 2025

PATIENT, Jacqueline Anne

Active
146 New London Road, EssexCM2 0AW
Born August 1967
Director
Appointed 05 Sept 2019

TILSLEY, Anthea Susan

Active
146 New London Road, EssexCM2 0AW
Born December 1946
Director
Appointed 23 Oct 2006

WHITBREAD, Francis Victor

Active
146 New London Road, EssexCM2 0AW
Born May 1957
Director
Appointed 31 Jan 2003

WISBEY, David John

Active
146 New London Road, EssexCM2 0AW
Born November 1960
Director
Appointed 11 Feb 2008

COGGINS, Janet Lilian

Resigned
23 Peggotty Close, ChelmsfordCM1 4XU
Secretary
Appointed 27 Jan 1997
Resigned 01 Jan 2018

DAY, Vera

Resigned
154 Chignall Road, EssexCM1 2JU
Secretary
Appointed N/A
Resigned 27 Jan 1997

BLACK, Jennifer Barbara

Resigned
146 New London Road, EssexCM2 0AW
Born December 1949
Director
Appointed 01 Jan 2018
Resigned 19 Feb 2025

CHIVAS, Geoffrey

Resigned
16 Torrington Close, ChelmsfordCM1 6HX
Born March 1934
Director
Appointed 30 Jan 1995
Resigned 01 Jan 2018

COLLINS, David Vaughan

Resigned
30 Danbury Vale, ChelmsfordCM3 4LA
Born December 1946
Director
Appointed 23 Oct 1995
Resigned 29 Dec 1998

FLEMING, Robert

Resigned
High Barnes, PurleighCM3 6RW
Born January 1933
Director
Appointed N/A
Resigned 23 Oct 2007

GOLDSMITH, Barbara June

Resigned
Chelmers, IpswichIP10 0EW
Born June 1933
Director
Appointed 15 Feb 1993
Resigned 05 Feb 2001

HANLEY, Mary Elizabeth

Resigned
359 Baddow Road, ChelmsfordCM2 7QF
Born August 1922
Director
Appointed N/A
Resigned 13 Oct 2003

HAWKRIDGE, Ian John

Resigned
Lambourne Hall Road, CanewdonSS4 3PG
Born February 1958
Director
Appointed 01 Jan 2018
Resigned 19 Feb 2025

KNAPPETT, Raymond Arthur

Resigned
The Mill House, ChelmsfordCM1 8TS
Born December 1926
Director
Appointed N/A
Resigned 11 Feb 2008

MILLINGTON, Glyn, Rev

Resigned
26 Southborough Road, ChelmsfordCM2 0AQ
Born February 1957
Director
Appointed 29 Jan 1996
Resigned 11 Oct 2004

POWELL, Derek John

Resigned
10 Hay Green, ChelmsfordCM3 4NU
Born September 1933
Director
Appointed 25 Jan 1993
Resigned 15 Dec 1994

RAVEN, Kathleen Ida

Resigned
Hillmoor, ChelmsfordCM2 0JH
Born August 1907
Director
Appointed N/A
Resigned 26 Jan 1994

ROPER, Geoffrey Hodgess, Revd

Resigned
26 Southborough Road, ChelmsfordCM2 0AQ
Born April 1940
Director
Appointed N/A
Resigned 31 Dec 1995

SANDS, Christine Elizabeth

Resigned
146 New London Road, EssexCM2 0AW
Born November 1949
Director
Appointed 09 Feb 2004
Resigned 18 Feb 2026

SHARPE, James Barry

Resigned
Roxwell Road, ChelmsfordCM1 2LY
Born September 1926
Director
Appointed N/A
Resigned 11 Feb 2008

SMITH, George Walter

Resigned
153 Chignal Road, ChelmsfordCM1 2JD
Born June 1908
Director
Appointed N/A
Resigned 12 Apr 1994

STUNT, Philip Handley

Resigned
9 Mews Court, ChelmsfordCM2 9PE
Born October 1934
Director
Appointed N/A
Resigned 11 Feb 2008

VANDOME, Michael John

Resigned
Muninga Fir Tree Lane, ChelmsfordCM3 4SS
Born October 1939
Director
Appointed 25 Oct 1999
Resigned 27 Feb 2019

WEBB, Keith Michael

Resigned
House, East DerehamNR20 4AZ
Born March 1952
Director
Appointed 11 Feb 2008
Resigned 12 Sept 2011
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Legacy
7 March 2005
288cChange of Particulars
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
4 April 2003
363aAnnual Return
Legacy
4 April 2003
353353
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
16 July 1996
288288
Legacy
15 February 1996
288288
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Legacy
25 February 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
6 March 1990
288288
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
17 March 1989
288288
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Incorporation Company
16 July 1957
NEWINCIncorporation