Background WavePink WaveYellow Wave

FARMINGTON TRUST LIMITED(THE) (00819630)

FARMINGTON TRUST LIMITED(THE) (00819630) is an active UK company. incorporated on 15 September 1964. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. FARMINGTON TRUST LIMITED(THE) has been registered for 61 years. Current directors include BLAMPIED, Catriona Hamilton, GIBBS, Peter Noel Houldsworth, HANDS, Timothy Roderick, Dr and 7 others.

Company Number
00819630
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 1964
Age
61 years
Address
Harris Manchester College, Oxford, OX1 3TD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BLAMPIED, Catriona Hamilton, GIBBS, Peter Noel Houldsworth, HANDS, Timothy Roderick, Dr, HENDERSON, Henry Merton, HENDERSON, Robert David Charles, HICKEY, Rebecca Joanne, KAKKAR, Ajay Kumar, Professor Lord, ORMEROD, Imogen Larissa Hamilton, WILLS, Michael James Hamilton, WILLS, Richard Henry
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMINGTON TRUST LIMITED(THE)

FARMINGTON TRUST LIMITED(THE) is an active company incorporated on 15 September 1964 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. FARMINGTON TRUST LIMITED(THE) was registered 61 years ago.(SIC: 94910)

Status

active

Active since 61 years ago

Company No

00819630

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 15 September 1964

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Harris Manchester College Mansfield Road Oxford, OX1 3TD,

Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

BLAMPIED, Catriona Hamilton

Active
Mansfield Road, OxfordOX1 3TD
Born January 1976
Director
Appointed 01 Oct 2022

GIBBS, Peter Noel Houldsworth

Active
Mansfield Road, OxfordOX1 3TD
Born December 1948
Director
Appointed N/A

HANDS, Timothy Roderick, Dr

Active
Mansfield Road, OxfordOX1 3TD
Born March 1956
Director
Appointed 18 Nov 2019

HENDERSON, Henry Merton

Active
Mansfield Road, OxfordOX1 3TD
Born April 1952
Director
Appointed N/A

HENDERSON, Robert David Charles

Active
Mansfield Road, OxfordOX1 3TD
Born November 1948
Director
Appointed 16 Oct 2000

HICKEY, Rebecca Joanne

Active
Harris Manchester College, OxfordOX1 3TD
Born October 1972
Director
Appointed 01 Oct 2022

KAKKAR, Ajay Kumar, Professor Lord

Active
Mansfield Road, Oxford
Born April 1964
Director
Appointed 23 Jun 2021

ORMEROD, Imogen Larissa Hamilton

Active
Harris Manchester College, OxfordOX1 3TD
Born November 1976
Director
Appointed 31 May 2017

WILLS, Michael James Hamilton

Active
Mansfield Road, OxfordOX1 3TD
Born February 1972
Director
Appointed 01 Oct 2022

WILLS, Richard Henry

Active
Mansfield Road, OxfordOX1 3TD
Born April 1974
Director
Appointed 23 Jun 2003

DUFFELL, Annette Louise

Resigned
Mansfield Road, OxfordOX1 3TD
Secretary
Appointed 13 May 2019
Resigned 05 Apr 2020

HORNBY, Robert John Augustine, Colonel

Resigned
38a The Broad Walk, CheltenhamGL50 1QG
Secretary
Appointed N/A
Resigned 08 Nov 2004

HUDSON, George William Waryn

Resigned
Mansfield Road, OxfordOX1 3TD
Secretary
Appointed 21 Mar 2005
Resigned 01 Jan 2011

WALLER, Ralph, Dr

Resigned
Harris Manchester College, OxfordOX1 3TD
Secretary
Appointed 08 Nov 2004
Resigned 21 Mar 2005

ML CO SEC LTD

Resigned
Cornmarket Street, OxfordOX1 3HA
Corporate secretary
Appointed 01 Jan 2011
Resigned 13 May 2019

ANDERSON, William Eric Kinloch, Sir

Resigned
Mansfield Road, OxfordOX1 3TD
Born May 1936
Director
Appointed 21 Mar 2005
Resigned 31 May 2017

HENDERSON, John Ronald

Resigned
Bennetts Farm, NewburyRG15 0BL
Born May 1920
Director
Appointed N/A
Resigned 16 Dec 2003

HENDERSON, Robert Alistair

Resigned
North Ecchinswell Farm, NewburyRG15 8UJ
Born November 1917
Director
Appointed 11 Oct 1993
Resigned 25 Nov 1999

KEMP-WELCH, John, Sir

Resigned
Mansfield Road, OxfordOX1 3TD
Born March 1936
Director
Appointed 13 May 2002
Resigned 12 Jan 2022

PONSONBY, Ashley Charles Gibbs, Sir

Resigned
Woodleys, OxfordOX20 1HJ
Born February 1921
Director
Appointed N/A
Resigned 01 Feb 2005

SHAW, Jane, Rev. Prof.

Resigned
Mansfield Road, OxfordOX1 3TD
Born April 1963
Director
Appointed 13 May 2019
Resigned 31 Jul 2023

WALLER, Ralph, Dr

Resigned
Harris Manchester College, OxfordOX1 3TD
Born December 1945
Director
Appointed 11 Oct 1993
Resigned 15 Aug 2001

WILLS, Catherine Mary Hamilton, Dr

Resigned
Mansfield Road, OxfordOX1 3TD
Born November 1950
Director
Appointed N/A
Resigned 01 Oct 2022

WILLS, Edward Robert Hamilton, The Honourable

Resigned
Farmington Lodge, GloucesterGL54 3ND
Born April 1918
Director
Appointed N/A
Resigned 11 Jan 2005

WILLS, Peter John Hamilton

Resigned
Mansfield Road, OxfordOX1 3TD
Born June 1941
Director
Appointed N/A
Resigned 01 Oct 2022

WILLS, Robert Ian Hamilton

Resigned
Mansfield Road, OxfordOX1 3TD
Born June 1948
Director
Appointed 14 Nov 2005
Resigned 01 Oct 2022

Persons with significant control

1

Mr George William Waryn Hudson

Active
Mansfield Road, OxfordOX1 3DT
Born March 1957

Nature of Control

Significant influence or control
Notified 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Auditors Resignation Company
22 April 2016
AUDAUD
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
6 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
288288
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
10 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Memorandum Articles
11 May 1989
MAMA
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Resolution
11 January 1989
RESOLUTIONSResolutions
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87