Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZEDRA TRUST COMPANY (UK) LIMITED
Company Information for

ZEDRA TRUST COMPANY (UK) LIMITED

BOOTHS HALL, BOOTHS PARK 3, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
00920880
Private Limited Company
Active

Company Overview

About Zedra Trust Company (uk) Ltd
ZEDRA TRUST COMPANY (UK) LIMITED was founded on 1967-11-01 and has its registered office in Knutsford. The organisation's status is listed as "Active". Zedra Trust Company (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZEDRA TRUST COMPANY (UK) LIMITED
 
Legal Registered Office
BOOTHS HALL, BOOTHS PARK 3
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in E14
 
Previous Names
BARCLAYS TRUST COMPANY LIMITED03/04/2017
BARCLAYS BANK TRUST COMPANY LIMITED28/11/2016
Filing Information
Company Number 00920880
Company ID Number 00920880
Date formed 1967-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 13:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEDRA TRUST COMPANY (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZEDRA TRUST COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ZEDRA UK SERVICES LIMITED
Company Secretary 2017-03-31
NIELS NIELSEN
Director 2017-03-31
ALI REZA SARIKHANI
Director 2017-03-31
ALEXANDER JAMES STEVENS
Director 2018-03-14
ALAN VICTOR TIDY
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARCOSEC LIMITED
Company Secretary 2012-11-20 2017-03-31
MICHAEL ROBERT FULLALOVE
Director 2016-11-25 2017-03-31
DAVID MCLEAN CURRIE
Director 2010-11-09 2016-02-15
PAUL HOWARD BURD
Director 2013-09-23 2016-01-05
WALTER DUNCAN COXON
Director 2010-09-13 2015-12-09
DAVID JOHN MARK BLIZZARD
Company Secretary 2004-06-16 2012-11-16
RUPERT DICKINSON
Director 2007-03-19 2011-03-10
JOHN RODNEY ALLEN
Director 2008-05-23 2009-02-18
LEE JOHN DOOLEY
Director 2004-02-13 2007-04-11
STANLEY PHILLIP ADAMS
Director 2000-08-21 2006-06-09
RAYMOND GREENSHIELDS
Director 2003-09-19 2006-04-06
BARCOSEC LIMITED
Company Secretary 1998-10-06 2004-06-16
THOMAS DAVID BONHAM CARTER
Director 2000-01-01 2003-12-31
ROBERT GRAHAM DENCH
Director 2002-04-12 2003-09-30
PHILIP ROBERT JOHN BUNGEY
Director 2000-01-01 2001-06-01
JAMES EDWARD BRISCOE BEVAN
Director 1997-02-03 1999-07-28
JOHN WILLIAM PERCY FAIRCLOUGH
Director 1996-02-09 1999-01-18
JOHN MICHAEL MILLS
Company Secretary 1996-09-10 1998-10-06
RONALD JAY GOULD
Director 1996-04-25 1997-03-13
MARTIN JOHN BORROWS
Director 1995-11-06 1996-09-20
RONALD DAVID HENRY AINSWORTH
Company Secretary 1995-02-16 1996-09-10
ANGUS KENNETH CAMERON
Director 1995-06-30 1996-07-08
ROBERT GRAHAM DENCH
Director 1995-11-06 1996-06-12
CATHERINE ROSEMARY REID AVERY
Director 1995-06-30 1996-04-22
CHRISTINE ELIZABETH GALE
Director 1992-04-09 1995-12-19
JOHN BROADHURST
Director 1992-04-09 1995-06-30
JOHN MICHAEL DAVID ATTERBURY
Company Secretary 1992-04-09 1995-02-16
ALEC VICTOR BALL
Director 1994-12-12 1995-01-30
PETER DENNIS
Director 1992-04-09 1994-05-31
CLIVE ANTONY KEMP FENN-SMITH
Director 1992-04-09 1993-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZEDRA UK SERVICES LIMITED ZEDRA FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2017-03-31 CURRENT 1989-03-16 Active
NIELS NIELSEN QUANTINUUM LTD Director 2017-11-06 CURRENT 2014-07-01 Active
NIELS NIELSEN ZEDRA FIDUCIARY SERVICES (UK) LIMITED Director 2017-03-31 CURRENT 1989-03-16 Active
NIELS NIELSEN ZEDRA HOLDINGS UK LIMITED Director 2016-09-30 CURRENT 2016-09-19 Active
NIELS NIELSEN AZURE PARTICIPATIONS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
NIELS NIELSEN AZURE HOTEL OPERATIONS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active - Proposal to Strike off
NIELS NIELSEN AZURE WEALTH MANAGEMENT UK LIMITED Director 2008-11-13 CURRENT 2005-08-18 Dissolved 2016-02-09
ALI REZA SARIKHANI THE V&A FOUNDATION Director 2017-05-17 CURRENT 2011-09-27 Active
ALI REZA SARIKHANI ZEDRA FIDUCIARY SERVICES (UK) LIMITED Director 2017-03-31 CURRENT 1989-03-16 Active
ALAN VICTOR TIDY HAMBLEDEN CAPITAL LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ALAN VICTOR TIDY ZEDRA PROPERTY SERVICES (UK) LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
ALAN VICTOR TIDY ZEDRA FIDUCIARY SERVICES (UK) LIMITED Director 2017-03-31 CURRENT 1989-03-16 Active
ALAN VICTOR TIDY ZEDRA HOLDINGS UK LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
ALAN VICTOR TIDY ZEDRA CORPORATE SOLUTIONS UK LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ALAN VICTOR TIDY ZEDRA UK SERVICES LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Director's details changed for Mr Samuel John Leigh on 2023-12-09
2023-12-12CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR IAN IRVING
2022-12-21CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009208800037
2022-01-20APPOINTMENT TERMINATED, DIRECTOR SUSAN VERONICA BATES
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VERONICA BATES
2021-12-21CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009208800036
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-10-29PSC05Change of details for Zedra Holdings Uk Limited as a person with significant control on 2016-09-19
2020-10-29PSC02Notification of Zedra Holdings Uk Limited as a person with significant control on 2016-09-19
2020-10-29PSC09Withdrawal of a person with significant control statement on 2020-10-29
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07AP01DIRECTOR APPOINTED MR DUNCAN DAVID BARNFATHER
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN VICTOR TIDY
2020-02-06AP04Appointment of Zedra Secretaries (Uk) Limited as company secretary on 2019-12-23
2020-02-06TM02Termination of appointment of Zedra Uk Services Limited on 2019-12-23
2020-02-04MEM/ARTSARTICLES OF ASSOCIATION
2020-02-04RES01ADOPT ARTICLES 04/02/20
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SOLEDAD GARCIA JIMENEZ
2020-01-03AP01DIRECTOR APPOINTED MR IAN IRVING
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALI REZA SARIKHANI
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-06MR05All of the property or undertaking has been released from charge for charge number 1
2018-10-04CH01Director's details changed for Mr Alexander James Stevens on 2018-09-21
2018-07-13AP01DIRECTOR APPOINTED MR ALEXANDER JAMES STEVENS
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2018 FROM OSBORNE COURT GADBROOK PARK NORTHWICH CHESHIRE CW9 7UE UNITED KINGDOM
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-10-19PSC08NOTIFICATION OF PSC STATEMENT ON 31/03/2017
2017-09-12PSC07CESSATION OF BARCLAYS BANK PLC AS A PSC
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27AP01DIRECTOR APPOINTED NIELS NIELSEN
2017-04-27AP01DIRECTOR APPOINTED ALI REZA SARIKHANI
2017-04-27AP01DIRECTOR APPOINTED ALAN VICTOR TIDY
2017-04-27AP01DIRECTOR APPOINTED ALI REZA SARIKHANI
2017-04-27AP01DIRECTOR APPOINTED MR NIELS NIELSEN
2017-04-27AP01DIRECTOR APPOINTED ALAN VICTOR TIDY
2017-04-12AP04CORPORATE SECRETARY APPOINTED ZEDRA UK SERVICES LIMITED
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1 CHURCHILL PLACE LONDON E14 5HP
2017-04-04TM02APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLALOVE
2017-04-03RES15CHANGE OF NAME 31/03/2017
2017-04-03CERTNMCOMPANY NAME CHANGED BARCLAYS TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 03/04/17
2017-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-30SH20STATEMENT BY DIRECTORS
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 3527320
2017-03-30SH1930/03/17 STATEMENT OF CAPITAL GBP 3527320
2017-03-30CAP-SSSOLVENCY STATEMENT DATED 30/03/17
2017-03-30RES06REDUCE ISSUED CAPITAL 30/03/2017
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 14000000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR MICHAEL ROBERT FULLALOVE
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK VASWANI
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR MORZARIA
2016-11-28RES15CHANGE OF NAME 25/11/2016
2016-11-28CERTNMCOMPANY NAME CHANGED BARCLAYS BANK TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 28/11/16
2016-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-01AP01DIRECTOR APPOINTED TUSHAR MORZARIA
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06AP01DIRECTOR APPOINTED MR ASHOK VALIRAM VASWANI
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHELPS
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 14000000
2016-01-25AR0101/01/16 FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURD
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WALTER COXON
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 14000000
2015-01-26AR0101/01/15 FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31AP01DIRECTOR APPOINTED RICHARD CHARLES PHELPS
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 14000000
2014-01-21AR0101/01/14 FULL LIST
2013-10-15AP01DIRECTOR APPOINTED MARK ANDREW RICHARDS
2013-09-30AP01DIRECTOR APPOINTED PAUL HOWARD BURD
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICOLL
2013-01-16AR0101/01/13 FULL LIST
2012-12-20AP04CORPORATE SECRETARY APPOINTED BARCOSEC LIMITED
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLIZZARD
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSTRON
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AP01DIRECTOR APPOINTED MR GRAHAM SCOTT NICOLL
2012-01-17AR0101/01/12 FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0101/01/11 FULL LIST
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN NIELSEN
2010-11-15AP01DIRECTOR APPOINTED MR DAVID MCLEAN CURRIE
2010-09-15AP01DIRECTOR APPOINTED MR WALTER DUNCAN COXON
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WELD
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PARR
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY URQUHART
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TORBEN NIELSEN / 18/03/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0101/01/10 FULL LIST
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16288aDIRECTOR APPOINTED THOMAS ROSTRON
2009-03-12288aDIRECTOR APPOINTED TORBEN NIELSEN
2009-03-06288aDIRECTOR APPOINTED SHARON ANN PARR
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALLEN
2009-01-14363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR IAN HALE
2008-10-22RES13AUTH TO AUTHOR DIRS SECT 175 16/09/2008
2008-06-17288aDIRECTOR APPOINTED IAN MICHAEL HALE
2008-06-17288aDIRECTOR APPOINTED JOHN RODNEY ALLEN
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR AMY NAUIOKAS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-26288bDIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-19363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-28288aNEW DIRECTOR APPOINTED
2006-06-23288bDIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-03353LOCATION OF REGISTER OF MEMBERS
2006-03-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZEDRA TRUST COMPANY (UK) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER PRICE 2015-07-02 to 2015-07-02 Barclays Bank Trust Company Ltd v Glass
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE BETWEEN BARCLAYS BANK TRUST COMPANY LIMITED (AS CUSTODIAN TRUSTEE OF ARMINE SOCIAL CLUB & INSTITUTE) AND SCOTTISH COURAGE LIMITED 2001-01-19 Outstanding SCOTTISH COURAGE LIMITED
CHARGE BETWEEN LEIGHTON BUZZARD GOLF CLUB ACTING BY ANDREW CLOCK, CLIVE H BOOTE, LINDSAY A ARNELL AND TERENCE COLLINS, THE COMPANY AND THE CHARGEE 1999-01-15 Outstanding BASS BREWERS LIMITED
LEGAL CHARGE 1997-06-24 Outstanding THE MILLENNIUM COMMISSION
LEGAL CHARGE 1996-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-10 Outstanding NORTHERN CLUBS FEDERATION BREWERY LIMITED
LEGAL CHARGE 1994-09-24 Outstanding THE LAWN TENNIS ASSOCIATION
FURTHER CHARGE 1992-09-15 Outstanding SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1992-06-13 Outstanding BASS BREWERS LIMITED
LEGAL CHARGE 1992-03-05 Outstanding BASS BREWERIES LIMITED
LEGAL CHARGE 1991-09-25 Outstanding THE FOOTBALL ASSOCIATION LIMITED
LEGAL CHARGE 1990-11-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-08 Outstanding GEOFFREY WATLING (NORWICH) LIMITED
DEED OF APPOINTMENT DIRECTION & CHARGE 1987-04-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-14 Outstanding SCOTTISH & NEWCASTLE BREWERIES PLC
LEGAL MORTGAGE 1986-01-31 Satisfied YORKSHIRE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1985-10-31 Outstanding LEEDS PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1985-05-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-11 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1985-01-04 Outstanding T C B LIMITED
MORTGAGE 1985-01-03 Outstanding A S CONSULTANTS (BROKERS) LTD
LEGAL CHARGE 1984-10-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-27 Outstanding PHOENIX BREWERY COMPANY LIMITED
LEGAL CHARGE 1982-12-02 Outstanding WHITBREAD WALES LIMITED
LEGAL CHARGE 1980-06-02 Outstanding THE HOUSING CORPORATION
AGREEMENT & LEGAL CHARGE 1979-08-16 Outstanding THE HOUSING CORPORATION
LEGAL CHARGE 1977-11-01 Outstanding WHITBREAD WALES LIMITED
LEGAL CHARGE 1975-10-23 Satisfied OTLEY BUILDINGS SOCIETY
LEGAL CHARGE 1974-11-26 Outstanding ALLIED BREWERIES (UK) LTD
MORTGAGE 1974-05-16 Outstanding CLARRINGTON & CO LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZEDRA TRUST COMPANY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ZEDRA TRUST COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEDRA TRUST COMPANY (UK) LIMITED
Trademarks
We have not found any records of ZEDRA TRUST COMPANY (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BARROW RUGBY FOOTBALL CLUB LIMITED(THE) 1992-10-07 Outstanding
DEBENTURE TRUST DEED CAMBRIDGE '99 CLUB LIMITED 1983-12-06 Outstanding
RENT DEPOSIT DEED FIRST PHASE DESIGN LIMITED 2003-11-18 Outstanding
TRUST DEED JOMAST ACCOMMODATION LIMITED 1985-09-23 Outstanding
RENT DEPOSIT DEED DAVIS & SONS (NEWBRIDGE) LIMITED 2010-01-07 Outstanding

We have found 5 mortgage charges which are owed to ZEDRA TRUST COMPANY (UK) LIMITED

Income
Government Income
We have not found government income sources for ZEDRA TRUST COMPANY (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ZEDRA TRUST COMPANY (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ZEDRA TRUST COMPANY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEDRA TRUST COMPANY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZEDRA TRUST COMPANY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.