Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAGE, WHITE & FARRER LIMITED
Company Information for

PAGE, WHITE & FARRER LIMITED

Bedford House, 21a John Street, London, WC1N 2BF,
Company Registration Number
01319458
Private Limited Company
Active

Company Overview

About Page, White & Farrer Ltd
PAGE, WHITE & FARRER LIMITED was founded on 1977-06-29 and has its registered office in London. The organisation's status is listed as "Active". Page, White & Farrer Limited is a Private Limited Company registered in 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
PAGE, WHITE & FARRER LIMITED
 
Legal Registered Office
Bedford House
21a John Street
London
WC1N 2BF
Other companies in WC1N
 
Filing Information
Company Number 01319458
Company ID Number 01319458
Date formed 1977-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2024-12-31
Latest return 2023-12-29
Return next due 2025-01-12
Type of accounts FULL
Last Datalog update: 2024-04-09 13:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAGE, WHITE & FARRER 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.
Companies with same name PAGE, WHITE & FARRER LIMITED
The following companies were found which have the same name as PAGE, WHITE & FARRER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAGE, WHITE & FARRER GERMANY LLP BEDFORD HOUSE 21A JOHN STREET LONDON WC1N 2BF Active Company formed on the 2017-04-13

Company Officers of PAGE, WHITE & FARRER LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA ROZANNE DRIVER
Company Secretary 2001-06-01
JAMES PHILIP CORNISH
Director 2002-06-01
JEFFREY NICHOLAS DANIELS
Director 1996-06-01
VIRGINIA ROZANNE DRIVER
Director 1991-12-29
PETER DAVID JENKINS
Director 1991-12-29
JUHA PEKKA RUUSKANEN
Director 2002-03-01
KELDA CAMILLA KAREN STYLE
Director 1999-06-01
MARTYN JAMES TOWNSEND
Director 2015-06-01
DAVID JOHN WILLIAMS
Director 2002-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL HILL
Director 2001-06-01 2015-12-01
PHILIP ROY SLINGSBY
Director 1999-06-01 2013-05-31
NICOLA SHACKLETON
Director 1999-06-01 2009-01-01
DAVID JOHN RICHARDS
Director 1991-12-29 2002-08-31
ROGER PALMER
Company Secretary 1991-12-29 2001-06-01
ROGER PALMER
Director 1991-12-29 2001-06-01
ANTHONY PENDLEBURY
Director 1991-12-29 1997-01-22

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
2024-04-02FULL ACCOUNTS MADE UP TO 31/05/23
2024-01-26APPOINTMENT TERMINATED, DIRECTOR PETER DAVID JENKINS
2024-01-26Director's details changed for James Philip Cornish on 2023-12-29
2024-01-26Director's details changed for Kelda Camilla Karen Style on 2024-01-26
2024-01-26Director's details changed for Mr Juha Pekka Ruuskanen on 2024-01-26
2024-01-26Director's details changed for Mrs Virginia Rozanne Driver on 2024-01-26
2024-01-26Director's details changed for Jeffrey Nicholas Daniels on 2024-01-26
2024-01-26Director's details changed for David John Williams on 2024-01-26
2024-01-26CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-11-22Current accounting period shortened from 31/05/24 TO 31/03/24
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013194580003
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-02-08CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-02-08SECRETARY'S DETAILS CHNAGED FOR MRS VIRGINIA ROZANNE DRIVER on 2021-12-29
2022-02-08Director's details changed for Mrs Virginia Rozanne Driver on 2021-12-29
2022-02-08Director's details changed for Mr Peter David Jenkins on 2021-12-29
2022-02-08Director's details changed for Mr David Roberts on 2021-12-29
2022-02-08Director's details changed for Kelda Camilla Karen Style on 2021-12-29
2022-02-08Director's details changed for Mr Juha Pekka Ruuskanen on 2021-12-29
2022-02-08Director's details changed for Mr Martyn James Townsend on 2021-12-29
2022-02-08Director's details changed for Mr Tom Woodhouse on 2021-12-29
2022-02-08CH01Director's details changed for Mrs Virginia Rozanne Driver on 2021-12-29
2022-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS VIRGINIA ROZANNE DRIVER on 2021-12-29
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-02-02Director's details changed for Mrs Virginia Rozanne Driver on 2022-02-02
2022-02-02CH01Director's details changed for Mrs Virginia Rozanne Driver on 2022-02-02
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-20CH01Director's details changed for James Philip Cornish on 2020-12-29
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013194580003
2020-03-02AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-06CH01Director's details changed for Juha Pekka Ruuskanen on 2019-12-29
2019-06-21AP01DIRECTOR APPOINTED MR TOM WOODHOUSE
2019-01-14CH01Director's details changed for David John Williams on 2019-01-14
2019-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS VIRGINIA ROZANNE DRIVER on 2019-01-14
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-02-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-05-04CH01Director's details changed for Mr Martyn James Townsend on 2017-05-04
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-17CH01Director's details changed for Juha Pekka Ruuskanen on 2017-01-17
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-02-12AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-12AR0129/12/15 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR MARTYN JAMES TOWNSEND
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HILL
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KELDA STYLE / 01/12/2015
2016-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VIRGINIA DRIVER / 01/12/2015
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ROZANNE DRIVER / 01/12/2015
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-02AR0129/12/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-24AR0129/12/13 FULL LIST
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SLINGSBY
2013-01-24AR0129/12/12 FULL LIST
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-02-02AR0129/12/11 FULL LIST
2012-01-20AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-15AR0129/12/10 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-23AR0129/12/09 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR NICOLA SHACKLETON
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / KELDA STYLE / 01/01/2009
2009-01-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 01/12/2008
2008-06-30AUDAUDITOR'S RESIGNATION
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-04363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-09-19353LOCATION OF REGISTER OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 54 DOUGHTY STREET LONDON
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-05363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-29CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2003-10-2951APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2003-10-29RES02REREG UNLTD-LTD 23/09/03
2003-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-16363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-01-17363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-15363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-02-10363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-02-26288bDIRECTOR RESIGNED
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-23363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-01-22363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-14363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-14363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-24363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAGE, WHITE & FARRER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PAGE, WHITE & FARRER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT FOR SURRENDER 1988-09-27 Satisfied PANGAMON HOLDINGS LIMITED.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

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 PAGE, WHITE & FARRER LIMITED

Intangible Assets
Patents
We have not found any records of PAGE, WHITE & FARRER LIMITED registering or being granted any patents
Domain Names

PAGE, WHITE & FARRER LIMITED owns 1 domain names.

pagewhite.co.uk  

Trademarks
We have not found any records of PAGE, WHITE & FARRER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGE, WHITE & FARRER 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as PAGE, WHITE & FARRER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAGE, WHITE & FARRER 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 PAGE, WHITE & FARRER 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 PAGE, WHITE & FARRER 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3