Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FITZWILLIAM TRUST CORPORATION LIMITED
Company Information for

FITZWILLIAM TRUST CORPORATION LIMITED

HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, SP3 4UF,
Company Registration Number
01661079
Private Limited Company
Active

Company Overview

About Fitzwilliam Trust Corporation Ltd
FITZWILLIAM TRUST CORPORATION LIMITED was founded on 1982-09-01 and has its registered office in Salisbury. The organisation's status is listed as "Active". Fitzwilliam Trust Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FITZWILLIAM TRUST CORPORATION LIMITED
 
Legal Registered Office
HITCHCOCK HOUSE HILLTOP PARK
DEVIZES ROAD
SALISBURY
SP3 4UF
Other companies in WC2A
 
Filing Information
Company Number 01661079
Company ID Number 01661079
Date formed 1982-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB265840288  
Last Datalog update: 2024-01-05 05:33:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITZWILLIAM TRUST CORPORATION 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 FITZWILLIAM TRUST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP WILLIAM NELSON
Company Secretary 2016-06-01
WILLIAM JAMES RUFUS GETHING
Director 2013-11-04
GUY DUNCAN CLELAND PATERSON
Director 2016-12-16
NICHOLAS BEAVER PENNY
Director 2015-11-16
HELENA ANNE BEATRIX WENTWORTH FITZWILLIAM REES-MOGG
Director 2008-09-23
ANNE JULIET DOROTHEA MAUD WENTWORTH FITZWILLIAM TADGELL
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN WINGERATH
Company Secretary 2006-06-14 2017-03-29
GRAHAM STEPHEN BROWN
Director 1991-11-18 2017-03-29
ALLAN BERKELEY VALENTINE HUGHES
Director 1991-11-18 2015-11-16
CHARLES HENRY ALLSOPP
Director 1992-11-09 2014-11-25
GEORGE MORGAN MAGAN
Director 2000-06-14 2013-11-19
ALAN LEONARD WALKER
Company Secretary 1991-11-18 2006-06-14
GEORGE ANTHONY WOLSELEY BRACHER
Director 1991-11-18 2003-08-21
ROBERT EDWARD MACWATT
Director 1991-11-18 1997-10-28
ANNE JULIET WENTWORTH DE CHAIR
Director 1991-11-18 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES RUFUS GETHING ALBERT PLACE PARTNERSHIP NOMINEE 1 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
WILLIAM JAMES RUFUS GETHING ALBERT PLACE PARTNERSHIP NOMINEE 2 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
WILLIAM JAMES RUFUS GETHING ALBERT PLACE GP LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
WILLIAM JAMES RUFUS GETHING VICTORIA ROAD PARTNERSHIP NOMINEE 1 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
WILLIAM JAMES RUFUS GETHING VICTORIA ROAD PARTNERSHIP NOMINEE 2 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
WILLIAM JAMES RUFUS GETHING VICTORIA ROAD GP LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
WILLIAM JAMES RUFUS GETHING CLARENDON PARTNERSHIP NOMINEE 2 LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
WILLIAM JAMES RUFUS GETHING CLARENDON PARTNERSHIP NOMINEE 1 LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
WILLIAM JAMES RUFUS GETHING CLARENDON GP LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
WILLIAM JAMES RUFUS GETHING WENTWORTH TRUSTEE COMPANY LIMITED Director 2013-11-04 CURRENT 1999-03-16 Active
WILLIAM JAMES RUFUS GETHING PORT REGIS SCHOOL LIMITED Director 2013-09-30 CURRENT 1947-08-08 Active
WILLIAM JAMES RUFUS GETHING TREGUNTER PARTNERSHIP NOMINEE 2 LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
WILLIAM JAMES RUFUS GETHING TREGUNTER PARTNERSHIP NOMINEE 1 LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
WILLIAM JAMES RUFUS GETHING TREGUNTER GP LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
WILLIAM JAMES RUFUS GETHING LENNOX GP II LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
WILLIAM JAMES RUFUS GETHING LENNOX SCOTLAND GP II LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
WILLIAM JAMES RUFUS GETHING LENNOX CM LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
WILLIAM JAMES RUFUS GETHING LENNOX HOLDCO LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
WILLIAM JAMES RUFUS GETHING LENNOX NOMINEE II LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active
WILLIAM JAMES RUFUS GETHING LENNOX NOMINEE LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active
WILLIAM JAMES RUFUS GETHING LENNOX GP LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
WILLIAM JAMES RUFUS GETHING LENNOX SCOTLAND GP LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
GUY DUNCAN CLELAND PATERSON WENTWORTH TRUSTEE COMPANY LIMITED Director 2016-12-16 CURRENT 1999-03-16 Active
GUY DUNCAN CLELAND PATERSON TEMPLECO 375 LIMITED Director 2002-07-09 CURRENT 1997-10-13 Active
NICHOLAS BEAVER PENNY WENTWORTH TRUSTEE COMPANY LIMITED Director 2015-11-16 CURRENT 1999-03-16 Active
NICHOLAS BEAVER PENNY THE BRIDGET RILEY ART FOUNDATION Director 2011-06-21 CURRENT 2011-06-21 Active
HELENA ANNE BEATRIX WENTWORTH FITZWILLIAM REES-MOGG SALISTON Director 2010-05-12 CURRENT 1995-10-17 Active
HELENA ANNE BEATRIX WENTWORTH FITZWILLIAM REES-MOGG WENTWORTH TRUSTEE COMPANY LIMITED Director 2008-09-23 CURRENT 1999-03-16 Active
ANNE JULIET DOROTHEA MAUD WENTWORTH FITZWILLIAM TADGELL WENTWORTH TRUSTEE COMPANY LIMITED Director 2008-09-23 CURRENT 1999-03-16 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
2024-03-20Director's details changed for Mr William James Rufus Gething on 2024-03-20
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-10-09Director's details changed for The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg on 2023-10-06
2023-08-14Director's details changed for Sir Nicholas Beaver Penny on 2023-08-08
2023-02-06Termination of appointment of Phillip William Nelson on 2023-02-06
2023-02-06Appointment of Lady Juliet Elizabeth Anthea Manners as company secretary on 2023-02-06
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-06-16MG06Particulars of a charge subject to which a property has been acquired / charge code 016610790013
2020-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016610790008
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-30CH03SECRETARY'S DETAILS CHNAGED FOR PHILLIP WILLIAM NELSON on 2018-11-30
2018-11-30CH01Director's details changed for Mr Guy Duncan Cleland Paterson on 2018-11-30
2018-11-26CH01Director's details changed for The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg on 2018-11-20
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016610790008
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 250000
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13TM02Termination of appointment of Neil John Wingerath on 2017-03-29
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHEN BROWN
2017-02-23AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-12-19AP01DIRECTOR APPOINTED MR GUY DUNCAN CLELAND PATERSON
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 250000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM 10 New Square Lincoln's Inn London WC2A 3QG
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17AP03Appointment of Phillip William Nelson as company secretary on 2016-06-01
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-09AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BERKELEY VALENTINE HUGHES
2015-12-07AP01DIRECTOR APPOINTED SIR NICHOLAS BEAVER PENNY
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-27AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY ALLSOPP
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MAGAN
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-13AR0118/11/13 FULL LIST
2013-12-12AP01DIRECTOR APPOINTED MR WILLIAM JAMES RUFUS GETHING
2013-09-03AA31/12/12 TOTAL EXEMPTION FULL
2012-12-05AR0118/11/12 FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION FULL
2011-12-07AR0118/11/11 FULL LIST
2011-11-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2010-12-03AR0118/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HON THE LORD HINDLIP CHARLES HENRY ALLSOPP / 19/11/2009
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ANNE JULIET DOROTHEA MAUD WENTWORTH FITZWILLI TADGELL / 19/11/2009
2010-06-18AA31/12/09 TOTAL EXEMPTION FULL
2009-12-18AR0118/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HON THE LORD HINDLIP CHARLES HENRY ALLSOPP / 01/01/2009
2009-07-02AA31/12/08 TOTAL EXEMPTION FULL
2008-12-28363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN HUGHES / 01/12/2006
2008-09-25288aDIRECTOR APPOINTED THE HON MRS HELENA ANNE BEATRIX WENTWORTH FITZWILLIAM REES-MOGG
2008-06-23AA31/12/07 TOTAL EXEMPTION FULL
2007-12-13363sRETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-06-22288bSECRETARY RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-20363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-11MEM/ARTSARTICLES OF ASSOCIATION
2003-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-27363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-14363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-09-06288aNEW DIRECTOR APPOINTED
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-05-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS
1999-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-29363sRETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-11-28288bDIRECTOR RESIGNED
1997-10-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-20363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-18363sRETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS
1995-12-20AUDAUDITOR'S RESIGNATION
1995-12-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to FITZWILLIAM TRUST CORPORATION 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 FITZWILLIAM TRUST CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-11-02 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2005-12-14 Outstanding C. HOARE & CO.
LEGAL CHARGE 1995-12-01 Satisfied ROBERT EDWARD MACWATT AND FITZWILLIAM TRUST CORPORATION LIMITED
LEGAL CHARGE 1993-03-06 Outstanding FORM INVESTMENTS LIMITED
DEED OF VARIATION 1987-07-31 Satisfied FITZWILLIAM TRUST CORPORATION LTD
LEGAL CHARGE 1987-04-02 Satisfied FITZWILIAM TRUST LIMITED
LEGAL CHARGE 1985-12-04 Satisfied C. HEARE & COY
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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FITZWILLIAM TRUST CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of FITZWILLIAM TRUST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FITZWILLIAM TRUST CORPORATION LIMITED
Trademarks
We have not found any records of FITZWILLIAM TRUST CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITZWILLIAM TRUST CORPORATION 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 (70221 - Financial management) as FITZWILLIAM TRUST CORPORATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FITZWILLIAM TRUST CORPORATION 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 FITZWILLIAM TRUST CORPORATION 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 FITZWILLIAM TRUST CORPORATION 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.