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

BRITISH - ISRAEL TRUST COMPANY LIMITED(THE)

121 LOW ETHERLEY, BISHOP AUCKLAND, COUNTY DURHAM, DL14 0HA,
Company Registration Number
00337920
Private Limited Company
Active

Company Overview

About British - Israel Trust Company Limited(the)
BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) was founded on 1938-03-16 and has its registered office in County Durham. The organisation's status is listed as "Active". British - Israel Trust Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITISH - ISRAEL TRUST COMPANY LIMITED(THE)
 
Legal Registered Office
121 LOW ETHERLEY
BISHOP AUCKLAND
COUNTY DURHAM
DL14 0HA
Other companies in DL14
 
Filing Information
Company Number 00337920
Company ID Number 00337920
Date formed 1938-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH - ISRAEL TRUST COMPANY LIMITED(THE)
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 BRITISH - ISRAEL TRUST COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAVID JAMES AIMER
Company Secretary 2002-04-01
MICHAEL ANTHONY CLARK
Director 1990-12-31
ERNEST SEPTIMUS GAGE
Director 1997-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FLEMING GRAHAM
Director 2008-07-26 2018-08-21
MATTHEW JAMES BROWNING
Director 1990-12-31 2007-07-14
RICHARD BRAITHWAITE HOPE HALL
Director 1990-12-31 2002-07-06
ALAN EDWIN GIBB
Company Secretary 1990-12-31 2002-04-01
THOMAS GEORGE MORRIS
Director 1990-12-31 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY CLARK MARKET STREET DEVELOPMENTS LTD Director 2015-11-02 CURRENT 2015-11-02 Active
MICHAEL ANTHONY CLARK ELI PRESS LTD. Director 2012-04-01 CURRENT 2000-02-24 Active
MICHAEL ANTHONY CLARK COVENANT PUBLISHING COMPANY LIMITED Director 1991-06-08 CURRENT 1987-12-07 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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIFFORD SMYTH
2023-10-26AP01DIRECTOR APPOINTED DR ANDREW CLIFFORD SMYTH
2023-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY CLARK
2023-10-26PSC07CESSATION OF MICHAEL ANTHONY CLARK AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-03Director's details changed for Mr Michael Anthony Clark on 2023-02-01
2023-02-03CH01Director's details changed for Mr Michael Anthony Clark on 2023-02-01
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-12AP01DIRECTOR APPOINTED MR ALFRED SUMMERS BROWN
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-02CH01Director's details changed for Mr John Hardwick on 2019-04-02
2019-03-18AP01DIRECTOR APPOINTED MR JOHN HARDWICK
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST SEPTIMUS GAGE
2019-03-18CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES AIMER on 2019-03-15
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLEMING GRAHAM
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31MG01Particulars of a mortgage or charge / charge no: 3
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-04AR0131/12/10 FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FLEMING GRAHAM / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST SEPTIMUS GAGE / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLARK / 04/01/2010
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED MR ROBERT FLEMING GRAHAM
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-02288cSECRETARY'S CHANGE OF PARTICULARS / DAVID AIMER / 01/01/2008
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 01/07/2008
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/04
2004-02-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-30288aNEW SECRETARY APPOINTED
2002-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-26363(288)DIRECTOR RESIGNED
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-13288aNEW DIRECTOR APPOINTED
1998-01-13363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-02-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-01-18363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/95
1994-02-09363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-01-17363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-01-08363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) 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 BRITISH - ISRAEL TRUST COMPANY LIMITED(THE)
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
LEGAL CHARGE 2011-03-29 Satisfied PROPERTY FINANCE NOMINEES (NO.4) LIMITED
LEGAL CHARGE 2011-03-29 Satisfied PROPERTY FINANCE NOMINEES (NO.4) LIMITED
DEBENTURE 2011-03-29 Satisfied PROPERTY FINANCE NOMINEES (NO.4) LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRITISH - ISRAEL TRUST COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH - ISRAEL TRUST COMPANY LIMITED(THE)
Trademarks
We have not found any records of BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH - ISRAEL TRUST COMPANY LIMITED(THE). 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 (68100 - Buying and selling of own real estate) as BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) 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 BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) 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 BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) 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.