ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rathbones Trust Company Limited

Rathbones Trust Company Limited is an active company incorporated on 22 December 1982 with the registered office located in London, City of London. Rathbones Trust Company Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01688454
Private limited company
Age
42 years
Incorporated 22 December 1982
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 30 August 2024 (1 year ago)
Next confirmation dated 30 August 2025
Due by 13 September 2025 (5 days remaining)
Last change occurred 2 years 12 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
30 Gresham Street
London
EC2V 7QN
England
Address changed on 3 Jul 2024 (1 year 2 months ago)
Previous address was 8 Finsbury Circus London EC2M 7AZ England
Telephone
02073990000
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Trust Executive • British
Director • Trust Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in Wales • Born in Dec 1977
Director • British • Lives in UK • Born in Apr 1963
Director • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rathbone Directors Limited
Trevor Harris, Kerry Roberts, and 3 more are mutual people.
Active
Rathbone Secretaries Limited
Trevor Harris, Bruce Robert Newbigging, and 1 more are mutual people.
Active
Cranwell Properties Limited
Bruce Robert Newbigging and James Stephen Hurrell are mutual people.
Active
Montrose Administrators Limited
Linda Joyce Cousins is a mutual person.
Active
Brayspark Properties Limited
Bruce Robert Newbigging and James Stephen Hurrell are mutual people.
Active
De Lijster Properties Limited
Bruce Robert Newbigging and James Stephen Hurrell are mutual people.
Active
Strongseal Limited
Bruce Robert Newbigging and James Stephen Hurrell are mutual people.
Active
Chalmeg Properties Limited
Bruce Robert Newbigging and James Stephen Hurrell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£441K
Increased by £326.23K (+284%)
Turnover
£6.12M
Decreased by £617.14K (-9%)
Employees
42
Same as previous period
Total Assets
£11.48M
Increased by £4.31M (+60%)
Total Liabilities
-£10.07M
Increased by £6.39M (+173%)
Net Assets
£1.41M
Decreased by £2.08M (-60%)
Debt Ratio (%)
88%
Increased by 36.36% (+71%)
Latest Activity
Ms Anna Frost Suhajova Appointed
2 Months Ago on 1 Jul 2025
James Stephen Hurrell Resigned
3 Months Ago on 6 Jun 2025
Robert Paul Stockton Resigned
3 Months Ago on 6 Jun 2025
Linda Joyce Cousins Resigned
8 Months Ago on 31 Dec 2024
Bruce Robert Newbigging Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Timothy Francis Smith Resigned
1 Year 8 Months Ago on 31 Dec 2023
Confirmation Submitted
2 Years Ago on 30 Aug 2023
Get Credit Report
Discover Rathbones Trust Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Anna Frost Suhajova as a director on 1 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Robert Paul Stockton as a director on 6 June 2025
Submitted on 24 Jun 2025
Termination of appointment of James Stephen Hurrell as a director on 6 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Linda Joyce Cousins as a director on 31 December 2024
Submitted on 9 Jan 2025
Termination of appointment of Bruce Robert Newbigging as a director on 31 December 2024
Submitted on 31 Dec 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 2 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on 3 July 2024
Submitted on 3 Jul 2024
Termination of appointment of Timothy Francis Smith as a director on 31 December 2023
Submitted on 16 Jan 2024
Confirmation statement made on 30 August 2023 with no updates
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year