Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Factory Trust
Factory Trust is an active company incorporated on 1 June 2017 with the registered office located in Manchester, Greater Manchester. Factory Trust was registered 8 years ago.
Watch Company
Status
Active
Active since
5 years ago
Voluntary strike-off
pending since 2 days ago
Company No
10798980
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
8 years
Incorporated
1 June 2017
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
31 May 2025
(3 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Factory Trust
Contact
Address
Aviva Studios
Water Street
Manchester
M3 4JQ
England
Address changed on
2 Oct 2023
(1 year 11 months ago)
Previous address was
Blackfriars House Parsonage Manchester M3 2JA
Companies in M3 4JQ
Telephone
0161 2344822
Email
Unreported
Website
Trustfactory.net
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Michael Julian Ingall
Director • Chief Executive Officer • British • Lives in England • Born in Dec 1959
Mrs Irene Hamilton
Director • Finance Director • British • Lives in UK • Born in Jun 1966
Sandra Martorell Prats
Director • Housewife • Spanish • Lives in UK • Born in May 1978
Mr Henri Forbes Murison
Director • British • Lives in England • Born in Aug 1984
Sir Howard Bernstein
Director • Consultant • British • Lives in England • Born in Apr 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rugpark Limited
Lord Lieutenant Warren James Smith is a mutual person.
Active
Allied London Investments Limited
Michael Julian Ingall is a mutual person.
Active
Sterling Homes Limited
Michael Julian Ingall is a mutual person.
Active
Allied London Property Investments Limited
Michael Julian Ingall is a mutual person.
Active
Cork Street Properties Management Limited
Michael Julian Ingall is a mutual person.
Active
Pelham Holdings Limited
Michael Julian Ingall is a mutual person.
Active
Arrow Property Investments Limited
Michael Julian Ingall is a mutual person.
Active
Cork Street Properties Limited
Michael Julian Ingall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£768.84K
Increased by £555.59K (+261%)
Turnover
£1.25M
Decreased by £305.69K (-20%)
Employees
2
Same as previous period
Total Assets
£770.23K
Increased by £544.92K (+242%)
Total Liabilities
-£5.18K
Decreased by £20.51K (-80%)
Net Assets
£765.05K
Increased by £565.42K (+283%)
Debt Ratio (%)
1%
Decreased by 10.73% (-94%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
2 Days Ago on 9 Sep 2025
Application To Strike Off
8 Days Ago on 29 Aug 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Sandra Martorell Details Changed
6 Months Ago on 26 Feb 2025
Warren James Smith Resigned
1 Year Ago on 1 Sep 2024
Howard Bernstein Resigned
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Mr Christopher John Woodroofe Appointed
1 Year 4 Months Ago on 12 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 11 Apr 2024
Get Alerts
Get Credit Report
Discover Factory Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 9 Sep 2025
Application to strike the company off the register
Submitted on 29 Aug 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 2 Jun 2025
Full accounts made up to 30 June 2024
Submitted on 4 Apr 2025
Director's details changed for Sandra Martorell on 26 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Warren James Smith as a director on 1 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Howard Bernstein as a director on 2 July 2024
Submitted on 2 Jul 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 4 Jun 2024
Appointment of Mr Christopher John Woodroofe as a director on 12 April 2024
Submitted on 15 Apr 2024
Full accounts made up to 30 June 2023
Submitted on 11 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs