Company NameBritish - Israel Trust Company Limited(The)
Company StatusActive
Company Number00337920
CategoryPrivate Limited Company
Incorporation Date16 March 1938(86 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDavid James Aimer
NationalityBritish
StatusCurrent
Appointed01 April 2002(64 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleGeneral Secretary
Correspondence Address117 Low Etherley
Bishop Auckland
DL14 0HA
Director NameMr John Hardwick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(81 years after company formation)
Appointment Duration5 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address74 Beverley Road
Bristol
BS7 0JN
Director NameMr Alfred Summers Brown
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(82 years after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTara Townhead Road
Dalston
Carlisle
CA5 7JF
Director NameDr Andrew Clifford Smyth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(85 years, 8 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address79 Beechgrove Avenue
Belfast
BT6 0ND
Northern Ireland
Director NameMatthew James Browning
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 July 2007)
RoleRetired
Correspondence Address11 Seagate
Irvine
Ayrshire
KA12 8RU
Scotland
Director NameRichard Braithwaite Hope Hall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 July 2002)
RoleCo Secretary
Correspondence Address4 Swanwick Walk
Tadley
Basingstoke
Hampshire
RG26 6JZ
Director NameMr Thomas George Morris
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 1997)
RoleRetired
Correspondence Address41 Mickleton Drive
Leicester
Leicestershire
LE5 6GE
Director NameMr Michael Anthony Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 10 months after company formation)
Appointment Duration32 years, 10 months (resigned 26 October 2023)
RoleRetired
Country of ResidenceWales
Correspondence Address24 Maes-Y-Rhedyn Maes-Y-Rhedyn
Talbot Green
Pontyclun
CF72 8AN
Wales
Secretary NameAlan Edwin Gibb
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressLyminster Lodge
Lyminster
Littlehampton
West Sussex
BN17 7QJ
Director NameMr Ernest Septimus Gage
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(59 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 15 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Old Orchard
Haxby
Yorkshire
YO3 3DT
Director NameMr Robert Fleming Graham
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2008(70 years, 4 months after company formation)
Appointment Duration10 years (resigned 21 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Dixon Drive
Dumbarton
Glasgow
G82 4AP
Scotland

Contact

Websitebritishisrael.co.uk
Telephone01388 834395
Telephone regionBishop Auckland / Stanhope

Location

Registered Address121 Low Etherley
Bishop Auckland
County Durham
DL14 0HA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishEtherley
WardEvenwood
Built Up AreaLow Etherley
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.2David James Aimer
25.00%
Ordinary
100 at £0.2Ernest Gage
25.00%
Ordinary
100 at £0.2M.a. Clark
25.00%
Ordinary
100 at £0.2Mr Robert Fleming Graham
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 March 2011Delivered on: 31 March 2011
Satisfied on: 5 October 2011
Persons entitled: Property Finance Nominees (No.4) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 March 2011Delivered on: 30 March 2011
Satisfied on: 5 October 2011
Persons entitled: Property Finance Nominees (No.4) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Colossus night club market street ilfracombe.
Fully Satisfied
29 March 2011Delivered on: 30 March 2011
Satisfied on: 5 October 2011
Persons entitled: Property Finance Nominees (No.4) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 azure court doxford park sunderland.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
23 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 March 2020Appointment of Mr Alfred Summers Brown as a director on 7 March 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 April 2019Director's details changed for Mr John Hardwick on 2 April 2019 (2 pages)
18 March 2019Termination of appointment of Ernest Septimus Gage as a director on 15 March 2019 (1 page)
18 March 2019Appointment of Mr John Hardwick as a director on 9 March 2019 (2 pages)
18 March 2019Secretary's details changed for David James Aimer on 15 March 2019 (1 page)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 August 2018Termination of appointment of Robert Fleming Graham as a director on 21 August 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 January 2010Director's details changed for Ernest Septimus Gage on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael Anthony Clark on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael Anthony Clark on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Ernest Septimus Gage on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael Anthony Clark on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Robert Fleming Graham on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Robert Fleming Graham on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ernest Septimus Gage on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Robert Fleming Graham on 4 January 2010 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Director appointed mr robert fleming graham (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Director appointed mr robert fleming graham (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Secretary's change of particulars / david aimer / 01/01/2008 (2 pages)
2 July 2008Director's change of particulars / michael clark / 01/07/2008 (1 page)
2 July 2008Secretary's change of particulars / david aimer / 01/01/2008 (2 pages)
2 July 2008Director's change of particulars / michael clark / 01/07/2008 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Director resigned (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 March 1938Incorporation (16 pages)
16 March 1938Incorporation (16 pages)