CompanyTrack
W

WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED

Active London

Dormant Company

0 employees
Dormant Company
W

WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED

Dormant Company

Founded 26 Sept 1996 Active London, United Kingdom 0 employees
Dormant Company
Accounts Submitted 9 Jan 2025
Confirmation Statement Submitted 3 Oct 2025
Net assets £250.00K £0.00 2024 year on year
Total assets £250.00K £0.00 2024 year on year
Total Liabilities £0.00
Charges 27
23 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4 More London Riverside London SE1 2AU

Credit Report

Discover WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£250.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

16 active 16 resigned
Status
Andrew John FarquharsonDirectorBritishUnited Kingdom4921 Jun 2018Active
Christopher Peter Nicholas Kerr-smileyDirectorBritishUnited Kingdom5925 May 2021Active
Ellen Beth RutherfordDirectorBritishUnited Kingdom349 Jul 2025Active
Harriet Rosalind Dundas CampbellDirectorBritishUnited Kingdom495 Oct 2023Active
Helen Frances TavrogesDirectorBritishUnited Kingdom6614 Sept 2000Active
James Jonathon RadcliffeDirectorBritishUnited Kingdom4625 May 2021Active
Joseph James KelleyDirectorBritishUnited Kingdom379 Jul 2025Active
Laura Caroline BrodieDirectorBritishUnited Kingdom4416 Oct 2019Active

Shareholders

Shareholders (1)

Womble Bond Dickinson (uk) Llp
100.0%
250,00026 Sept 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Womble Bond Dickinson (uk) Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED Current Company
BELLSHIEL LOCH CHOIRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLARGHOUR WIND FARM LIMITED united kingdom shares 50 to 75 percent as trust, voting rights 75 to 100 percent as trust
CHIRMORIE WIND FARM LIMITED united kingdom shares 50 to 75 percent as trust, voting rights 75 to 100 percent as trust
CORIOLIS ENERGY STORAGE LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
GLENDYE WIND FARM LIMITED united kingdom shares 50 to 75 percent as trust, voting rights 75 to 100 percent as trust
H & J BANKS HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
HOOTS LIMITED united kingdom significant influence or control as trust
JF BOWERS FAMILY INVESTMENTS LTD united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
LAMBTON SHARE PROPERTY COMPANY LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
LASSIE JACK LEASING LIMITED united kingdom significant influence or control
M C C DEVELOPMENTS NEWCASTLE LIMITED united kingdom voting rights 75 to 100 percent as trust, appoint/remove directors as trust
NORTHUMBERLAND PROPERTY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
PASSDOWN PROPERTY COMPANY 2 LIMITED united kingdom shares 25 to 50 percent as trust, voting rights 25 to 50 percent as trust
RUFFSIDE LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
THE BRAKE FAMILY OFFICE LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
TOM GAISFORD FENCING LIMITED united kingdom shares 75 to 100 percent
WADWORTH INVESTMENTS LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
WALNUT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust

Charges

Charges

23 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025OfficersChange to director Mr Neil Ian Long on 2025-10-20View(2 pages)
3 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-21 with no updatesView(3 pages)
10 Jul 2025OfficersAppointment of Joseph James Kelley as director on 2025-07-09View(2 pages)
10 Jul 2025OfficersAppointment of Ellen Beth Rutherford as director on 2025-07-09View(2 pages)
6 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(52 pages)
30 Oct 2025 Officers

Change to director Mr Neil Ian Long on 2025-10-20

3 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-21 with no updates

10 Jul 2025 Officers

Appointment of Joseph James Kelley as director on 2025-07-09

10 Jul 2025 Officers

Appointment of Ellen Beth Rutherford as director on 2025-07-09

6 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change to director Mr Neil Ian Long on 2025-10-20

3 months ago on 30 Oct 2025

Confirmation statement made on 2025-09-21 with no updates

4 months ago on 3 Oct 2025

Appointment of Joseph James Kelley as director on 2025-07-09

7 months ago on 10 Jul 2025

Appointment of Ellen Beth Rutherford as director on 2025-07-09

7 months ago on 10 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 6 May 2025