ABINGTON FINANCE TRUST LIMITED

Register to unlock more data on OkredoRegister

ABINGTON FINANCE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00439111

Incorporation date

18/07/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 St Peter Street, Tiverton, Devon EX16 6NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1947)
dot icon14/12/2025
Appointment of Mr James Christison Collins as a director on 2025-12-07
dot icon08/12/2025
Termination of appointment of Ann Jennifer Collins as a director on 2025-12-07
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon02/09/2024
Director's details changed for Mrs Amanda Jane Collins on 2024-09-02
dot icon02/09/2024
Director's details changed for Mrs Ann Jennifer Collins on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Henry Jefferson Collins on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Simon Alen Collins on 2024-09-02
dot icon22/08/2024
Termination of appointment of Ann Jennifer Collins as a secretary on 2024-08-22
dot icon22/08/2024
Appointment of Mr Henry Jefferson Collins as a director on 2024-08-22
dot icon29/04/2024
Micro company accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon11/04/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon09/04/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Appointment of Mrs Amanda Jane Collins as a director on 2019-01-01
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Register(s) moved to registered inspection location The Old Rectory Lower Street Curry Mallet Taunton TA3 6TD
dot icon27/11/2017
Register inspection address has been changed to The Old Rectory Lower Street Curry Mallet Taunton TA3 6TD
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon02/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/12/2016
Satisfaction of charge 2 in full
dot icon10/12/2016
Satisfaction of charge 3 in full
dot icon10/12/2016
Satisfaction of charge 1 in full
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Termination of appointment of Desmond Michael Collins as a director on 2016-03-02
dot icon20/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr Desmond Michael Collins on 2015-08-19
dot icon19/08/2015
Director's details changed for Mrs Ann Jennifer Collins on 2015-08-19
dot icon19/08/2015
Secretary's details changed for Mrs Ann Jennifer Collins on 2015-08-19
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon19/11/2012
Register(s) moved to registered office address
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Simon Alen Collins on 2009-11-12
dot icon04/12/2009
Director's details changed for Mr Desmond Michael Collins on 2009-11-12
dot icon04/12/2009
Director's details changed for Mrs Ann Jennifer Collins on 2009-11-12
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 12/11/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 12/11/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 12/11/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon18/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 12/11/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 12/11/04; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 12/11/03; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/04/2003
Amended accounts made up to 2001-12-31
dot icon16/11/2002
Return made up to 12/11/02; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 12/11/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 12/11/00; full list of members
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 12/11/99; full list of members
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon16/11/1998
Return made up to 12/11/98; no change of members
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Resolutions
dot icon09/02/1998
Return made up to 12/11/97; full list of members
dot icon17/11/1997
Registered office changed on 17/11/97 from: 57 west end lane pinner middlesex HA5 1AH
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Return made up to 12/11/96; no change of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon13/12/1995
Return made up to 12/11/95; no change of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 12/11/94; full list of members
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon09/12/1993
Return made up to 12/11/93; no change of members
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon20/11/1992
Return made up to 12/11/92; change of members
dot icon10/11/1992
New director appointed
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon02/12/1991
Return made up to 12/11/91; full list of members
dot icon18/11/1991
Full accounts made up to 1990-12-31
dot icon28/11/1990
Return made up to 12/11/90; no change of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon12/12/1989
Full accounts made up to 1988-12-31
dot icon12/12/1989
Return made up to 12/07/89; no change of members
dot icon24/07/1989
Registered office changed on 24/07/89 from: 70-71 new bond street london W1Y 9DE
dot icon18/01/1989
Full accounts made up to 1987-12-31
dot icon28/02/1988
Return made up to 25/01/88; full list of members
dot icon29/01/1988
Full accounts made up to 1986-12-31
dot icon28/11/1987
Declaration of satisfaction of mortgage/charge
dot icon20/07/1987
Return made up to 25/05/87; full list of members
dot icon23/06/1987
Full accounts made up to 1985-12-31
dot icon12/06/1987
Registered office changed on 12/06/87 from: 29 dering street london W1R 9AA
dot icon23/06/1986
Return made up to 06/06/86; full list of members
dot icon05/06/1986
Full accounts made up to 1984-12-31
dot icon18/07/1947
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.04K
-
0.00
-
-
2022
1
12.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Simon Alen
Director
01/10/1992 - Present
3
Collins, James Christison
Director
07/12/2025 - Present
1
Collins, Amanda Jane
Director
01/01/2019 - Present
1
Collins, Henry Jefferson
Director
22/08/2024 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABINGTON FINANCE TRUST LIMITED

ABINGTON FINANCE TRUST LIMITED is an(a) Active company incorporated on 18/07/1947 with the registered office located at 30 St Peter Street, Tiverton, Devon EX16 6NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABINGTON FINANCE TRUST LIMITED?

toggle

ABINGTON FINANCE TRUST LIMITED is currently Active. It was registered on 18/07/1947 .

Where is ABINGTON FINANCE TRUST LIMITED located?

toggle

ABINGTON FINANCE TRUST LIMITED is registered at 30 St Peter Street, Tiverton, Devon EX16 6NR.

What does ABINGTON FINANCE TRUST LIMITED do?

toggle

ABINGTON FINANCE TRUST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABINGTON FINANCE TRUST LIMITED?

toggle

The latest filing was on 14/12/2025: Appointment of Mr James Christison Collins as a director on 2025-12-07.