AFRICA LANDS TRUST

Register to unlock more data on OkredoRegister

AFRICA LANDS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03420027

Incorporation date

11/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Wednesday Market, Beverley, East Yorkshire HU17 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1997)
dot icon03/12/2025
Total exemption full accounts made up to 2024-08-29
dot icon03/12/2025
Total exemption full accounts made up to 2025-08-29
dot icon10/10/2025
Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ England to 14a Wednesday Market Beverley East Yorkshire HU17 0DH on 2025-10-10
dot icon10/10/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon10/10/2025
Cessation of David Murden as a person with significant control on 2025-08-24
dot icon10/10/2025
Notification of Chandler B. Saint as a person with significant control on 2025-08-24
dot icon10/10/2025
Termination of appointment of David Alfred Murden as a director on 2025-08-24
dot icon10/10/2025
Appointment of Mr Chandler B. Saint as a director on 2025-08-24
dot icon30/05/2025
Previous accounting period shortened from 2024-08-30 to 2024-08-29
dot icon11/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon27/06/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Termination of appointment of Janet Ireland as a secretary on 2021-01-18
dot icon08/03/2021
Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st England to Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ on 2021-03-08
dot icon28/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon19/07/2019
Amended total exemption full accounts made up to 2018-08-31
dot icon28/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/04/2019
Change of details for David Murden as a person with significant control on 2019-04-08
dot icon10/04/2019
Director's details changed for Mr David Alfred Murden on 2019-04-08
dot icon08/04/2019
Change of details for David Murden as a person with significant control on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr David Alfred Murden on 2019-04-08
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/04/2018
Director's details changed for Mr David Alfred Murden on 2018-04-11
dot icon13/04/2018
Change of details for David Murden as a person with significant control on 2018-04-11
dot icon09/04/2018
Resolutions
dot icon09/04/2018
Change of name with request to seek comments from relevant body
dot icon09/04/2018
Miscellaneous
dot icon29/11/2017
Secretary's details changed for Janet Ireland on 2017-11-29
dot icon15/11/2017
Change of name notice
dot icon04/11/2017
Compulsory strike-off action has been discontinued
dot icon03/11/2017
Registered office address changed from C/O and Albert Foundation Palmers Field Farm Hull Road Woodmansey Beverley East Yorkshire HU17 0TA to 593 Anlaby Road Hull East Yorkshire HU3 6st on 2017-11-03
dot icon02/11/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-10 no member list
dot icon13/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-10 no member list
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-10 no member list
dot icon23/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-08-10 no member list
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-10 no member list
dot icon27/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-10 no member list
dot icon08/09/2010
Registered office address changed from 41 Bielby Drive Beverley East Yorkshire HU17 0RX United Kingdom on 2010-09-08
dot icon07/09/2010
Director's details changed for David Alfred Murden on 2010-08-10
dot icon30/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Annual return made up to 10/08/09
dot icon20/08/2009
Appointment terminated secretary antonio mora blanco
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/03/2009
Annual return made up to 10/08/08
dot icon20/03/2009
Location of register of members
dot icon20/03/2009
Location of debenture register
dot icon20/03/2009
Registered office changed on 20/03/2009 from 87 molescroft park beverley east yorks HU17 7HY
dot icon20/03/2009
Secretary's change of particulars / janet ireland / 01/03/2009
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Registered office changed on 12/11/07 from: palmersfield hull road woodmansey north humberside HU17 0TA
dot icon15/10/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/08/2007
Annual return made up to 10/08/07
dot icon18/02/2007
Total exemption small company accounts made up to 2005-08-31
dot icon01/11/2006
Annual return made up to 10/08/06
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
Location of debenture register
dot icon01/11/2006
Location of register of members
dot icon31/08/2006
Registered office changed on 31/08/06 from: unit 4 tokenspire business park woodmansey beverley east yorkshire HU17 0TB
dot icon12/09/2005
Annual return made up to 10/08/05
dot icon12/09/2005
Director's particulars changed
dot icon12/09/2005
Location of register of members
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
New secretary appointed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/06/2005
Annual return made up to 10/08/04
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Registered office changed on 09/06/05 from: 28 saturday market beverley east yorkshire HU17 8BE
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/03/2004
Annual return made up to 10/08/03
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
New secretary appointed
dot icon29/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon16/10/2002
Annual return made up to 10/08/02
dot icon09/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/05/2002
Director resigned
dot icon29/01/2002
Total exemption small company accounts made up to 2000-08-31
dot icon22/11/2001
Annual return made up to 10/08/01
dot icon21/09/2001
New secretary appointed
dot icon15/11/2000
Annual return made up to 10/08/00
dot icon07/11/2000
Full accounts made up to 1999-08-31
dot icon23/11/1999
Annual return made up to 10/08/99
dot icon14/07/1999
Full accounts made up to 1998-08-31
dot icon24/08/1998
Annual return made up to 10/08/98
dot icon24/08/1998
New secretary appointed
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon21/08/1997
Certificate of change of name
dot icon11/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+723.29 % *

* during past year

Cash in Bank

£25,209.00

Confirmation

dot iconLast made up date
29/08/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
29/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/08/2025
dot iconNext account date
29/08/2026
dot iconNext due on
29/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.56K
-
0.00
3.06K
-
2022
1
25.88K
-
0.00
25.21K
-
2022
1
25.88K
-
0.00
25.21K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

25.88K £Ascended627.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.21K £Ascended723.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andreas, Francis Donald
Director
11/08/1997 - 25/03/1998
2
Robinson, Christopher David
Director
10/10/2002 - 31/01/2004
1
Belfield, Andrew John
Director
01/06/1998 - 01/09/2001
3
Saint, Chandler B.
Director
24/08/2025 - Present
-
Murden, David Alfred
Director
31/01/2004 - 24/08/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA LANDS TRUST

AFRICA LANDS TRUST is an(a) Active company incorporated on 11/08/1997 with the registered office located at 14a Wednesday Market, Beverley, East Yorkshire HU17 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA LANDS TRUST?

toggle

AFRICA LANDS TRUST is currently Active. It was registered on 11/08/1997 .

Where is AFRICA LANDS TRUST located?

toggle

AFRICA LANDS TRUST is registered at 14a Wednesday Market, Beverley, East Yorkshire HU17 0DH.

What does AFRICA LANDS TRUST do?

toggle

AFRICA LANDS TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AFRICA LANDS TRUST have?

toggle

AFRICA LANDS TRUST had 1 employees in 2022.

What is the latest filing for AFRICA LANDS TRUST?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2024-08-29.