ALDERSHOT TRUST ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALDERSHOT TRUST ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00291511

Incorporation date

25/08/1934

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PB ASSOCIATES, 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1934)
dot icon09/04/2026
Secretary's details changed for Mr Frederick John Griffiths Lloyd on 2026-04-09
dot icon02/02/2026
Director's details changed for Mr Eric Samuel Griffiths Lloyd on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Eric Samuel Griffiths Lloyd on 2026-02-02
dot icon29/01/2026
Director's details changed for Mr Richard Samuel Griffiths Lloyd on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Eric Samuel Griffiths Lloyd on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Eric Samuel Griffiths Lloyd on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Richard Samuel Griffiths Lloyd on 2026-01-29
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon01/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2023
Satisfaction of charge 1 in full
dot icon01/11/2023
Satisfaction of charge 2 in full
dot icon01/11/2023
Satisfaction of charge 3 in full
dot icon01/11/2023
Satisfaction of charge 5 in full
dot icon01/11/2023
Satisfaction of charge 7 in full
dot icon30/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-03-31
dot icon12/01/2022
Satisfaction of charge 4 in full
dot icon26/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon15/09/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Satisfaction of charge 6 in full
dot icon01/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon09/09/2018
Micro company accounts made up to 2018-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon21/09/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Resolutions
dot icon13/05/2015
Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 2014-11-03
dot icon13/05/2015
Termination of appointment of Richard Lloyd as a secretary on 2014-11-03
dot icon19/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon15/11/2013
Appointment of Mrs Elizabeth Clare Reynolds as a director
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Termination of appointment of Frederick Lloyd as a director
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Appointment of Mr Richard Samuel Griffiths Lloyd as a director
dot icon19/04/2011
Appointment of Mr Frederick John Griffiths Lloyd as a director
dot icon14/04/2011
Registered office address changed from 20 Greyfriars Road Reading Berkshire RG1 1NS on 2011-04-14
dot icon14/04/2011
Appointment of Mr Richard Lloyd as a secretary
dot icon14/04/2011
Termination of appointment of Alan Childs as a secretary
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon28/10/2009
Director's details changed for Frederick Robert Griffiths Lloyd on 2009-10-28
dot icon28/10/2009
Director's details changed for Eric Samuel Griffiths Lloyd on 2009-10-28
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 22/10/08; full list of members
dot icon28/07/2008
Appointment terminated director elizabeth reynolds
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Auditor's resignation
dot icon20/11/2007
Return made up to 22/10/07; no change of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon11/11/2006
Return made up to 22/10/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-03-31
dot icon22/11/2005
Return made up to 22/10/05; full list of members
dot icon27/04/2005
Memorandum and Articles of Association
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
£ ic 55000/50000 31/03/05 £ sr 5000@1=5000
dot icon20/01/2005
Accounts for a small company made up to 2004-03-31
dot icon28/10/2004
Return made up to 22/10/04; full list of members
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon17/01/2004
Return made up to 22/10/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon27/10/2002
Return made up to 22/10/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/11/2001
Return made up to 22/10/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Return made up to 22/10/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/11/1999
Return made up to 22/10/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/11/1998
Return made up to 22/10/98; no change of members
dot icon07/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Return made up to 22/10/97; full list of members
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/11/1996
Return made up to 22/10/96; no change of members
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/01/1996
Return made up to 22/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-03-31
dot icon01/12/1994
Return made up to 22/10/94; full list of members
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 22/10/93; no change of members
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon04/11/1992
Return made up to 22/10/92; no change of members
dot icon28/10/1992
Secretary resigned;new secretary appointed
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon27/11/1991
Return made up to 22/10/91; full list of members
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1990
Return made up to 22/10/90; full list of members
dot icon27/10/1989
Full accounts made up to 1989-03-31
dot icon27/10/1989
Return made up to 26/10/89; full list of members
dot icon02/11/1988
Full accounts made up to 1988-03-31
dot icon02/11/1988
Return made up to 28/10/88; full list of members
dot icon18/11/1987
Return made up to 13/11/87; full list of members
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Return made up to 21/11/86; full list of members
dot icon24/11/1986
Full accounts made up to 1986-03-31
dot icon25/08/1934
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
170.70K
-
0.00
-
-
2022
6
146.28K
-
0.00
-
-
2023
6
1.55M
-
0.00
-
-
2023
6
1.55M
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.55M £Ascended957.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Frederick John Griffiths
Director
17/04/2011 - Present
3
Lloyd, Richard Samuel Griffiths
Director
17/04/2011 - Present
4
Reynolds, Elizabeth Clare
Director
10/10/2013 - Present
6
Childs, Alan Stephen
Secretary
16/10/1992 - 14/04/2011
3
Griffiths Lloyd, Frederick John
Secretary
03/11/2014 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALDERSHOT TRUST ESTATES LIMITED

ALDERSHOT TRUST ESTATES LIMITED is an(a) Active company incorporated on 25/08/1934 with the registered office located at C/O PB ASSOCIATES, 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERSHOT TRUST ESTATES LIMITED?

toggle

ALDERSHOT TRUST ESTATES LIMITED is currently Active. It was registered on 25/08/1934 .

Where is ALDERSHOT TRUST ESTATES LIMITED located?

toggle

ALDERSHOT TRUST ESTATES LIMITED is registered at C/O PB ASSOCIATES, 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX.

What does ALDERSHOT TRUST ESTATES LIMITED do?

toggle

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

How many employees does ALDERSHOT TRUST ESTATES LIMITED have?

toggle

ALDERSHOT TRUST ESTATES LIMITED had 6 employees in 2023.

What is the latest filing for ALDERSHOT TRUST ESTATES LIMITED?

toggle

The latest filing was on 09/04/2026: Secretary's details changed for Mr Frederick John Griffiths Lloyd on 2026-04-09.