ALLTRUST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLTRUST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05642425

Incorporation date

01/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warner House, 123 Castle Street, Salisbury SP1 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon24/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Mr Robert James Michael Shipman on 2025-10-29
dot icon06/11/2025
Change of details for Mr Robert James Michael Shipman as a person with significant control on 2025-10-29
dot icon02/05/2025
Termination of appointment of William Geoffrey Bisson as a director on 2025-04-30
dot icon25/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon20/03/2025
Director's details changed for Mr Robert James Michael Shipman on 2025-03-07
dot icon20/03/2025
Change of details for Mr Robert James Michael Shipman as a person with significant control on 2025-03-07
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Change of details for Mr Robert James Michael Shipman as a person with significant control on 2024-12-18
dot icon26/11/2024
Registration of charge 056424250001, created on 2024-11-20
dot icon24/06/2024
Change of details for Mr Robert James Michael Shipman as a person with significant control on 2024-06-12
dot icon18/04/2024
Registered office address changed from Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB to Warner House Castle Street Salisbury SP1 3TB on 2024-04-18
dot icon18/04/2024
Registered office address changed from Warner House Castle Street Salisbury SP1 3TB England to Warner House 123 Castle Street Salisbury SP1 3TB on 2024-04-18
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Cessation of Daniel Moretti as a person with significant control on 2023-10-25
dot icon19/06/2023
Termination of appointment of Timothy Ashley Williams as a director on 2023-06-07
dot icon11/04/2023
Appointment of Mr William Geoffrey Bisson as a director on 2023-03-20
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon12/02/2023
Cessation of Timothy Ashley Williams as a person with significant control on 2022-12-12
dot icon12/02/2023
Notification of James Neil Anthony Floyd as a person with significant control on 2022-12-12
dot icon12/02/2023
Director's details changed for Mr James Neil Anthony Floyd on 2023-02-01
dot icon04/01/2023
Termination of appointment of Hamid Nawaz-Khan as a director on 2022-12-05
dot icon04/01/2023
Appointment of Mr Robert James Michael Shipman as a director on 2022-12-16
dot icon04/01/2023
Termination of appointment of Patricia Alison Nawaz-Khan as a director on 2022-12-05
dot icon04/01/2023
Termination of appointment of Robert James Michael Shipman as a director on 2022-12-05
dot icon16/12/2022
Cessation of Hamid Nawaz-Khan as a person with significant control on 2022-12-12
dot icon16/12/2022
Cessation of Patricia Alison Nawaz-Khan as a person with significant control on 2022-12-12
dot icon16/12/2022
Notification of Robert James Michael Shipman as a person with significant control on 2022-12-05
dot icon16/12/2022
Notification of Daniel Moretti as a person with significant control on 2022-12-05
dot icon16/12/2022
Appointment of Mr James Neil Anthony Floyd as a director on 2022-12-05
dot icon16/12/2022
Appointment of Mr Robert James Michael Shipman as a director on 2022-12-05
dot icon10/11/2022
Accounts for a dormant company made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.20K
-
0.00
-
-
2022
0
2.20K
-
0.00
-
-
2023
0
10.50K
-
0.00
-
-
2023
0
10.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.50K £Ascended377.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nawaz-Khan, Hamid
Director
13/01/2006 - 05/12/2022
16
Williams, Timothy Ashley
Director
13/01/2006 - 07/06/2023
9
Mrs Patricia Alison Nawaz-Khan
Director
17/08/2021 - 05/12/2022
-
Floyd, James Neil Anthony
Director
05/12/2022 - Present
16
Shipman, Robert James Michael
Director
16/12/2022 - Present
10

Persons with Significant Control

9
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 ALLTRUST HOLDINGS LIMITED

ALLTRUST HOLDINGS LIMITED is an(a) Active company incorporated on 01/12/2005 with the registered office located at Warner House, 123 Castle Street, Salisbury SP1 3TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLTRUST HOLDINGS LIMITED?

toggle

ALLTRUST HOLDINGS LIMITED is currently Active. It was registered on 01/12/2005 .

Where is ALLTRUST HOLDINGS LIMITED located?

toggle

ALLTRUST HOLDINGS LIMITED is registered at Warner House, 123 Castle Street, Salisbury SP1 3TB.

What does ALLTRUST HOLDINGS LIMITED do?

toggle

ALLTRUST HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALLTRUST HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-13 with updates.