AMANA TRUST

Register to unlock more data on OkredoRegister

AMANA TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04366897

Incorporation date

05/02/2002

Size

Full

Contacts

Registered address

Registered address

Bower House, Orange Tree Hill, Romford, Essex RM4 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2002)
dot icon02/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon13/11/2025
Appointment of Mr James Wallis Batten as a director on 2025-11-01
dot icon29/10/2025
Amended full accounts made up to 2024-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/07/2025
Appointment of Mr Fergus Ka-Choe Fung as a director on 2025-07-01
dot icon21/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Notification of a person with significant control statement
dot icon06/03/2024
Cessation of Paul Cooke as a person with significant control on 2023-09-01
dot icon05/03/2024
Cessation of Curtis James Kennard as a person with significant control on 2023-09-01
dot icon05/03/2024
Cessation of Joseph Harold Davis as a person with significant control on 2023-09-01
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Appointment of Dr Dennis Carl Szubert as a director on 2023-09-01
dot icon14/09/2023
Appointment of Mr William Edgar Lewallen as a director on 2023-09-01
dot icon02/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon03/03/2022
Change of details for Mr Joesph Harold Davis as a person with significant control on 2016-04-06
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon17/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Registration of charge 043668970008, created on 2017-05-31
dot icon02/06/2017
Registration of charge 043668970009, created on 2017-05-31
dot icon21/04/2017
Registration of charge 043668970007, created on 2017-04-15
dot icon18/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Mr Curtis James Kennard as a director on 2016-04-22
dot icon15/02/2016
Annual return made up to 2016-02-05 no member list
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Auditor's resignation
dot icon23/02/2015
Annual return made up to 2015-02-05 no member list
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Termination of appointment of William Edgar Lewallen as a director on 2014-07-01
dot icon13/02/2014
Annual return made up to 2014-02-05 no member list
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-05 no member list
dot icon13/02/2013
Director's details changed for Joseph Harold Davis on 2010-04-29
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/06/2012
Appointment of Mr Samuel Petrus Alexander as a secretary
dot icon18/06/2012
Termination of appointment of Curtis Kennard as a secretary
dot icon08/02/2012
Annual return made up to 2012-02-05 no member list
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2011
Termination of appointment of Melvin Porter as a director
dot icon25/03/2011
Appointment of Mr Paul Cooke as a director
dot icon04/03/2011
Annual return made up to 2011-02-05 no member list
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-05 no member list
dot icon16/03/2010
Director's details changed for William Edgar Lewallen on 2010-03-16
dot icon16/03/2010
Director's details changed for Joseph Harold Davis on 2010-03-16
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/10/2009
Director's details changed for Melvin Baxter Porter on 2009-10-12
dot icon21/04/2009
Appointment terminated director curtis kennard
dot icon27/02/2009
Annual return made up to 05/02/09
dot icon02/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/05/2008
Annual return made up to 05/02/08
dot icon26/03/2008
Director appointed melvin baxter porter
dot icon10/03/2008
Appointment terminated secretary william lewallen
dot icon10/03/2008
Secretary appointed curtis james kennard
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2008
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Annual return made up to 05/02/07
dot icon03/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon31/07/2006
Registered office changed on 31/07/06 from: heckfield place heckfield hook hampshire RG27 0LD
dot icon09/03/2006
Annual return made up to 05/02/06
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon08/03/2005
Annual return made up to 05/02/05
dot icon08/03/2005
Secretary resigned;director resigned
dot icon08/03/2005
New secretary appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon05/03/2004
Annual return made up to 05/02/04
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Secretary's particulars changed;director's particulars changed
dot icon02/07/2003
Director's particulars changed
dot icon02/07/2003
Director's particulars changed
dot icon27/02/2003
Annual return made up to 05/02/03
dot icon08/01/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon18/09/2002
Registered office changed on 18/09/02 from: 201 cortis road putney london SW15 2AX
dot icon19/06/2002
Director's particulars changed
dot icon19/06/2002
Secretary's particulars changed;director's particulars changed
dot icon05/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Cooke
Director
09/03/2011 - Present
-
Mr Joseph Harold Davis
Director
05/02/2002 - Present
5
Lewallen, William Edgar
Director
26/03/2004 - 01/07/2014
4
Lewallen, William Edgar
Director
01/09/2023 - Present
4
Mr Curtis James Kennard
Director
22/04/2016 - Present
-

Persons with Significant Control

6
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 AMANA TRUST

AMANA TRUST is an(a) Active company incorporated on 05/02/2002 with the registered office located at Bower House, Orange Tree Hill, Romford, Essex RM4 1PB. There are currently 8 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 AMANA TRUST?

toggle

AMANA TRUST is currently Active. It was registered on 05/02/2002 .

Where is AMANA TRUST located?

toggle

AMANA TRUST is registered at Bower House, Orange Tree Hill, Romford, Essex RM4 1PB.

What does AMANA TRUST do?

toggle

AMANA TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AMANA TRUST?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-11 with no updates.