ANAGACH WOODS TRUST

Register to unlock more data on OkredoRegister

ANAGACH WOODS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC227929

Incorporation date

11/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Court House, The Square, Grantown-On-Spey PH26 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon26/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon21/01/2026
Termination of appointment of Rebecca Louise Stanton as a director on 2026-01-20
dot icon02/12/2025
Appointment of Ms Alyson Lydia Jane Price as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Hamish Napier as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Jim Beveridge as a director on 2025-11-25
dot icon26/11/2025
Appointment of Ms Stefanie Lauer as a director on 2025-11-25
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Director's details changed for Miss Linda Frances Coe on 2025-07-28
dot icon28/07/2025
Director's details changed for Alice Elizabeth Fogg on 2025-07-20
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon21/02/2025
Termination of appointment of Stephen Peter James Edwards as a director on 2025-02-17
dot icon13/02/2025
Appointment of Mr Ian Derek Pratt as a secretary on 2025-02-01
dot icon29/11/2024
Appointment of Mr Stephen Peter James Edwards as a director on 2024-11-26
dot icon29/11/2024
Appointment of Mr Matthew Robert Hawkins as a director on 2024-11-26
dot icon27/11/2024
Termination of appointment of Hilary Elaine Swift as a director on 2024-11-26
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon09/11/2023
Appointment of Ms Hilary Elaine Swift as a director on 2023-11-06
dot icon08/11/2023
Termination of appointment of Duncan Henry Grant as a director on 2023-11-06
dot icon08/11/2023
Termination of appointment of Mike Causey as a director on 2023-11-06
dot icon08/11/2023
Appointment of Ian Derek Pratt as a director on 2023-11-06
dot icon08/11/2023
Appointment of Rebecca Louise Stanton as a director on 2023-11-06
dot icon08/11/2023
Registered office address changed from Ardconnel House Woodlands Terrace Grantown-on-Spey PH26 3JU Scotland to The Court House the Square Grantown-on-Spey PH26 3HF on 2023-11-08
dot icon08/11/2023
Appointment of Steven Andrew Blow as a director on 2023-11-06
dot icon19/10/2023
Appointment of Mr Nicholas Rowan Baker as a director on 2023-08-14
dot icon11/10/2023
Appointment of Alice Elizabeth Fogg as a director on 2023-08-14
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/04/2023
Termination of appointment of Edward Harrold as a director on 2023-04-20
dot icon27/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon13/12/2022
Resolutions
dot icon09/12/2022
Memorandum and Articles of Association
dot icon08/12/2022
Appointment of Dr Andrew John Melton as a director on 2022-12-07
dot icon08/12/2022
Appointment of Mr Hamish Napier as a director on 2022-12-07
dot icon08/12/2022
Termination of appointment of Basil Matthew Stuart Dunlop as a director on 2022-12-07
dot icon08/12/2022
Registered office address changed from The Townhouse the Square Grantown on Spey Highland PH26 3HF to Ardconnel House Woodlands Terrace Grantown-on-Spey PH26 3JU on 2022-12-08
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Previous accounting period extended from 2022-03-30 to 2022-03-31
dot icon18/08/2022
Termination of appointment of Marcus Caldwell as a director on 2022-05-26
dot icon07/04/2022
Appointment of Edward Harrold as a director on 2022-03-23
dot icon05/04/2022
Termination of appointment of Gavin Miles as a director on 2022-03-23
dot icon05/04/2022
Termination of appointment of Andrew Roberston as a director on 2022-03-23
dot icon05/04/2022
Appointment of Andrew Roberston as a director on 2022-03-23
dot icon05/04/2022
Appointment of Jim Beveridge as a director on 2022-03-23
dot icon05/04/2022
Appointment of Duncan Grant as a director on 2022-03-23
dot icon05/04/2022
Appointment of Andrew Robertson as a director on 2022-03-23
dot icon05/04/2022
Appointment of Marcus Caldwell as a director on 2022-03-23
dot icon05/04/2022
Appointment of Mike Causey as a director on 2022-03-23
dot icon05/04/2022
Termination of appointment of Matthew Hawkins as a director on 2022-03-23
dot icon05/04/2022
Termination of appointment of Andrew John Ford as a director on 2022-03-23
dot icon05/04/2022
Appointment of Miss Linda Frances Coe as a director on 2022-03-23
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/02/2022
Termination of appointment of Andrew John Ford as a secretary on 2021-02-26
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2021
Termination of appointment of Vicky Jane Hilton as a director on 2020-10-18
dot icon31/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon18/02/2020
Termination of appointment of Hilary Swift as a director on 2019-01-20
dot icon18/02/2020
Termination of appointment of Andrew John Melton as a director on 2018-09-06
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon05/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Appointment of Mr Andrew John Ford as a secretary on 2017-02-21
dot icon31/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon28/03/2018
Termination of appointment of Fiona Mary Rodgers as a secretary on 2017-02-21
dot icon28/03/2018
Termination of appointment of Ritchie John Hart as a director on 2018-02-15
dot icon28/03/2018
Termination of appointment of Fiona Mary Rodgers as a director on 2017-02-21
dot icon28/03/2018
Appointment of Mr Matthew Hawkins as a director on 2015-11-23
dot icon28/03/2018
Appointment of Ms Hilary Swift as a director on 2017-02-21
dot icon28/03/2018
Appointment of Mr Basil Matthew Stuart Dunlop as a director on 2017-02-21
dot icon07/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-02-11 no member list
dot icon27/04/2016
Appointment of Dr Andrew John Melton as a director on 2014-11-23
dot icon26/04/2016
Appointment of Mr Andrew John Ford as a director on 2015-11-23
dot icon26/04/2016
Appointment of Mr Gavin Miles as a director on 2014-11-23
dot icon26/04/2016
Appointment of Miss Vicky Jane Hilton as a director on 2014-11-23
dot icon26/04/2016
Termination of appointment of Annesley Piers Voysey as a director on 2016-03-11
dot icon26/04/2016
Termination of appointment of Basil Matthew Stuart Dunlop as a director on 2015-11-23
dot icon26/04/2016
Termination of appointment of Pamela Jeanne Baird as a director on 2015-11-28
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-02-11 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/03/2014
Annual return made up to 2014-02-11 no member list
dot icon09/03/2014
Termination of appointment of Alan Shute as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/12/2013
Termination of appointment of Andy Clark as a director
dot icon12/03/2013
Annual return made up to 2013-02-11 no member list
dot icon10/03/2013
Appointment of Mrs Fiona Mary Rodgers as a secretary
dot icon10/03/2013
Appointment of Mrs Fiona Mary Rodgers as a director
dot icon27/01/2013
Termination of appointment of Alan Fisher as a director
dot icon27/01/2013
Termination of appointment of Kirsty Holtby as a director
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2012
Appointment of Mr Andy Clark as a director
dot icon23/10/2012
Director's details changed for Kirsty Holtby on 2012-10-22
dot icon30/07/2012
Termination of appointment of William Baird as a secretary
dot icon05/03/2012
Annual return made up to 2012-02-11 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Director's details changed for Mr Annesley Piers Voysey on 2011-10-31
dot icon16/11/2011
Termination of appointment of David Elder as a director
dot icon16/11/2011
Termination of appointment of John Bruce as a director
dot icon16/11/2011
Termination of appointment of Daniel Archibald as a director
dot icon02/06/2011
Appointment of Kirsty Holtby as a director
dot icon20/05/2011
Appointment of Ritchie John Hart as a director
dot icon28/02/2011
Annual return made up to 2011-02-11 no member list
dot icon11/02/2011
Termination of appointment of Elizabeth Main as a director
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Appointment of Mr Annesley Piers Voysey as a director
dot icon14/10/2010
Termination of appointment of Susan Jardine as a director
dot icon24/02/2010
Annual return made up to 2010-02-11 no member list
dot icon24/02/2010
Director's details changed for Elizabeth Campbell Main on 2010-02-11
dot icon24/02/2010
Director's details changed for Alan William Shute on 2010-02-11
dot icon24/02/2010
Director's details changed for John Edward Bruce on 2010-02-11
dot icon24/02/2010
Director's details changed for Susan Jardine on 2010-02-11
dot icon24/02/2010
Director's details changed for Daniel Carmichael Archibald on 2010-02-11
dot icon24/02/2010
Director's details changed for Pamela Jeanne Baird on 2010-02-11
dot icon24/02/2010
Director's details changed for David Joe Watson Elder on 2010-02-11
dot icon20/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Annual return made up to 11/02/09
dot icon31/12/2008
Director appointed elizabeth campbell main
dot icon10/12/2008
Director appointed daniel carmichael archibald
dot icon09/12/2008
Appointment terminated director john wilson
dot icon09/12/2008
Appointment terminated director nikki ross
dot icon09/12/2008
Appointment terminated director jane whitaker
dot icon31/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Annual return made up to 11/02/08
dot icon11/03/2008
Director appointed susan jardine
dot icon11/03/2008
Director appointed alan edwin stanley fisher
dot icon11/03/2008
Director appointed john bruce
dot icon21/01/2008
New director appointed
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon23/02/2007
Annual return made up to 11/02/07
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
Secretary resigned
dot icon11/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon08/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/02/2006
Annual return made up to 11/02/06
dot icon22/02/2006
Director's particulars changed
dot icon22/02/2006
Director's particulars changed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon24/02/2005
Annual return made up to 11/02/05
dot icon11/02/2005
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon19/02/2004
Annual return made up to 11/02/04
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
Director resigned
dot icon02/07/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Annual return made up to 11/02/03
dot icon10/03/2003
Registered office changed on 10/03/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG
dot icon10/03/2003
Director resigned
dot icon02/07/2002
Partic of mort/charge *
dot icon28/06/2002
Partic of mort/charge *
dot icon09/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon01/03/2002
Memorandum and Articles of Association
dot icon01/03/2002
Resolutions
dot icon11/02/2002
Incorporation
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 icon-4.06 % *

* during past year

Cash in Bank

£62,520.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
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)
2022
0
1.05M
-
602.00
65.17K
-
2023
0
1.05M
-
3.25K
62.52K
-
2023
0
1.05M
-
3.25K
62.52K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.05M £Descended-0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

3.25K £Ascended439.20 % *

Cash in Bank(GBP)

62.52K £Descended-4.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, Andrew Gordon
Director
25/02/2002 - 04/10/2004
5
Pratt, Ian Derek
Director
06/11/2023 - Present
4
Mackellar, Duncan Robert
Director
25/02/2002 - 25/08/2003
6
Simpson, Joyce
Director
24/01/2005 - 24/10/2007
1
Baker, Nicholas Rowan
Director
14/08/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANAGACH WOODS TRUST

ANAGACH WOODS TRUST is an(a) Active company incorporated on 11/02/2002 with the registered office located at The Court House, The Square, Grantown-On-Spey PH26 3HF. There are currently 11 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 ANAGACH WOODS TRUST?

toggle

ANAGACH WOODS TRUST is currently Active. It was registered on 11/02/2002 .

Where is ANAGACH WOODS TRUST located?

toggle

ANAGACH WOODS TRUST is registered at The Court House, The Square, Grantown-On-Spey PH26 3HF.

What does ANAGACH WOODS TRUST do?

toggle

ANAGACH WOODS TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ANAGACH WOODS TRUST?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-22 with no updates.