ANSTON TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ANSTON TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02826318

Incorporation date

11/06/1993

Size

Dormant

Contacts

Registered address

Registered address

30 Gresham Street, London EC2V 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1993)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
Termination of appointment of Robert Paul Stockton as a director on 2025-08-26
dot icon05/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/07/2024
Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN
dot icon04/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon06/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon23/01/2024
Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31
dot icon23/01/2024
Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ
dot icon23/01/2024
Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/10/2023
Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17
dot icon02/10/2023
Appointment of Mr Robert Paul Stockton as a director on 2023-09-21
dot icon02/10/2023
Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21
dot icon02/10/2023
Appointment of Ali Johnson as a secretary on 2023-09-21
dot icon04/07/2023
Termination of appointment of James Robert Anthony Gordon as a secretary on 2023-06-22
dot icon23/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon08/03/2023
Appointment of Christopher David Peto as a director on 2023-02-27
dot icon12/01/2023
Appointment of James Robert Anthony Gordon as a secretary on 2023-01-12
dot icon11/01/2023
Termination of appointment of Steven Robert Kilday as a secretary on 2023-01-02
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/11/2022
Appointment of Barbara-Ann King as a director on 2022-10-28
dot icon23/08/2022
Termination of appointment of Mike Rigby as a director on 2022-08-11
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon08/02/2022
Termination of appointment of Andrew Paul Rydon as a director on 2022-02-07
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon25/03/2021
Director's details changed for Mr Andrew Paul Rydon on 2021-03-23
dot icon16/03/2021
Appointment of Mike Rigby as a director on 2021-03-15
dot icon16/03/2021
Appointment of Mr Andrew Paul Rydon as a director on 2021-03-15
dot icon09/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon23/04/2020
Termination of appointment of Jonathan Peter Wragg as a director on 2020-03-31
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon25/05/2018
Change of details for Investec Wealth & Investment Limited as a person with significant control on 2018-05-25
dot icon25/05/2018
Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 2018-05-25
dot icon23/05/2018
Director's details changed for Mr Jonathan Peter Wragg on 2018-05-23
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/07/2013
Appointment of Mr Steven Robert Kilday as a secretary
dot icon09/07/2013
Termination of appointment of Kathy Cong as a secretary
dot icon12/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/08/2012
Termination of appointment of Mark Redmayne as a director
dot icon11/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon21/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon31/05/2011
Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 2011-05-31
dot icon07/10/2010
Appointment of Mr. Mark John Studdert Redmayne as a director
dot icon06/10/2010
Appointment of Ms Kathy Cong as a secretary
dot icon05/10/2010
Termination of appointment of Iain Hooley as a secretary
dot icon05/10/2010
Appointment of Iain William Hooley as a director
dot icon03/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/07/2010
Termination of appointment of Paula Watts as a secretary
dot icon21/07/2010
Secretary's details changed for Iain William Hooley on 2010-07-20
dot icon21/07/2010
Appointment of Iain William Hooley as a secretary
dot icon25/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon04/12/2009
Resolutions
dot icon23/10/2009
Director's details changed for Jonathan Peter Wragg on 2009-10-23
dot icon22/10/2009
Secretary's details changed for Paula Mary Watts on 2009-10-20
dot icon01/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/05/2009
Return made up to 24/05/09; full list of members
dot icon13/11/2008
Director's change of particulars / jonathan wragg / 11/11/2008
dot icon01/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/07/2008
Secretary's change of particulars / paula watts / 31/07/2008
dot icon29/05/2008
Return made up to 24/05/08; full list of members
dot icon15/05/2008
Appointment terminated director robert allen
dot icon23/08/2007
Director's particulars changed
dot icon07/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon04/06/2007
Return made up to 24/05/07; full list of members
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon16/11/2006
Director resigned
dot icon09/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/06/2006
Return made up to 24/05/06; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon11/08/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon28/05/2005
Return made up to 24/05/05; full list of members
dot icon22/06/2004
Return made up to 24/05/04; full list of members
dot icon05/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon24/06/2003
Return made up to 24/05/03; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-11-30
dot icon02/08/2002
Certificate of change of name
dot icon30/05/2002
Return made up to 24/05/02; full list of members
dot icon27/05/2002
Accounts for a dormant company made up to 2001-11-30
dot icon26/02/2002
New director appointed
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
New director appointed
dot icon05/06/2001
Accounts for a dormant company made up to 2000-11-30
dot icon05/06/2001
Return made up to 24/05/01; full list of members
dot icon12/12/2000
Director resigned
dot icon21/06/2000
Accounts for a dormant company made up to 1999-11-30
dot icon21/06/2000
Return made up to 24/05/00; full list of members
dot icon09/02/2000
Director resigned
dot icon24/06/1999
Return made up to 24/05/99; no change of members
dot icon24/06/1999
Accounts for a dormant company made up to 1998-11-30
dot icon12/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon08/06/1998
Accounts for a dormant company made up to 1997-11-30
dot icon08/06/1998
Return made up to 24/05/98; no change of members
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon20/06/1997
Accounts for a dormant company made up to 1996-11-30
dot icon20/06/1997
Return made up to 11/06/97; full list of members
dot icon26/03/1997
Registered office changed on 26/03/97 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 0JG
dot icon14/10/1996
New director appointed
dot icon06/10/1996
Director resigned
dot icon13/08/1996
New director appointed
dot icon16/06/1996
Accounts for a dormant company made up to 1995-11-30
dot icon16/06/1996
Return made up to 11/06/96; no change of members
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon20/05/1996
Certificate of change of name
dot icon03/05/1996
Memorandum and Articles of Association
dot icon26/04/1996
Certificate of change of name
dot icon05/06/1995
Return made up to 11/06/95; no change of members
dot icon13/03/1995
Accounts for a dormant company made up to 1994-11-30
dot icon13/03/1995
Resolutions
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon08/09/1994
Director resigned
dot icon08/09/1994
Registered office changed on 08/09/94 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 0JG
dot icon08/09/1994
Accounting reference date extended from 30/06 to 30/11
dot icon08/09/1994
Director resigned;new director appointed
dot icon08/09/1994
Director resigned;new director appointed
dot icon06/09/1994
Director resigned
dot icon06/09/1994
Director resigned
dot icon06/09/1994
Director resigned
dot icon06/09/1994
Registered office changed on 06/09/94 from: 18 ralli court west riverside manchester M3 5FT
dot icon26/08/1994
Resolutions
dot icon26/08/1994
Resolutions
dot icon26/08/1994
Ad 16/08/94--------- £ si 297@1=297 £ ic 3/300
dot icon26/08/1994
S-div 16/08/94
dot icon19/08/1994
New director appointed
dot icon12/08/1994
Return made up to 11/07/94; full list of members
dot icon06/10/1993
Registered office changed on 06/10/93 from: 60 fountain street manchester M2 2FE
dot icon24/08/1993
Ad 15/06/93--------- £ si 1@1=1 £ ic 2/3
dot icon24/08/1993
Accounting reference date notified as 30/06
dot icon27/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1993
Director resigned;new director appointed
dot icon21/06/1993
Memorandum and Articles of Association
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Director resigned;new director appointed
dot icon21/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1993
Registered office changed on 21/06/93 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER.
dot icon11/06/1993
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
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooley, Iain William
Director
04/10/2010 - Present
59
Stockton, Robert Paul
Director
21/09/2023 - 26/08/2025
113
Rydon, Andrew Paul
Director
15/03/2021 - 07/02/2022
22
King, Barbara-Ann
Director
28/10/2022 - Present
5
Kilday, Steven Robert
Secretary
04/07/2013 - 01/01/2023
-

Persons with Significant Control

0

No PSC data available.

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 ANSTON TRUSTEES LIMITED

ANSTON TRUSTEES LIMITED is an(a) Active company incorporated on 11/06/1993 with the registered office located at 30 Gresham Street, London EC2V 7QN. There are currently 4 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 ANSTON TRUSTEES LIMITED?

toggle

ANSTON TRUSTEES LIMITED is currently Active. It was registered on 11/06/1993 .

Where is ANSTON TRUSTEES LIMITED located?

toggle

ANSTON TRUSTEES LIMITED is registered at 30 Gresham Street, London EC2V 7QN.

What does ANSTON TRUSTEES LIMITED do?

toggle

ANSTON TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANSTON TRUSTEES LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.