ARRABON TRUST

Register to unlock more data on OkredoRegister

ARRABON TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07416892

Incorporation date

22/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

22 Granby Street Granby Street, Plymouth PL1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon03/04/2026
Appointment of Mr Iain Douglas Freeland as a director on 2026-03-24
dot icon18/03/2026
Memorandum and Articles of Association
dot icon18/03/2026
Resolutions
dot icon29/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon09/10/2025
Appointment of Revd Brendan Bassett as a director on 2025-10-05
dot icon09/09/2025
Termination of appointment of Michael Arthur Southcombe as a director on 2025-08-17
dot icon26/06/2025
Micro company accounts made up to 2024-10-31
dot icon03/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon09/09/2024
Notification of Michael Shaw as a person with significant control on 2024-09-09
dot icon09/09/2024
Notification of Ruth Margaret Sayers as a person with significant control on 2024-09-09
dot icon09/09/2024
Notification of Mary Josephine Cookson as a person with significant control on 2024-09-09
dot icon18/03/2024
Appointment of Rev Michael Shaw as a secretary on 2024-03-04
dot icon17/03/2024
Registered office address changed from 5 Mackie Avenue Hassocks West Sussex BN6 8NN to 22 Granby Street Granby Street Plymouth PL1 4BH on 2024-03-17
dot icon17/03/2024
Cessation of Paul Raymond Robinson as a person with significant control on 2024-03-02
dot icon17/03/2024
Termination of appointment of Michael Arthur Southcombe as a secretary on 2024-03-04
dot icon17/03/2024
Cessation of Michael Arthur Southcombe as a person with significant control on 2024-03-02
dot icon17/03/2024
Appointment of Ruth Margaret Sayers as a director on 2024-03-04
dot icon17/03/2024
Appointment of Rev Michael Shaw as a director on 2024-03-04
dot icon17/03/2024
Appointment of Ms Mary Josaphine Cookson as a director on 2024-03-04
dot icon17/03/2024
Termination of appointment of Paul Raymond Robinson as a director on 2024-03-04
dot icon07/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/11/2023
Cessation of Peter Leonard Southcombe as a person with significant control on 2023-07-11
dot icon27/11/2023
Termination of appointment of Peter Leonard Southcombe as a director on 2023-11-15
dot icon27/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon02/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/12/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon23/08/2020
Micro company accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon09/06/2019
Micro company accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon16/05/2016
Micro company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-22 no member list
dot icon16/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon08/11/2014
Annual return made up to 2014-10-22 no member list
dot icon02/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-22 no member list
dot icon07/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-22 no member list
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-22 no member list
dot icon05/11/2011
Director's details changed for Reverend Peter Leonard Southcombe on 2011-11-05
dot icon30/08/2011
Certificate of change of name
dot icon30/08/2011
Miscellaneous
dot icon22/07/2011
Change of name notice
dot icon22/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southcombe, Michael Arthur
Director
22/10/2010 - 17/08/2025
14
Reverend Peter Leonard Southcombe
Director
22/10/2010 - 15/11/2023
6
Mr Paul Raymond Robinson
Director
22/10/2010 - 04/03/2024
4
Freeland, Iain Douglas
Director
24/03/2026 - Present
5
Ms Ruth Margaret Sayers
Director
04/03/2024 - Present
1

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 ARRABON TRUST

ARRABON TRUST is an(a) Active company incorporated on 22/10/2010 with the registered office located at 22 Granby Street Granby Street, Plymouth PL1 4BH. There are currently 6 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 ARRABON TRUST?

toggle

ARRABON TRUST is currently Active. It was registered on 22/10/2010 .

Where is ARRABON TRUST located?

toggle

ARRABON TRUST is registered at 22 Granby Street Granby Street, Plymouth PL1 4BH.

What does ARRABON TRUST do?

toggle

ARRABON TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ARRABON TRUST?

toggle

The latest filing was on 03/04/2026: Appointment of Mr Iain Douglas Freeland as a director on 2026-03-24.