ATHELNEY TRUST PLC

Register to unlock more data on OkredoRegister

ATHELNEY TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933559

Incorporation date

23/05/1994

Size

Interim

Contacts

Registered address

Registered address

Waterside Court, Falmouth Road, Penryn, Cornwall TR10 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1994)
dot icon16/03/2026
Full accounts made up to 2025-12-31
dot icon31/07/2025
Interim accounts made up to 2025-06-30
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon17/04/2025
Interim accounts made up to 2025-03-31
dot icon07/04/2025
Full accounts made up to 2024-12-31
dot icon23/09/2024
Auditor's resignation
dot icon29/07/2024
Interim accounts made up to 2024-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Auditor's resignation
dot icon01/08/2023
Interim accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon27/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Resolutions
dot icon24/03/2023
Full accounts made up to 2022-12-31
dot icon29/07/2022
Interim accounts made up to 2022-06-30
dot icon02/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon12/04/2022
Full accounts made up to 2021-12-31
dot icon08/08/2021
Interim accounts made up to 2021-06-30
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon20/08/2020
Interim accounts made up to 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon03/06/2020
Termination of appointment of David Anthony Lawman as a director on 2020-04-08
dot icon15/05/2020
Full accounts made up to 2019-12-31
dot icon17/10/2019
Appointment of Mr Jason Clive Pohl as a director on 2019-10-11
dot icon07/06/2019
Termination of appointment of John Girdlestone as a secretary on 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon01/05/2019
Director's details changed for Mr Norman Frank Ashton on 2019-04-23
dot icon12/04/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Appointment of Mr Simon Martin Haines Moore as a director on 2019-04-03
dot icon04/04/2019
Appointment of Dr Emmanuel Clive Pohl as a director on 2019-04-03
dot icon04/04/2019
Termination of appointment of Helen Elizabeth Sachdev as a director on 2019-04-03
dot icon11/02/2019
Appointment of Mrs Helen Elizabeth Sachdev as a director on 2019-02-08
dot icon28/01/2019
Termination of appointment of Jason Clive Pohl as a director on 2019-01-22
dot icon28/01/2019
Termination of appointment of Emmanuel Clive Pohl as a director on 2019-01-22
dot icon28/01/2019
Termination of appointment of Simon Martin Haines Moore as a director on 2019-01-22
dot icon28/01/2019
Termination of appointment of Jemma Abigail Jackson as a director on 2019-01-22
dot icon28/01/2019
Appointment of Mr Norman Frank Ashton as a director on 2019-01-25
dot icon25/01/2019
Appointment of Mr David Anthony Lawman as a director on 2019-01-22
dot icon23/01/2019
Second filing of Confirmation Statement dated 23/05/2018
dot icon22/01/2019
Appointment of Mrs Deborah Clare Warburton as a secretary on 2018-09-24
dot icon02/12/2018
Appointment of Mrs Jemma Abigail Jackson as a director on 2018-12-01
dot icon03/10/2018
Termination of appointment of Robin George Boyle as a director on 2018-09-26
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon30/04/2018
Appointment of Mr Jason Clive Pohl as a director on 2018-04-26
dot icon30/04/2018
Termination of appointment of Jonathan Lancelot Addison as a director on 2018-04-26
dot icon10/04/2018
Full accounts made up to 2017-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon07/06/2016
Annual return made up to 2016-05-23 no member list
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon09/06/2015
Termination of appointment of Hugo Bernard Deschampsneufs as a director on 2015-05-24
dot icon29/05/2015
Miscellaneous
dot icon26/05/2015
Annual return made up to 2015-05-23 no member list
dot icon13/05/2015
Appointment of Mr Simon Martin Haines Moore as a director on 2015-05-01
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Termination of appointment of David Alistair Horner as a director on 2015-01-30
dot icon28/05/2014
Annual return made up to 2014-05-23 no member list
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon04/06/2013
Annual return made up to 2013-05-23 no member list
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon08/06/2012
Annual return made up to 2012-05-23 no member list
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon16/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Director's details changed for Jonathan Lancelot Addison on 2011-04-01
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Appointment of Dr Emmanuel Clive Pohl as a director
dot icon21/07/2010
Appointment of Jonathan Lancelot Addison as a director
dot icon28/06/2010
Director's details changed for Hugo Bernard Deschampsneufs on 2010-06-23
dot icon28/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon13/05/2010
Resolutions
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon12/02/2010
Interim accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 23/05/09; change of members
dot icon24/06/2009
Location of register of members
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon15/10/2008
Memorandum and Articles of Association
dot icon03/09/2008
Resolutions
dot icon06/06/2008
Return made up to 23/05/08; full list of members
dot icon23/05/2008
Full accounts made up to 2007-12-31
dot icon02/12/2007
Resolutions
dot icon03/11/2007
Resolutions
dot icon29/06/2007
Secretary resigned
dot icon21/06/2007
Return made up to 23/05/07; full list of members
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Location of register of members (non legible)
dot icon12/06/2007
Registered office changed on 12/06/07 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 23/05/06; full list of members
dot icon06/06/2005
Return made up to 23/05/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon10/06/2004
Return made up to 23/05/04; full list of members
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon01/06/2003
Return made up to 23/05/03; full list of members
dot icon28/05/2003
Memorandum and Articles of Association
dot icon28/05/2003
Resolutions
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon26/11/2002
Director's particulars changed
dot icon27/09/2002
Registered office changed on 27/09/02 from: 40 catherine place london SW1E 6HL
dot icon07/06/2002
Return made up to 23/05/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
New director appointed
dot icon19/04/2002
Director resigned
dot icon04/11/2001
Director's particulars changed
dot icon26/10/2001
Registered office changed on 26/10/01 from: sandringham house 199 southwark bridge road london SE1 0HA
dot icon25/10/2001
Auditor's resignation
dot icon27/06/2001
Director's particulars changed
dot icon13/06/2001
Return made up to 23/05/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon06/10/2000
Registered office changed on 06/10/00 from: 6 broad st place blomfield street london EC2M 7JH
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 23/05/00; full list of members
dot icon17/05/2000
Director's particulars changed
dot icon20/06/1999
Return made up to 23/05/99; bulk list available separately
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Director's particulars changed
dot icon09/12/1998
Registered office changed on 09/12/98 from: sandringham house 199 southwark bridge road london SE1 0HA
dot icon16/06/1998
Return made up to 23/05/98; full list of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Return made up to 23/05/97; bulk list available separately
dot icon27/02/1997
Resolutions
dot icon02/10/1996
Registered office changed on 02/10/96 from: 6 broad street place london EC2M 7JH
dot icon06/06/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 23/05/96; bulk list available separately
dot icon26/02/1996
Secretary resigned
dot icon26/02/1996
New secretary appointed
dot icon26/02/1996
Registered office changed on 26/02/96 from: derwent house 35 south park road london SW19 8RR
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon24/05/1995
Return made up to 23/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Director resigned
dot icon25/10/1994
Ad 17/10/94--------- £ si [email protected]=1000 £ ic 449702/450702
dot icon25/10/1994
Registered office changed on 25/10/94 from: 55 church road wimbledon londona SW19 5DQ
dot icon11/10/1994
Ad 22/09/94--------- £ si [email protected]=25000 £ ic 424702/449702
dot icon30/08/1994
Ad 19/08/94--------- £ si [email protected]=28500 £ ic 396202/424702
dot icon15/08/1994
Miscellaneous
dot icon28/07/1994
Ad 21/07/94--------- £ si [email protected]=229350 £ ic 166852/396202
dot icon04/07/1994
Certificate of authorisation to commence business and borrow
dot icon04/07/1994
Ad 27/06/94--------- £ si [email protected]=166850 £ ic 2/166852
dot icon04/07/1994
Application to commence business
dot icon22/06/1994
Prospectus
dot icon16/06/1994
Notice of intention to trade as an investment co.
dot icon06/06/1994
Memorandum and Articles of Association
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Notice of intention to trade as an investment co.
dot icon06/06/1994
Accounting reference date notified as 31/12
dot icon23/05/1994
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
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Robin George
Director
22/05/1994 - 25/09/2018
4
Horner, David Alistair
Director
12/04/2002 - 30/01/2015
69
Moore, Simon Martin Haines
Director
01/05/2015 - 22/01/2019
8
Moore, Simon Martin Haines
Director
03/04/2019 - Present
8
Ashton, Norman Frank
Director
25/01/2019 - Present
4

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 ATHELNEY TRUST PLC

ATHELNEY TRUST PLC is an(a) Active company incorporated on 23/05/1994 with the registered office located at Waterside Court, Falmouth Road, Penryn, Cornwall TR10 8AW. There are currently 5 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 ATHELNEY TRUST PLC?

toggle

ATHELNEY TRUST PLC is currently Active. It was registered on 23/05/1994 .

Where is ATHELNEY TRUST PLC located?

toggle

ATHELNEY TRUST PLC is registered at Waterside Court, Falmouth Road, Penryn, Cornwall TR10 8AW.

What does ATHELNEY TRUST PLC do?

toggle

ATHELNEY TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for ATHELNEY TRUST PLC?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2025-12-31.