Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATHELNEY TRUST PLC
Company Information for

ATHELNEY TRUST PLC

WATERSIDE COURT, FALMOUTH ROAD, PENRYN, CORNWALL, TR10 8AW,
Company Registration Number
02933559
Public Limited Company
Active

Company Overview

About Athelney Trust Plc
ATHELNEY TRUST PLC was founded on 1994-05-23 and has its registered office in Penryn. The organisation's status is listed as "Active". Athelney Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATHELNEY TRUST PLC
 
Legal Registered Office
WATERSIDE COURT
FALMOUTH ROAD
PENRYN
CORNWALL
TR10 8AW
Other companies in TR10
 
Filing Information
Company Number 02933559
Company ID Number 02933559
Date formed 1994-05-23
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 30/06/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 12:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHELNEY TRUST PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATHELNEY TRUST PLC

Current Directors
Officer Role Date Appointed
JOHN GIRDLESTONE
Company Secretary 2007-06-01
ROBIN GEORGE BOYLE
Director 1994-05-23
SIMON MARTIN HAINES MOORE
Director 2015-05-01
EMMANUEL CLIVE POHL
Director 2010-06-28
JASON CLIVE POHL
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LANCELOT ADDISON
Director 2010-06-28 2018-04-26
HUGO BERNARD DESCHAMPSNEUFS
Director 1994-05-23 2015-05-24
DAVID ALISTAIR HORNER
Director 2002-04-12 2015-01-30
JON MELVYN DAVIES
Company Secretary 1996-02-16 2007-06-01
RICHARD JOHN ELLERT
Director 1994-05-23 2002-04-12
DAVID RANDOLPH MICHELL DUNBAR
Company Secretary 1994-05-23 1996-02-16
DEREK LEONARD SCRIVENER
Director 1994-05-23 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GIRDLESTONE SPROGGIE LIMITED Company Secretary 2001-09-04 CURRENT 2001-09-04 Dissolved 2017-11-14
JOHN GIRDLESTONE LWM PRODUCTS LIMITED Company Secretary 2001-05-24 CURRENT 2001-05-24 Dissolved 2017-11-14
JOHN GIRDLESTONE MICHAEL MAILLING LIMITED Company Secretary 2000-04-16 CURRENT 1997-06-12 Dissolved 2014-07-22
ROBIN GEORGE BOYLE TREHELLAS HOUSE LIMITED Director 1996-01-16 CURRENT 1995-10-09 Liquidation
SIMON MARTIN HAINES MOORE TRUST RESEARCH LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-29Interim accounts made up to 2024-06-30
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-08-01Interim accounts made up to 2023-06-30
2023-06-02CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 16/03/2023<li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 16/03/2023<li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 16/03/2023<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 16/03/2023<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LAWMAN
2020-05-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-17AP01DIRECTOR APPOINTED MR JASON CLIVE POHL
2019-06-07TM02Termination of appointment of John Girdlestone on 2019-05-31
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-01CH01Director's details changed for Mr Norman Frank Ashton on 2019-04-23
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04AP01DIRECTOR APPOINTED DR EMMANUEL CLIVE POHL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH SACHDEV
2019-02-11AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH SACHDEV
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA ABIGAIL JACKSON
2019-01-28AP01DIRECTOR APPOINTED MR NORMAN FRANK ASHTON
2019-01-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY LAWMAN
2019-01-23RP04CS01Second filing of Confirmation Statement dated 23/05/2018
2019-01-22AP03Appointment of Mrs Deborah Clare Warburton as company secretary on 2018-09-24
2018-12-02AP01DIRECTOR APPOINTED MRS JEMMA ABIGAIL JACKSON
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GEORGE BOYLE
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 539470.25
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-04-30AP01DIRECTOR APPOINTED MR JASON CLIVE POHL
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANCELOT ADDISON
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 539470.25
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 539470.25
2016-06-07AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 539470.25
2016-04-21SH0121/04/16 STATEMENT OF CAPITAL GBP 539470.25
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGO DESCHAMPSNEUFS
2015-05-29MISCSECTION 519
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 495770.25
2015-05-26AR0123/05/15 NO MEMBER LIST
2015-05-13AP01DIRECTOR APPOINTED MR SIMON MARTIN HAINES MOORE
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNER
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 495770.25
2014-05-28AR0123/05/14 NO MEMBER LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-04AR0123/05/13 NO MEMBER LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-08AR0123/05/12 NO MEMBER LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-16AR0123/05/11 FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LANCELOT ADDISON / 01/04/2011
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AP01DIRECTOR APPOINTED DR EMMANUEL CLIVE POHL
2010-07-21AP01DIRECTOR APPOINTED JONATHAN LANCELOT ADDISON
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO BERNARD DESCHAMPSNEUFS / 23/06/2010
2010-06-28AR0123/05/10 FULL LIST
2010-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-13SH0105/05/10 STATEMENT OF CAPITAL GBP 495770.25
2010-02-12AAINTERIM ACCOUNTS MADE UP TO 30/06/09
2009-06-24363aRETURN MADE UP TO 23/05/09; CHANGE OF MEMBERS
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-15MEM/ARTSARTICLES OF ASSOCIATION
2008-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-06-06363sRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-02RES13COMPANY BUSINESS 21/11/07
2007-11-03RES13RE TFR OF SHARES & ARTS 22/10/07
2007-06-29288bSECRETARY RESIGNED
2007-06-21363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-14288aNEW SECRETARY APPOINTED
2007-06-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 2 QUEEN ANNES GATE BUILDINGS DARTMOUTH STREET LONDON SW1H 9BP
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-06-06363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-10363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-01363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-28MEM/ARTSARTICLES OF ASSOCIATION
2003-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 40 CATHERINE PLACE LONDON SW1E 6HL
2002-06-07363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2001-11-04288cDIRECTOR'S PARTICULARS CHANGED
2001-10-26287REGISTERED OFFICE CHANGED ON 26/10/01 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA
2001-10-25AUDAUDITOR'S RESIGNATION
2001-06-27288cDIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 6 BROAD ST PLACE BLOMFIELD STREET LONDON EC2M 7JH
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-27363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-05-17288cDIRECTOR'S PARTICULARS CHANGED
1999-06-20363sRETURN MADE UP TO 23/05/99; BULK LIST AVAILABLE SEPARATELY
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to ATHELNEY TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATHELNEY TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATHELNEY TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATHELNEY TRUST PLC

Intangible Assets
Patents
We have not found any records of ATHELNEY TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ATHELNEY TRUST PLC
Trademarks
We have not found any records of ATHELNEY TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHELNEY TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as ATHELNEY TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ATHELNEY TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHELNEY TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATHELNEY TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name ATY
Listed Since 24-Sep-08
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £4.85855M
Shares Issues 1,983,081.00
Share Type ORD GBP0.25
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.