UKBizDB.co.uk

ATHERTREND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Athertrend Limited. The company was founded 26 years ago and was given the registration number 03571392. The firm's registered office is in NORTHAMPTON. You can find them at Studleigh Cottage, Church Street, Rothersthorpe, Northampton, Northamptonshire. This company's SIC code is 01300 - Plant propagation.

Company Information

Name:ATHERTREND LIMITED
Company Number:03571392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Studleigh Cottage, Church Street, Rothersthorpe, Northampton, Northamptonshire, NN7 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden House, 20a, Church Street, Rothersthorpe, Northampton, England, NN7 3JD

Secretary08 June 1998Active
Garden House, 20a, Church Street, Rothersthorpe, Northampton, England, NN7 3JD

Director01 June 2015Active
Garden House, 20a, Church Street, Rothersthorpe, Northampton, England, NN7 3JD

Director01 June 2015Active
Garden House, 20a, Church Street, Rothersthorpe, Northampton, England, NN7 3JD

Director01 June 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 May 1998Active
Studleigh Cottage, Rothersthorpe, Northampton, NN7 3JD

Director08 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 May 1998Active

People with Significant Control

Mrs Sally Louise Robinson
Notified on:12 January 2018
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Studlleigh Cottage, 20 Church Street, Northampton, United Kingdom, NN7 3JD
Nature of control:
  • Significant influence or control
Mr Frederic George Robinson
Notified on:11 April 2016
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Garden House, 20a, Church Street, Northampton, England, NN7 3JD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person secretary company with change date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Appoint person director company with name date.

Download
2015-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.