UKBizDB.co.uk

ST ALBANS TRUST LIMITED

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

This company is commonly known as St Albans Trust Limited. The company was founded 108 years ago and was given the registration number 00140488. The firm's registered office is in ST. ALBANS. You can find them at , Gorhambury, St. Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ST ALBANS TRUST LIMITED
Company Number:00140488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1915
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gorhambury, St. Albans, Hertfordshire, AL3 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gorhambury, St. Albans, AL3 6AH

Secretary01 March 2016Active
Gorhambury, St. Albans, AL3 6AH

Director30 June 2011Active
Gorhambury, Gorhambury, St. Albans, England, AL3 6AH

Director07 July 2014Active
Gorhambury, St Albans, AL3 6AH

Director-Active
30, Watling Street, St Albans, AL1 2QB

Secretary30 June 2008Active
52 St James S Road, Hampton Hill, TW12 1DG

Secretary-Active
Gorhambury, St Albans, AL3 6AH

Director-Active
30, Watling Street, St Albans, AL1 2QB

Director30 June 2008Active
52 St James S Road, Hampton Hill, TW12 1DG

Director-Active

People with Significant Control

Viscountess Rosanagh Viola Alexandra Grimston
Notified on:26 August 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:Gorhambury, St. Albans, AL3 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Joseph Clemens
Notified on:21 June 2022
Status:Active
Date of birth:April 1964
Nationality:Dutch
Address:Gorhambury, St. Albans, AL3 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Anthony Merrik Burrell
Notified on:20 June 2017
Status:Active
Date of birth:January 1969
Nationality:British
Address:Gorhambury, St. Albans, AL3 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Jonathan Dent
Notified on:20 June 2017
Status:Active
Date of birth:June 1949
Nationality:British
Address:Gorhambury, St. Albans, AL3 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Hughes
Notified on:20 June 2017
Status:Active
Date of birth:May 1978
Nationality:British
Address:Gorhambury, St. Albans, AL3 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Forrester Trustee Company No 2 Limited
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:Gorhambury, Gorhambury, St. Albans, England, AL3 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Forrester Trustee Company No 4 Limited
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:Gorhambury, Gorhambury, St. Albans, England, AL3 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sally Ellen Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Guernsey, Channel Islands
Address:Harbour Court, Les Amballes, St Peter Port, Guernsey, Channel Islands, GY1 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Accounts

Change account reference date company previous shortened.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Officers

Termination secretary company with name termination date.

Download
2016-03-01Officers

Appoint person secretary company with name date.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.