A.C.A.TRUSTEE COMPANY LIMITED(THE) - LEOMINSTER


Company Profile Company Filings

Overview

A.C.A.TRUSTEE COMPANY LIMITED(THE) is a Private Limited Company from LEOMINSTER and has the status: Active.
A.C.A.TRUSTEE COMPANY LIMITED(THE) was incorporated 75 years ago on 05/06/1948 and has the registered number: 00455050. The accounts status is SMALL and accounts are next due on 31/12/2024.

A.C.A.TRUSTEE COMPANY LIMITED(THE) - LEOMINSTER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EASTWOOD HOUSE
LEOMINSTER
HEREFORDSHIRE
HR6 8DQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/01/2024 23/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KAREN WATKINSON Secretary 2021-12-22 CURRENT
MR CHARLES EDWARD NICHOLS Jan 1961 British Director 2018-11-17 CURRENT
MR JAMES MICHAEL COOK Oct 1983 British Director 2020-01-27 CURRENT
MR TIMOTHY GOODE Mar 1952 British Director 2014-10-04 CURRENT
MR GEORGE REGINALD CLIVE GRAHAM Jul 1958 British Director 2017-10-20 CURRENT
MR MIKE GREENWOOD Feb 1959 English,Dutch Director 2019-10-15 CURRENT
MR JAMIE ANDREW LAMB May 1972 British Director 2018-11-17 CURRENT
MR ROBERT DEAN LUKER Oct 1965 English Director 2019-10-15 CURRENT
MR ANDREW COLIN NATHAN Apr 1955 British Director 2012-03-05 CURRENT
MR PHILIP WILLIAM CHAMBERLAIN Jan 1957 British Director 2017-11-28 CURRENT
MR ERIC ANDREW PRESCOTT Jan 1957 British Director 2023-09-26 CURRENT
MRS KAREN CAPPER British Secretary 2004-04-15 UNTIL 2005-09-01 RESIGNED
JIM GILLO GLASSPOOL May 1933 British Director 2009-09-22 UNTIL 2018-11-17 RESIGNED
ROGER FURNISS Apr 1946 British Director 2009-01-05 UNTIL 2011-07-29 RESIGNED
REGINALD JOHN FULLER Mar 1924 British Director 1994-10-18 UNTIL 1995-10-18 RESIGNED
FREDERICK ARTHUR FRENCH Jul 1932 British Director 2002-04-17 UNTIL 2003-10-28 RESIGNED
FREDERICK ARTHUR FRENCH Jul 1932 British Director 2005-04-12 UNTIL 2008-12-30 RESIGNED
MR TERENCE WILLIAM FELL Jun 1944 British Director 2013-05-22 UNTIL 2014-10-04 RESIGNED
MR. STEPHEN JOHN ILLINGWORTH Jul 1961 British Director RESIGNED
ALEXANDER YOUNG ARMSTRONG Sep 1944 British Secretary 2003-04-16 UNTIL 2003-04-16 RESIGNED
ROGER FURNISS British Secretary 2009-11-17 UNTIL 2011-08-15 RESIGNED
MR ROLAND CALEY Secretary 2018-06-14 UNTIL 2021-12-22 RESIGNED
MR GUY EDWARD LINLEY-ADAMS Feb 1967 British Secretary 2005-09-01 UNTIL 2009-11-17 RESIGNED
MR MICHAEL REDMOND HEYLIN Oct 1946 British Director 2009-09-22 UNTIL 2020-11-28 RESIGNED
STUART RAYMOND SHARP British Secretary 2011-08-15 UNTIL 2016-05-12 RESIGNED
VICTORIA SIMONE BEALE British Secretary 1998-04-23 UNTIL 1999-06-30 RESIGNED
MRS GEORGINA JANE MILLER Secretary 2016-05-12 UNTIL 2018-06-08 RESIGNED
DR STEPHEN JOHN MARSH SMITH British Secretary 2003-04-16 UNTIL 2003-04-16 RESIGNED
JANE ELIZABETH JAMES British Secretary RESIGNED
JANE ELIZABETH JAMES British Secretary 1999-06-30 UNTIL 2004-04-15 RESIGNED
DR. MARK EVERARD Mar 1958 British Director 2002-04-17 UNTIL 2008-12-31 RESIGNED
MR JOHN HUGO EASTWOOD Dec 1935 British Director RESIGNED
JOHN FABIAN EASTWOOD Jan 1958 British Director 1995-10-18 UNTIL 2000-04-19 RESIGNED
ANTHONY NICHOLAS GEORGE DUCKWORTH-CHAD Nov 1942 British Director 2004-04-15 UNTIL 2008-12-23 RESIGNED
MR SIMON GERALD BOURNE Oct 1973 British Director 2020-11-28 UNTIL 2022-01-25 RESIGNED
ALEXANDER YOUNG ARMSTRONG Sep 1944 British Director 2003-04-16 UNTIL 2004-04-15 RESIGNED
ALEXANDER YOUNG ARMSTRONG Sep 1944 British Director 2005-04-12 UNTIL 2009-09-22 RESIGNED
THOMAS EDMUND EASTWOOD Dec 1960 British Director 2001-12-10 UNTIL 2008-12-31 RESIGNED
MR HARRY ALLEN EDWARDS Jun 1930 British Director RESIGNED
MR CHAPEL CARGILL Feb 1910 British Director RESIGNED
MR WILLIAM GEOFFREY FOSTER GEE May 1959 British Director 1998-10-15 UNTIL 2002-01-17 RESIGNED
MR MICHAEL ANTHONY GREGORY Jun 1925 British Director RESIGNED
MR PETER GUEST May 1922 British Director RESIGNED
SIMON CHARLES ANSELL EVANS Nov 1972 British Director 2002-04-17 UNTIL 2009-01-01 RESIGNED
TIMOTHY PAUL FRANK HARDY Jul 1952 British Director 1998-10-15 UNTIL 2001-12-27 RESIGNED
JANE ELIZABETH JAMES British Director RESIGNED
MR ARTHUR EDWARD HODGES Apr 1922 British Director RESIGNED
MR DEREK ALAN HOWARD Feb 1945 British Director 1992-10-29 UNTIL 1995-10-18 RESIGNED
MR WILLIAM HOWARTH Sep 1954 British Director 2014-12-12 UNTIL 2018-10-31 RESIGNED
MR JOHN GOLDING Mar 1931 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ARABLE GROUP LIMITED CAMBRIDGE UNITED KINGDOM Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
MARSHALLS GROUP LIMITED ELLAND Active FULL 70100 - Activities of head offices
MARSHALLS MONO LIMITED ELLAND Active FULL 23610 - Manufacture of concrete products for construction purposes
THE WHEELYBOAT TRUST EAST SUSSEX Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
NIMBLETOWN LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED DERBY Active DORMANT 33170 - Repair and maintenance of other transport equipment n.e.c.
HEREFORDSHIRE AND WORCESTERSHIRE BUSINESS LINK LIMITED WORCESTER Active DORMANT 82990 - Other business support service activities n.e.c.
FAIR PLAY (WORKFORCE) LIMITED CWMBRAN WALES Active GROUP 85590 - Other education n.e.c.
NORTH NORFOLK HISTORIC BUILDINGS TRUST LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BURRELL INVESTMENTS LIMITED LANCING BUSINESS PARK LANCING Dissolved... FULL 31020 - Manufacture of kitchen furniture
HOLKHAM PROPERTY COMPANY LIMITED WELLS NEXT THE SEA Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GENERAL ELECTRIC UK HOLDINGS LTD. STAFFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
GENERAL ELECTRIC ENERGY UK LIMITED STAFFORD UNITED KINGDOM Active FULL 27120 - Manufacture of electricity distribution and control apparatus
RURAL REGENERATION UNIT LIMITED WORKINGTON Active MICRO ENTITY 85590 - Other education n.e.c.
MARSHALLS PLC ELLAND Active GROUP 70100 - Activities of head offices
GRESHAM'S SCHOOL HOLT Active GROUP 85590 - Other education n.e.c.
ANGLING TRUST LIMITED LEOMINSTER Active SMALL 94990 - Activities of other membership organizations n.e.c.
DARENT VALLEY TROUT FISHERS LIMITED ORPINGTON ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
MARLEY LIMITED BURTON-ON-TRENT ENGLAND Active FULL 23610 - Manufacture of concrete products for construction purposes

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENGRY BROS,LIMITED LEOMINSTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AGS LAND MANAGEMENT LTD HEREFORDSHIRE Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ANGLING TRUST LIMITED LEOMINSTER Active SMALL 94990 - Activities of other membership organizations n.e.c.
A J HOSKINS & SONS LIMITED LEOMINSTER ENGLAND Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery
ANDY WILLIAMS TREE SERVICES LIMITED LEOMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 16100 - Sawmilling and planing of wood
ANDY WILLIAMS GROUND CLEARANCE LIMITED LEOMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 43120 - Site preparation
BFORM LTD. LEOMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
G&S SPORTS LIMITED LEOMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PENDRY HOLDINGS LTD LEOMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate