A & H GROUP TRUSTEE LIMITED

A & H GROUP TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA & H GROUP TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01788084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A & H GROUP TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A & H GROUP TRUSTEE LIMITED located?

    Registered Office Address
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A & H GROUP TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for A & H GROUP TRUSTEE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025

    What are the latest filings for A & H GROUP TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Notification of Archer Daniels Midland (Uk) Limited as a person with significant control on Apr 17, 2025

    2 pagesPSC02

    Cessation of Adm Pura Limited as a person with significant control on Apr 17, 2025

    1 pagesPSC07

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Charles Mccarthy on Mar 11, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 06, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Who are the officers of A & H GROUP TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Daniel Charles
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    Director
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    EnglandBritish13805390001
    TROWSDALE, Stephen Ronald
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    EnglandBritish113254420001
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Secretary
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    British56857770002
    WATSON, Peter George
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    Secretary
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    British5992550001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3481135
    60471940015
    ALLEN, Leonard Arthur
    14 Bower Road
    Woolton
    L25 4RQ Liverpool
    Merseyside
    Director
    14 Bower Road
    Woolton
    L25 4RQ Liverpool
    Merseyside
    British27971910001
    BATES, Peter Laurence
    Fairby Lodge Ash Road
    Hartley
    DA3 8ER Longfield
    Kent
    Director
    Fairby Lodge Ash Road
    Hartley
    DA3 8ER Longfield
    Kent
    EnglandBritish33968730002
    BILLING, Desmond
    Carrick Brack Windermere Road
    L38 3RL Liverpool
    Director
    Carrick Brack Windermere Road
    L38 3RL Liverpool
    British51356700001
    BJSTERVELD, Franciscus Antonius
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    SwitzerlandDutch166657370001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Director
    53 Mildmay Grove North
    N1 4PL London
    United KingdomBritish89866330001
    CAUNT, Ian Charles
    29 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    Director
    29 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    British800300001
    DICKSON, Frederick John
    230 Old Birmingham Road
    Marlbrook
    B60 1HG Bromsgrove
    Worcestershire
    Director
    230 Old Birmingham Road
    Marlbrook
    B60 1HG Bromsgrove
    Worcestershire
    British50792060006
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Director
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    SwitzerlandBritish56857770002
    HUMPHRY BAKER, Guy Neville
    4 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    Director
    4 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    United KingdomBritish22897620002
    MANLEY, Stephen Brian
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    Director
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    British22567900003
    MOON, Randall James
    4055 Meadow Park Drive
    Decatur
    Iilinois Il 62521
    Usa
    Director
    4055 Meadow Park Drive
    Decatur
    Iilinois Il 62521
    Usa
    UsaAmerican97354430001
    MOON, Randall James
    4055 Meadow Park Drive
    Decatur
    Iilinois Il 62521
    Usa
    Director
    4055 Meadow Park Drive
    Decatur
    Iilinois Il 62521
    Usa
    UsaAmerican97354430001
    PETRIE, Norman Neil
    4 Longton Drive
    L37 7EU Formby
    Merseyside
    Director
    4 Longton Drive
    L37 7EU Formby
    Merseyside
    EnglandBritish93454570001
    PODMORE, John
    66 Shrewsbury Avenue
    Aintree Village
    L10 2LF Liverpool
    Director
    66 Shrewsbury Avenue
    Aintree Village
    L10 2LF Liverpool
    EnglandBritish55258290002
    POWELL, Robert John
    1401 Waterford Place
    Champaign
    Illinois 61821
    Usa
    Director
    1401 Waterford Place
    Champaign
    Illinois 61821
    Usa
    American104760090001
    SEABROOK, Robert William
    Firgrove
    East Hoathly
    BN8 6RA Lewes
    East Sussex
    Director
    Firgrove
    East Hoathly
    BN8 6RA Lewes
    East Sussex
    British173140001
    STOTT, John Patrick
    Grottenstrasse 21
    22605
    Hamburg
    Germany
    Director
    Grottenstrasse 21
    22605
    Hamburg
    Germany
    British71527120003
    WATSON, Peter George
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    Director
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    British5992550001
    WEIR, James
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    British54800830001

    Who are the persons with significant control of A & H GROUP TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Erith
    DA8 1DL Kent
    Church Manorway
    England
    Apr 17, 2025
    Erith
    DA8 1DL Kent
    Church Manorway
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01090901
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    Apr 06, 2016
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0