Background WavePink WaveYellow Wave

A. H. WARREN TRUST (HOLDINGS) LIMITED (00532704)

A. H. WARREN TRUST (HOLDINGS) LIMITED (00532704) is an active UK company. incorporated on 30 April 1954. with registered office in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A. H. WARREN TRUST (HOLDINGS) LIMITED has been registered for 71 years. Current directors include COLEMAN, Guy, HOPKINS, Justin Broderick, MOORE, Bonnie Melita and 1 others.

Company Number
00532704
Status
active
Type
ltd
Incorporated
30 April 1954
Age
71 years
Address
Coombe Farm, Somerset, TA18 8RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLEMAN, Guy, HOPKINS, Justin Broderick, MOORE, Bonnie Melita, TUFTON, Matthew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. H. WARREN TRUST (HOLDINGS) LIMITED

A. H. WARREN TRUST (HOLDINGS) LIMITED is an active company incorporated on 30 April 1954 with the registered office located in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A. H. WARREN TRUST (HOLDINGS) LIMITED was registered 71 years ago.(SIC: 70100)

Status

active

Active since 71 years ago

Company No

00532704

LTD Company

Age

71 Years

Incorporated 30 April 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

A.H.WARREN (COOMBE FARM) LIMITED
From: 30 April 1954To: 30 January 1998
Contact
Address

Coombe Farm Crewkerne Somerset, TA18 8RR,

Timeline

14 key events • 1954 - 2026

Funding Officers Ownership
Company Founded
Apr 54
Director Left
Jan 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Feb 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 20
Loan Secured
Nov 21
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Mar 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

TUFTON, Matthew

Active
Coombe Farm, SomersetTA18 8RR
Secretary
Appointed 08 Feb 2013

COLEMAN, Guy

Active
Coombe Farm, SomersetTA18 8RR
Born December 1965
Director
Appointed 08 Feb 2013

HOPKINS, Justin Broderick

Active
West Lydford, SomertonTA18 8RR
Born December 1971
Director
Appointed 01 Oct 2019

MOORE, Bonnie Melita

Active
The Laurels, CrewkerneTA18 7BX
Born March 1977
Director
Appointed 01 Oct 2019

TUFTON, Matthew John

Active
Coombe Farm, SomersetTA18 8RR
Born September 1979
Director
Appointed 08 Feb 2013

COOK, Philip Anthony

Resigned
Coombe Farm, SomersetTA18 8RR
Secretary
Appointed 24 Dec 2010
Resigned 28 Jan 2013

RALPHS, Sheila Nancy

Resigned
Downclose House, CrewkerneTA18 7SH
Secretary
Appointed N/A
Resigned 24 Dec 2010

ARNOT, John Nicholas, Mr.

Resigned
Coombe Farm, CrewkerneTA18 8RR
Born November 1942
Director
Appointed N/A
Resigned 18 Mar 2026

COOK, Philip Anthony

Resigned
Coombe Farm, CrewkerneTA18 8RR
Born November 1954
Director
Appointed N/A
Resigned 28 Jan 2013

RALPHS, Sheila Nancy

Resigned
Downclose House, CrewkerneTA18 7SH
Born March 1930
Director
Appointed N/A
Resigned 24 Dec 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew John Tufton

Active
Coombe Farm, SomersetTA18 8RR
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Jun 2025

Mr Guy Coleman

Active
Coombe Farm, SomersetTA18 8RR
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Jun 2025

A H Warren Trust

Ceased
Roundham, CrewkerneTA18 8RR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
7 October 2025
RP04PSC04RP04PSC04
Second Filing Change Details Of A Person With Significant Control
7 October 2025
RP04PSC04RP04PSC04
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Group
31 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 February 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 2004
AUDAUD
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
88(2)R88(2)R
Legacy
18 April 2001
123Notice of Increase in Nominal Capital
Resolution
18 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
5 August 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1997
88(2)R88(2)R
Legacy
13 July 1997
123Notice of Increase in Nominal Capital
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
18 January 1992
403aParticulars of Charge Subject to s859A
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
29 July 1991
363aAnnual Return
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
8 December 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
9 November 1988
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Incorporation Company
30 April 1954
NEWINCIncorporation