Background WavePink WaveYellow Wave

A. H. WARREN TRUST LIMITED (02589811)

A. H. WARREN TRUST LIMITED (02589811) is an active UK company. incorporated on 8 March 1991. with registered office in Crewkerne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. A. H. WARREN TRUST LIMITED has been registered for 35 years. Current directors include COLEMAN, Guy, TUFTON, Matthew John.

Company Number
02589811
Status
active
Type
ltd
Incorporated
8 March 1991
Age
35 years
Address
Coombe Farm, Crewkerne, TA18 8RR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
COLEMAN, Guy, TUFTON, Matthew John
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. H. WARREN TRUST LIMITED

A. H. WARREN TRUST LIMITED is an active company incorporated on 8 March 1991 with the registered office located in Crewkerne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. A. H. WARREN TRUST LIMITED was registered 35 years ago.(SIC: 01410)

Status

active

Active since 35 years ago

Company No

02589811

LTD Company

Age

35 Years

Incorporated 8 March 1991

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

A. H. WARREN LIMITED
From: 8 March 1991To: 30 January 1998
Contact
Address

Coombe Farm Crewkerne, TA18 8RR,

Timeline

13 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jan 11
Director Joined
May 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 18
Loan Secured
Dec 18
Director Left
Jun 19
Loan Secured
Nov 21
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TUFTON, Matthew

Active
CrewkerneTA18 8RR
Secretary
Appointed 08 Feb 2013

COLEMAN, Guy

Active
CrewkerneTA18 8RR
Born December 1965
Director
Appointed 08 Feb 2013

TUFTON, Matthew John

Active
CrewkerneTA18 8RR
Born September 1979
Director
Appointed 08 Feb 2013

COOK, Philip Anthony

Resigned
Coombe Farm, CrewkerneTA18 8RR
Secretary
Appointed N/A
Resigned 28 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Mar 1991
Resigned 08 Mar 1991

ARNOT, John Nicholas, Mr.

Resigned
CrewkerneTA18 8RR
Born November 1942
Director
Appointed 24 Feb 2011
Resigned 17 Mar 2026

CLARK, Charles Francis Burnett

Resigned
CrewkerneTA18 8RR
Born December 1959
Director
Appointed 22 Nov 2013
Resigned 21 Jun 2019

COOK, Philip Anthony

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

PARSONS, Dale Nicholas

Resigned
Coombe Farm, CrewkerneTA18 8RR
Born June 1960
Director
Appointed 22 Nov 2013
Resigned 04 Dec 2017

RALPHS, Sheila Nancy

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Mar 1991
Resigned 08 Mar 1993

Persons with significant control

1

Roundham, CrewkerneTA18 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
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 Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
190190
Legacy
7 March 2008
353353
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Auditors Resignation Company
22 April 2004
AUDAUD
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
17 April 2001
88(2)R88(2)R
Legacy
17 April 2001
123Notice of Increase in Nominal Capital
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Certificate Change Of Name Company
29 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
10 March 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
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
10 September 1993
395Particulars of Mortgage or Charge
Legacy
29 March 1993
363b363b
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Legacy
27 March 1992
88(2)R88(2)R
Legacy
18 March 1991
288288
Incorporation Company
8 March 1991
NEWINCIncorporation