ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantic Salmon Trust Limited

Atlantic Salmon Trust Limited is an active company incorporated on 21 April 1967 with the registered office located in . Atlantic Salmon Trust Limited was registered 58 years ago.
Status
Active
Active since incorporation
Company No
00904293
Private limited by guarantee without share capital
Age
58 years
Incorporated 21 April 1967
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 November 2024 (10 months ago)
Next confirmation dated 6 November 2025
Due by 20 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Canopi House
82 Tanner Street
London
SE1 3GN
England
Address changed on 6 Nov 2024 (10 months ago)
Previous address was Fishmongers' Hall London Bridge London EC4R 9EL
Telephone
01312216550
Email
Unreported
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1978
Director • British • Lives in England • Born in Oct 1972
Director • Water Policy Lead WWF • British • Lives in England • Born in Feb 1968
Director • Company Chairman • British • Lives in UK • Born in Apr 1963
Director • Solicitor • British • Lives in Scotland • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westwater Estates Limited
Simon William David Laird is a mutual person.
Active
Elsick Farms Limited
Peter David Roper Landale is a mutual person.
Active
Gilkes Energy Limited
Robert Henry Moffett Chaplin is a mutual person.
Active
Oliver Reeve & Partners Limited
Oliver Reeve is a mutual person.
Active
Singer Capital Markets Securities Limited
Robert Henry Moffett Chaplin is a mutual person.
Active
Ably Realtime Ltd
Keith Wallington is a mutual person.
Active
Tweed Media Ltd
Simon Kerr Barr is a mutual person.
Active
My Garden Spade Ltd
John Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£359.86K
Increased by £162.8K (+83%)
Turnover
£2.16M
Increased by £174.95K (+9%)
Employees
10
Increased by 3 (+43%)
Total Assets
£2.06M
Decreased by £45.75K (-2%)
Total Liabilities
-£249.66K
Increased by £103.19K (+70%)
Net Assets
£1.81M
Decreased by £148.93K (-8%)
Debt Ratio (%)
12%
Increased by 5.17% (+74%)
Latest Activity
Laura Bridget Irwin Resigned
2 Months Ago on 12 Jun 2025
Simon Kerr Barr Resigned
4 Months Ago on 28 Apr 2025
Small Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Ms Christine Colvin Appointed
9 Months Ago on 21 Nov 2024
Mr John Miller Appointed
9 Months Ago on 21 Nov 2024
Mr Dylan Wyn Williams Appointed
9 Months Ago on 21 Nov 2024
Mr Oliver Reeve Details Changed
10 Months Ago on 1 Nov 2024
Mr Simon Kerr Barr Details Changed
10 Months Ago on 1 Nov 2024
Mr Keith Wallington Details Changed
10 Months Ago on 1 Nov 2024
Get Credit Report
Discover Atlantic Salmon Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Laura Bridget Irwin as a director on 12 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Simon Kerr Barr as a director on 28 April 2025
Submitted on 30 Apr 2025
Appointment of Ms Christine Colvin as a director on 21 November 2024
Submitted on 18 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 17 Dec 2024
Appointment of Mr John Miller as a director on 21 November 2024
Submitted on 12 Dec 2024
Appointment of Mr Dylan Wyn Williams as a director on 21 November 2024
Submitted on 12 Dec 2024
Confirmation statement made on 6 November 2024 with no updates
Submitted on 12 Dec 2024
Director's details changed for Mr Simon Kerr Barr on 1 November 2024
Submitted on 7 Nov 2024
Director's details changed for Mr Oliver Reeve on 1 November 2024
Submitted on 7 Nov 2024
Registered office address changed from Fishmongers' Hall London Bridge London EC4R 9EL to Canopi House 82 Tanner Street London SE1 3GN on 6 November 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year