Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 2025
(1 month ago)
Next confirmation dated
6 November 2026
Due by
20 November 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Atlantic Salmon Trust Limited
Contact
Update Details
Address
Canopi House
82 Tanner Street
London
SE1 3GN
England
Address changed on
6 Nov 2024
(1 year 1 month ago)
Previous address was
Fishmongers' Hall London Bridge London EC4R 9EL
Companies in
Telephone
01312216550
Email
Unreported
Website
Atlanticsalmontrust.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
John Miller
Director • Author • British • Lives in England • Born in May 1960
Keith Wallington
Director • British • Lives in Scotland • Born in Oct 1972
William David Carlton Davies
Director • Businessman • British • Lives in England • Born in Aug 1985
Peter David Roper Landale
Director • British • Lives in Scotland • Born in Jun 1963
Robert Andrew Scott-Dempster
Director • Solicitor • British • Lives in Scotland • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
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
Ably Realtime Ltd
Keith Wallington is a mutual person.
Active
RM Community Healthcare Limited
Robert Henry Moffett Chaplin is a mutual person.
Active
Rmcaf1 Ltd
Robert Henry Moffett Chaplin is a mutual person.
Active
Gilkes Hydro Investments Limited
Robert Henry Moffett Chaplin is a mutual person.
Active
Blencathra Hydro Limited
Robert Henry Moffett Chaplin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Days Ago on 5 Dec 2025
Confirmation Submitted
1 Month Ago on 7 Nov 2025
Laura Bridget Irwin Resigned
5 Months Ago on 12 Jun 2025
Simon Kerr Barr Resigned
7 Months Ago on 28 Apr 2025
Small Accounts Submitted
11 Months Ago on 17 Dec 2024
Confirmation Submitted
12 Months Ago on 12 Dec 2024
Ms Christine Colvin Appointed
1 Year Ago on 21 Nov 2024
Mr John Miller Appointed
1 Year Ago on 21 Nov 2024
Mr Dylan Wyn Williams Appointed
1 Year Ago on 21 Nov 2024
Mr Oliver Reeve Details Changed
1 Year 1 Month Ago on 1 Nov 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 5 Dec 2025
Confirmation statement made on 6 November 2025 with no updates
Submitted on 7 Nov 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs