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
The Plymouth Astor Trust (VHS)
The Plymouth Astor Trust (VHS) is an active company incorporated on 30 August 1990 with the registered office located in Plymouth, Devon. The Plymouth Astor Trust (VHS) was registered 35 years ago.
Watch Company
Status
Active
Active since
33 years ago
Company No
02535755
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
35 years
Incorporated
30 August 1990
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 July 2025
(2 months ago)
Next confirmation dated
5 July 2026
Due by
19 July 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about The Plymouth Astor Trust (VHS)
Contact
Address
Harcombe House, C/O Tc Bromhead Ltd 1 Darklake View
Estover
Plymouth
Devon
PL6 7TL
England
Address changed on
21 Jul 2025
(1 month ago)
Previous address was
Harcombe House C/O Bromhead 1, Darklake View Plymouth Devon PL6 7TL
Companies in PL6 7TL
Telephone
01752697397
Email
Available in Endole App
Website
Bromheadco.co.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mr Christopher John Robinson
Director • Local Historian And Author • British • Lives in UK • Born in May 1954
Phillip Richard Sanders
Director • Management Consultant • British • Lives in England • Born in Jun 1947
Miss Bethany Grace Warne
Director • Teacher • British • Lives in England • Born in Feb 1999
Jessica Randall
Director • Retired • British • Lives in England • Born in Mar 1960
Dr. Anthony Patrick Gilbert
Director • University Lecturer • British • Lives in England • Born in Jan 1956
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
The Plymouth Barbican Trust Limited
David Edgar Buckingham is a mutual person.
Active
Meldon Viaduct Company Limited
Phillip Richard Sanders is a mutual person.
Active
The OLD Plymothian & Mannameadian Club Limited
Mr Christopher John Robinson is a mutual person.
Active
Plymouth Waterfront Partnership Limited
Mr Christopher John Robinson is a mutual person.
Active
Fourwho Ltd
Marina Alice Gabrielle Hoole is a mutual person.
Active
West Country Women Awards Cic
Alexis Bowater is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£16.8K
Decreased by £4.85K (-22%)
Turnover
£53.93K
Decreased by £165.7K (-75%)
Employees
1
Same as previous period
Total Assets
£1.39M
Increased by £17.94K (+1%)
Total Liabilities
-£8.24K
Increased by £4.28K (+108%)
Net Assets
£1.38M
Increased by £13.66K (+1%)
Debt Ratio (%)
1%
Increased by 0.31% (+105%)
See 10 Year Full Financials
Latest Activity
Mrs Jessica Sanders Details Changed
12 Days Ago on 26 Aug 2025
Mrs Jessica Sanders Appointed
12 Days Ago on 26 Aug 2025
Full Accounts Submitted
19 Days Ago on 19 Aug 2025
Marina Alice Gabrielle Hoole Resigned
26 Days Ago on 12 Aug 2025
Ms Alexis Butler Details Changed
1 Month Ago on 21 Jul 2025
Registered Address Changed
1 Month Ago on 21 Jul 2025
Confirmation Submitted
1 Month Ago on 10 Jul 2025
David Edgar Buckingham Resigned
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Get Alerts
Get Credit Report
Discover The Plymouth Astor Trust (VHS)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Jessica Sanders as a director on 26 August 2025
Submitted on 29 Aug 2025
Director's details changed for Mrs Jessica Sanders on 26 August 2025
Submitted on 29 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Aug 2025
Termination of appointment of Marina Alice Gabrielle Hoole as a director on 12 August 2025
Submitted on 18 Aug 2025
Director's details changed for Ms Alexis Butler on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from Harcombe House C/O Bromhead 1, Darklake View Plymouth Devon PL6 7TL to Harcombe House, C/O Tc Bromhead Ltd 1 Darklake View Estover Plymouth Devon PL6 7TL on 21 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 5 July 2025 with no updates
Submitted on 10 Jul 2025
Termination of appointment of David Edgar Buckingham as a director on 24 January 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Sep 2024
Confirmation statement made on 5 July 2024 with no updates
Submitted on 5 Jul 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