ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alltrust Services Limited

Alltrust Services Limited is an active company incorporated on 15 February 2005 with the registered office located in Salisbury, Wiltshire. Alltrust Services Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05365396
Private limited company
Age
20 years
Incorporated 15 February 2005
Size
Unreported
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Warner House
123 Castle Street
Salisbury
SP1 3TB
England
Address changed on 18 Apr 2024 (1 year 6 months ago)
Previous address was Warner House Castle Street Salisbury SP1 3TB England
Telephone
02920772970
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1973
Director • Compliance Director • British • Lives in England • Born in Apr 1978
Director • Managing Director • British • Lives in UK • Born in Sep 1987
Director • British • Lives in Wales • Born in Mar 1968
Director • Operations Director • British • Lives in UK • Born in Jul 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alltrust Sipp Limited
James Neil Anthony Floyd, Robert James Michael Shipman, and 3 more are mutual people.
Active
Alltrust Ssas Limited
James Neil Anthony Floyd, Robert James Michael Shipman, and 3 more are mutual people.
Active
Alltrust Holdings Limited
James Neil Anthony Floyd, Robert James Michael Shipman, and 1 more are mutual people.
Active
Alltrust Limited
James Neil Anthony Floyd, Robert James Michael Shipman, and 1 more are mutual people.
Active
Alltrust Oasis Limited
James Neil Anthony Floyd, Robert James Michael Shipman, and 1 more are mutual people.
Active
Alltrust Investment Trustees Limited
James Neil Anthony Floyd, Robert James Michael Shipman, and 1 more are mutual people.
Active
Alltrust Eput No 1 Trustees Limited
James Neil Anthony Floyd, Robert James Michael Shipman, and 1 more are mutual people.
Active
Alltrust Eput No 2 Trustees Limited
James Neil Anthony Floyd, Robert James Michael Shipman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.18M
Increased by £1.64M (+306%)
Turnover
Unreported
Same as previous period
Employees
70
Increased by 45 (+180%)
Total Assets
£4.25M
Increased by £2.35M (+123%)
Total Liabilities
-£2.53M
Increased by £1.46M (+136%)
Net Assets
£1.72M
Increased by £889.09K (+107%)
Debt Ratio (%)
60%
Increased by 3.22% (+6%)
Latest Activity
William Geoffrey Bisson Resigned
6 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Mr James Neil Anthony Floyd Details Changed
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Charge Satisfied
12 Months Ago on 6 Nov 2024
Mr Robert James Michael Shipman Details Changed
1 Year 4 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Get Credit Report
Discover Alltrust Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of William Geoffrey Bisson as a director on 30 April 2025
Submitted on 2 May 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 25 Mar 2025
Director's details changed for Mr James Neil Anthony Floyd on 28 February 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Satisfaction of charge 053653960021 in full
Submitted on 6 Nov 2024
Director's details changed for Mr Robert James Michael Shipman on 12 June 2024
Submitted on 24 Jun 2024
Registered office address changed from Warner House Castle Street Salisbury SP1 3TB England to Warner House 123 Castle Street Salisbury SP1 3TB on 18 April 2024
Submitted on 18 Apr 2024
Registered office address changed from Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB Wales to Warner House Castle Street Salisbury SP1 3TB on 18 April 2024
Submitted on 18 Apr 2024
Confirmation statement made on 13 March 2024 with no updates
Submitted on 13 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year