Company NameAnimal Trust Property Limited
DirectorsOwen Ralph Monie and Tracy Diane Noble
Company StatusActive
Company Number07966469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2012(12 years, 2 months ago)
Previous NameAnimal Trust Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameOwen Ralph Monie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceWales
Correspondence AddressAnimal Trust Administration Centre Cedab Road
Ellesmere Port
CH65 4FE
Wales
Director NameMs Tracy Diane Noble
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnimal Trust Administration Centre Cedab Road
Ellesmere Port
CH65 4FE
Wales
Director NameGareth Rhys Haines
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceWales
Correspondence Address44-46 Lower Bridgeman Street
Bolton
BL2 1DG
Director NameSteven Paul Robson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 June 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address44-46 Lower Bridgeman Street
Bolton
Greater Manchester
BL2 1DG
Director NameShaun Travis Thomson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2018)
RoleVeterinary Surgeon
Country of ResidenceNew Zealand
Correspondence Address44-46 Lower Bridgeman Street
Bolton
BL2 1DG
Director NameJames Robert Walker
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2018)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address44-46 Lower Bridgeman Street
Bolton
BL2 1DG

Contact

Websiteanimaltrust.org.uk
Telephone01204 527474
Telephone regionBolton

Location

Registered AddressAnimal Trust Administration Centre
Cedab Road
Ellesmere Port
CH65 4FE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£188,095
Cash£129,530
Current Liabilities£119,138

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

12 August 2016Delivered on: 15 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Cedab house, cedab road, ellesmere port, CH65 4FE title no. CH364620.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: (1) 44-46 lower bridgeman street, bolton, BL2 1DG title no. MAN228312 (2) land at manxman road, blackburn, BB2 3JH title no. To be allocated (3) 33 ashton house, east failsworth, M35 9AA title no. MAN34286 (4) cedar house, cedar road, ellesmere port, CH65 4FE title no. CH364620 (5) site at crab street, st helens, WA10 2SG title no. MS427981 and MS539734 (6) 62 hilden street, bolton, BL2 1JD title no. LA229920.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Omnibus guarantee and set-off agreement.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 33 ashton road east, failsworth, M35 9AA title no. MAN34286.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Manxman road, blackburn, BB2 3JH title no. To be allocated.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 44-46 bridgeman street, bolton, BL2 1DG title no. MAN228312.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Development site known as crab street, st helen's, WA10 2SG title no. MS427981 and MS539734.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 62 hilden street, bolton, BL2 1JD title no. LA229920.
Outstanding
13 October 2021Delivered on: 19 October 2021
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
8 January 2020Delivered on: 8 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2019Delivered on: 1 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property registered at hm land registry with title number MS220255 and known as speedy hire site, conway street, merseyside, CH41 4BB.
Outstanding
10 September 2018Delivered on: 13 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property registered at hm land registry with title number WYK553358, being 27 railway street, dewsbury, west yorkshire, WF12 8EB.
Outstanding
26 January 2017Delivered on: 4 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property known as mansers coleham head shrewsbury.
Outstanding
29 November 2016Delivered on: 8 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 32 halton street the haulgh bolton.
Outstanding
19 March 2013Delivered on: 23 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
29 December 2023Satisfaction of charge 079664690002 in full (1 page)
16 November 2023Accounts for a small company made up to 30 June 2023 (11 pages)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
7 December 2022Accounts for a small company made up to 30 June 2022 (12 pages)
24 May 2022Appointment of Ms Tracy Diane Noble as a director on 24 May 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 30 June 2021 (12 pages)
19 November 2021Cessation of Animal Trust Holdings Limited as a person with significant control on 19 November 2021 (1 page)
19 October 2021Registration of charge 079664690015, created on 13 October 2021 (21 pages)
11 May 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 March 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
28 August 2020Memorandum and Articles of Association (7 pages)
28 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-29
(3 pages)
28 August 2020Change of name notice (2 pages)
11 March 2020Confirmation statement made on 15 February 2020 with updates (3 pages)
8 January 2020Registration of charge 079664690014, created on 8 January 2020 (10 pages)
3 January 2020Cessation of Owen Ralph Monie as a person with significant control on 2 January 2020 (1 page)
3 January 2020Notification of Animal Trust Holdings Limited as a person with significant control on 20 December 2019 (2 pages)
3 January 2020Notification of Animal Trust Vets Limited as a person with significant control on 2 January 2020 (2 pages)
3 January 2020Cessation of Orumm Limited as a person with significant control on 20 December 2019 (1 page)
28 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 March 2019Satisfaction of charge 079664690003 in full (1 page)
4 March 2019Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG to Animal Trust Administration Centre Cedab Road Ellesmere Port CH65 4FE on 4 March 2019 (1 page)
1 March 2019Registration of charge 079664690013, created on 1 March 2019 (39 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 November 2018Termination of appointment of James Robert Walker as a director on 23 November 2018 (1 page)
13 September 2018Registration of charge 079664690012, created on 10 September 2018 (38 pages)
13 June 2018Termination of appointment of Shaun Travis Thomson as a director on 30 May 2018 (1 page)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
28 June 2017Termination of appointment of Steven Paul Robson as a director on 5 June 2017 (1 page)
28 June 2017Termination of appointment of Steven Paul Robson as a director on 5 June 2017 (1 page)
11 May 2017Memorandum and Articles of Association (7 pages)
11 May 2017Memorandum and Articles of Association (7 pages)
30 March 2017Confirmation statement made on 13 March 2017 with updates (60 pages)
30 March 2017Confirmation statement made on 13 March 2017 with updates (60 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2017Registration of charge 079664690011, created on 26 January 2017 (40 pages)
4 February 2017Registration of charge 079664690011, created on 26 January 2017 (40 pages)
8 December 2016Registration of charge 079664690010, created on 29 November 2016 (44 pages)
8 December 2016Registration of charge 079664690010, created on 29 November 2016 (44 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 September 2016Appointment of Shaun Travis Thomson as a director on 15 August 2016 (3 pages)
18 September 2016Appointment of Shaun Travis Thomson as a director on 15 August 2016 (3 pages)
8 September 2016Appointment of Steven Paul Robson as a director on 25 July 2016 (2 pages)
8 September 2016Appointment of Steven Paul Robson as a director on 25 July 2016 (2 pages)
1 September 2016Appointment of James Robert Walker as a director on 15 August 2016 (3 pages)
1 September 2016Appointment of James Robert Walker as a director on 15 August 2016 (3 pages)
19 August 2016Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages)
19 August 2016Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages)
15 August 2016Registration of charge 079664690009, created on 12 August 2016 (38 pages)
15 August 2016Registration of charge 079664690009, created on 12 August 2016 (38 pages)
3 August 2016Registration of charge 079664690008, created on 29 July 2016 (45 pages)
3 August 2016Registration of charge 079664690008, created on 29 July 2016 (45 pages)
2 August 2016Registration of charge 079664690006, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690003, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690007, created on 29 July 2016 (30 pages)
2 August 2016Registration of charge 079664690005, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690004, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690003, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690006, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690004, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690005, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690002, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690002, created on 29 July 2016 (39 pages)
2 August 2016Registration of charge 079664690007, created on 29 July 2016 (30 pages)
20 April 2016Resolutions
  • RES13 ‐ Section 177 01/04/2016
(2 pages)
20 April 2016Resolutions
  • RES13 ‐ Section 177 01/04/2016
(2 pages)
11 April 2016Annual return made up to 27 February 2016 no member list (2 pages)
11 April 2016Annual return made up to 27 February 2016 no member list (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1DP to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 14 July 2015 (1 page)
14 July 2015Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1DP to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 14 July 2015 (1 page)
2 March 2015Annual return made up to 27 February 2015 no member list (2 pages)
2 March 2015Annual return made up to 27 February 2015 no member list (2 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 27 February 2014 no member list (2 pages)
3 March 2014Annual return made up to 27 February 2014 no member list (2 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2013Annual return made up to 27 February 2013 no member list (2 pages)
28 February 2013Annual return made up to 27 February 2013 no member list (2 pages)
27 February 2012Incorporation (25 pages)
27 February 2012Incorporation (25 pages)