Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFRICA LANDS TRUST
Company Information for

AFRICA LANDS TRUST

SUITE 1 THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, HU13 0DZ,
Company Registration Number
03420027
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Africa Lands Trust
AFRICA LANDS TRUST was founded on 1997-08-11 and has its registered office in Hessle. The organisation's status is listed as "Active". Africa Lands Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFRICA LANDS TRUST
 
Legal Registered Office
SUITE 1 THE RIVERSIDE BUILDING
LIVINGSTONE ROAD
HESSLE
HU13 0DZ
Other companies in HU17
 
Previous Names
THE AND ALBERT FOUNDATION09/04/2018
Filing Information
Company Number 03420027
Company ID Number 03420027
Date formed 1997-08-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 19:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICA LANDS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AFRICA LANDS TRUST
The following companies were found which have the same name as AFRICA LANDS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFRICA LANDS, INC. 1247 WOODS ST NW ATLANTA GA 30318-5138 Admin. Dissolved Company formed on the 1972-06-01
AFRICA LANDS INC Georgia Unknown

Company Officers of AFRICA LANDS TRUST

Current Directors
Officer Role Date Appointed
JANET IRELAND
Company Secretary 2007-11-05
DAVID ALFRED MURDEN
Director 2004-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO JAMES MORA BLANCO
Company Secretary 2005-07-01 2007-11-05
GARY ROBERT WARD
Company Secretary 2004-01-31 2005-07-01
DAVID ALFRED MURDEN
Company Secretary 2001-08-01 2004-01-31
CHRISTOPHER DAVID ROBINSON
Director 2002-10-10 2004-01-31
JOHN ARTHUR DAVIES
Director 1998-06-01 2002-10-10
ANDREW JOHN BELFIELD
Director 1998-06-01 2001-09-01
DAVID ALFRED MURDEN
Company Secretary 1998-08-01 2000-08-20
DAVID ALFRED MURDEN
Director 1997-08-11 2000-08-20
FRANCIS DONALD ANDREAS
Company Secretary 1997-08-11 1998-07-31
FRANCIS DONALD ANDREAS
Director 1997-08-11 1998-03-25
DAVID ALAN BARDSLEY
Director 1997-08-11 1998-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-06-27AAMDAmended account full exemption
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17TM02Termination of appointment of Janet Ireland on 2021-01-18
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM 593 Anlaby Road Hull East Yorkshire HU3 6st England
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-07-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-07-19AAMDAmended account full exemption
2019-06-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11PSC04Change of details for David Murden as a person with significant control on 2019-04-08
2019-04-10CH01Director's details changed for Mr David Alfred Murden on 2019-04-08
2019-04-08PSC04Change of details for David Murden as a person with significant control on 2019-04-08
2019-04-08CH01Director's details changed for Mr David Alfred Murden on 2019-04-08
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CH01Director's details changed for Mr David Alfred Murden on 2018-04-11
2018-04-13PSC04Change of details for David Murden as a person with significant control on 2018-04-11
2018-04-09RES15CHANGE OF COMPANY NAME 28/10/22
2018-04-09CERTNMCOMPANY NAME CHANGED THE AND ALBERT FOUNDATION CERTIFICATE ISSUED ON 09/04/18
2018-04-09NM06Change of name with request to seek comments from relevant body
2018-04-09MISCForm NE01 filed
2017-11-29CH03SECRETARY'S DETAILS CHNAGED FOR JANET IRELAND on 2017-11-29
2017-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-04DISS40Compulsory strike-off action has been discontinued
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM C/O and Albert Foundation Palmers Field Farm Hull Road Woodmansey Beverley East Yorkshire HU17 0TA
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-04-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AR0110/08/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AR0110/08/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0110/08/13 NO MEMBER LIST
2013-04-23AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-11AR0110/08/12 NO MEMBER LIST
2012-05-11AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-25AR0110/08/11 NO MEMBER LIST
2011-04-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0110/08/10 NO MEMBER LIST
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 41 BIELBY DRIVE BEVERLEY EAST YORKSHIRE HU17 0RX UNITED KINGDOM
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED MURDEN / 10/08/2010
2010-01-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-21363aANNUAL RETURN MADE UP TO 10/08/09
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY ANTONIO MORA BLANCO
2009-06-16AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-23363aANNUAL RETURN MADE UP TO 10/08/08
2009-03-20190LOCATION OF DEBENTURE REGISTER
2009-03-20353LOCATION OF REGISTER OF MEMBERS
2009-03-20288cSECRETARY'S CHANGE OF PARTICULARS / JANET IRELAND / 01/03/2009
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 87 MOLESCROFT PARK BEVERLEY EAST YORKS HU17 7HY
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: PALMERSFIELD HULL ROAD WOODMANSEY NORTH HUMBERSIDE HU17 0TA
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-08-15363aANNUAL RETURN MADE UP TO 10/08/07
2007-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01190LOCATION OF DEBENTURE REGISTER
2006-11-01353LOCATION OF REGISTER OF MEMBERS
2006-11-01363aANNUAL RETURN MADE UP TO 10/08/06
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: UNIT 4 TOKENSPIRE BUSINESS PARK WOODMANSEY BEVERLEY EAST YORKSHIRE HU17 0TB
2005-09-12353LOCATION OF REGISTER OF MEMBERS
2005-09-12363aANNUAL RETURN MADE UP TO 10/08/05
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03288bSECRETARY RESIGNED
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-09363sANNUAL RETURN MADE UP TO 10/08/04
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 28 SATURDAY MARKET BEVERLEY EAST YORKSHIRE HU17 8BE
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-10363sANNUAL RETURN MADE UP TO 10/08/03
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bSECRETARY RESIGNED
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-10-16363sANNUAL RETURN MADE UP TO 10/08/02
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-02288bDIRECTOR RESIGNED
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/01
2001-11-22363sANNUAL RETURN MADE UP TO 10/08/01
2001-09-21288aNEW SECRETARY APPOINTED
2000-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-15363sANNUAL RETURN MADE UP TO 10/08/00
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-23363sANNUAL RETURN MADE UP TO 10/08/99
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-24363sANNUAL RETURN MADE UP TO 10/08/98
1998-08-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AFRICA LANDS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFRICA LANDS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFRICA LANDS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-09-01 £ 1,407

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFRICA LANDS TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 234
Current Assets 2011-09-01 £ 2,684
Fixed Assets 2011-09-01 £ 1
Shareholder Funds 2011-09-01 £ 1,278
Stocks Inventory 2011-09-01 £ 2,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFRICA LANDS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for AFRICA LANDS TRUST
Trademarks
We have not found any records of AFRICA LANDS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICA LANDS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AFRICA LANDS TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AFRICA LANDS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFRICA LANDS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFRICA LANDS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4