UKBizDB.co.uk

HARTLEPOOL NDC TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hartlepool Ndc Trust. The company was founded 15 years ago and was given the registration number 06626559. The firm's registered office is in HARTLEPOOL. You can find them at Unit 1-2, Baltic Street, Hartlepool, Cleveland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HARTLEPOOL NDC TRUST
Company Number:06626559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1-2, Baltic Street, Hartlepool, Cleveland, TS25 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-2, Baltic Street, Hartlepool, TS25 1PS

Secretary29 April 2022Active
Unit 1-2, Baltic Street, Hartlepool, TS25 1PS

Director01 March 2024Active
Unit 1-2, Baltic Street, Hartlepool, England, TS25 1PS

Director01 December 2012Active
Unit 1-2, Baltic Street, Hartlepool, TS25 1PS

Director04 July 2023Active
14 Grantham Avenue, Hartlepool, TS26 9QT

Director07 May 2009Active
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT

Director28 June 2012Active
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT

Secretary01 April 2013Active
Lindis Farne, Hudswell, Richmond, United Kingdom, DL11 6BW

Secretary23 June 2008Active
Unit 1-2, Baltic Street, Hartlepool, England, TS25 1PS

Secretary01 September 2014Active
16, Stockton Road, Hartlepool, United Kingdom, TS25 1RL

Secretary24 February 2011Active
14 Tankerville Street, Hartlepool, TS26 8EY

Director23 June 2008Active
16, Hartoft Square, Hartlepool, TS26 8GB

Director06 May 2009Active
8 St Pauls Road, Hartlepool, TS26 9EY

Director23 June 2008Active
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT

Director02 October 2014Active
The Belle Vue Sports And Youth Centre, Kendal Road, Hartlepool, England, TS25 1QY

Director07 June 2010Active
4c, Studley Road, Hartlepool, TS25 1RX

Director23 June 2008Active
57, Kesteven Road, Hartlepool, England, TS25 2NJ

Director01 June 2011Active
22, Brinkburn Road, Jubilee Cottages, Hartlepool, TS25 5QE

Director23 June 2008Active
16, Grosvenor Street, Hartlepool, TS26 8DR

Director23 June 2008Active
40, Arncliffe Gardens, Hartlepool, TS26 9JF

Director23 June 2008Active
31, Waldon Street, Hartlepool, TS24 7QA

Director23 June 2008Active
18, Stockton Road, Hartlepool, United Kingdom, TS25 1RL

Director23 June 2008Active
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT

Director01 October 2009Active
7, Dent Street, Hartlepool, TS26 8AY

Director23 June 2008Active
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT

Director02 October 2014Active

People with Significant Control

Mr Michael William Bretherick
Notified on:24 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Unit 1-2, Baltic Street, Hartlepool, TS25 1PS
Nature of control:
  • Significant influence or control
Mr Michael Andrew Sumpter
Notified on:24 June 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Unit 1-2, Baltic Street, Hartlepool, TS25 1PS
Nature of control:
  • Significant influence or control
Ms Julie Rudge
Notified on:24 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Unit 1-2, Baltic Street, Hartlepool, TS25 1PS
Nature of control:
  • Significant influence or control
Mr Malcolm Walker
Notified on:24 June 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Unit 1-2, Baltic Street, Hartlepool, TS25 1PS
Nature of control:
  • Significant influence or control
Mr Michael William Ward
Notified on:24 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Unit 1-2, Baltic Street, Hartlepool, TS25 1PS
Nature of control:
  • Significant influence or control
Mr Christopher Mark Dutton
Notified on:24 June 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Unit 1-2, Baltic Street, Hartlepool, TS25 1PS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.