UKBizDB.co.uk

THE HMS TRINCOMALEE TRUST

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

This company is commonly known as The Hms Trincomalee Trust. The company was founded 32 years ago and was given the registration number 02678419. The firm's registered office is in PORTSMOUTH. You can find them at Nmrn Pp66 Stoney Lane, H M Naval Base, Portsmouth, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE HMS TRINCOMALEE TRUST
Company Number:02678419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Nmrn Pp66 Stoney Lane, H M Naval Base, Portsmouth, England, PO1 3NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nmrn Pp66, Stoney Lane, H M Naval Base, Portsmouth, England, PO1 3NH

Director08 February 2023Active
12 Ballingdon Road, London, United Kingdom, SW11 6AJ

Director17 December 2014Active
Nmrn Pp66, Stoney Lane, H M Naval Base, Portsmouth, England, PO1 3NH

Director28 November 2022Active
4 Kew Gardens Road, Richmond, TW9 3HL

Secretary18 April 1997Active
4 Kew Gardens Road, Richmond, TW9 3HL

Secretary13 January 1992Active
32 Newlands Avenue, Hartlepool, TS26 9NU

Secretary02 February 1998Active
Jackson Dock, Maritime Avenue, Hartlepool, TS24 0XZ

Secretary21 October 2010Active
1 Greystones Cottages, Queensberry Avenue, Hartlepool, TS26 9NW

Secretary01 June 1995Active
Jackson Dock, Maritime Avenue, Hartlepool, TS24 0XZ

Director25 November 2014Active
The Manor House, Barrasford, Hexham, NE48 4AA

Director09 March 2000Active
Woodside, Park Avenue, Hartlepool, TS26 0EA

Director22 March 2002Active
Wessex Bungalow Satchell Lane, Hamble, SO31 4HS

Director13 January 1992Active
Ashcroft, Belbrough Lane, Hutton Rudby, Yarm, TS15 0HR

Director01 April 2010Active
Lovesgrove Webbs Green, Soberton, Southampton, SO32 3PY

Director13 January 1992Active
5 Kestrel Close, Hartlepool, Tees Valley, TS26 0SP

Director01 April 2007Active
7 Hardwick Court, Hartlepool, TS26 0AZ

Director07 December 2000Active
Fighting Cocks House, Thimbleby, Northallerton, United Kingdom, DL6 3PY

Director08 January 2015Active
15 De Brus Park, Marton, Middlesbrough, TS8 9RZ

Director27 August 2003Active
West Gate, Worsall Hall, Yarm, TS15 9PJ

Director01 January 2007Active
104 Stockton Road, Hartlepool, TS25 1RP

Director06 June 2002Active
104 Stockton Road, Hartlepool, TS25 1RP

Director08 June 2000Active
210 Lambeth Road, London, SE1 7JY

Director13 January 1992Active
12 Hill House Farm, Stockton On Tees, TS20 2BW

Director02 December 1998Active
11 Eamont Gardens, Hartlepool, TS26 9JD

Director30 November 2005Active
4 Grantham Avenue, Hartlepool, TS26 9QT

Director02 December 1998Active
191 Woodland Road, Darlington, DL3 9ND

Director17 June 2009Active
1 Lauderdale Drive, Guisborough, TS14 7BS

Director07 July 2003Active
The Riggs Cresswell Road, Hartlepool, TS26 0EG

Director06 May 1998Active
Nmrn Pp66, Stoney Lane, H M Naval Base, Portsmouth, England, PO1 3NH

Director14 March 2017Active
4 Grantley Close, Shalford, Guildford, GU4 8DL

Director13 January 1992Active
The Old Doctors House, High Street, Rothbury, Morpeth, NE65 7TE

Director07 December 2000Active
Middleton Hall, Wooler, NE71 6RD

Director22 March 2002Active
2, Waterside Way, Hartlepool, TS26 OWA

Director12 December 2007Active
Nmrn Pp66, Stoney Lane, H M Naval Base, Portsmouth, England, PO1 3NH

Director29 June 2016Active
Chepstow Cottage, 110 St Cross Road, Winchester, SO23 9RE

Director13 January 1992Active

People with Significant Control

Mr Richard Timothy Schadla Hall
Notified on:01 September 2017
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Nmrn Pp66, Stoney Lane, Portsmouth, England, PO1 3NH
Nature of control:
  • Voting rights 25 to 50 percent
Ms Caroline Anne Mcdonald
Notified on:01 September 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Nmrn Pp66, Stoney Lane, Portsmouth, England, PO1 3NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Paul Hatfield
Notified on:01 September 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Nmrn Pp66, Stoney Lane, Portsmouth, England, PO1 3NH
Nature of control:
  • Voting rights 25 to 50 percent
National Museum Of The Royal Navy
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nmrn Pp66, Hm Naval Base, Portsmouth, United Kingdom, PO1 3NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type group.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type group.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type group.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Accounts

Accounts with accounts type full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.