UKBizDB.co.uk

THE HOOTON PARK TRUST

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

This company is commonly known as The Hooton Park Trust. The company was founded 24 years ago and was given the registration number 03987530. The firm's registered office is in ELLESMERE PORT. You can find them at The Hangars Airfield Way, Hooton Park Airfield, Ellesmere Port, Cheshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE HOOTON PARK TRUST
Company Number:03987530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:The Hangars Airfield Way, Hooton Park Airfield, Ellesmere Port, Cheshire, CH65 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ

Director14 June 2010Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ

Director21 June 2022Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ

Director02 April 2023Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ

Director13 January 2003Active
37, Devonshire Road, Upton, CH65 1BQ

Secretary10 June 2008Active
37, Devonshire Road, Upton, CH65 1BQ

Secretary10 July 2007Active
5 Saltburn Road, Wallasey, CH45 8LT

Secretary11 April 2001Active
Camellia Cottage The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ

Secretary15 June 2000Active
56 Shepton Road, Great Sutton, South Wirral, L66 4RA

Secretary08 May 2000Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ

Director12 July 2010Active
12 Watton Close, Thelwall, Warrington, WA4 2HH

Director12 August 2003Active
14 Calderfield Road, Liverpool, L18 3HB

Director12 July 2000Active
15 Dee Banks, Chester, CH3 5UU

Director15 June 2000Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ

Director28 November 2020Active
Hillcrest, Green Street Holt, Wrexham, LL13 9JF

Director09 December 2003Active
14 Vale Road, Whitby, Ellesmere Port, CH65 9AY

Director08 May 2000Active
14 Vale Road, Ellesmere Port, CH65 9AY

Director14 January 2002Active
39 Delamere Avenue, Eastham, Wirral, CH62 9EN

Director13 May 2001Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ

Director07 November 2000Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ

Director16 June 2014Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ

Director12 May 2014Active
34 Whitegates Road, Cheadle, SK8 1EA

Director06 July 2000Active
7 Lawn Drive, Upton, Chester, CH2 1ER

Director08 May 2000Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ

Director26 July 2022Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ

Director31 October 2008Active
The Surgery, 243 Chester Road, Whitby, Ellesmere Port, CH66 2LJ

Director08 May 2001Active
281 Chester Road, Little Sutton, CH66 1QQ

Director16 August 2001Active
279 South Ferry Quay, Liverpool, L3 4EE

Director20 June 2006Active
Camellia Cottage The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ

Director15 June 2000Active
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ

Director17 October 2021Active
5 Marina Drive, Upton, Chester, CH2 1RJ

Director07 July 2001Active
15 Percy Street, Liverpool, L8 7LT

Director24 August 2000Active
Tall Oaks Plymyard Avenue, Bromborough, Wirral, CH62 6BH

Director21 January 2009Active
The Poplars, Reeds Brow, Rainford, St. Helens, WA11 8PD

Director12 July 2000Active
56 Shepton Road, Great Sutton, South Wirral, L66 4RA

Director08 May 2000Active

People with Significant Control

Mr Graham Sparkes
Notified on:03 May 2017
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Hangars, Airfield Way, Ellesmere Port, CH65 1BQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Officers

Appoint person director company with name date.

Download
2023-04-08Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.