Company NameStubbers Training Limited
Company StatusActive
Company Number03755730
CategoryPrivate Limited Company
Incorporation Date21 April 1999(24 years, 11 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr John Elliott Hooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMr Robert Terence Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleAdventure Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Secretary NameMr John Elliott Hooper
StatusCurrent
Appointed05 October 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMs Abigail Jane Hooper
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameRev Andrew James Drake
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCeo, Ymca Essex
Country of ResidenceUnited Kingdom
Correspondence Address41 Navigation Road
Chelmsford
Essex
CM2 6HH
Director NameMr Jonathan Peter Douglas Hughes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStubbers Adventure Centre Ockendon Road
Upminster
Essex
RM14 2TY
Director NameMartin Denis Solder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressStubbers Adventure Centre Ockendon Road
Upminster
Essex
RM14 2TY
Secretary NameMr Jonathan Peter Douglas Hughes
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStubbers Adventure Centre Ockendon Road
Upminster
Essex
RM14 2TY
Director NameMr Michael John Dyer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 October 2019)
RoleCv
Country of ResidenceEngland
Correspondence AddressStubbers Adventure Centre Ockendon Road
Upminster
Essex
RM14 2TY
Director NameLeslie Brian Woodward
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years after company formation)
Appointment Duration13 years, 3 months (resigned 21 August 2015)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence AddressStubbers Adventure Centre Ockendon Road
Upminster
Essex
RM14 2TY
Director NameGraham Peter Middleton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(6 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStubbers Adventure Centre Ockendon Road
Upminster
Essex
RM14 2TY
Director NameMr David Springett
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStubbers Activity Centre Ockendon Road
Upminster
Essex
RM14 2TY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,347
Cash£29,788
Current Liabilities£42,135

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 October 2020Change of details for Mr Robert Terence Edwards as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Robert Terence Edwards on 2 October 2020 (2 pages)
28 September 2020Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to 146 New London Road Chelmsford CM2 0AW on 28 September 2020 (1 page)
7 September 2020Appointment of Rev Andrew James Drake as a director on 19 August 2020 (2 pages)
28 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
22 October 2019Notification of John Elliott Hooper as a person with significant control on 3 October 2019 (2 pages)
22 October 2019Appointment of Ms Abigail Jane Hooper as a director on 10 October 2019 (2 pages)
18 October 2019Termination of appointment of Martin Denis Solder as a director on 5 October 2019 (1 page)
18 October 2019Termination of appointment of David Springett as a director on 5 October 2019 (1 page)
18 October 2019Appointment of Mr John Elliott Hooper as a secretary on 5 October 2019 (2 pages)
18 October 2019Notification of Abigail Jane Hooper as a person with significant control on 3 October 2019 (2 pages)
18 October 2019Termination of appointment of Graham Peter Middleton as a director on 5 October 2019 (1 page)
17 October 2019Termination of appointment of Jonathan Peter Douglas Hughes as a director on 3 October 2019 (1 page)
17 October 2019Appointment of Mr John Elliott Hooper as a director on 3 October 2019 (2 pages)
17 October 2019Termination of appointment of Michael John Dyer as a director on 3 October 2019 (1 page)
17 October 2019Cessation of Martin Denis Solder as a person with significant control on 3 October 2019 (1 page)
17 October 2019Cessation of Jonathan Peter Douglas Hughes as a person with significant control on 3 October 2019 (1 page)
17 October 2019Termination of appointment of Jonathan Peter Douglas Hughes as a secretary on 3 October 2019 (1 page)
17 October 2019Notification of Robert Terence Edwards as a person with significant control on 3 October 2019 (2 pages)
16 October 2019Appointment of Mr Robert Terence Edwards as a director on 3 October 2019 (2 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
3 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(8 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(8 pages)
5 November 2015Appointment of David Springett as a director on 20 October 2015 (3 pages)
5 November 2015Appointment of David Springett as a director on 20 October 2015 (3 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 August 2015Termination of appointment of Leslie Brian Woodward as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Leslie Brian Woodward as a director on 21 August 2015 (1 page)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(8 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(8 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(8 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(8 pages)
21 February 2014Registered office address changed from C/O Mha Macintyre Hudson Second Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from C/O Mha Macintyre Hudson Second Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 21 February 2014 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 May 2012Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 May 2012 (1 page)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
22 May 2012Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 May 2012 (1 page)
21 May 2012Director's details changed for Graham Peter Middleton on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Michael John Dyer on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Leslie Brian Woodward on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Graham Peter Middleton on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Leslie Brian Woodward on 21 April 2012 (2 pages)
21 May 2012Secretary's details changed for Jonathan Peter Douglas Hughes on 21 April 2012 (2 pages)
21 May 2012Secretary's details changed for Jonathan Peter Douglas Hughes on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Jonathan Peter Douglas Hughes on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Michael John Dyer on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Martin Denis Solder on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Martin Denis Solder on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Jonathan Peter Douglas Hughes on 21 April 2012 (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 May 2010Director's details changed for Leslie Brian Woodward on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Michael John Dyer on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Martin Denis Solder on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Martin Denis Solder on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Graham Peter Middleton on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Graham Peter Middleton on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Leslie Brian Woodward on 21 April 2010 (2 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Michael John Dyer on 21 April 2010 (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 October 2009Full accounts made up to 31 December 2008 (13 pages)
6 May 2009Return made up to 21/04/09; full list of members (5 pages)
6 May 2009Return made up to 21/04/09; full list of members (5 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 21/04/08; no change of members (8 pages)
28 May 2008Return made up to 21/04/08; no change of members (8 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 21/04/07; no change of members (8 pages)
12 July 2007Return made up to 21/04/07; no change of members (8 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 21/04/05; full list of members (8 pages)
4 July 2005Return made up to 21/04/05; full list of members (8 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 21/04/04; full list of members (8 pages)
25 May 2004Return made up to 21/04/04; full list of members (8 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 21/04/03; full list of members (8 pages)
27 May 2003Return made up to 21/04/03; full list of members (8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 May 2001Return made up to 21/04/01; full list of members (7 pages)
21 May 2001Return made up to 21/04/01; full list of members (7 pages)
2 June 2000Return made up to 21/04/00; full list of members (8 pages)
2 June 2000Return made up to 21/04/00; full list of members (8 pages)
21 April 2000Full accounts made up to 31 December 1999 (10 pages)
21 April 2000Full accounts made up to 31 December 1999 (10 pages)
21 March 2000Registered office changed on 21/03/00 from: stubbers adventure centre ockendon road upminster essex RM14 2TY (1 page)
21 March 2000Registered office changed on 21/03/00 from: stubbers adventure centre ockendon road upminster essex RM14 2TY (1 page)
10 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed;new director appointed (1 page)
9 May 1999New director appointed (2 pages)
21 April 1999Incorporation (15 pages)
21 April 1999Incorporation (15 pages)