Training Journal Limited HULL


Founded in 2003, Training Journal, classified under reg no. 04779328 is an active company. Currently registered at 21 Marina Court HU1 1TJ, Hull the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since July 5, 2004 Training Journal Limited is no longer carrying the name Fenman Holdings.

The company has 2 directors, namely Mark W., Mark C.. Of them, Mark W., Mark C. have been with the company the longest, being appointed on 30 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Training Journal Limited Address / Contact

Office Address 21 Marina Court
Office Address2 Castle Street
Town Hull
Post code HU1 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04779328
Date of Incorporation Wed, 28th May 2003
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Mark W.

Position: Director

Appointed: 30 November 2022

Mark C.

Position: Director

Appointed: 30 November 2022

Ffw Secretaries Limited

Position: Corporate Secretary

Appointed: 03 February 2020

David B.

Position: Director

Appointed: 30 November 2021

Resigned: 30 November 2022

Philip M.

Position: Director

Appointed: 30 November 2021

Resigned: 30 November 2022

Simon B.

Position: Director

Appointed: 31 March 2020

Resigned: 30 November 2021

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 July 2018

Resigned: 06 June 2019

Brabners Llp

Position: Corporate Secretary

Appointed: 22 December 2016

Resigned: 31 July 2018

Nitil P.

Position: Director

Appointed: 05 September 2016

Resigned: 31 March 2020

Edward C.

Position: Director

Appointed: 31 March 2016

Resigned: 29 November 2017

Alan M.

Position: Director

Appointed: 10 September 2015

Resigned: 14 July 2016

Allan S.

Position: Director

Appointed: 10 September 2015

Resigned: 31 March 2016

Martin B.

Position: Director

Appointed: 25 September 2014

Resigned: 10 September 2015

Keith S.

Position: Director

Appointed: 20 April 2012

Resigned: 25 September 2014

Keith S.

Position: Secretary

Appointed: 20 April 2012

Resigned: 31 March 2015

Rupert L.

Position: Secretary

Appointed: 25 November 2008

Resigned: 20 April 2012

Rupert L.

Position: Director

Appointed: 22 April 2008

Resigned: 20 April 2012

Sue D.

Position: Secretary

Appointed: 01 January 2008

Resigned: 25 November 2008

Michael A.

Position: Secretary

Appointed: 01 January 2006

Resigned: 31 December 2007

Daniel O.

Position: Director

Appointed: 01 January 2006

Resigned: 04 March 2008

John C.

Position: Director

Appointed: 21 October 2003

Resigned: 31 December 2005

David H.

Position: Director

Appointed: 21 October 2003

Resigned: 31 December 2005

David H.

Position: Secretary

Appointed: 21 October 2003

Resigned: 31 December 2005

John V.

Position: Director

Appointed: 21 October 2003

Resigned: 05 November 2008

Michael H.

Position: Director

Appointed: 23 July 2003

Resigned: 21 October 2003

Bury Company Services Limited

Position: Corporate Secretary

Appointed: 23 July 2003

Resigned: 21 October 2003

Neil W.

Position: Director

Appointed: 28 May 2003

Resigned: 23 July 2003

David M.

Position: Secretary

Appointed: 28 May 2003

Resigned: 23 July 2003

David M.

Position: Director

Appointed: 28 May 2003

Resigned: 23 July 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Political Holdings Limited from Hull, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Merit Group Plc that put London, England as the official address. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Political Holdings Limited

21 Marina Court Castle Street, Hull, HU1 1TJ, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies For England And Wales
Registration number 07291783
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Merit Group Plc

11th Floor, The Shard 32 London Bridge Street, London, SE1 9SG, England

Legal authority The Laws Of England And Wales
Legal form Public Company Limited By Shares
Country registered England
Place registered The Register Of Companies In England And Wales
Registration number 04267888
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fenman Holdings July 5, 2004
Covelstone Publishing November 10, 2003
Gag180 August 7, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, October 2022
Free Download (103 pages)

Company search