Herbert Dove Trustees Limited NEWCASTLE UPON TYNE


Founded in 1996, Herbert Dove Trustees, classified under reg no. 03283244 is an active company. Currently registered at Riversdale Way NE15 8SF, Newcastle Upon Tyne the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 17th Feb 1997 Herbert Dove Trustees Limited is no longer carrying the name Intercede 1209.

At present there are 3 directors in the the firm, namely Andrew D., Ian D. and Ashley W.. In addition one secretary - Wendy S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Herbert Dove Trustees Limited Address / Contact

Office Address Riversdale Way
Office Address2 Newburn Haugh Industrial Estate
Town Newcastle Upon Tyne
Post code NE15 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03283244
Date of Incorporation Mon, 25th Nov 1996
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Andrew D.

Position: Director

Appointed: 20 January 2022

Ian D.

Position: Director

Appointed: 01 June 2018

Wendy S.

Position: Secretary

Appointed: 01 July 2017

Ashley W.

Position: Director

Appointed: 27 January 1997

Paul V.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2021

Hugh W.

Position: Director

Appointed: 01 October 2009

Resigned: 31 December 2018

Ashley W.

Position: Director

Appointed: 01 October 2006

Resigned: 30 March 2018

Hugh W.

Position: Director

Appointed: 01 January 2003

Resigned: 31 May 2005

Raymond D.

Position: Secretary

Appointed: 01 January 2000

Resigned: 01 July 2017

Harry C.

Position: Secretary

Appointed: 26 May 1998

Resigned: 31 December 1999

Nigel S.

Position: Director

Appointed: 03 March 1997

Resigned: 30 September 2010

John F.

Position: Director

Appointed: 27 January 1997

Resigned: 30 September 2006

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1996

Resigned: 26 May 1998

Robert W.

Position: Nominee Director

Appointed: 25 November 1996

Resigned: 27 January 1997

Barbara R.

Position: Nominee Director

Appointed: 25 November 1996

Resigned: 27 January 1997

People with significant control

The list of PSCs who own or control the company includes 6 names. As we identified, there is Andrew D. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ashley W. This PSC owns 25-50% shares. Then there is Ian D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Andrew D.

Notified on 20 January 2022
Nature of control: 25-50% shares

Ashley W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian D.

Notified on 1 June 2018
Nature of control: 25-50% shares

Paul V.

Notified on 1 January 2019
Ceased on 31 December 2021
Nature of control: 25-50% shares

Hugh W.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Ashley W.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: 25-50% shares

Company previous names

Intercede 1209 February 17, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 21st, March 2024
Free Download (6 pages)

Company search

Advertisements