North Eastern Driving Trials Limited WAKEFIELD


North Eastern Driving Trials started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03306021. The North Eastern Driving Trials company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wakefield at Heath Hall Stables,. Postal code: WF1 5SL.

At the moment there are 9 directors in the the firm, namely Angela F., Melody J. and Amanda U. and others. In addition one secretary - Susan O. - is with the company. As of 29 April 2024, there were 25 ex directors - Alistair B., Angela F. and others listed below. There were no ex secretaries.

North Eastern Driving Trials Limited Address / Contact

Office Address Heath Hall Stables,
Office Address2 Heath
Town Wakefield
Post code WF1 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306021
Date of Incorporation Wed, 22nd Jan 1997
Industry Other sports activities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Angela F.

Position: Director

Appointed: 04 December 2022

Melody J.

Position: Director

Appointed: 04 December 2022

Amanda U.

Position: Director

Appointed: 04 January 2015

John W.

Position: Director

Appointed: 15 January 2012

Jane W.

Position: Director

Appointed: 06 January 2008

Alwin H.

Position: Director

Appointed: 17 September 2002

Mary L.

Position: Director

Appointed: 22 January 1997

Susan O.

Position: Secretary

Appointed: 22 January 1997

Patricia C.

Position: Director

Appointed: 22 January 1997

Susan O.

Position: Director

Appointed: 22 January 1997

Alistair B.

Position: Director

Appointed: 01 February 2017

Resigned: 19 January 2020

Angela F.

Position: Director

Appointed: 15 January 2016

Resigned: 19 January 2020

Rosemary M.

Position: Director

Appointed: 27 October 2014

Resigned: 07 January 2018

Janet N.

Position: Director

Appointed: 06 January 2013

Resigned: 04 January 2015

Derek H.

Position: Director

Appointed: 01 January 2013

Resigned: 30 August 2021

Julian H.

Position: Director

Appointed: 25 May 2010

Resigned: 04 December 2022

Joanne T.

Position: Director

Appointed: 18 June 2008

Resigned: 04 January 2015

Nigel W.

Position: Director

Appointed: 08 January 2006

Resigned: 10 October 2012

Philip T.

Position: Director

Appointed: 11 January 2004

Resigned: 25 September 2007

Robert W.

Position: Director

Appointed: 18 November 2001

Resigned: 24 March 2010

Jeff W.

Position: Director

Appointed: 19 November 2000

Resigned: 18 January 2005

Brian A.

Position: Director

Appointed: 19 November 2000

Resigned: 15 January 2012

Stephen K.

Position: Director

Appointed: 28 November 1999

Resigned: 04 January 2009

Darren C.

Position: Director

Appointed: 22 November 1998

Resigned: 19 November 2000

Barry H.

Position: Director

Appointed: 12 August 1998

Resigned: 10 January 2021

Karen T.

Position: Director

Appointed: 23 November 1997

Resigned: 30 August 2003

Laura L.

Position: Director

Appointed: 23 November 1997

Resigned: 19 November 2000

Anthony B.

Position: Director

Appointed: 22 January 1997

Resigned: 23 November 1998

Walter C.

Position: Director

Appointed: 22 January 1997

Resigned: 07 March 2002

Jeremy G.

Position: Director

Appointed: 22 January 1997

Resigned: 05 January 1998

Charles S.

Position: Director

Appointed: 22 January 1997

Resigned: 15 January 2017

Christopher B.

Position: Director

Appointed: 22 January 1997

Resigned: 23 November 1997

Alison H.

Position: Director

Appointed: 22 January 1997

Resigned: 18 November 2001

Alan R.

Position: Director

Appointed: 22 January 1997

Resigned: 07 January 1999

Kenneth W.

Position: Director

Appointed: 22 January 1997

Resigned: 06 January 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand15 21315 43214 269
Net Assets Liabilities15 20915 43214 269
Other
Creditors4  
Net Current Assets Liabilities15 20915 43214 269
Taxation Social Security Payable4  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st October 2023
filed on: 9th, February 2024
Free Download (4 pages)

Company search

Advertisements