Company NameHoover Trust Fund Limited(The)
Company StatusActive
Company Number00561120
CategoryPrivate Limited Company
Incorporation Date8 February 1956(68 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Richard Given
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(56 years, 2 months after company formation)
Appointment Duration12 years
RoleHR Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Lawrence Michael Edwards-Smajda
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(61 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Secretary NameMr Lawrence Michael Edwards-Smajda
StatusCurrent
Appointed20 December 2017(61 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Abrar Hussain Bokhari
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(63 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr David Malcolm Metcalfe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Phillimore Gardens
London
W8 7QE
Secretary NameMichael David Fallon
NationalityBritish
StatusResigned
Appointed07 August 1992(36 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressLower House
Ullingswick
Hereford
Herefordshire
HR1 3JG
Wales
Director NameGerald John Kamman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1994(38 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 1995)
RolePresident And Managing Directo
Correspondence Address205 Hemlock Drive
Woodside Plantation
Aiken
South Carolina
29803
Director NameStephen Raymond West
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(38 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
RoleVice President Finance Europe
Correspondence AddressTramar Chaseview Road
Duxmere
Ross On Wye
Hereford
HR9 5BQ
Wales
Director NameMr David John Lunt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(38 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 21 August 2019)
RoleVice President Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach Road
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr Alberto Bertali
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(39 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 08 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach Road
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Secretary NameStephen Raymond West
NationalityBritish
StatusResigned
Appointed22 July 1996(40 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 1997)
RoleVice President Finance
Correspondence AddressTramar Chaseview Road
Duxmere
Ross On Wye
Hereford
HR9 5BQ
Wales
Secretary NameMr Christopher Allan Jones
NationalityBritish
StatusResigned
Appointed04 April 1997(41 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 April 2004)
RoleDirector Finance
Country of ResidenceEngland
Correspondence AddressDormy Cottage Middle Drive
Maresfield Park Maresfield
Uckfield
East Sussex
TN22 2HG
Director NameMr Christopher Allan Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(41 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2004)
RoleDirector Finance
Country of ResidenceEngland
Correspondence AddressDormy Cottage Middle Drive
Maresfield Park Maresfield
Uckfield
East Sussex
TN22 2HG
Director NameMr Robert Bruce Mudie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(48 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach Road
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Secretary NameMr Robert Bruce Mudie
NationalityBritish
StatusResigned
Appointed01 May 2004(48 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentrebach Road
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales

Contact

Websitehoover.co.uk
Telephone01685 721222
Telephone regionMerthyr Tydfil

Location

Registered Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Peppino Fumagalli
50.00%
Ordinary
1 at £1Mr Silvano Fumagalli
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

5 December 1967Delivered on: 7 December 1967
Persons entitled: Westminster Bank LTD.

Classification: Equitable oral charge
Secured details: Equitable oral charge to secure all monies for the time being owing by the company to the westminster bamk LTD, upon any account whatsoever created without written instrument.
Particulars: 1) land on south side of breightmet fold lane, bolton, lancs, together with all buildings threon. Title no 111651 2) f/h property being land on east side of leicester road, lutterworth, leicestershire together with all buildings thereon. Title no lt 36602.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
18 November 2020Registered office address changed from Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 4TU to 302 Bridgewater Place Birchwood Warrington WA3 6XG on 18 November 2020 (1 page)
3 August 2020Confirmation statement made on 22 July 2020 with updates (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2019Termination of appointment of David John Lunt as a director on 21 August 2019 (1 page)
21 August 2019Appointment of Mr Abrar Hussain Bokhari as a director on 21 August 2019 (2 pages)
21 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Alberto Bertali as a director on 8 March 2019 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Robert Bruce Mudie as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Robert Bruce Mudie as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Lawrence Michael Edwards-Smajda as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Robert Bruce Mudie as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Robert Bruce Mudie as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Lawrence Michael Edwards-Smajda as a secretary on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Lawrence Michael Edwards-Smajda as a secretary on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Lawrence Michael Edwards-Smajda as a director on 20 December 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 November 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (8 pages)
25 September 2013Full accounts made up to 31 December 2012 (8 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(5 pages)
25 July 2013Appointment of Mr Matthew Richard Given as a director (2 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(5 pages)
25 July 2013Appointment of Mr Matthew Richard Given as a director (2 pages)
26 November 2012Full accounts made up to 31 December 2011 (8 pages)
26 November 2012Full accounts made up to 31 December 2011 (8 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
13 September 2011Secretary's details changed for Mr Robert Bruce Mudie on 13 September 2011 (1 page)
13 September 2011Director's details changed for Mr Robert Bruce Mudie on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Alberto Bertali on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr David John Lunt on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Mr Alberto Bertali on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr David John Lunt on 13 September 2011 (2 pages)
13 September 2011Secretary's details changed for Mr Robert Bruce Mudie on 13 September 2011 (1 page)
13 September 2011Director's details changed for Mr Robert Bruce Mudie on 13 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (8 pages)
9 September 2011Full accounts made up to 31 December 2010 (8 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
18 June 2010Full accounts made up to 31 December 2009 (8 pages)
18 June 2010Full accounts made up to 31 December 2009 (8 pages)
4 September 2009Return made up to 22/07/09; full list of members (4 pages)
4 September 2009Return made up to 22/07/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 December 2008 (8 pages)
1 April 2009Full accounts made up to 31 December 2008 (8 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
28 March 2008Full accounts made up to 31 December 2007 (9 pages)
28 March 2008Full accounts made up to 31 December 2007 (9 pages)
3 August 2007Return made up to 22/07/07; full list of members (3 pages)
3 August 2007Return made up to 22/07/07; full list of members (3 pages)
19 April 2007Full accounts made up to 31 December 2006 (7 pages)
19 April 2007Full accounts made up to 31 December 2006 (7 pages)
30 November 2006Full accounts made up to 31 December 2005 (7 pages)
30 November 2006Full accounts made up to 31 December 2005 (7 pages)
14 August 2006Return made up to 22/07/06; full list of members (3 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 22/07/06; full list of members (3 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Return made up to 22/07/05; full list of members (7 pages)
30 August 2005Return made up to 22/07/05; full list of members (7 pages)
1 April 2005Full accounts made up to 31 December 2003 (6 pages)
1 April 2005Full accounts made up to 31 December 2004 (6 pages)
1 April 2005Full accounts made up to 31 December 2003 (6 pages)
1 April 2005Full accounts made up to 31 December 2004 (6 pages)
3 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Secretary resigned;director resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (6 pages)
15 September 2003Full accounts made up to 31 December 2002 (6 pages)
31 July 2003Return made up to 22/07/03; full list of members (7 pages)
31 July 2003Return made up to 22/07/03; full list of members (7 pages)
16 July 2003Registered office changed on 16/07/03 from: dragonparc abercanaid merthyr tydfil mid glam CF48 1PQ (1 page)
16 July 2003Registered office changed on 16/07/03 from: dragonparc abercanaid merthyr tydfil mid glam CF48 1PQ (1 page)
19 September 2002Full accounts made up to 31 December 2001 (6 pages)
19 September 2002Full accounts made up to 31 December 2001 (6 pages)
14 August 2002Return made up to 22/07/02; full list of members (6 pages)
14 August 2002Return made up to 22/07/02; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (6 pages)
3 August 2001Return made up to 22/07/01; full list of members (7 pages)
3 August 2001Return made up to 22/07/01; full list of members (7 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 August 2000Return made up to 22/07/00; full list of members (7 pages)
7 August 2000Return made up to 22/07/00; full list of members (7 pages)
29 September 1999Full accounts made up to 31 December 1998 (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (6 pages)
10 August 1999Return made up to 22/07/99; full list of members (6 pages)
10 August 1999Return made up to 22/07/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (6 pages)
30 July 1998Return made up to 22/07/98; no change of members (4 pages)
30 July 1998Return made up to 22/07/98; no change of members (4 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (6 pages)
28 July 1997Return made up to 22/07/97; no change of members (4 pages)
28 July 1997Return made up to 22/07/97; no change of members (4 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996New secretary appointed (2 pages)
2 August 1996Return made up to 23/07/96; full list of members (6 pages)
2 August 1996Return made up to 23/07/96; full list of members (6 pages)
14 September 1995Return made up to 07/08/95; change of members (6 pages)
14 September 1995Return made up to 07/08/95; change of members (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (6 pages)
4 August 1995Director resigned;new director appointed (2 pages)
4 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 February 1956Incorporation (18 pages)