DEVELOP TRAINING LIMITED

Register to unlock more data on OkredoRegister

DEVELOP TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06115331

Incorporation date

19/02/2007

Size

Small

Contacts

Registered address

Registered address

Haverton Hill Industrial Estate, Billingham, Cleveland TS23 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon13/06/2025
Registration of charge 061153310011, created on 2025-06-10
dot icon14/03/2025
Confirmation statement made on 2025-02-08 with updates
dot icon23/01/2025
Satisfaction of charge 061153310010 in full
dot icon28/12/2024
Appointment of Lisa Parkinson as a director on 2024-12-13
dot icon28/12/2024
Memorandum and Articles of Association
dot icon28/12/2024
Resolutions
dot icon24/12/2024
Appointment of Torben Harring as a director on 2024-12-13
dot icon24/12/2024
Appointment of Colin Leyden as a director on 2024-12-13
dot icon24/12/2024
Termination of appointment of David John Brend as a director on 2024-12-13
dot icon24/12/2024
Termination of appointment of Christopher John Claydon as a director on 2024-12-13
dot icon24/12/2024
Termination of appointment of Jennifer Elizabeth Cooke as a director on 2024-12-13
dot icon20/12/2024
Registered office address changed from , Stafford House 120-122 High Street, Orpington, Kent, BR6 0JS, England to Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ on 2024-12-20
dot icon20/12/2024
Withdrawal of the directors' register information from the public register
dot icon20/12/2024
Directors' register information at 2024-12-20 on withdrawal from the public register
dot icon20/12/2024
Withdrawal of the directors' residential address register information from the public register
dot icon19/12/2024
Notification of Relyon Nutec Uk Limited as a person with significant control on 2024-12-13
dot icon19/12/2024
Cessation of Jtl as a person with significant control on 2024-12-13
dot icon18/12/2024
Second filing of the annual return made up to 2010-02-19
dot icon18/12/2024
Second filing of the annual return made up to 2011-02-19
dot icon18/12/2024
Second filing of the annual return made up to 2012-02-19
dot icon18/12/2024
Second filing of the annual return made up to 2013-02-19
dot icon15/11/2024
Accounts for a small company made up to 2024-07-31
dot icon09/10/2024
Elect to keep the directors' register information on the public register
dot icon09/10/2024
Elect to keep the secretaries register information on the public register
dot icon09/10/2024
Elect to keep the directors' residential address register information on the public register
dot icon07/10/2024
Termination of appointment of Andrew Colin Eldred as a director on 2024-10-07
dot icon07/10/2024
Director's details changed for Mrs Jennifer Elizabeth Cooke on 2024-10-07
dot icon24/09/2024
Appointment of Mr David John Brend as a director on 2024-09-24
dot icon24/09/2024
Appointment of Mrs Jennifer Elizabeth Cooke as a director on 2024-09-24
dot icon09/04/2024
Accounts for a small company made up to 2023-07-31
dot icon26/03/2024
Termination of appointment of Caroline Anne Turner as a secretary on 2024-03-25
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon04/12/2023
Termination of appointment of John Newlands Kerr as a director on 2023-11-30
dot icon21/04/2023
Accounts for a small company made up to 2022-07-31
dot icon16/02/2023
Appointment of Mr Christopher John Claydon as a director on 2023-02-16
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon05/01/2023
Registered office address changed from , Derby Training Centre Ascot Drive, Derby, DE24 8GW to Stafford House 120-122 High Street Orpington Kent BR6 0JS on 2023-01-05
dot icon03/01/2023
Termination of appointment of Paul Gerrard Mcguire as a director on 2022-12-31
dot icon31/05/2022
Termination of appointment of Jonathan Charles Graham as a director on 2022-05-31
dot icon08/04/2022
Accounts for a small company made up to 2021-07-31
dot icon30/03/2022
Appointment of Mr Andrew Colin Eldred as a director on 2022-03-24
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon21/02/2022
Notification of Jtl as a person with significant control on 2021-03-24
dot icon21/02/2022
Cessation of Develop Training Group Limited as a person with significant control on 2021-03-24
dot icon07/10/2021
Auditor's resignation
dot icon13/05/2021
Accounts for a small company made up to 2020-07-31
dot icon16/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon09/03/2021
Termination of appointment of Paul Graham Bird as a director on 2021-03-08
dot icon04/11/2020
Termination of appointment of Christopher Wall as a director on 2020-11-03
dot icon02/11/2020
Appointment of Miss Caroline Anne Turner as a secretary on 2020-11-02
dot icon02/11/2020
Termination of appointment of Christopher Kevin Cole as a secretary on 2020-11-01
dot icon26/10/2020
Accounts for a small company made up to 2019-09-30
dot icon01/06/2020
Satisfaction of charge 4 in full
dot icon01/06/2020
Satisfaction of charge 061153310008 in full
dot icon01/06/2020
Satisfaction of charge 6 in full
dot icon01/06/2020
Satisfaction of charge 2 in full
dot icon01/06/2020
Satisfaction of charge 3 in full
dot icon01/06/2020
Satisfaction of charge 5 in full
dot icon01/06/2020
Satisfaction of charge 061153310009 in full
dot icon28/05/2020
Current accounting period shortened from 2020-09-30 to 2020-07-31
dot icon24/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon08/01/2020
Resolutions
dot icon04/10/2019
Appointment of Mr Liam Edward Sammon as a director on 2019-09-13
dot icon04/10/2019
Appointment of Mr Paul Gerrard Mcguire as a director on 2019-09-13
dot icon04/10/2019
Appointment of Mr Jonathan Charles Graham as a director on 2019-09-13
dot icon04/10/2019
Appointment of Mr Paul Graham Bird as a director on 2019-09-13
dot icon30/09/2019
Registration of charge 061153310010, created on 2019-09-13
dot icon23/09/2019
Termination of appointment of Anthony Clive Garner King as a director on 2019-09-13
dot icon05/08/2019
Full accounts made up to 2018-09-30
dot icon08/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon21/02/2019
Termination of appointment of Simon James Kelsall as a secretary on 2019-01-04
dot icon20/02/2019
Termination of appointment of Simon James Kelsall as a director on 2019-01-04
dot icon20/02/2019
Appointment of Mr Christopher Kevin Cole as a secretary on 2019-02-19
dot icon04/09/2018
Registration of charge 061153310009, created on 2018-08-22
dot icon24/08/2018
Termination of appointment of Christopher Gilbert Wood as a director on 2018-08-22
dot icon28/03/2018
Second filing of Confirmation Statement dated 19/02/2017
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon06/12/2017
Full accounts made up to 2017-09-30
dot icon24/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon05/12/2016
Full accounts made up to 2016-09-30
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon07/06/2016
Appointment of Ms Cymric Anne Rogerson as a director on 2016-05-25
dot icon07/06/2016
Appointment of Mr Christopher Wall as a director on 2016-05-25
dot icon23/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon23/02/2016
Register inspection address has been changed from 6 Craster Court Manor Walks Cramlington Northumberland NE23 6UT United Kingdom to Derby Training Centre Ascot Drive Derby DE24 8GW
dot icon02/11/2015
Registration of charge 061153310008, created on 2015-10-27
dot icon27/10/2015
Satisfaction of charge 7 in full
dot icon02/10/2015
Appointment of Mr Simon James Kelsall as a secretary on 2015-10-01
dot icon02/10/2015
Appointment of Mr Simon James Kelsall as a director on 2015-10-01
dot icon11/09/2015
Termination of appointment of Anthony Mckeown as a secretary on 2015-09-11
dot icon04/08/2015
Appointment of Mr John Newlands Kerr as a director on 2015-07-21
dot icon30/07/2015
Miscellaneous
dot icon19/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon21/02/2015
Full accounts made up to 2014-09-30
dot icon21/02/2015
Amended full accounts made up to 2013-09-30
dot icon02/02/2015
Termination of appointment of Mark Dougall as a director on 2015-01-23
dot icon24/10/2014
Memorandum and Articles of Association
dot icon24/10/2014
Resolutions
dot icon24/10/2014
Resolutions
dot icon23/09/2014
Appointment of Mr Christopher Gilbert Wood as a director on 2014-09-22
dot icon05/06/2014
Appointment of Mr Anthony Clive Garner King as a director
dot icon04/06/2014
Termination of appointment of Rodney Tompsett as a director
dot icon06/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon05/03/2014
Register(s) moved to registered office address
dot icon14/02/2014
Full accounts made up to 2013-09-30
dot icon25/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/01/2013
Full accounts made up to 2012-09-30
dot icon16/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon16/03/2012
Register(s) moved to registered inspection location
dot icon16/03/2012
Register inspection address has been changed
dot icon01/02/2012
Full accounts made up to 2011-09-30
dot icon09/01/2012
Secretary's details changed for Mr Anthony Mckeown on 2011-10-01
dot icon09/01/2012
Appointment of Mr Mark Dougall as a director
dot icon09/01/2012
Termination of appointment of Russell Coleman as a director
dot icon02/11/2011
Registered office address changed from , 6 Craster Court, Manor Walks, Cramlington, Northumberland, NE23 6UT on 2011-11-02
dot icon26/04/2011
Full accounts made up to 2010-09-30
dot icon25/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon25/03/2011
Appointment of Mr Russell Coleman as a director
dot icon25/03/2011
Director's details changed for Mr Rodney Graham Tompsett on 2011-03-25
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2010
Full accounts made up to 2009-09-30
dot icon01/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2009
Termination of appointment of Cheryl Foreman as a director
dot icon19/10/2009
Appointment of Mr Anthony Mckeown as a secretary
dot icon19/10/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon03/09/2009
Appointment terminated secretary graeme blackburn
dot icon09/06/2009
Appointment terminated director and secretary stephen cowell
dot icon09/06/2009
Secretary appointed graeme blackburn
dot icon13/05/2009
Director appointed rodney graham tompsett
dot icon24/03/2009
Appointment terminate, secretary stephen cowell logged form
dot icon12/03/2009
Secretary appointed stephen cowell
dot icon27/02/2009
Return made up to 19/02/09; full list of members
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon11/09/2008
Appointment terminated director and secretary david maughan
dot icon10/09/2008
Return made up to 19/02/08; full list of members
dot icon20/06/2008
Appointment terminate, director and secretary simon charles duckworth logged form
dot icon19/06/2008
Director and secretary appointed david john maughan
dot icon06/05/2008
Resolutions
dot icon12/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon03/12/2007
Particulars of mortgage/charge
dot icon15/06/2007
Statement of affairs
dot icon15/06/2007
Ad 14/05/07--------- £ si [email protected]=82901 £ si 943752@1=943752 £ ic 1/1026654
dot icon06/06/2007
New director appointed
dot icon02/06/2007
S-div 14/05/07
dot icon02/06/2007
Nc inc already adjusted 14/05/07
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon19/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon05/04/2007
New secretary appointed;new director appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Registered office changed on 05/04/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon05/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Secretary resigned
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon19/03/2007
Certificate of change of name
dot icon19/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldred, Andrew Colin
Director
24/03/2022 - 07/10/2024
8
Bird, Paul Graham
Director
13/09/2019 - 08/03/2021
27
Leyden, Colin
Director
13/12/2024 - Present
10
Harring, Torben
Director
13/12/2024 - Present
18
Mcguire, Paul Gerrard
Director
13/09/2019 - 31/12/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOP TRAINING LIMITED

DEVELOP TRAINING LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at Haverton Hill Industrial Estate, Billingham, Cleveland TS23 1PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOP TRAINING LIMITED?

toggle

DEVELOP TRAINING LIMITED is currently Active. It was registered on 19/02/2007 .

Where is DEVELOP TRAINING LIMITED located?

toggle

DEVELOP TRAINING LIMITED is registered at Haverton Hill Industrial Estate, Billingham, Cleveland TS23 1PZ.

What does DEVELOP TRAINING LIMITED do?

toggle

DEVELOP TRAINING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for DEVELOP TRAINING LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-08 with no updates.