Background WavePink WaveYellow Wave

HOOVER TRUST FUND LIMITED(THE) (00561120)

HOOVER TRUST FUND LIMITED(THE) (00561120) is an active UK company. incorporated on 8 February 1956. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. HOOVER TRUST FUND LIMITED(THE) has been registered for 70 years. Current directors include EDWARDS-SMAJDA, Lawrence Michael, GIVEN, Matthew Richard.

Company Number
00561120
Status
active
Type
ltd
Incorporated
8 February 1956
Age
70 years
Address
302 Bridgewater Place, Warrington, WA3 6XG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
EDWARDS-SMAJDA, Lawrence Michael, GIVEN, Matthew Richard
SIC Codes
66300, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOVER TRUST FUND LIMITED(THE)

HOOVER TRUST FUND LIMITED(THE) is an active company incorporated on 8 February 1956 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. HOOVER TRUST FUND LIMITED(THE) was registered 70 years ago.(SIC: 66300, 74990)

Status

active

Active since 70 years ago

Company No

00561120

LTD Company

Age

70 Years

Incorporated 8 February 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

302 Bridgewater Place Birchwood Warrington, WA3 6XG,

Previous Addresses

Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 4TU
From: 8 February 1956To: 18 November 2020
Timeline

8 key events • 1956 - 2024

Funding Officers Ownership
Company Founded
Feb 56
Director Joined
Jul 13
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EDWARDS-SMAJDA, Lawrence Michael

Active
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 20 Dec 2017

EDWARDS-SMAJDA, Lawrence Michael

Active
Bridgewater Place, WarringtonWA3 6XG
Born April 1981
Director
Appointed 20 Dec 2017

GIVEN, Matthew Richard

Active
Bridgewater Place, WarringtonWA3 6XG
Born July 1977
Director
Appointed 01 Apr 2012

FALLON, Michael David

Resigned
Lower House, HerefordHR1 3JG
Secretary
Appointed N/A
Resigned 22 Jul 1996

JONES, Christopher Allan

Resigned
Dormy Cottage Middle Drive, UckfieldTN22 2HG
Secretary
Appointed 04 Apr 1997
Resigned 30 Apr 2004

MUDIE, Robert Bruce

Resigned
Pentrebach Road, Mid GlamorganCF48 4TU
Secretary
Appointed 01 May 2004
Resigned 20 Dec 2017

WEST, Stephen Raymond

Resigned
Tramar Chaseview Road, Ross On WyeHR9 5BQ
Secretary
Appointed 22 Jul 1996
Resigned 04 Apr 1997

BERTALI, Alberto

Resigned
Pentrebach Road, Mid GlamorganCF48 4TU
Born October 1943
Director
Appointed 06 Jul 1995
Resigned 08 Mar 2019

BOKHARI, Abrar Hussain

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born March 1968
Director
Appointed 21 Aug 2019
Resigned 30 Apr 2024

JONES, Christopher Allan

Resigned
Dormy Cottage Middle Drive, UckfieldTN22 2HG
Born June 1944
Director
Appointed 17 Nov 1997
Resigned 30 Apr 2004

KAMMAN, Gerald John

Resigned
205 Hemlock Drive, Aiken29803
Born September 1938
Director
Appointed 19 Sept 1994
Resigned 06 Jul 1995

LUNT, David John

Resigned
Pentrebach Road, Mid GlamorganCF48 4TU
Born May 1949
Director
Appointed 19 Sept 1994
Resigned 21 Aug 2019

METCALFE, David Malcolm

Resigned
30 Phillimore Gardens, LondonW8 7QE
Born May 1939
Director
Appointed N/A
Resigned 20 Sept 1994

MUDIE, Robert Bruce

Resigned
Pentrebach Road, Mid GlamorganCF48 4TU
Born October 1957
Director
Appointed 01 May 2004
Resigned 20 Dec 2017

WEST, Stephen Raymond

Resigned
Tramar Chaseview Road, Ross On WyeHR9 5BQ
Born March 1958
Director
Appointed 19 Sept 1994
Resigned 04 Apr 1997

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
3 October 1994
288288
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
29 September 1994
288288
Legacy
27 May 1994
288288
Accounts With Accounts Type Full
11 December 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
21 August 1992
363b363b
Legacy
29 April 1992
288288
Legacy
26 April 1992
288288
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
7 October 1991
363(287)363(287)
Legacy
31 July 1991
288288
Legacy
16 July 1991
288288
Legacy
9 April 1991
288288
Legacy
6 September 1990
288288
Legacy
10 August 1990
363363
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
3 August 1987
287Change of Registered Office
Legacy
3 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
9 June 1986
288288
Incorporation Company
8 February 1956
NEWINCIncorporation