Background WavePink WaveYellow Wave

FOUDROYANT TRUST(THE) (00628111)

FOUDROYANT TRUST(THE) (00628111) is an active UK company. incorporated on 13 May 1959. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 2 other business activities. FOUDROYANT TRUST(THE) has been registered for 66 years. Current directors include ANDERSON, Mark, Rear Admiral, BURNETT, Andrew Michael, HATFIELD, Richard Paul.

Company Number
00628111
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 1959
Age
66 years
Address
Nmrn Pp66 Hm Naval Base, Portsmouth, PO1 3NH
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
ANDERSON, Mark, Rear Admiral, BURNETT, Andrew Michael, HATFIELD, Richard Paul
SIC Codes
30110, 33150, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUDROYANT TRUST(THE)

FOUDROYANT TRUST(THE) is an active company incorporated on 13 May 1959 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 2 other business activities. FOUDROYANT TRUST(THE) was registered 66 years ago.(SIC: 30110, 33150, 91020)

Status

active

Active since 66 years ago

Company No

00628111

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 13 May 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Nmrn Pp66 Hm Naval Base Portsmouth, PO1 3NH,

Previous Addresses

Jackson Dock Martime Avenue Hartlepool TS24 0XZ
From: 13 May 1959To: 16 April 2018
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Apr 13
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Oct 22
Director Left
Oct 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Mar 26
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ANDERSON, Mark, Rear Admiral

Active
Hm Naval Base, PortsmouthPO1 3NH
Born June 1956
Director
Appointed 03 Jul 2023

BURNETT, Andrew Michael

Active
Hm Naval Base, PortsmouthPO1 3NH
Born May 1952
Director
Appointed 03 Jul 2023

HATFIELD, Richard Paul

Active
Hm Naval Base, PortsmouthPO1 3NH
Born February 1953
Director
Appointed 01 Sept 2017

BRIDGEWATER, Anthony Gordon

Resigned
4 Kew Gardens Road, RichmondTW9 3HL
Secretary
Appointed 18 Apr 1997
Resigned 02 Feb 1998

BRIDGEWATER, Anthony Gordon

Resigned
4 Kew Gardens Road, RichmondTW9 3HL
Secretary
Appointed N/A
Resigned 31 May 1995

HUGHES, David Brinley

Resigned
32 Newlands Avenue, HartlepoolTS26 9NU
Secretary
Appointed 02 Feb 1998
Resigned 21 Oct 2010

MCKNIGHT, David Stuart

Resigned
Maritime Avenue, HartlepoolTS240XZ
Secretary
Appointed 21 Oct 2010
Resigned 02 Jun 2016

WYNN, Robert Day

Resigned
1 Greystones Cottages, HartlepoolTS26 9NW
Secretary
Appointed 01 Jun 1995
Resigned 18 Apr 1997

ALLISON, Raymond Louis

Resigned
Barrasford, HexhamNE484AA
Born December 1934
Director
Appointed 01 Nov 2000
Resigned 26 Sept 2012

ATKINSON, James Edwin (Snr)

Resigned
Woodside, HartlepoolTS26 0EA
Born December 1929
Director
Appointed 14 Sept 2006
Resigned 01 Dec 2007

BELL DAVIES, Lancelot, Vice-Admiral Sir

Resigned
Wessex Bungalow Satchell Lane, HambleSO31 4HS
Born February 1926
Director
Appointed N/A
Resigned 09 Mar 2000

BETTS, Reginald William Henry

Resigned
Lovesgrove Webbs Green, SouthamptonSO32 3PY
Born May 1925
Director
Appointed N/A
Resigned 22 Oct 1997

EVANS, Owen Robert Douglas

Resigned
YarmTS15 9PS
Born October 1937
Director
Appointed 28 Apr 2008
Resigned 28 Jun 2017

FRAMPTON, Richard Manwell

Resigned
210 Lambeth Road, LondonSE1 7JY
Born November 1932
Director
Appointed N/A
Resigned 04 Jun 1997

HOGG, Nigel Robert Laurence

Resigned
The Riggs Cresswell Road, HartlepoolTS26 0EG
Born January 1949
Director
Appointed 01 Nov 2000
Resigned 04 Sept 2003

HOUSTOUN, Euan Henry, Colonel

Resigned
4 Grantley Close, GuildfordGU4 8DL
Born January 1946
Director
Appointed N/A
Resigned 14 Sept 2006

MCDONALD, Caroline Anne

Resigned
Hm Naval Base, PortsmouthPO1 3NH
Born September 1970
Director
Appointed 01 Sept 2017
Resigned 18 Nov 2021

MCGINNITY, Anthony Michael Christopher

Resigned
Chepstow Cottage, WinchesterSO23 9RE
Born September 1937
Director
Appointed N/A
Resigned 31 Jul 1996

MEGSON, John Irving

Resigned
7 Roundhay Drive, Stockton On TeesTS16 9HW
Born October 1945
Director
Appointed 14 Sept 2006
Resigned 22 Jul 2017

MENNEAR, John Osborne

Resigned
307 Stockton Road, HartlepoolTS25 5DF
Born December 1952
Director
Appointed N/A
Resigned 07 Mar 2005

NORMAN, Ronald, Sir

Resigned
Hart On The Hill, HartlepoolTS27 3HY
Born April 1937
Director
Appointed N/A
Resigned 29 Jan 1997

SALE, Robert John

Resigned
Eryholme Grange, DarlingtonDL2 2PQ
Born February 1930
Director
Appointed 07 Dec 1994
Resigned 22 Dec 2007

SCHADLA-HALL, Richard Timothy

Resigned
Hm Naval Base, PortsmouthPO1 3NH
Born September 1947
Director
Appointed 01 Sept 2017
Resigned 09 Jan 2023

SMITH, David Terence, Captain

Resigned
Eaton Lodge 35 Auckland Road East, SouthseaPO5 2HB
Born March 1927
Director
Appointed N/A
Resigned 08 Jun 2000

SPOOR, Roger Charlton

Resigned
5 Graham Park Road, GosforthNE3 4BH
Born April 1932
Director
Appointed 01 Nov 2000
Resigned 14 Sept 2006

STEWART, Robert Michael, Colonel

Resigned
Hutton House, GuisboroughTS14 8EQ
Born May 1931
Director
Appointed 07 Dec 1994
Resigned 01 Sept 2017

SUTERMEISTER, Paul Ramon, Commodore

Resigned
The Gables, MaltonYO17 6PN
Born July 1940
Director
Appointed 07 Dec 1994
Resigned 01 Sept 2017

TAPPER, Michael John

Resigned
Bridge Cottage, Kings LynnPE31 8HN
Born June 1935
Director
Appointed 01 Nov 2000
Resigned 14 Sept 2006

THORNTON, Richard Chicheley

Resigned
Bay House, PembrokeHMO6
Born July 1931
Director
Appointed N/A
Resigned 31 Mar 1998

TOVEY, Wade James

Resigned
7 Muirfield, MiddlesbroughTS7 0JN
Born July 1951
Director
Appointed 07 Dec 1994
Resigned 12 Jun 2005

TYRRELL, Andrew James Reginald, Captain

Resigned
The Harepath, BrockenhurstSO42 7WU
Born December 1926
Director
Appointed N/A
Resigned 16 Sept 1998

WARREN, Richard Laird, Commander

Resigned
The Dairy House, Cerne AbbasDT2 7LF
Born August 1940
Director
Appointed N/A
Resigned 14 Sept 2006

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Paul Hatfield

Ceased
Hm Naval Base, PortsmouthPO1 3NH
Born February 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2017
Ceased 10 Mar 2026

Mr Richard Timothy Schadla-Hall

Ceased
Hm Naval Base, PortsmouthPO1 3NH
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2017
Ceased 09 Jan 2023

Ms Caroline Anne Mcdonald

Ceased
Hm Naval Base, PortsmouthPO1 3NH
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2017
Ceased 18 Nov 2021
Stoney Lane, PortsmouthPO1 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 April 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
18 April 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
18 April 2018
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Change Sail Address Company With Old Address
5 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
16 August 1996
288288
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
27 June 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Auditors Resignation Company
19 September 1994
AUDAUD
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
20 June 1991
225(1)225(1)
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
30 April 1991
363aAnnual Return
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
287Change of Registered Office
Legacy
23 April 1990
363363
Legacy
26 March 1990
288288
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
3 February 1989
363363
Legacy
24 January 1988
288288
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363