Background WavePink WaveYellow Wave

HUMBERSIDE OFFSHORE TRAINING ASSOCIATION (02190605)

HUMBERSIDE OFFSHORE TRAINING ASSOCIATION (02190605) is an active UK company. incorporated on 10 November 1987. with registered office in Hull. The company operates in the Education sector, engaged in other education n.e.c.. HUMBERSIDE OFFSHORE TRAINING ASSOCIATION has been registered for 38 years. Current directors include GIBBONS, Michael James, JACKSON, Victoria Irene, JENKINSON, Craig Peter and 3 others.

Company Number
02190605
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 1987
Age
38 years
Address
Malmo Road, Hull, HU7 0YF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GIBBONS, Michael James, JACKSON, Victoria Irene, JENKINSON, Craig Peter, MCCRACKEN, Neil, RANSON, Mark Austin, RHODES, Andrew Martin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBERSIDE OFFSHORE TRAINING ASSOCIATION

HUMBERSIDE OFFSHORE TRAINING ASSOCIATION is an active company incorporated on 10 November 1987 with the registered office located in Hull. The company operates in the Education sector, specifically engaged in other education n.e.c.. HUMBERSIDE OFFSHORE TRAINING ASSOCIATION was registered 38 years ago.(SIC: 85590)

Status

active

Active since 38 years ago

Company No

02190605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 10 November 1987

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Malmo Road Sutton Fields Industrial Estate Hull, HU7 0YF,

Timeline

37 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Loan Cleared
Nov 17
Director Left
Apr 18
New Owner
Apr 19
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Feb 23
Director Joined
Oct 23
Director Left
Apr 25
Director Left
Apr 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FREW, Karen Lesley

Active
Malmo Road, HullHU7 0YF
Secretary
Appointed 01 Jan 2013

GIBBONS, Michael James

Active
Malmo Road, HullHU7 0YF
Born June 1970
Director
Appointed 20 Nov 2009

JACKSON, Victoria Irene

Active
Malmo Road, HullHU7 0YF
Born April 1942
Director
Appointed 14 Jun 2013

JENKINSON, Craig Peter

Active
Malmo Road, HullHU7 0YF
Born July 1984
Director
Appointed 04 Dec 2020

MCCRACKEN, Neil

Active
Malmo Road, HullHU7 0YF
Born October 1961
Director
Appointed 07 May 2010

RANSON, Mark Austin

Active
Southcote Close, Bacchus Lane, BroughHU15 2BQ
Born July 1956
Director
Appointed 21 Nov 2008

RHODES, Andrew Martin

Active
Malmo Road, HullHU7 0YF
Born September 1966
Director
Appointed 20 Nov 2009

ELLIS, Linda Christine

Resigned
100 Canada Drive, BeverleyHU17 7RH
Secretary
Appointed N/A
Resigned 31 Dec 2012

BEARDALL, Lionel Roy, Dr

Resigned
3 The Paddocks, HullHU10 7PS
Born December 1942
Director
Appointed 25 Jul 1996
Resigned 23 Apr 1999

CHAPMAN, Bryant

Resigned
236 North Deeside Road, MilltimberAB13 0DQ
Born March 1959
Director
Appointed 20 Aug 1999
Resigned 26 Apr 2000

COATES, Ian Richard

Resigned
Malmo Road, HullHU7 0YF
Born April 1966
Director
Appointed 31 Mar 2017
Resigned 01 Dec 2024

COHRS, Nils

Resigned
Malmo Road, HullHU7 0YF
Born March 1960
Director
Appointed 03 Jun 2011
Resigned 10 Jul 2012

COSGROVE, Carolyn Fiona

Resigned
9a Overton Crescent, AberdeenAB21 7FW
Born November 1971
Director
Appointed 25 Apr 2003
Resigned 19 Aug 2009

DOYLE, James Ian

Resigned
Malmo Road, HullHU7 0YF
Born September 1974
Director
Appointed 18 Oct 2023
Resigned 01 Mar 2025

DYER, Stephen Christopher

Resigned
Eriskay House, InverurieAB51 7QQ
Born October 1959
Director
Appointed 26 Apr 2000
Resigned 19 May 2006

EGARR, Michael

Resigned
37 Westport Road, CleethorpesDN35 0QF
Born April 1941
Director
Appointed 23 Apr 1999
Resigned 21 Feb 2003

EGARR, Michael

Resigned
37 Westport Road, CleethorpesDN35 0QF
Born April 1941
Director
Appointed 23 Apr 1993
Resigned 28 Feb 1997

ELLIS, Linda Christine

Resigned
Malmo Road, HullHU7 0YF
Born May 1949
Director
Appointed 08 Mar 2013
Resigned 24 Jun 2022

EVANS, Hywel Pryderi

Resigned
5 South Headlands Crescent, AberdeenAB39 3TT
Born November 1955
Director
Appointed 30 Apr 1998
Resigned 03 Jul 2009

EVANS, Hywel Pryderi

Resigned
Jubilee Cottage, HullHU12 9BE
Born November 1955
Director
Appointed 13 Mar 1997
Resigned 06 Nov 1997

GORDON, Keith Otto

Resigned
The South Wing, AberdeenAB1 9BT
Born August 1948
Director
Appointed N/A
Resigned 21 Apr 1994

GORMAN, Anthony

Resigned
84 Newburgh Road, AberdeenAB22 8QY
Born March 1942
Director
Appointed N/A
Resigned 07 Apr 1992

GRAY, Ronald Alexander

Resigned
14 Corse Avenue, AberdeenAB15 8TL
Born February 1949
Director
Appointed 19 May 2006
Resigned 20 Nov 2009

HENDERSON, Janice Catherine

Resigned
79a Woodcroft Avenue, AberdeenAB22 8WY
Born June 1961
Director
Appointed 27 Jul 2001
Resigned 26 Apr 2002

HODDINOTT, Mark Walter

Resigned
Malmo Road, HullHU7 0YF
Born August 1950
Director
Appointed 06 Sept 2013
Resigned 24 Jun 2022

HODDINOTT, Mark Walter

Resigned
18 Bryan Mere, BeverleyHU17 8QW
Born August 1950
Director
Appointed 30 Apr 1998
Resigned 18 May 2007

HODDINOTT, Mark Walter

Resigned
18 Bryan Mere, BeverleyHU17 8QW
Born August 1950
Director
Appointed N/A
Resigned 27 Apr 2001

HUME, Ian

Resigned
Lorneville, InverurieAB51 0XQ
Born September 1944
Director
Appointed 23 Apr 1999
Resigned 23 Feb 2001

JONES, Norman, Captain

Resigned
Malmo Road, HullHU7 0YF
Born July 1953
Director
Appointed 20 Nov 2009
Resigned 06 Sept 2013

JORDAN, Paul John

Resigned
Roseneath House South End Roos, HullHU12 0HE
Born September 1956
Director
Appointed 26 Feb 1998
Resigned 30 Apr 1998

KEDDIE, Sheila

Resigned
Letter Road Lyne Of Skene, AberdeenAB32 7FP
Born December 1954
Director
Appointed 15 May 2008
Resigned 14 Sept 2012

KENNERLEY, David John

Resigned
10 Sage Close, BeverleyHU17 8WH
Born July 1956
Director
Appointed 23 Apr 1999
Resigned 26 Apr 2000

LARCHET, Leslie Arthur

Resigned
35 Lancelot Court, HullHU9 1QD
Born January 1947
Director
Appointed 26 Apr 2000
Resigned 19 Nov 2004

LIVINGSTON, Ian James

Resigned
Rosedale, BeverleyHU17 5NE
Born January 1980
Director
Appointed 17 Oct 2016
Resigned 20 Mar 2020

LIVINGSTON, Ian James

Resigned
Malmo Road, HullHU7 0YF
Born January 1980
Director
Appointed 23 Sept 2016
Resigned 04 Apr 2018

Persons with significant control

2

Mr Neil Mccracken

Active
Malmo Road, HullHU7 0YF
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 14 Jun 2018

Mr Mark Austin Ranson

Active
Malmo Road, HullHU7 0YF
Born July 1956

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

215

Change Person Secretary Company With Change Date
27 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
30 March 2017
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Resolution
10 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2013
CC04CC04
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Appoint Person Director Company With Name
10 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Legacy
24 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
31 May 2006
MEM/ARTSMEM/ARTS
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 May 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288cChange of Particulars
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
1 May 2001
MEM/ARTSMEM/ARTS
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288cChange of Particulars
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
31 May 2000
288cChange of Particulars
Legacy
25 May 2000
288cChange of Particulars
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288cChange of Particulars
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
288cChange of Particulars
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Memorandum Articles
22 June 1997
MEM/ARTSMEM/ARTS
Resolution
28 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
19 March 1997
288cChange of Particulars
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
21 October 1996
288cChange of Particulars
Legacy
9 August 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 May 1994
AAAnnual Accounts
Legacy
7 May 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
288288
Legacy
15 June 1993
288288
Legacy
2 June 1993
288288
Legacy
13 May 1993
288288
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
2 April 1992
287Change of Registered Office
Legacy
23 March 1992
288288
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
12 March 1991
363363
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
13 September 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
287Change of Registered Office
Legacy
25 January 1988
224224
Incorporation Company
10 November 1987
NEWINCIncorporation