Background WavePink WaveYellow Wave

HERBERT DOVE TRUSTEES LIMITED (03283244)

HERBERT DOVE TRUSTEES LIMITED (03283244) is an active UK company. incorporated on 25 November 1996. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). HERBERT DOVE TRUSTEES LIMITED has been registered for 29 years. Current directors include BURKE, Terence, DAVISON, Andrew John, STONER, Mark Anthony.

Company Number
03283244
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
Riversdale Way, Newcastle Upon Tyne, NE15 8SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BURKE, Terence, DAVISON, Andrew John, STONER, Mark Anthony
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBERT DOVE TRUSTEES LIMITED

HERBERT DOVE TRUSTEES LIMITED is an active company incorporated on 25 November 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). HERBERT DOVE TRUSTEES LIMITED was registered 29 years ago.(SIC: 46130)

Status

active

Active since 29 years ago

Company No

03283244

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

INTERCEDE 1209 LIMITED
From: 25 November 1996To: 17 February 1997
Contact
Address

Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne, NE15 8SF,

Timeline

22 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 09
Director Left
Nov 10
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Dec 21
Director Left
Dec 21
New Owner
Jan 22
Director Joined
Jan 22
New Owner
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Mar 26
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

STEPHENSON, Wendy

Active
King Oswald Drive, Blaydon-On-TyneNE21 4FE
Secretary
Appointed 01 Jul 2017

BURKE, Terence

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born May 1972
Director
Appointed 01 Mar 2026

DAVISON, Andrew John

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born September 1961
Director
Appointed 20 Jan 2022

STONER, Mark Anthony

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born June 1969
Director
Appointed 01 Feb 2025

CONE, Harry Douglas

Resigned
5 The Orchard, MorpethNE61 6HT
Secretary
Appointed 26 May 1998
Resigned 31 Dec 1999

DIXON, Raymond

Resigned
27 The Paddock, Newcastle Upon TyneNE15 8JG
Secretary
Appointed 01 Jan 2000
Resigned 01 Jul 2017

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 25 Nov 1996
Resigned 26 May 1998

DORMER, Ian

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born March 1964
Director
Appointed 01 Jun 2018
Resigned 11 Aug 2025

FENWICK, John James

Resigned
27 St Dionis Road, LondonSW6 4UQ
Born August 1932
Director
Appointed 27 Jan 1997
Resigned 30 Sept 2006

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 25 Nov 1996
Resigned 27 Jan 1997

SHERLOCK, Nigel

Resigned
14 North Avenue, Newcastle Upon TyneNE3 4DS
Born January 1940
Director
Appointed 03 Mar 1997
Resigned 30 Sept 2010

VARLEY, Paul Richard

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born June 1972
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2021

WARES, Hugh David Mcdonald

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born May 1943
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2018

WARES, Hugh David Mcdonald

Resigned
12 Old Sneed Park, BristolBS9 1RF
Born May 1943
Director
Appointed 01 Jan 2003
Resigned 31 May 2005

WILTON, Ashley Michael

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born July 1951
Director
Appointed 27 Jan 1997
Resigned 31 Jan 2025

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Nominee director
Appointed 25 Nov 1996
Resigned 27 Jan 1997

WINTER, Ashley John Graham

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born October 1955
Director
Appointed 01 Oct 2006
Resigned 30 Mar 2018

Persons with significant control

8

3 Active
5 Ceased

Mr Mark Anthony Stoner

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Feb 2025

Mr Andrew John Davison

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2022

Mr Paul Richard Varley

Ceased
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019
Ceased 31 Dec 2021

Mr Ian Dormer

Ceased
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018
Ceased 11 Aug 2025

Mr Ashley Michael Wilton

Ceased
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mr Hugh David Mcdonald Wares

Ceased
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Ashley John Graham Winter

Ceased
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2018

Newcastle University

Active
City Centre, Newcastle Upon TyneNR1 7RU

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 July 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 July 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
2 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Move Registers To Sail Company
15 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2009
AAAnnual Accounts
Legacy
31 December 2008
287Change of Registered Office
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
21 October 1999
AUDAUD
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
353353
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
287Change of Registered Office
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
88(2)R88(2)R
Resolution
17 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
88(2)R88(2)R
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
225Change of Accounting Reference Date
Incorporation Company
25 November 1996
NEWINCIncorporation