Background WavePink WaveYellow Wave

STUBBERS TRAINING LIMITED (03755730)

STUBBERS TRAINING LIMITED (03755730) is an active UK company. incorporated on 21 April 1999. with registered office in Chelmsford. The company operates in the Education sector, engaged in sports and recreation education. STUBBERS TRAINING LIMITED has been registered for 26 years. Current directors include BAKER, John Melville, DRAKE, Andrew James, Rev, EDWARDS, Robert Terence and 3 others.

Company Number
03755730
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BAKER, John Melville, DRAKE, Andrew James, Rev, EDWARDS, Robert Terence, HOLDSWORTH, Amy Elizabeth, HOOPER, Abigail Jane, HOOPER, John Elliott
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUBBERS TRAINING LIMITED

STUBBERS TRAINING LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Chelmsford. The company operates in the Education sector, specifically engaged in sports and recreation education. STUBBERS TRAINING LIMITED was registered 26 years ago.(SIC: 85510)

Status

active

Active since 26 years ago

Company No

03755730

LTD Company

Age

26 Years

Incorporated 21 April 1999

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 29 October 2025 (5 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

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Previous Addresses

169 New London Road Chelmsford Essex CM2 0AE
From: 21 February 2014To: 28 September 2020
C/O Mha Macintyre Hudson Second Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom
From: 22 May 2012To: 21 February 2014
Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY
From: 21 April 1999To: 22 May 2012
Timeline

23 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Director Joined
Sept 20
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

HOOPER, John Elliott

Active
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 05 Oct 2019

BAKER, John Melville

Active
New London Road, ChelmsfordCM2 0AW
Born February 1950
Director
Appointed 22 Jan 2026

DRAKE, Andrew James, Rev

Active
Navigation Road, ChelmsfordCM2 6HH
Born January 1971
Director
Appointed 19 Aug 2020

EDWARDS, Robert Terence

Active
New London Road, ChelmsfordCM2 0AW
Born October 1961
Director
Appointed 03 Oct 2019

HOLDSWORTH, Amy Elizabeth

Active
New London Road, ChelmsfordCM2 0AW
Born August 1979
Director
Appointed 22 Jan 2026

HOOPER, Abigail Jane

Active
New London Road, ChelmsfordCM2 0AW
Born March 1990
Director
Appointed 10 Oct 2019

HOOPER, John Elliott

Active
New London Road, ChelmsfordCM2 0AW
Born May 1961
Director
Appointed 03 Oct 2019

DOUGLAS HUGHES, Jonathan Peter

Resigned
Ockendon Road, UpminsterRM14 2TY
Secretary
Appointed 21 Apr 1999
Resigned 03 Oct 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 21 Apr 1999

DOUGLAS HUGHES, Jonathan Peter

Resigned
Ockendon Road, UpminsterRM14 2TY
Born March 1944
Director
Appointed 21 Apr 1999
Resigned 03 Oct 2019

DYER, Michael John

Resigned
Ockendon Road, UpminsterRM14 2TY
Born October 1946
Director
Appointed 22 Jun 1999
Resigned 03 Oct 2019

MIDDLETON, Graham Peter

Resigned
Ockendon Road, UpminsterRM14 2TY
Born April 1947
Director
Appointed 18 Oct 2005
Resigned 05 Oct 2019

SOLDER, Martin Denis

Resigned
Ockendon Road, UpminsterRM14 2TY
Born June 1960
Director
Appointed 21 Apr 1999
Resigned 05 Oct 2019

SPRINGETT, David

Resigned
Ockendon Road, UpminsterRM14 2TY
Born November 1981
Director
Appointed 20 Oct 2015
Resigned 05 Oct 2019

WOODWARD, Leslie Brian

Resigned
Ockendon Road, UpminsterRM14 2TY
Born July 1945
Director
Appointed 01 May 2002
Resigned 21 Aug 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Apr 1999
Resigned 21 Apr 1999

Persons with significant control

6

1 Active
5 Ceased
New London Road, ChelmsfordCM2 0AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020

Mr Robert Terence Edwards

Ceased
New London Road, ChelmsfordCM2 0AW
Born October 1961

Nature of Control

Significant influence or control
Notified 03 Oct 2019
Ceased 17 Dec 2020

Ms Abigail Jane Hooper

Ceased
New London Road, ChelmsfordCM2 0AW
Born March 1990

Nature of Control

Significant influence or control
Notified 03 Oct 2019
Ceased 17 Dec 2020

Mr John Elliott Hooper

Ceased
New London Road, ChelmsfordCM2 0AW
Born May 1961

Nature of Control

Significant influence or control
Notified 03 Oct 2019
Ceased 17 Dec 2020

Mr Jonathan Peter Douglas Hughes

Ceased
New London Road, ChelmsfordCM2 0AE
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2019

Mr Martin Denis Solder

Ceased
New London Road, ChelmsfordCM2 0AE
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Auditors Resignation Company
4 December 2016
AUDAUD
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
21 March 2000
287Change of Registered Office
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Incorporation Company
21 April 1999
NEWINCIncorporation