Background WavePink WaveYellow Wave

THE HOOTON PARK TRUST (03987530)

THE HOOTON PARK TRUST (03987530) is an active UK company. incorporated on 8 May 2000. with registered office in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE HOOTON PARK TRUST has been registered for 25 years. Current directors include FROST, Robert, HUTCHINSON, Neil Adrian, MELLOR, Samantha and 2 others.

Company Number
03987530
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2000
Age
25 years
Address
The Hangars Airfield Way, Ellesmere Port, CH65 1BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
FROST, Robert, HUTCHINSON, Neil Adrian, MELLOR, Samantha, SHIELDS, Karen Nicola, SPARKES, Graham
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOOTON PARK TRUST

THE HOOTON PARK TRUST is an active company incorporated on 8 May 2000 with the registered office located in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE HOOTON PARK TRUST was registered 25 years ago.(SIC: 91030)

Status

active

Active since 25 years ago

Company No

03987530

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 8 May 2000

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 6 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

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

The Hangars Airfield Way Hooton Park Airfield Ellesmere Port, CH65 1BQ,

Previous Addresses

the Hangars South Road Ellesmere Port Cheshire CH65 1BQ
From: 8 May 2000To: 8 June 2014
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FROST, Robert

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born October 1942
Director
Appointed 14 Jun 2010

HUTCHINSON, Neil Adrian

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born July 1962
Director
Appointed 21 Jun 2022

MELLOR, Samantha

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born February 1970
Director
Appointed 02 Apr 2023

SHIELDS, Karen Nicola

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born May 1970
Director
Appointed 05 Aug 2025

SPARKES, Graham

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born May 1951
Director
Appointed 13 Jan 2003

GROCOTT, Christopher

Resigned
Devonshire Road, UptonCH65 1BQ
Secretary
Appointed 10 Jun 2008
Resigned 15 May 2009

GROCOTT, Christopher

Resigned
Devonshire Road, UptonCH65 1BQ
Secretary
Appointed 10 Jul 2007
Resigned 08 May 2009

MCGOVERN, Stephen

Resigned
5 Saltburn Road, WallaseyCH45 8LT
Secretary
Appointed 11 Apr 2001
Resigned 10 Jul 2007

PERRY, Stephen Nicholas

Resigned
Camellia Cottage The Bowery, ChesterCH1 6BQ
Secretary
Appointed 15 Jun 2000
Resigned 22 Feb 2001

THOMAS, Christine

Resigned
56 Shepton Road, South WirralL66 4RA
Secretary
Appointed 08 May 2000
Resigned 15 Jun 2000

BECKETT, David Adrian

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born July 1936
Director
Appointed 12 Jul 2010
Resigned 31 Aug 2014

BLAIR, Julia Mary

Resigned
12 Watton Close, WarringtonWA4 2HH
Born October 1955
Director
Appointed 12 Aug 2003
Resigned 27 Feb 2004

BROTHWOOD, George Kenneth

Resigned
14 Calderfield Road, LiverpoolL18 3HB
Born May 1937
Director
Appointed 12 Jul 2000
Resigned 27 Mar 2002

BROWN, Richard David

Resigned
15 Dee Banks, ChesterCH3 5UU
Born November 1949
Director
Appointed 15 Jun 2000
Resigned 12 May 2003

CLARE, James Alan

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born July 1948
Director
Appointed 28 Nov 2020
Resigned 30 Sept 2021

ELLISON, John Rodney

Resigned
Hillcrest, WrexhamLL13 9JF
Born March 1950
Director
Appointed 09 Dec 2003
Resigned 12 Jun 2007

FARQUHARSON, Iain Robert William

Resigned
14 Vale Road, Ellesmere PortCH65 9AY
Born May 1949
Director
Appointed 08 May 2000
Resigned 28 Dec 2000

FARQUHARSON, Janice

Resigned
14 Vale Road, Ellesmere PortCH65 9AY
Born June 1948
Director
Appointed 14 Jan 2002
Resigned 12 Jul 2005

FROST, Robert

Resigned
39 Delamere Avenue, WirralCH62 9EN
Born October 1942
Director
Appointed 13 May 2001
Resigned 11 Nov 2008

HEARN, Bernard John Nieto

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born August 1956
Director
Appointed 07 Nov 2000
Resigned 31 Jul 2014

HOWARD, Jonathan Peter

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born August 1979
Director
Appointed 16 Jun 2014
Resigned 08 Dec 2020

JOLLIFFE, Paul

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born September 1970
Director
Appointed 12 May 2014
Resigned 27 Apr 2015

JONES, Richard John Colin

Resigned
34 Whitegates Road, CheadleSK8 1EA
Born June 1943
Director
Appointed 06 Jul 2000
Resigned 13 Jan 2003

LEWIS, Peter Michael Coulton

Resigned
7 Lawn Drive, ChesterCH2 1ER
Born March 1942
Director
Appointed 08 May 2000
Resigned 09 May 2002

MACKENZIE, John

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born August 1956
Director
Appointed 26 Jul 2022
Resigned 30 Mar 2023

MATTHEWS, John Thomas

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born January 1947
Director
Appointed 31 Oct 2008
Resigned 02 Oct 2014

MCGOVERN, John

Resigned
The Surgery, Ellesmere PortCH66 2LJ
Born September 1935
Director
Appointed 08 May 2001
Resigned 11 Dec 2002

MERRICK, Patricia

Resigned
281 Chester Road, Little SuttonCH66 1QQ
Born January 1956
Director
Appointed 16 Aug 2001
Resigned 30 Sept 2003

PARRY, Stephen

Resigned
279 South Ferry Quay, LiverpoolL3 4EE
Born January 1963
Director
Appointed 20 Jun 2006
Resigned 10 Jun 2008

PERRY, Stephen Nicholas

Resigned
Camellia Cottage The Bowery, ChesterCH1 6BQ
Born July 1944
Director
Appointed 15 Jun 2000
Resigned 22 Feb 2001

PULFORD, Simon

Resigned
Airfield Way, Ellesmere PortCH65 1BQ
Born August 1973
Director
Appointed 17 Oct 2021
Resigned 27 Oct 2023

PULFORD, Simon

Resigned
5 Marina Drive, ChesterCH2 1RJ
Born August 1973
Director
Appointed 07 Jul 2001
Resigned 09 Dec 2006

RICHARDSON, Peter Alastair

Resigned
15 Percy Street, LiverpoolL8 7LT
Born December 1942
Director
Appointed 24 Aug 2000
Resigned 07 Jun 2001

ROSCOE-GRAHAM, Judith Anne

Resigned
Tall Oaks Plymyard Avenue, WirralCH62 6BH
Born December 1960
Director
Appointed 21 Jan 2009
Resigned 17 May 2010

SCHOLEFIELD, Richard Alan

Resigned
The Poplars, St. HelensWA11 8PD
Born August 1935
Director
Appointed 12 Jul 2000
Resigned 12 May 2003

Persons with significant control

1

Mr Graham Sparkes

Active
Airfield Way, Ellesmere PortCH65 1BQ
Born May 1951

Nature of Control

Significant influence or control
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

134

Change Person Director Company With Change Date
30 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
17 July 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Incorporation Company
8 May 2000
NEWINCIncorporation