Background WavePink WaveYellow Wave

HASTINGS CENTRE TRADING LIMITED (05222534)

HASTINGS CENTRE TRADING LIMITED (05222534) is an active UK company. incorporated on 6 September 2004. with registered office in East Sussex. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HASTINGS CENTRE TRADING LIMITED has been registered for 21 years. Current directors include BEANEY, Hannah Louise Forbes, DYER, Oliver Raymond, MANN, Paul Stuart William and 1 others.

Company Number
05222534
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
The Hastings Centre, The Ridge, East Sussex, TN34 2SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEANEY, Hannah Louise Forbes, DYER, Oliver Raymond, MANN, Paul Stuart William, RACKSTRAW, Paul
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTINGS CENTRE TRADING LIMITED

HASTINGS CENTRE TRADING LIMITED is an active company incorporated on 6 September 2004 with the registered office located in East Sussex. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HASTINGS CENTRE TRADING LIMITED was registered 21 years ago.(SIC: 55900)

Status

active

Active since 21 years ago

Company No

05222534

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

The Hastings Centre, The Ridge Hastings East Sussex, TN34 2SA,

Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Sept 17
Director Left
Sept 19
Director Left
Oct 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BEANEY, Hannah Louise Forbes

Active
The Hastings Centre, The Ridge, East SussexTN34 2SA
Born October 1975
Director
Appointed 10 Dec 2024

DYER, Oliver Raymond

Active
The Hastings Centre, The Ridge, East SussexTN34 2SA
Born September 1978
Director
Appointed 01 Jul 2016

MANN, Paul Stuart William

Active
The Hastings Centre, The Ridge, East SussexTN34 2SA
Born July 1973
Director
Appointed 01 Sept 2014

RACKSTRAW, Paul

Active
The Hastings Centre, The Ridge, East SussexTN34 2SA
Born July 1959
Director
Appointed 10 Dec 2024

DUTTON, Nigel Robert

Resigned
18 Barrow Rise, St. Leonards On SeaTN37 7ST
Secretary
Appointed 06 Sept 2004
Resigned 02 Oct 2009

DYER, Gary

Resigned
The Hastings Centre, The Ridge, East SussexTN34 2SA
Secretary
Appointed 02 Oct 2009
Resigned 31 Mar 2019

CLARKE, Martin Hugh

Resigned
The Hastings Centre, The Ridge, East SussexTN34 2SA
Born August 1953
Director
Appointed 01 Sept 2014
Resigned 22 May 2025

DUTTON, Nigel Robert

Resigned
18 Barrow Rise, St. Leonards On SeaTN37 7ST
Born December 1960
Director
Appointed 06 Sept 2004
Resigned 02 Oct 2009

DYER, Gary Hugh

Resigned
The Hastings Centre, The Ridge, East SussexTN34 2SA
Born July 1946
Director
Appointed 02 Oct 2009
Resigned 31 Mar 2019

WICK, Alwood Paul

Resigned
Flat 3, HastingsTN34 1LY
Born February 1978
Director
Appointed 06 Sept 2004
Resigned 02 Oct 2009

WILLIAMS, Natalie Anne

Resigned
The Hastings Centre, The Ridge, East SussexTN34 2SA
Born December 1977
Director
Appointed 02 Oct 2009
Resigned 01 Oct 2023

WONG, Simon John

Resigned
71 Fern Road, St Leonards On SeaTN38 0UP
Born August 1967
Director
Appointed 06 Sept 2004
Resigned 28 Apr 2006
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
8 September 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
225Change of Accounting Reference Date
Incorporation Company
6 September 2004
NEWINCIncorporation