Background WavePink WaveYellow Wave

NATIONAL DEMOLITION TRAINING GROUP 2007 LIMITED (06301632)

NATIONAL DEMOLITION TRAINING GROUP 2007 LIMITED (06301632) is an active UK company. incorporated on 4 July 2007. with registered office in Hemel Hempstead. The company operates in the Education sector, engaged in other education n.e.c.. NATIONAL DEMOLITION TRAINING GROUP 2007 LIMITED has been registered for 18 years. Current directors include BISHOP, Gary Frederick, COLLARD, Robert John, CORRIGAN, Adrian Martin and 5 others.

Company Number
06301632
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 2007
Age
18 years
Address
Resurgam House Resurgam House, Hemel Hempstead, HP2 7BW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BISHOP, Gary Frederick, COLLARD, Robert John, CORRIGAN, Adrian Martin, LYNCH, John Redmond, NICHOLLS, Mark, RANSOME, Lesley Ann, SINCLAIR, William, WRING, John Matthew
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL DEMOLITION TRAINING GROUP 2007 LIMITED

NATIONAL DEMOLITION TRAINING GROUP 2007 LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Hemel Hempstead. The company operates in the Education sector, specifically engaged in other education n.e.c.. NATIONAL DEMOLITION TRAINING GROUP 2007 LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06301632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Resurgam House Resurgam House 30 - 31 Mark Road Hemel Hempstead, HP2 7BW,

Previous Addresses

Resurgam House Paradise Hemel Hempstead Herts HP2 4TF
From: 4 July 2007To: 3 January 2023
Timeline

42 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Owner Exit
Jul 17
Director Left
Jul 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Left
May 22
Director Left
May 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

RANSOME, Lesley Ann

Active
Resurgam House, Hemel HempsteadHP2 7BW
Secretary
Appointed 01 Nov 2020

BISHOP, Gary Frederick

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born May 1957
Director
Appointed 01 Jul 2021

COLLARD, Robert John

Active
Mark Road, Hemel HempsteadHP2 7BW
Born October 1968
Director
Appointed 27 May 2025

CORRIGAN, Adrian Martin

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born January 1971
Director
Appointed 04 May 2024

LYNCH, John Redmond

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born February 1955
Director
Appointed 01 Jul 2021

NICHOLLS, Mark

Active
Mark Road, Hemel HempsteadHP2 7BW
Born September 1970
Director
Appointed 27 May 2025

RANSOME, Lesley Ann

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born July 1959
Director
Appointed 23 May 2023

SINCLAIR, William

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born October 1967
Director
Appointed 01 Jul 2021

WRING, John Matthew

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born November 1965
Director
Appointed 30 Jun 2023

BUTTON, Howard Martin

Resigned
Paradise, Hemel HempsteadHP2 4TF
Secretary
Appointed 04 Jul 2007
Resigned 01 Nov 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jul 2007
Resigned 04 Jul 2007

BARLOW, Simon

Resigned
Resurgam House, Hemel HempsteadHP2 7BW
Born December 1965
Director
Appointed 12 Feb 2021
Resigned 29 Feb 2024

BISHOP, Gary Frederick

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born May 1957
Director
Appointed 18 May 2011
Resigned 14 Jul 2016

BUTTON, Howard Martin

Resigned
Resurgam House, Hemel HempsteadHP2 7BW
Born December 1955
Director
Appointed 07 Dec 2021
Resigned 31 Dec 2023

CALDWELL, James

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born June 1946
Director
Appointed 01 Jan 2010
Resigned 04 Mar 2016

CLARKE, David Michael

Resigned
Church Cottage, WoodbridgeIP12 4NS
Born August 1957
Director
Appointed 04 Jul 2007
Resigned 01 Jan 2010

CROOKS, William David

Resigned
Resurgam House, Hemel HempsteadHP2 7BW
Born November 1961
Director
Appointed 01 Jul 2021
Resigned 24 Jun 2025

DARSEY, David John

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born September 1969
Director
Appointed 27 Feb 2019
Resigned 12 Feb 2021

DARSEY, David John

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born September 1969
Director
Appointed 01 Jan 2010
Resigned 18 May 2011

DOLMAN, Richard

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born September 1973
Director
Appointed 09 Feb 2012
Resigned 07 Feb 2014

KEANE, David Michael

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born August 1956
Director
Appointed 01 Jul 2021
Resigned 26 Apr 2022

MACWILLIAM, Craig

Resigned
Resurgam House, Hemel HempsteadHP2 7BW
Born February 1966
Director
Appointed 27 Feb 2019
Resigned 18 Feb 2023

PRICE, Holly

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born September 1979
Director
Appointed 01 Jul 2021
Resigned 19 May 2022

RUDALL, Duncan

Resigned
Resurgam House, Hemel HempsteadHP2 7BW
Born April 1971
Director
Appointed 30 Jun 2023
Resigned 16 May 2025

SINCLAIR, William

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born October 1967
Director
Appointed 07 Feb 2014
Resigned 17 Feb 2017

WILSON, Martin Gerard

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born October 1957
Director
Appointed 01 Jul 2016
Resigned 27 Feb 2019

WRING, John Matthew

Resigned
Butts Orchard Butts Batch, BristolBS40 5LL
Born November 1965
Director
Appointed 04 Jul 2007
Resigned 01 Jan 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jul 2007
Resigned 04 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 04 Jul 2007
Resigned 04 Jul 2007

Persons with significant control

3

0 Active
3 Ceased

Mr Martin Gerard Wilson

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born October 1957

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 27 Nov 2018

Mr Howard Martin Button

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born December 1955

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 27 Nov 2018

Mr William Sinclair

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born October 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 November 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
287Change of Registered Office
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Incorporation Company
4 July 2007
NEWINCIncorporation