DEVELOP TRAINING LIMITED
Overview
| Company Name | DEVELOP TRAINING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06115331 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEVELOP TRAINING LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is DEVELOP TRAINING LIMITED located?
| Registered Office Address | Haverton Hill Industrial Estate Billingham TS23 1PZ Cleveland United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEVELOP TRAINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORHAM HOUSE 1107 LIMITED | Feb 19, 2007 | Feb 19, 2007 |
What are the latest accounts for DEVELOP TRAINING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DEVELOP TRAINING LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2025 |
| Overdue | No |
What are the latest filings for DEVELOP TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 061153310011, created on Jun 10, 2025 | 10 pages | MR01 | ||||||||||
Confirmation statement made on Feb 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 061153310010 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Appointment of Lisa Parkinson as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Elizabeth Cooke as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Claydon as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Brend as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Colin Leyden as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Torben Harring as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||||||||||
Withdrawal of the directors' register information from the public register | 1 pages | EW01 | ||||||||||
Registered office address changed from , Stafford House 120-122 High Street, Orpington, Kent, BR6 0JS, England to Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ on Dec 20, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Jtl as a person with significant control on Dec 13, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Relyon Nutec Uk Limited as a person with significant control on Dec 13, 2024 | 2 pages | PSC02 | ||||||||||
Second filing of the annual return made up to Feb 19, 2013 | 15 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Feb 19, 2012 | 15 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Feb 19, 2011 | 14 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Feb 19, 2010 | 14 pages | RP04AR01 | ||||||||||
Accounts for a small company made up to Jul 31, 2024 | 10 pages | AA | ||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||
Director's details changed for Mrs Jennifer Elizabeth Cooke on Oct 07, 2024 | 2 pages | CH01 | ||||||||||
Who are the officers of DEVELOP TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRING, Torben | Director | 3. Sal 1560 Copenhagen Kalvebod Brygge 45 Denmark | Denmark | Danish | 330650580001 | |||||
| LEYDEN, Colin | Director | Billingham TS23 1PZ Cleveland Haverton Hill Industrial Estate United Kingdom | United Kingdom | British | 330650590001 | |||||
| PARKINSON, Lisa | Director | 3. Sal 1560 Copenhagen Kalvebod Brygge 45 Denmark | Denmark | Australian | 330694870001 | |||||
| BLACKBURN, Graeme | Secretary | Wheatfields NE25 0PZ Seaton Deleval 2 Tyne & Wear | British | 136038490001 | ||||||
| COLE, Christopher Kevin | Secretary | Ascot Drive DE24 8GW Derby Derby Training Centre | 255535780001 | |||||||
| COWELL, Stephen | Secretary | The Old Farm House West Thirston NE65 9EF Morpeth Northumberland | British | 13085630002 | ||||||
| COWELL, Stephen | Secretary | The Old Farm House West Thirston NE65 9EF Morpeth Northumberland | British | 13085630002 | ||||||
| KELSALL, Simon James | Secretary | Ascot Drive DE24 8GW Derby Derby Training Centre | 201446980001 | |||||||
| MAUGHAN, David John | Secretary | 4 Water Lane Eastwell LE14 4ER Melton Mowbrey Lower Reach | British | 131287170001 | ||||||
| MCKEOWN, Anthony | Secretary | Craster Court Manor Walks NE23 6UT Cramlington 6 Northumberland United Kingdom | 146289020001 | |||||||
| TURNER, Caroline Anne | Secretary | c/o Jtl 120 High Street BR6 0JS Orpington Stafford House England | 276056030001 | |||||||
| NORHAM HOUSE SECRETARY LIMITED | Secretary | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne &Wear | 101749170001 | |||||||
| BIRD, Paul Graham | Director | 120-122 High Street BR6 0JS Orpington Jtl Stafford House Kent England | England | British | 179282780003 | |||||
| BREND, David John | Director | Billingham TS23 1PZ Cleveland Haverton Hill Industrial Estate United Kingdom | England | British | 305212800001 | |||||
| CLAYDON, Christopher John | Director | Billingham TS23 1PZ Cleveland Haverton Hill Industrial Estate United Kingdom | England | British | 305698790001 | |||||
| COLEMAN, Russell | Director | Ascot Drive DE24 8GW Derby Derby Training Centre United Kingdom | United Kingdom | British | 126514650001 | |||||
| COOKE, Jennifer Elizabeth | Director | 120-122 High Street BR6 0JS Orpington Stafford House Kent England | England | British | 327465210001 | |||||
| COWELL, Stephen | Director | The Old Farm House West Thirston NE65 9EF Morpeth Northumberland | England | British | 13085630002 | |||||
| DOUGALL, Mark | Director | Ascot Drive DE24 8GW Derby Derby Training Centre United Kingdom | United Kingdom | British | 164276100001 | |||||
| DUCKWORTH, Simon Charles | Director | 13 Beverley Road Monkseaton NE25 8JH Whitley Bay Tyne & Wear | United Kingdom | British | 118411750001 | |||||
| ELDRED, Andrew Colin | Director | c/o Eca 3 Thomas More Street E1W 1YZ London Rotherwick House England | England | British | 237215570001 | |||||
| FOREMAN, Cheryl Patricia | Director | 67 High Street St Martins PE9 2LA Stamford Lincolnshire | United Kingdom | British | 108827010001 | |||||
| GRAHAM, Jonathan Charles | Director | 120 -122 High Street BR6 0JS Orpington Jtl Stafford House England | England | British | 55809880001 | |||||
| KELSALL, Simon James | Director | Ascot Drive DE24 8GW Derby Derby Training Centre England | England | British | 201446940001 | |||||
| KERR, John Newlands | Director | 120-122 High Street BR6 0JS Orpington Stafford House Kent England | England | British | 199902580001 | |||||
| KING, Anthony Clive Garner | Director | Ascot Drive DE24 8GW Derby Derby Training Centre | United Kingdom | British | 188276740001 | |||||
| LEVETT, Timothy Roland | Director | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | United Kingdom | British | 2586350004 | |||||
| MAUGHAN, David John | Director | 4 Water Lane Eastwell LE14 4ER Melton Mowbrey Lower Reach | United Kingdom | British | 131287170001 | |||||
| MCGUIRE, Paul Gerrard | Director | 120-122 High Street BR6 0JS Orpington Jtl Stafford House England | England | Irish,British | 209889240001 | |||||
| ROGERSON, Cymric Anne | Director | 120-122 High Street BR6 0JS Orpington Stafford House Kent England | United Kingdom | British | 208830090001 | |||||
| SAMMON, Liam Edward | Director | 120-122 High Street BR6 0JS Orpington Jtl Stafford House England | England | British | 263059520001 | |||||
| SPEED, Hugh David Mcconnachie | Director | 2 Warwick Place North SW1V 1QW London | England | British | 65924910003 | |||||
| TOMPSETT, Rodney Graham | Director | Ascot Drive DE24 8GW Derby Derby Training Centre United Kingdom | England | British | 30964760003 | |||||
| WALL, Christopher | Director | Ascot Drive DE24 8GW Derby Derby Training Centre | England | British | 208829060001 | |||||
| WOOD, Christopher Gilbert | Director | Ascot Drive DE24 8GW Derby Derby Training Centre | England | British | 136806990001 |
Who are the persons with significant control of DEVELOP TRAINING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relyon Nutec Uk Limited | Dec 13, 2024 | Industrial Estate TS23 1PZ Billingham Haverton Hill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jtl | Mar 24, 2021 | 120 High Street BR6 0JS Orpington Stafford House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Develop Training Group Limited | Apr 06, 2016 | Ascot Drive DE24 8GW Derby Develop Training Centre | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0