Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HOVERAID TRUST
Company Information for

THE HOVERAID TRUST

UNIT 2 CHALK FARM, HIGH STREET BABRAHAM, CAMBRIDGE, CAMBS, CB22 3AG,
Company Registration Number
02661888
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Hoveraid Trust
THE HOVERAID TRUST was founded on 1991-11-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Hoveraid Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE HOVERAID TRUST
 
Legal Registered Office
UNIT 2 CHALK FARM
HIGH STREET BABRAHAM
CAMBRIDGE
CAMBS
CB22 3AG
Other companies in CB22
 
Charity Registration
Charity Number 1005977
Charity Address 100A QUEENS CLOSE, HARSTON, CAMBRIDGE, CB22 7QN
Charter A CONTINUING PROCESS OF THE DEVELOPMENT, MAINTENANCE AND OPERATION OF HOVERCRAFT FOR THE RELIEF OF POVERTY AND DISEASE
Filing Information
Company Number 02661888
Company ID Number 02661888
Date formed 1991-11-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB582931320  
Last Datalog update: 2023-10-08 07:17:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HOVERAID TRUST

Current Directors
Officer Role Date Appointed
DAVID JAMES WILTSHIRE
Company Secretary 1999-04-12
RICHARD BELL
Director 2016-04-18
DAVID SAMUEL BROOKS
Director 2012-11-10
ROGER HAYDEN MAYO
Director 2006-09-21
AMANDA JANE WADE
Director 2014-02-10
DAVID JAMES WILTSHIRE
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RAYMOND NORRISH
Director 2013-09-12 2016-03-31
ALAN RAYMOND NORRISH
Director 2013-04-07 2015-12-31
JAMES SAMUEL MORRIS
Director 2013-01-14 2015-02-14
IAN MICHAEL HOSKING
Director 2008-09-06 2014-08-25
STEVEN PAUL HUBBARD
Director 2008-09-06 2010-12-20
NIGEL AUSTEN HEWITT POOL
Director 1991-11-11 2007-02-08
ANDREW HAYDEN MAYO
Director 2001-11-28 2006-09-21
GORDON JAMES GOODMAN
Director 1996-07-15 2004-02-05
MICHAEL TYRRELL HOLDSWORTH
Director 1991-11-11 2002-05-18
JOHN WERDEN WILSON
Company Secretary 1991-11-11 1999-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL BROOKS BROOKS I3 LTD Director 2014-06-23 CURRENT 2014-06-23 Active
AMANDA JANE WADE AMANDA WADE LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
DAVID JAMES WILTSHIRE THE BEACON FOUNDATION Director 2006-05-17 CURRENT 2006-05-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-14DIRECTOR APPOINTED MR ROBERT ALEXANDER HAWKINS
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-05Appointment of Mrs Anna Nye as company secretary on 2022-09-29
2022-10-05AP03Appointment of Mrs Anna Nye as company secretary on 2022-09-29
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-21AP01DIRECTOR APPOINTED REV GILLIAN THOMSON
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WILTSHIRE
2022-09-21TM02Termination of appointment of David James Wiltshire on 2022-01-27
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED MRS ANNA RUTH NYE
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HAYDEN MAYO
2020-09-24AP01DIRECTOR APPOINTED DR NEIL DAVID GREENHAM
2019-10-29AP01DIRECTOR APPOINTED MR PIERRE DELUDET
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE WADE
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-17AP01DIRECTOR APPOINTED MR RICHARD BELL
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND NORRISH
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND NORRISH
2015-12-31AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUEL MORRIS
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HOSKING
2014-02-11AP01DIRECTOR APPOINTED MISS AMANDA JANE WADE
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AP01DIRECTOR APPOINTED MR ALAN RAYMOND NORRISH
2013-09-26AR0101/09/13 ANNUAL RETURN FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR ALAN RAYMOND NORRISH
2013-01-14AP01DIRECTOR APPOINTED MR JAMES SAMUEL MORRIS
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14AP01DIRECTOR APPOINTED MR DAVID SAMUEL BROOKS
2012-09-12AR0101/09/12 NO MEMBER LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 100A QUEENS CLOSE HARSTON CAMBRIDGE CB22 7QN UNITED KINGDOM
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-21AR0101/09/11 NO MEMBER LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUBBARD
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-07AR0101/09/10 NO MEMBER LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAYDEN MAYO / 01/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUBBARD / 01/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL HOSKING / 01/09/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29363aANNUAL RETURN MADE UP TO 01/09/09
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-30288aDIRECTOR APPOINTED MR STEVEN HUBBARD
2009-01-30288aDIRECTOR APPOINTED MR IAN HOSKING
2008-09-15363aANNUAL RETURN MADE UP TO 01/09/08
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 101A QUEENS CLOSE HARSTON CAMBRIDGE CB22 7QN UNITED KINGDOM
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 54 KING HENRY'S WALK LONDON N1 4NN
2007-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aANNUAL RETURN MADE UP TO 01/09/07
2007-02-12288bDIRECTOR RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363aANNUAL RETURN MADE UP TO 01/09/06
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: UNITS 1-2 WARRIOR COURT 9-11 MUMBY ROAD GOSPORT HAMPSHIRE PO12 1BS
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 101A HIGH STREET GOSPORT HANTS PO12 1DS
2005-09-29363aANNUAL RETURN MADE UP TO 01/09/05
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-05363sANNUAL RETURN MADE UP TO 11/11/04
2003-12-30363sANNUAL RETURN MADE UP TO 11/11/03
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sANNUAL RETURN MADE UP TO 11/11/02
2002-11-07288bDIRECTOR RESIGNED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07363sANNUAL RETURN MADE UP TO 11/11/01
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sANNUAL RETURN MADE UP TO 11/11/00
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/01
2000-02-23363sANNUAL RETURN MADE UP TO 11/11/99
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-10288bSECRETARY RESIGNED
1999-05-10288aNEW SECRETARY APPOINTED
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-07363sANNUAL RETURN MADE UP TO 11/11/98
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30110 - Building of ships and floating structures




Licences & Regulatory approval
We could not find any licences issued to THE HOVERAID TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HOVERAID TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HOVERAID TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 30110 - Building of ships and floating structures

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,349

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HOVERAID TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 25,967
Current Assets 2012-04-01 £ 32,487
Debtors 2012-04-01 £ 6,520
Fixed Assets 2012-04-01 £ 29,106
Shareholder Funds 2012-04-01 £ 59,550
Tangible Fixed Assets 2012-04-01 £ 29,106

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE HOVERAID TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOVERAID TRUST
Trademarks
We have not found any records of THE HOVERAID TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOVERAID TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30110 - Building of ships and floating structures) as THE HOVERAID TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HOVERAID TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HOVERAID TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HOVERAID TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB22 3AG