Company NameHerbert Dove Trustees Limited
Company StatusActive
Company Number03283244
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Previous NameIntercede 1209 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Ashley Michael Wilton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 1997(2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 8SF
Secretary NameMiss Wendy Stephenson
StatusCurrent
Appointed01 July 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address80 King Oswald Drive
Stella Riverside
Blaydon-On-Tyne
Tyne And Wear
NE21 4FE
Director NameMr Ian Dormer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ T Dove Ltd Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 8SF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRiversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 8SF
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMr John James Fenwick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2006)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address27 St Dionis Road
London
SW6 4UQ
Director NameMr Nigel Sherlock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Secretary NameHarry Douglas Cone
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Secretary NameRaymond Dixon
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address27 The Paddock
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JG
Director NameHugh David McDonald Wares
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address12 Old Sneed Park
Bristol
BS9 1RF
Director NameMr Ashley John Graham Winter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 8SF
Director NameMr Hugh David McDonald Wares
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2009(12 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 8SF
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 8SF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitejtdove.co.uk

Location

Registered AddressRiversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 8SF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr A.m. Wilton
33.33%
Ordinary
1 at £1Mr Ashley John Graham Winter
33.33%
Ordinary
1 at £1Mr Hugh David Macdonald Wares
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 January 2022Appointment of Mr Andrew John Davison as a director on 20 January 2022 (2 pages)
25 January 2022Notification of Andrew John Davison as a person with significant control on 20 January 2022 (2 pages)
31 December 2021Termination of appointment of Paul Richard Varley as a director on 31 December 2021 (1 page)
31 December 2021Cessation of Paul Richard Varley as a person with significant control on 31 December 2021 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Termination of appointment of Hugh David Mcdonald Wares as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mr Paul Richard Varley as a director on 1 January 2019 (2 pages)
2 January 2019Notification of Paul Varley as a person with significant control on 1 January 2019 (2 pages)
2 January 2019Cessation of Hugh David Mcdonald Wares as a person with significant control on 31 December 2018 (1 page)
29 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
18 June 2018Appointment of Mr Ian Dormer as a director on 1 June 2018 (2 pages)
17 June 2018Change of details for Mr Hugh David Mcdonald Wares as a person with significant control on 11 June 2018 (2 pages)
17 June 2018Notification of Ian Dormer as a person with significant control on 1 June 2018 (2 pages)
17 June 2018Change of details for Mr Ashley Michael Wilton as a person with significant control on 11 June 2018 (2 pages)
6 April 2018Cessation of Ashley John Graham Winter as a person with significant control on 30 March 2018 (1 page)
6 April 2018Termination of appointment of Ashley John Graham Winter as a director on 30 March 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
3 July 2017Register inspection address has been changed from 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE Great Britain to 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE (1 page)
3 July 2017Register inspection address has been changed from 27 the Paddock Walbottle Newcastle upon Tyne Tyne and Wear NE15 8JG to 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE (1 page)
3 July 2017Register inspection address has been changed from 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE Great Britain to 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE (1 page)
3 July 2017Register inspection address has been changed from 27 the Paddock Walbottle Newcastle upon Tyne Tyne and Wear NE15 8JG to 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE (1 page)
2 July 2017Termination of appointment of Raymond Dixon as a secretary on 1 July 2017 (1 page)
2 July 2017Termination of appointment of Raymond Dixon as a secretary on 1 July 2017 (1 page)
2 July 2017Appointment of Miss Wendy Stephenson as a secretary on 1 July 2017 (2 pages)
2 July 2017Appointment of Miss Wendy Stephenson as a secretary on 1 July 2017 (2 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
1 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(5 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(5 pages)
6 May 2015Director's details changed for Mr Ashley John Graham Winter on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Hugh David Mcdonald Wares on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Hugh David Mcdonald Wares on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Ashley John Graham Winter on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Ashley Michael Wilton on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Hugh David Mcdonald Wares on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Ashley Michael Wilton on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Ashley John Graham Winter on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Ashley Michael Wilton on 6 May 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(7 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(7 pages)
18 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(7 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(7 pages)
25 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
2 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
4 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
4 November 2010Director's details changed for Mr Ashley John Graham Winter on 30 September 2010 (2 pages)
4 November 2010Director's details changed for Mr Ashley John Graham Winter on 30 September 2010 (2 pages)
3 November 2010Termination of appointment of Nigel Sherlock as a director (1 page)
3 November 2010Termination of appointment of Nigel Sherlock as a director (1 page)
23 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (22 pages)
22 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (22 pages)
15 January 2010Register(s) moved to registered inspection location (2 pages)
15 January 2010Register inspection address has been changed (2 pages)
15 January 2010Register inspection address has been changed (2 pages)
15 January 2010Register(s) moved to registered inspection location (2 pages)
23 November 2009Appointment of Hugh David Mcdonald Wares as a director (7 pages)
23 November 2009Appointment of Hugh David Mcdonald Wares as a director (7 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
31 December 2008Registered office changed on 31/12/2008 from orchard street newcastle upon tyne tyne and wear NE1 3NB (1 page)
31 December 2008Registered office changed on 31/12/2008 from orchard street newcastle upon tyne tyne and wear NE1 3NB (1 page)
19 December 2008Return made up to 25/11/08; no change of members (10 pages)
19 December 2008Return made up to 25/11/08; no change of members (10 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 25/11/07; no change of members (7 pages)
20 December 2007Return made up to 25/11/07; no change of members (7 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 January 2007Return made up to 25/11/06; full list of members (7 pages)
5 January 2007Return made up to 25/11/06; full list of members (7 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
11 October 2006New director appointed (3 pages)
11 October 2006New director appointed (3 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 December 2005Return made up to 25/11/05; full list of members (8 pages)
22 December 2005Return made up to 25/11/05; full list of members (8 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
17 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
11 December 2004Return made up to 25/11/04; full list of members (9 pages)
11 December 2004Return made up to 25/11/04; full list of members (9 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
6 January 2004Return made up to 25/11/03; full list of members (8 pages)
6 January 2004Return made up to 25/11/03; full list of members (8 pages)
9 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
19 December 2002Return made up to 25/11/02; full list of members (7 pages)
19 December 2002Return made up to 25/11/02; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 December 2001Return made up to 25/11/01; full list of members (7 pages)
18 December 2001Return made up to 25/11/01; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
12 December 2000Return made up to 25/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2000Return made up to 25/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/00
(1 page)
23 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/00
(1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Secretary resigned (1 page)
15 December 1999Return made up to 25/11/99; full list of members (7 pages)
15 December 1999Return made up to 25/11/99; full list of members (7 pages)
21 October 1999Auditor's resignation (1 page)
21 October 1999Auditor's resignation (1 page)
11 June 1999Full accounts made up to 31 December 1998 (7 pages)
11 June 1999Full accounts made up to 31 December 1998 (7 pages)
4 December 1998Return made up to 25/11/98; no change of members (5 pages)
4 December 1998Return made up to 25/11/98; no change of members (5 pages)
11 September 1998Location of register of members (1 page)
11 September 1998Location of register of members (1 page)
7 July 1998Full accounts made up to 31 December 1997 (7 pages)
7 July 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 December 1997Return made up to 25/11/97; full list of members (8 pages)
12 December 1997Return made up to 25/11/97; full list of members (8 pages)
20 March 1997New director appointed (3 pages)
20 March 1997New director appointed (3 pages)
20 March 1997Ad 03/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 1997Ad 03/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Company name changed intercede 1209 LIMITED\certificate issued on 17/02/97 (2 pages)
14 February 1997Company name changed intercede 1209 LIMITED\certificate issued on 17/02/97 (2 pages)
13 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 February 1997Ad 27/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Ad 27/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
25 November 1996Incorporation (37 pages)
25 November 1996Incorporation (37 pages)