Company NameNGO Training Ltd
DirectorsDonald Crutchfield and Michael Stuart Dickinson
Company StatusActive
Company Number05309355
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Donald Crutchfield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameMr Michael Stuart Dickinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameMalcolm Fieldsend
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleNational Co-Ordinator
Correspondence AddressWest View
Bowsden
Berwick Upon Tweed
Northumberland
TD15 2TW
Scotland
Director NameEdward Lawrence Graves
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleGamekeeper
Correspondence AddressYanworth Mill
New Road, Yanworth
Cheltenham
Gloucestershire
GL54 3LL
Wales
Secretary NameAnn Robinson-Ruddock
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameMalcolm Richard Mercer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2005(6 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 2011)
RoleGamekeeper
Country of ResidenceEngland
Correspondence AddressGravenhurst Lodge Clophill Road
Gravenhurst
Bedford
Bedfordshire
MK45 4JH
Director NameHoward Victor Oliver
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2005(6 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 16 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameMr Roy Allan Green
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleSporting Manager
Country of ResidenceEngland
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameStuart Robert Riddell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2008(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 October 2012)
RoleGame Farmer
Country of ResidenceEngland
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameMr Dean Richard Harris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2016)
RoleHead Gamekeeper
Country of ResidenceEngland
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameMr Christopher Edward Wild
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2012(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 October 2016)
RoleGamekeeper
Country of ResidenceEngland
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameMr Michael Greenan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(12 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Lodge Cleatlam Lane
Staindrop
Darlington
Co. Durham
DL2 3XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nationalgamekeepers.org.uk
Email address[email protected]
Telephone01833 660869
Telephone regionBarnard Castle

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1National Gamekeepers Organisation
100.00%
Ordinary

Financials

Year2014
Net Worth£42,895
Cash£55,685
Current Liabilities£28,712

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2022Termination of appointment of Michael Greenan as a director on 2 November 2021 (1 page)
16 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
18 January 2018Notification of The National Gamekeepers' Organisation Limited as a person with significant control on 25 April 2017 (2 pages)
5 January 2018Termination of appointment of Ann Robinson-Ruddock as a secretary on 15 December 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 January 2017Appointment of Mr Michael Greenan as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Michael Greenan as a director on 1 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 December 2016Appointment of Mr Donald Crutchfield as a director on 16 October 2016 (2 pages)
8 December 2016Appointment of Mr Donald Crutchfield as a director on 16 October 2016 (2 pages)
21 October 2016Termination of appointment of Dean Richard Harris as a director on 16 October 2016 (1 page)
21 October 2016Appointment of Mr Michael Stuart Dickinson as a director on 16 October 2016 (2 pages)
21 October 2016Termination of appointment of Howard Victor Oliver as a director on 16 October 2016 (1 page)
21 October 2016Termination of appointment of Christopher Edward Wild as a director on 16 October 2016 (1 page)
21 October 2016Appointment of Mr Michael Stuart Dickinson as a director on 16 October 2016 (2 pages)
21 October 2016Termination of appointment of Howard Victor Oliver as a director on 16 October 2016 (1 page)
21 October 2016Termination of appointment of Christopher Edward Wild as a director on 16 October 2016 (1 page)
21 October 2016Termination of appointment of Dean Richard Harris as a director on 16 October 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
10 February 2014Director's details changed for Mr Christopher Edward Wild on 31 December 2013 (2 pages)
10 February 2014Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 10 February 2014 (1 page)
10 February 2014Director's details changed for Howard Victor Oliver on 31 December 2013 (2 pages)
10 February 2014Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mr Dean Richard Harris on 31 December 2013 (2 pages)
10 February 2014Director's details changed for Mr Christopher Edward Wild on 31 December 2013 (2 pages)
10 February 2014Director's details changed for Mr Dean Richard Harris on 31 December 2013 (2 pages)
10 February 2014Director's details changed for Howard Victor Oliver on 31 December 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 March 2013Director's details changed for Howard Victor Oliver on 7 March 2013 (2 pages)
28 March 2013Director's details changed for Howard Victor Oliver on 7 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Christopher Edward Wild on 7 March 2013 (3 pages)
28 March 2013Director's details changed for Mr Christopher Edward Wild on 7 March 2013 (3 pages)
28 March 2013Secretary's details changed for Ann Robinson-Ruddock on 7 March 2013 (2 pages)
28 March 2013Termination of appointment of Roy Green as a director (1 page)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Christopher Edward Wild on 7 March 2013 (3 pages)
28 March 2013Secretary's details changed for Ann Robinson-Ruddock on 7 March 2013 (2 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
28 March 2013Secretary's details changed for Ann Robinson-Ruddock on 7 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Dean Richard Harris on 7 March 2013 (3 pages)
28 March 2013Termination of appointment of Roy Green as a director (1 page)
28 March 2013Director's details changed for Mr Dean Richard Harris on 7 March 2013 (3 pages)
28 March 2013Director's details changed for Mr Dean Richard Harris on 7 March 2013 (3 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Howard Victor Oliver on 7 March 2013 (2 pages)
25 October 2012Appointment of Mr Christopher Edward Wild as a director (2 pages)
25 October 2012Appointment of Mr Christopher Edward Wild as a director (2 pages)
25 October 2012Termination of appointment of Stuart Riddell as a director (1 page)
25 October 2012Termination of appointment of Stuart Riddell as a director (1 page)
24 October 2012Secretary's details changed for Ann Robinson-Ruddock on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Howard Victor Oliver on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Roy Allan Green on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Roy Allan Green on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Dean Richard Harris on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Dean Richard Harris on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Stuart Robert Riddell on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Ann Robinson-Ruddock on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Stuart Robert Riddell on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Howard Victor Oliver on 24 October 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Director's details changed for Mr Roy Allan Green on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Mr Roy Allan Green on 31 August 2012 (2 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
29 March 2011Termination of appointment of Malcolm Mercer as a director (1 page)
29 March 2011Appointment of Mr Dean Richard Harris as a director (2 pages)
29 March 2011Appointment of Mr Dean Richard Harris as a director (2 pages)
29 March 2011Termination of appointment of Malcolm Mercer as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2010Director's details changed for Howard Victor Oliver on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Malcolm Richard Mercer on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Howard Victor Oliver on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Malcolm Richard Mercer on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Stuart Robert Riddell on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Howard Victor Oliver on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Malcolm Richard Mercer on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Stuart Robert Riddell on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Stuart Robert Riddell on 1 July 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Director's change of particulars / malcolm mercer / 03/08/2009 (1 page)
24 August 2009Director's change of particulars / stuart riddell / 03/08/2009 (1 page)
24 August 2009Director's change of particulars / stuart riddell / 03/08/2009 (1 page)
24 August 2009Director's change of particulars / roy green / 03/08/2009 (1 page)
24 August 2009Director's change of particulars / roy green / 03/08/2009 (1 page)
24 August 2009Director's change of particulars / malcolm mercer / 03/08/2009 (1 page)
24 August 2009Secretary's change of particulars / ann robinson-ruddock / 03/08/2009 (1 page)
24 August 2009Secretary's change of particulars / ann robinson-ruddock / 03/08/2009 (1 page)
11 November 2008Appointment terminated director malcolm fieldsend (1 page)
11 November 2008Director appointed roy allan green (2 pages)
11 November 2008Director appointed stuart robert riddell (2 pages)
11 November 2008Director appointed roy allan green (2 pages)
11 November 2008Appointment terminated director malcolm fieldsend (1 page)
11 November 2008Director appointed stuart robert riddell (2 pages)
17 September 2008Return made up to 27/08/08; full list of members (4 pages)
17 September 2008Return made up to 27/08/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Return made up to 16/10/06; full list of members (3 pages)
6 November 2006Registered office changed on 06/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Return made up to 16/10/06; full list of members (3 pages)
6 November 2006Location of register of members (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Registered office changed on 09/12/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Return made up to 18/11/05; full list of members (3 pages)
9 December 2005Return made up to 18/11/05; full list of members (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Registered office changed on 09/12/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
7 February 2005Location of register of members (1 page)
7 February 2005Ad 09/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 February 2005Ad 09/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 February 2005Location of register of members (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Director resigned (1 page)
9 December 2004Incorporation (16 pages)
9 December 2004Incorporation (16 pages)