The Hms Trincomalee Trust

  • Active
  • Incorporated on 16 Jan 1992

Reg Address: Nmrn Pp66 Stoney Lane, H M Naval Base, Portsmouth PO1 3NH, England

Company Classifications:
91020 - Museums activities


  • Summary The company with name "The Hms Trincomalee Trust" is a private-limited-guarant-nsc-limited-exemption and located in Nmrn Pp66 Stoney Lane, H M Naval Base, Portsmouth PO1 3NH. The Hms Trincomalee Trust is currently in active status and it was incorporated on 16 Jan 1992 (32 years 8 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Hms Trincomalee Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Anderson Director 8 Feb 2023 British Active
2 Richard Timothy Schadla-Hall Director 1 Sep 2017 British Active
3 Richard Timothy Schadla-Hall Director 1 Sep 2017 British Resigned
10 Jan 2023
4 Euan Henry Houstoun Director 14 Mar 2017 British Resigned
1 Sep 2017
5 Caroline Anne Mcdonald Director 29 Jun 2016 British Active
6 Alex Dawson Director 8 Jan 2015 British Resigned
1 Sep 2017
7 Richard Paul Hatfield Director 17 Dec 2014 British Active
8 Richard Timothy Schadla-Hall Director 17 Dec 2014 British Resigned
29 Jun 2016
9 Stephen James Akers-Belcher Director 25 Nov 2014 British Resigned
29 Jun 2016
10 Peter Norman Olsen Director 20 Jun 2012 British Resigned
1 Sep 2017
11 Sylvia Tempest Director 14 Dec 2011 British Resigned
22 May 2014
12 Colin Ronald Pratt Fni Mnm Director 1 Apr 2011 British Resigned
1 Sep 2017
13 Paul Moffat Director 1 Apr 2011 British Resigned
8 Jun 2017
14 Filip Tomasz Postulka Secretary 21 Oct 2010 Polish Resigned
2 Jun 2016
15 Priscilla Webb Director 1 Apr 2010 British Resigned
16 Oct 2014
16 Cliff Hardcastle Director 17 Jun 2009 British Resigned
24 Jul 2017
17 Alexander Iain Black Moffat Director 7 Apr 2008 British Resigned
1 Sep 2017
18 Mary Pauline Laffey Director 12 Dec 2007 British Resigned
14 Dec 2011
19 Katherine Leni Oglesby Director 6 Jul 2007 British Resigned
12 Jul 2009
20 Krimo Bouabda Director 1 Apr 2007 British Resigned
1 Aug 2017
21 Alan Stuart White Director 1 Jan 2007 British Resigned
1 Jun 2010
22 Owen Robert Douglas Evans Director 1 Jan 2007 British Resigned
28 Jun 2017
23 Patricia Ann Sole Director 13 Feb 2006 British Resigned
14 Dec 2011
24 Catherine Purdy Director 13 Feb 2006 British Resigned
1 Sep 2017
25 Gerard George Hall Director 30 Nov 2005 British Resigned
29 Jun 2016
26 John Irving Megson Director 1 Mar 2005 British Resigned
22 Jul 2017
27 Brian John Dinsdale Director 27 Aug 2003 British Resigned
15 Sep 2005
28 Graham Henderson Director 7 Jul 2003 British Resigned
6 Jul 2007
29 Douglas Richard Phillips Ferriday Director 6 Jun 2002 British Resigned
3 Aug 2007
30 John Roger Kirkup Director 22 Mar 2002 - Resigned
16 Oct 2014
31 James Edwin (Snr) Atkinson Director 22 Mar 2002 British Resigned
1 Dec 2007
32 Alexander Freeland Cairns Hunter Director 7 Dec 2000 British Resigned
14 Sep 2006
33 Stephen Christopher Close Director 7 Dec 2000 British Resigned
6 Jun 2002
34 Douglas Richard Phillips Ferriday Director 8 Jun 2000 British Resigned
31 Oct 2000
35 Raymond Louis Allison Director 9 Mar 2000 British Resigned
26 Sep 2012
36 Roger Charlton Spoor Director 2 Dec 1998 British Resigned
14 Sep 2006
37 Sophia Gwynneth Hanson Director 2 Dec 1998 British Resigned
8 Jun 2000
38 Derek Fraser Director 2 Dec 1998 British Resigned
19 Sep 2002
39 Nicholas Arthur Sloan Director 2 Dec 1998 British Resigned
18 Nov 2008
40 Nigel Robert Laurence Hogg Director 6 May 1998 British Resigned
4 Sep 2003
41 David Brinley Hughes Secretary 2 Feb 1998 - Resigned
21 Oct 2010
42 Michael John Tapper Director 5 Jun 1997 British Resigned
14 Sep 2006
43 Anthony Gordon Bridgewater Secretary 18 Apr 1997 - Resigned
2 Feb 1998
44 Robert Day Wynn Secretary 1 Jun 1995 - Resigned
18 Apr 1997
45 Robert John Sale Director 25 Oct 1994 British Resigned
22 Dec 2007
46 Paul Ramon Sutermeister Director 8 Dec 1993 British Resigned
22 Aug 2017
47 Robert Michael Stewart Director 26 Mar 1993 British Resigned
21 Aug 2017
48 Wade James Tovey Director 26 Mar 1993 British Resigned
12 Jun 2005
49 John Osborne Mennear Director 13 Jan 1992 British Resigned
7 Mar 2005
50 Anthony Michael Christopher Mcginnity Director 13 Jan 1992 British Resigned
31 Jul 1996
51 Andrew James Reginald Tyrrell Director 13 Jan 1992 British Resigned
16 Sep 1998
52 Richard Laird Warren Director 13 Jan 1992 British Resigned
14 Sep 2006
53 Euan Henry Houstoun Director 13 Jan 1992 British Resigned
14 Sep 2006
54 Anthony Gordon Bridgewater Secretary 13 Jan 1992 - Resigned
31 May 1995
55 Richard Manwell Frampton Director 13 Jan 1992 British Resigned
4 Jun 1997
56 Lancelot Bell Davies Director 13 Jan 1992 British Resigned
9 Mar 2000
57 David Terence Smith Director 13 Jan 1992 British Resigned
8 Jun 2000
58 Ronald Norman Director 13 Jan 1992 British Resigned
29 Jan 1997
59 Reginald William Henry Betts Director 13 Jan 1992 British Resigned
22 Oct 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Caroline Mcdonald
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
1 Sep 2017 British Active
2 Mr Richard Paul Hatfield
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
1 Sep 2017 British Active
3 Mr Richard Timothy Schadla Hall
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
1 Sep 2017 British Active
4 Ms Caroline Mcdonald
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
1 Sep 2017 British Ceased
18 Nov 2021
5 National Museum Of The Royal Navy
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Hms Trincomalee Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 9 Feb 2023 Download PDF
2 Confirmation Statement - No Updates 16 Jan 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 13 Jan 2023 Download PDF
1 Pages
4 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Jan 2023 Download PDF
1 Pages
5 Accounts - Small 10 Jan 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 9 Dec 2022 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 19 Oct 2022 Download PDF
1 Pages
8 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Jul 2022 Download PDF
1 Pages
9 Confirmation Statement - No Updates 9 Apr 2021 Download PDF
10 Accounts - Group 19 Nov 2020 Download PDF
26 Pages
11 Confirmation Statement - No Updates 16 Jan 2020 Download PDF
3 Pages
12 Accounts - Group 13 Dec 2019 Download PDF
27 Pages
13 Confirmation Statement - No Updates 28 Jan 2019 Download PDF
3 Pages
14 Accounts - Group 8 Jan 2019 Download PDF
28 Pages
15 Confirmation Statement - No Updates 24 Jan 2018 Download PDF
3 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 22 Jan 2018 Download PDF
2 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 22 Jan 2018 Download PDF
2 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 22 Jan 2018 Download PDF
2 Pages
19 Accounts - Full 24 Oct 2017 Download PDF
31 Pages
20 Officers - Termination Director Company With Name Termination Date 1 Sep 2017 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 1 Sep 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 1 Sep 2017 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Sep 2017 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 1 Sep 2017 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Sep 2017 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 1 Sep 2017 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 22 Aug 2017 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 22 Aug 2017 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 4 Aug 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 31 Jul 2017 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 25 Jul 2017 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 24 Jul 2017 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 15 Jun 2017 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 22 May 2017 Download PDF
2 Pages
35 Confirmation Statement - Updates 27 Jan 2017 Download PDF
4 Pages
36 Address - Change Sail Company With Old New 20 Jan 2017 Download PDF
1 Pages
37 Address - Move Registers To Registered Office Company With New 17 Jan 2017 Download PDF
1 Pages
38 Address - Change Registered Office Company With Date Old New 16 Jan 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 22 Nov 2016 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 22 Nov 2016 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 22 Nov 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 22 Nov 2016 Download PDF
2 Pages
43 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2016 Download PDF
1 Pages
44 Accounts - Group 18 Jul 2016 Download PDF
40 Pages
45 Annual Return - Company With Made Up Date No Member List 25 Jan 2016 Download PDF
18 Pages
46 Accounts - Total Exemption Full 16 Nov 2015 Download PDF
39 Pages
47 Officers - Termination Director Company With Name Termination Date 18 Feb 2015 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date No Member List 18 Feb 2015 Download PDF
18 Pages
49 Officers - Termination Director Company With Name Termination Date 18 Feb 2015 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 18 Feb 2015 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 18 Feb 2015 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 16 Feb 2015 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 16 Feb 2015 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 16 Feb 2015 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 16 Feb 2015 Download PDF
2 Pages
56 Accounts - Total Exemption Full 11 Jan 2015 Download PDF
30 Pages
57 Incorporation - Memorandum Articles 25 Jun 2014 Download PDF
11 Pages
58 Resolution 25 Jun 2014 Download PDF
7 Pages
59 Officers - Change Person Director Company With Change Date 27 Feb 2014 Download PDF
3 Pages
60 Annual Return - Company With Made Up Date No Member List 29 Jan 2014 Download PDF
17 Pages
61 Accounts - Total Exemption Full 10 Dec 2013 Download PDF
30 Pages
62 Officers - Termination Director Company With Name 22 Mar 2013 Download PDF
1 Pages
63 Address - Change Sail Company With Old 22 Mar 2013 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date No Member List 22 Mar 2013 Download PDF
17 Pages
65 Accounts - Total Exemption Full 20 Dec 2012 Download PDF
29 Pages
66 Officers - Appoint Person Director Company With Name 14 Dec 2012 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 4 Dec 2012 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name 4 Dec 2012 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 4 Dec 2012 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 24 Jan 2012 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 24 Jan 2012 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date No Member List 24 Jan 2012 Download PDF
14 Pages
73 Accounts - Total Exemption Full 23 Dec 2011 Download PDF
30 Pages
74 Annual Return - Company With Made Up Date No Member List 19 Jan 2011 Download PDF
16 Pages
75 Officers - Termination Director Company With Name 19 Jan 2011 Download PDF
1 Pages
76 Officers - Appoint Person Secretary Company With Name 21 Oct 2010 Download PDF
1 Pages
77 Officers - Termination Secretary Company With Name 21 Oct 2010 Download PDF
1 Pages
78 Accounts - Total Exemption Full 30 Sep 2010 Download PDF
40 Pages
79 Officers - Appoint Person Director Company With Name 19 May 2010 Download PDF
3 Pages
80 Address - Change Sail Company 20 Jan 2010 Download PDF
1 Pages
81 Address - Move Registers To Sail Company 20 Jan 2010 Download PDF
1 Pages
82 Annual Return - Company With Made Up Date No Member List 20 Jan 2010 Download PDF
10 Pages
83 Accounts - Total Exemption Full 25 Sep 2009 Download PDF
41 Pages
84 Officers - Legacy 13 Aug 2009 Download PDF
2 Pages
85 Officers - Legacy 1 Aug 2009 Download PDF
1 Pages
86 Resolution 25 Jun 2009 Download PDF
15 Pages
87 Officers - Legacy 20 Jan 2009 Download PDF
1 Pages
88 Annual Return - Legacy 20 Jan 2009 Download PDF
6 Pages
89 Officers - Legacy 20 Jan 2009 Download PDF
1 Pages
90 Officers - Legacy 8 Jan 2009 Download PDF
1 Pages
91 Accounts - Group 1 Oct 2008 Download PDF
41 Pages
92 Officers - Legacy 9 May 2008 Download PDF
1 Pages
93 Annual Return - Legacy 29 Jan 2008 Download PDF
3 Pages
94 Officers - Legacy 15 Jan 2008 Download PDF
1 Pages
95 Officers - Legacy 21 Dec 2007 Download PDF
2 Pages
96 Officers - Legacy 21 Dec 2007 Download PDF
1 Pages
97 Accounts - Full 19 Sep 2007 Download PDF
40 Pages
98 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
99 Officers - Legacy 3 Aug 2007 Download PDF
2 Pages
100 Officers - Legacy 3 Aug 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.