Company NameNPC Trading Limited
DirectorsDaniel Richard Corry and Vaughan Emerson Lindsay
Company StatusActive
Company Number04419576
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Richard Corry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Vaughan Emerson Lindsay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameBernard John Mercer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleVoluntary Sector Executive
Correspondence AddressLyndhurst Woodcourt Road
Harbertonford
Torquay
Devon
TQ9 7TY
Director NameMr David Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Talbot Place, Blackheath
London
SE3 0TZ
Director NameMr Peter Spencer William Wheeler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address37 Ladbroke Square
London
W11 3NB
Secretary NameMr Stephen Thomas Lloyd
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Secretary NameMr Gregory Edward Andrews
NationalityBritish/Australian
StatusResigned
Appointed14 April 2003(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimberline Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMs Jocelyn Ann James
NationalityBritish
StatusResigned
Appointed31 January 2007(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 April 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address73 Pursers Cross Road
London
SW6 4QZ
Director NameMr Martin Douglas Brookes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2011)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address60 Shelgate Road
Clapham
London
SW11 1BG
Director NameMs Jocelyn Ann James
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address73 Pursers Cross Road
London
SW6 4QZ
Director NameMr Richard William Atterbury
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2018)
RoleChairman And Partner Of Agfe
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS

Location

Registered AddressLevel 2, Unit 3
93 Great Suffolk Street
London
SE1 0BX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

15 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Register inspection address has been changed from C/O Npc Trading Limited 185 Park Street London SE1 9BL United Kingdom to Harling House Great Suffolk Street London SE1 0BS (1 page)
10 June 2019Register(s) moved to registered office address 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS (1 page)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 January 2019Termination of appointment of Richard William Atterbury as a director on 31 December 2018 (1 page)
30 October 2018Appointment of Mr Vaughan Emerson Lindsay as a director on 18 October 2018 (2 pages)
20 August 2018Registered office address changed from 185 Park Street London SE1 9BL to 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS on 20 August 2018 (1 page)
5 June 2018Notification of New Philanthropy Capital as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Withdrawal of a person with significant control statement on 5 June 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
26 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
15 April 2015Termination of appointment of Jocelyn Ann James as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Jocelyn Ann James as a secretary on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Jocelyn Ann James as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Jocelyn Ann James as a secretary on 15 April 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
22 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Appointment of Mr Richard William Atterbury as a director (2 pages)
4 June 2013Appointment of Mr Richard William Atterbury as a director (2 pages)
3 June 2013Termination of appointment of Peter Wheeler as a director (1 page)
3 June 2013Termination of appointment of Peter Wheeler as a director (1 page)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
19 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 November 2011Appointment of Daniel Corry as a director (2 pages)
30 November 2011Appointment of Daniel Corry as a director (2 pages)
30 November 2011Termination of appointment of Martin Brookes as a director (1 page)
30 November 2011Termination of appointment of Martin Brookes as a director (1 page)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
4 May 2011Register inspection address has been changed from C/O Npc Trading Limited 3 Downstream 1 London Bridge London SE1 9BG (1 page)
4 May 2011Register inspection address has been changed from C/O Npc Trading Limited 3 Downstream 1 London Bridge London SE1 9BG (1 page)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 February 2011Registered office address changed from 3, Downstream Building 1 London Bridge London SE1 9BG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 3, Downstream Building 1 London Bridge London SE1 9BG on 14 February 2011 (1 page)
30 April 2010Director's details changed for Jocelyn Ann James on 18 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Director's details changed for Jocelyn Ann James on 18 April 2010 (2 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 September 2009Director appointed martin douglas brookes (1 page)
23 September 2009Director appointed martin douglas brookes (1 page)
17 September 2009Appointment terminated director david robins (1 page)
17 September 2009Director appointed jocelyn ann james (1 page)
17 September 2009Director appointed jocelyn ann james (1 page)
17 September 2009Appointment terminated director bernard mercer (1 page)
17 September 2009Appointment terminated director david robins (1 page)
17 September 2009Appointment terminated director bernard mercer (1 page)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 May 2009Return made up to 18/04/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 May 2009Director's change of particulars / david robins / 31/12/2008 (1 page)
7 May 2009Director's change of particulars / david robins / 31/12/2008 (1 page)
7 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 June 2008Return made up to 18/04/08; full list of members (4 pages)
20 June 2008Return made up to 18/04/08; full list of members (4 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 May 2006Return made up to 18/04/06; full list of members (2 pages)
15 May 2006Return made up to 18/04/06; full list of members (2 pages)
26 April 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 February 2005Registered office changed on 22/02/05 from: 91-93 southwark street london SE1 0HX (1 page)
22 February 2005Registered office changed on 22/02/05 from: 91-93 southwark street london SE1 0HX (1 page)
29 April 2004Return made up to 18/04/04; full list of members (7 pages)
29 April 2004Return made up to 18/04/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 May 2003Return made up to 18/04/03; full list of members (7 pages)
7 May 2003Return made up to 18/04/03; full list of members (7 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
8 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
8 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
23 October 2002Registered office changed on 23/10/02 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
23 October 2002Registered office changed on 23/10/02 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
18 April 2002Incorporation (16 pages)
18 April 2002Incorporation (16 pages)