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

NAAFI INCORPORATED TRUSTEES

FORUM 5 SOLENT BUSINESS PARK PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7PA,
Company Registration Number
01409332
Private Unlimited
Active

Company Overview

About Naafi Incorporated Trustees
NAAFI INCORPORATED TRUSTEES was founded on 1979-01-15 and has its registered office in Fareham. The organisation's status is listed as "Active". Naafi Incorporated Trustees is a Private Unlimited registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NAAFI INCORPORATED TRUSTEES
 
Legal Registered Office
FORUM 5 SOLENT BUSINESS PARK PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7PA
Other companies in DL1
 
Filing Information
Company Number 01409332
Company ID Number 01409332
Date formed 1979-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 18:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAAFI INCORPORATED TRUSTEES
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 NAAFI INCORPORATED TRUSTEES

Current Directors
Officer Role Date Appointed
DAVID SMITH MITCHELL
Company Secretary 2002-05-03
PETER BRUNTON
Director 2006-08-01
MICHAEL WILLIAM BURN
Director 1992-12-03
PETER JOHN DOYLE
Director 2015-08-01
ANTONY JOHN HALES
Director 2009-07-01
DAVID SMITH MITCHELL
Director 2012-10-01
KEITH JOHN PATTERSON
Director 2008-10-07
MARY ELIZABETH PITTUCK
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER BERNARD ELLINGHAM
Director 2010-07-01 2017-08-15
IAN ALEXANDER CLARK
Director 2011-10-01 2016-11-15
JOHN NICHOLAS FELDMAN
Director 2003-08-01 2015-07-31
MARTIN RICHARD PEARCY
Director 2006-12-01 2012-07-03
GAIL LEIGH BLACK
Director 2009-05-01 2011-08-18
PETER JOHN DOYLE
Director 2000-11-03 2011-02-02
STUART MARTIN NEWTON
Director 2009-05-01 2010-10-07
ALAN JACK COLE
Director 2000-05-01 2010-06-01
DEBORAH JANE FAZACKERLEY
Director 2007-10-09 2008-10-07
DAVID FOX
Director 2007-05-15 2007-10-09
SCOTT CARNEGIE GRANT
Director 2004-09-14 2007-10-09
DAVID MCKENZIE
Director 2002-05-03 2007-05-15
ALUN OWEN DAVIES
Director 1992-12-03 2005-11-08
DAVID SMITH MITCHELL
Director 2002-05-03 2004-09-14
JACK MORGAN
Director 1994-11-02 2003-07-31
RAYMOND HAROLD PINK
Company Secretary 1992-12-03 2002-05-03
RICHARD GELDART BURTON
Director 1997-09-01 2002-05-03
MICHAEL ALAN NICHOLSON
Director 1997-12-12 2002-05-03
RAYMOND HAROLD PINK
Director 1992-12-03 2002-05-03
CHRISTOPHER MICHAEL REILLY
Director 2001-06-01 2002-05-03
ROBIN WAYNE MOULSON
Director 2000-01-01 2000-07-01
IAN WALTER LINDSEY
Director 1994-11-02 2000-04-30
JOHN GEORGE AUGUSTUS IRISH
Director 1996-09-01 1999-12-31
DOUGLAS BRIAN EDMUND PULLEN
Director 1992-12-03 1997-12-12
RICHARD JOHN FRANCIS
Director 1995-09-01 1997-08-08
JOSEPH PATRICK MINTO
Director 1992-12-03 1997-05-14
STANLEY CRANSTON MEIN
Director 1992-12-03 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SMITH MITCHELL NAAFI PENSION FUND TRUSTEES Company Secretary 2002-05-03 CURRENT 1979-01-15 Active
PETER BRUNTON NAAFI PENSION FUND TRUSTEES Director 2006-08-01 CURRENT 1979-01-15 Active
MICHAEL WILLIAM BURN NAAFI PENSION FUND TRUSTEES Director 1992-12-03 CURRENT 1979-01-15 Active
PETER JOHN DOYLE NAAFI PENSION FUND TRUSTEES Director 2015-08-01 CURRENT 1979-01-15 Active
PETER JOHN DOYLE PCD RISK MANAGEMENT LTD Director 2011-10-03 CURRENT 2011-10-03 Dissolved 2015-05-19
ANTONY JOHN HALES GREENWICH TRADING COMPANY LIMITED Director 2014-09-30 CURRENT 1998-05-21 Active
ANTONY JOHN HALES THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE Director 2014-09-30 CURRENT 1997-03-20 Active
ANTONY JOHN HALES CAPITAL & REGIONAL PLC Director 2011-08-01 CURRENT 1978-11-13 Active
ANTONY JOHN HALES WELSH NATIONAL OPERA LIMITED Director 2010-10-07 CURRENT 1948-05-19 Active
ANTONY JOHN HALES BFBS Director 2009-09-15 CURRENT 1946-03-29 Active
ANTONY JOHN HALES NAAFI PENSION FUND TRUSTEES Director 2009-07-01 CURRENT 1979-01-15 Active
ANTONY JOHN HALES INTERNATIONAL PERSONAL FINANCE PLC Director 2007-07-16 CURRENT 2006-12-05 Active
ANTONY JOHN HALES MIRODAS PROPERTIES LIMITED Director 1999-12-07 CURRENT 1999-12-07 Active
DAVID SMITH MITCHELL NAAFI PENSION FUND TRUSTEES Director 2012-10-01 CURRENT 1979-01-15 Active
KEITH JOHN PATTERSON NAAFI PENSION FUND TRUSTEES Director 2008-10-07 CURRENT 1979-01-15 Active
MARY ELIZABETH PITTUCK NAAFI PENSION FUND TRUSTEES Director 2016-11-15 CURRENT 1979-01-15 Active

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
2023-12-13CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH MITCHELL
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Building 1/150 Room 115 (Pp19B) Murrays Lane H M Naval Base Portsmouth PO1 3NH England
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Building 1/150 Room 103 Murrays Lane Pb19B H M Naval Base Portsmouth PO1 3NH England
2020-12-04CH04SECRETARY'S DETAILS CHNAGED FOR NAAFI INCORPORATED TRUSTEES on 2020-12-03
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Building 1/150 Room 103, Murrays Lane, Pp19B H M Naval Base Portsmouth PO1 3NH England
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-26AP04Appointment of Naafi Incorporated Trustees as company secretary on 2020-02-24
2020-02-25TM02Termination of appointment of David Smith Mitchell on 2020-02-24
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN PATTERSON
2019-05-07AP02Appointment of The Law Debenture Pension Trust Corporation P.L.C as director on 2019-04-16
2019-05-07AP02Appointment of The Law Debenture Pension Trust Corporation P.L.C as director on 2019-04-16
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BERNARD ELLINGHAM
2017-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Naafi House Lingfield Way Yarm Road Business Park Darlington County Durham DL1 4XX England
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Keith John Patterson on 2016-11-15
2016-11-21AP01DIRECTOR APPOINTED MS MARY ELIZABETH PITTUCK
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER CLARK
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Suite 6 the Beehive Lingfield Point Mcmullen Road Darlington County Durham DL1 1YN
2015-12-05AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-05CH01Director's details changed for Mr Keith John Patterson on 2015-12-05
2015-08-03AP01DIRECTOR APPOINTED MR PETER JOHN DOYLE
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS FELDMAN
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-11-26CC04Statement of company's objects
2014-11-26RES01ADOPT ARTICLES 26/11/14
2014-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM Suite 6 the Beehive Lingfield Point Darlington County Durham DL1 1YN England
2013-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-06AR0103/12/12 NO MEMBER LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM SUITE 6 THE BEEHIVE LINGFIELD POINT MCMULLEN ROAD DARLINGTON COUNTY DURHAM DL1 1YN ENGLAND
2012-10-14AP01DIRECTOR APPOINTED MR DAVID SMITH MITCHELL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEARCY
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-05AR0103/12/11 NO MEMBER LIST
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM SUITE 6, THE BEEHIVE LINGFIELD POINT MCMULLEN ROAD DARLINGTON COUNTY DURHAM DL1 1YN ENGLAND
2011-10-12AP01DIRECTOR APPOINTED MR IAN ALEXANDER CLARK
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GAIL BLACK
2011-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE
2010-12-07AR0103/12/10 NO MEMBER LIST
2010-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEWTON
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AP01DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM, LONDON ROAD,, AMESBURY,, WILTSHIRE., SP4 7EN
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLE
2010-01-06AP01DIRECTOR APPOINTED STUART MARTIN NEWTON
2009-12-09AR0103/12/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PATTERSON / 01/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL LEIGH BLACK / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS FELDMAN / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUNTON / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD PEARCY / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARTIN NEWTON / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN HALES / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DOYLE / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JACK COLE / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BURN / 01/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART MARTIN NEWTON / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL LEIGH BLACK / 01/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART MARTIN NEWTON / 01/11/2009
2009-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-06288aDIRECTOR APPOINTED ANTHONY JOHN HALES
2009-05-21288aDIRECTOR APPOINTED GAIL LEIGH BLACK
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR SHAUN STACEY
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR ALAN SMITH
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SAMUELS
2008-12-19363aANNUAL RETURN MADE UP TO 03/12/08
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEARCY / 01/12/2008
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL SAMUELS / 01/12/2008
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-21288aDIRECTOR APPOINTED KEITH JOHN PATTERSON
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH FAZACKERLEY
2007-12-10363aANNUAL RETURN MADE UP TO 03/12/07
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-01-09363sANNUAL RETURN MADE UP TO 03/12/06
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to NAAFI INCORPORATED TRUSTEES 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 NAAFI INCORPORATED TRUSTEES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAAFI INCORPORATED TRUSTEES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 NAAFI INCORPORATED TRUSTEES

Intangible Assets
Patents
We have not found any records of NAAFI INCORPORATED TRUSTEES registering or being granted any patents
Domain Names
We do not have the domain name information for NAAFI INCORPORATED TRUSTEES
Trademarks
We have not found any records of NAAFI INCORPORATED TRUSTEES registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BARRY BRAZIER LIMITED 1996-03-16 Outstanding

We have found 1 mortgage charges which are owed to NAAFI INCORPORATED TRUSTEES

Income
Government Income
We have not found government income sources for NAAFI INCORPORATED TRUSTEES. 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 (65300 - Pension funding) as NAAFI INCORPORATED TRUSTEES are:

Outgoings
Business Rates/Property Tax
No properties were found where NAAFI INCORPORATED TRUSTEES 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 NAAFI INCORPORATED TRUSTEES 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 NAAFI INCORPORATED TRUSTEES 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.