Company NameTrafalgar Nominees Limited
DirectorsPhilip John Tolhurst and Patrick John Denis Tolhurst
Company StatusActive
Company Number01149768
CategoryPrivate Limited Company
Incorporation Date6 December 1973(50 years, 4 months ago)
Previous NameElenbourne Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
CM1 1LN
Director NameMr Patrick John Denis Tolhurst
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(41 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
CM1 1LN
Secretary NameMarlborough House Partners Llp (Corporation)
StatusCurrent
Appointed24 April 2015(41 years, 4 months after company formation)
Appointment Duration8 years, 12 months
Correspondence Address3rd Floor, Marlborough House Victoria Road South
Chelmsford
Director NameMrs Elisabeth Ann Tolhurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(17 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Hall
Langham
Colchester
CO4 5PS
Director NameMrs Jennifer Mary Tolhurst
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(17 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Director NameWilfrid John Tolhurst
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(17 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 April 2003)
RoleSolicitor
Correspondence AddressLangham Hall
Langham
Colchester
Essex
CO4 5PS
Secretary NameMrs Dorothy Laura Tolhurst
NationalityBritish
StatusResigned
Appointed08 May 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 October 1999)
RoleCompany Director
Correspondence AddressHomelands 74 Maldon Road
Burnham On Crouch
Essex
CM0 8NR
Secretary NameCharles David Latham
NationalityBritish
StatusResigned
Appointed18 May 2001(27 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMark John Francis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(29 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87a Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DW

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£33
Cash£33

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

19 October 1987Delivered on: 23 October 1987
Satisfied on: 19 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a frizzell house, billericay, essex tn: ex 84129. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 June 2023Total exemption full accounts made up to 29 September 2022 (5 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 29 September 2021 (5 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
20 April 2021Secretary's details changed for Marlborough House Partners Llp on 19 April 2021 (1 page)
4 February 2021Total exemption full accounts made up to 29 September 2020 (5 pages)
14 January 2021Secretary's details changed for Marlborough House Partners Llp on 13 January 2021 (1 page)
15 May 2020Micro company accounts made up to 29 September 2019 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
4 March 2020Director's details changed for Mr Philip John Tolhurst on 4 March 2020 (2 pages)
4 March 2020Change of details for Philip John Tolhurst as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Change of details for Patrick John Denis Tolhurst as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Mr Patrick John Denis Tolhurst on 4 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Philip John Tolhurst on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Patrick John Denis Tolhurst on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Philip John Tolhurst as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Patrick John Denis Tolhurst as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from Third Floor Marlborough House Victopria Road South Chelmsford Essex CM1 1LN England to Third Floor, Marlborough House Victoria Road South Chelmsford CM1 1LN on 3 March 2020 (1 page)
10 February 2020Registered office address changed from Third Flooor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Marlborough House Victopria Road South Chelmsford Essex CM1 1LN on 10 February 2020 (1 page)
17 May 2019Total exemption full accounts made up to 28 September 2018 (8 pages)
4 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
1 February 2018Micro company accounts made up to 29 September 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
26 June 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
10 June 2016Total exemption full accounts made up to 29 September 2015 (6 pages)
10 June 2016Total exemption full accounts made up to 29 September 2015 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6
(6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6
(6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(6 pages)
26 June 2015Total exemption full accounts made up to 29 September 2014 (6 pages)
26 June 2015Total exemption full accounts made up to 29 September 2014 (6 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(5 pages)
24 April 2015Termination of appointment of Charles David Latham as a secretary on 24 April 2015 (1 page)
24 April 2015Appointment of Marlborough House Partners Llp as a secretary on 24 April 2015 (2 pages)
24 April 2015Appointment of Marlborough House Partners Llp as a secretary on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Charles David Latham as a secretary on 24 April 2015 (1 page)
14 April 2015Termination of appointment of Mark John Francis as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Mr Patrick John Denis Tolhurst as a director on 10 April 2015 (2 pages)
14 April 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Flooor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Flooor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Mark John Francis as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Mr Patrick John Denis Tolhurst as a director on 10 April 2015 (2 pages)
12 June 2014Total exemption full accounts made up to 29 September 2013 (6 pages)
12 June 2014Total exemption full accounts made up to 29 September 2013 (6 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6
(5 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6
(5 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6
(5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption full accounts made up to 29 September 2012 (6 pages)
25 March 2013Total exemption full accounts made up to 29 September 2012 (6 pages)
30 October 2012Director's details changed for Mark John Francis on 18 October 2012 (2 pages)
30 October 2012Director's details changed for Mark John Francis on 18 October 2012 (2 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption full accounts made up to 29 September 2011 (6 pages)
18 January 2012Total exemption full accounts made up to 29 September 2011 (6 pages)
24 June 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
7 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 May 2010Director's details changed for Mark John Francis on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mark John Francis on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mark John Francis on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 April 2009Total exemption full accounts made up to 29 September 2008 (7 pages)
14 April 2009Total exemption full accounts made up to 29 September 2008 (7 pages)
21 May 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
1 August 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
20 July 2007Return made up to 08/05/07; no change of members (7 pages)
20 July 2007Return made up to 08/05/07; no change of members (7 pages)
3 October 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
3 October 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
9 August 2006Return made up to 08/05/06; full list of members (7 pages)
9 August 2006Return made up to 08/05/06; full list of members (7 pages)
16 August 2005Return made up to 08/05/05; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2005Return made up to 08/05/05; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2004Total exemption full accounts made up to 29 September 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 29 September 2004 (9 pages)
24 May 2004Return made up to 08/05/04; no change of members (7 pages)
24 May 2004Return made up to 08/05/04; no change of members (7 pages)
15 May 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
15 May 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
20 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
9 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 June 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
27 June 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
7 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 29 September 2000 (8 pages)
3 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Secretary resigned
(8 pages)
3 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Secretary resigned
(8 pages)
3 May 2001Full accounts made up to 29 September 2000 (8 pages)
22 August 2000Full accounts made up to 29 September 1999 (8 pages)
22 August 2000Full accounts made up to 29 September 1999 (8 pages)
22 May 2000Return made up to 08/05/00; full list of members (8 pages)
22 May 2000Return made up to 08/05/00; full list of members (8 pages)
22 June 1999Full accounts made up to 29 September 1998 (6 pages)
22 June 1999Full accounts made up to 29 September 1998 (6 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
21 August 1998Full accounts made up to 29 September 1997 (6 pages)
21 August 1998Full accounts made up to 29 September 1997 (6 pages)
10 June 1997Full accounts made up to 29 September 1996 (6 pages)
10 June 1997Full accounts made up to 29 September 1996 (6 pages)
9 June 1997Return made up to 08/05/97; full list of members (6 pages)
9 June 1997Return made up to 08/05/97; full list of members (6 pages)
21 June 1996Full accounts made up to 29 September 1995 (7 pages)
21 June 1996Full accounts made up to 29 September 1995 (7 pages)
14 May 1996Return made up to 08/05/96; no change of members (6 pages)
14 May 1996Return made up to 08/05/96; no change of members (6 pages)
12 May 1995Accounts for a small company made up to 29 September 1994 (14 pages)
12 May 1995Accounts for a small company made up to 29 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)