Company NameHamelin Trust Services Limited
DirectorsMark Justin Godwin Watkins and Tom Sterry
Company StatusActive
Company Number02544279
CategoryPrivate Limited Company
Incorporation Date28 September 1990(33 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Justin Godwin Watkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(31 years after company formation)
Appointment Duration2 years, 6 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Secretary NameMr Mark Justin Godwin Watkins
StatusCurrent
Appointed12 October 2021(31 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Tom Sterry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Peter John Gowland
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleRetired Bank Manager
Correspondence Address34 Frithwood Close
Billericay
Essex
CM12 9PL
Director NameMr Terry John Gregson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 15 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Stephen John Fisher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(1 year after company formation)
Appointment Duration26 years, 8 months (resigned 11 June 2018)
RoleVoluntary Organisation Ceo
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Secretary NameMr Stephen John Fisher
NationalityBritish
StatusResigned
Appointed28 September 1991(1 year after company formation)
Appointment Duration26 years, 8 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr John Christopher Tweddell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(23 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMs Julie Ann Fuller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2021)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Secretary NameMs Julie Ann Fuller
StatusResigned
Appointed11 June 2018(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2021)
RoleCompany Director
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Adam Christian Sewell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2022)
RoleIT Director
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr David Firth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU

Contact

Websitehamelintrust.org.uk
Telephone01277 653889
Telephone regionBrentwood

Location

Registered Address19 Radford Crescent
Billericay
Essex
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hamelin Trust
100.00%
Ordinary

Financials

Year2014
Turnover£175,491
Gross Profit£175,419
Net Worth£3
Cash£66,607
Current Liabilities£80,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

4 December 2020Delivered on: 10 December 2020
Persons entitled: Hamelin Trust

Classification: A registered charge
Particulars: 306 southend road wickford essex.
Outstanding
12 August 2016Delivered on: 16 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 306 southend road wickford.
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
16 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
13 October 2023Termination of appointment of David Firth as a director on 10 October 2023 (1 page)
3 August 2023Change of details for Hamelin Trust as a person with significant control on 1 April 2022 (2 pages)
21 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
18 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
8 July 2022Appointment of Mr Tom Sterry as a director on 23 June 2022 (2 pages)
7 July 2022Appointment of Mr David Firth as a director on 23 June 2022 (2 pages)
24 May 2022Termination of appointment of Adam Christian Sewell as a director on 18 May 2022 (1 page)
28 March 2022Termination of appointment of John Christopher Tweddell as a director on 3 January 2022 (1 page)
15 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
26 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
13 October 2021Termination of appointment of Julie Ann Fuller as a director on 12 October 2021 (1 page)
13 October 2021Termination of appointment of Julie Ann Fuller as a secretary on 12 October 2021 (1 page)
13 October 2021Appointment of Mr Mark Justin Godwin Watkins as a director on 12 October 2021 (2 pages)
12 October 2021Appointment of Mr Mark Justin Godwin Watkins as a secretary on 12 October 2021 (2 pages)
15 December 2020Full accounts made up to 31 March 2020 (14 pages)
10 December 2020Registration of charge 025442790002, created on 4 December 2020 (9 pages)
2 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 November 2020Satisfaction of charge 025442790001 in full (4 pages)
5 November 2019Full accounts made up to 31 March 2019 (14 pages)
1 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Adam Christian Sewell as a director on 1 April 2019 (2 pages)
2 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
12 June 2018Appointment of Ms Julie Ann Fuller as a director on 11 June 2018 (2 pages)
12 June 2018Termination of appointment of Stephen John Fisher as a director on 11 June 2018 (1 page)
12 June 2018Termination of appointment of Stephen John Fisher as a secretary on 11 June 2018 (1 page)
12 June 2018Appointment of Ms Julie Ann Fuller as a secretary on 11 June 2018 (2 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
16 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 October 2016Full accounts made up to 31 March 2016 (12 pages)
20 October 2016Full accounts made up to 31 March 2016 (12 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
16 August 2016Registration of charge 025442790001, created on 12 August 2016 (9 pages)
16 August 2016Registration of charge 025442790001, created on 12 August 2016 (9 pages)
19 November 2015Full accounts made up to 31 March 2015 (12 pages)
19 November 2015Full accounts made up to 31 March 2015 (12 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
15 May 2014Termination of appointment of Terry Gregson as a director (1 page)
15 May 2014Termination of appointment of Terry Gregson as a director (1 page)
27 March 2014Appointment of Mr John Christopher Tweddell as a director (2 pages)
27 March 2014Appointment of Mr John Christopher Tweddell as a director (2 pages)
18 November 2013Full accounts made up to 31 March 2013 (12 pages)
18 November 2013Full accounts made up to 31 March 2013 (12 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
17 December 2012Full accounts made up to 31 March 2012 (14 pages)
17 December 2012Full accounts made up to 31 March 2012 (14 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Stephen John Fisher on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Stephen John Fisher on 8 October 2012 (2 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Stephen John Fisher on 8 October 2012 (2 pages)
29 December 2011Registration of a company as a social landlord (1 page)
29 December 2011Registration of a company as a social landlord (1 page)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Mr Stephen John Fisher on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Stephen John Fisher on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Stephen John Fisher on 4 October 2011 (2 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from Unit C Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Unit C Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Unit C Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 2 June 2011 (1 page)
13 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 December 2010Full accounts made up to 31 March 2010 (12 pages)
26 October 2010Secretary's details changed for Mr Stephen John Fisher on 28 September 2010 (1 page)
26 October 2010Director's details changed for Mr Stephen John Fisher on 28 September 2010 (2 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Mr Stephen John Fisher on 28 September 2010 (2 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Terry John Gregson on 28 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Stephen John Fisher on 28 September 2010 (1 page)
26 October 2010Director's details changed for Terry John Gregson on 28 September 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (13 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (13 pages)
23 October 2008Return made up to 28/09/08; full list of members (3 pages)
23 October 2008Return made up to 28/09/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 28/09/07; full list of members (3 pages)
23 October 2007Return made up to 28/09/07; full list of members (3 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 November 2006Return made up to 28/09/06; full list of members (2 pages)
7 November 2006Return made up to 28/09/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 October 2005Return made up to 28/09/05; full list of members (7 pages)
26 October 2005Return made up to 28/09/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(7 pages)
27 October 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(7 pages)
29 October 2003Return made up to 28/09/03; full list of members (7 pages)
29 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 November 2002Return made up to 28/09/02; full list of members (7 pages)
25 November 2002Return made up to 28/09/02; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 November 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 October 2000Return made up to 28/09/00; full list of members (6 pages)
9 October 2000Return made up to 28/09/00; full list of members (6 pages)
24 November 1999Return made up to 28/09/99; full list of members (6 pages)
24 November 1999Return made up to 28/09/99; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 November 1998Return made up to 28/09/98; full list of members (6 pages)
26 November 1998Return made up to 28/09/98; full list of members (6 pages)
29 December 1997Return made up to 28/09/97; full list of members (6 pages)
29 December 1997Return made up to 28/09/97; full list of members (6 pages)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1996Return made up to 28/09/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1996Return made up to 28/09/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1995Accounts made up to 31 March 1995 (6 pages)
28 November 1995Accounts made up to 31 March 1995 (6 pages)
16 November 1995Return made up to 28/09/95; no change of members (4 pages)
16 November 1995Return made up to 28/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
28 September 1990Incorporation (17 pages)
28 September 1990Incorporation (17 pages)