Billericay
Essex
CM12 0DU
Secretary Name | Mr Mark Justin Godwin Watkins |
---|---|
Status | Current |
Appointed | 12 October 2021(31 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Tom Sterry |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Peter John Gowland |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1993) |
Role | Retired Bank Manager |
Correspondence Address | 34 Frithwood Close Billericay Essex CM12 9PL |
Director Name | Mr Terry John Gregson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 15 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Stephen John Fisher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(1 year after company formation) |
Appointment Duration | 26 years, 8 months (resigned 11 June 2018) |
Role | Voluntary Organisation Ceo |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Secretary Name | Mr Stephen John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(1 year after company formation) |
Appointment Duration | 26 years, 8 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr John Christopher Tweddell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Ms Julie Ann Fuller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2021) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Secretary Name | Ms Julie Ann Fuller |
---|---|
Status | Resigned |
Appointed | 11 June 2018(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2021) |
Role | Company Director |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Adam Christian Sewell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2022) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr David Firth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Website | hamelintrust.org.uk |
---|---|
Telephone | 01277 653889 |
Telephone region | Brentwood |
Registered Address | 19 Radford Crescent Billericay Essex CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Hamelin Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £175,491 |
Gross Profit | £175,419 |
Net Worth | £3 |
Cash | £66,607 |
Current Liabilities | £80,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
4 December 2020 | Delivered on: 10 December 2020 Persons entitled: Hamelin Trust Classification: A registered charge Particulars: 306 southend road wickford essex. Outstanding |
---|---|
12 August 2016 | Delivered on: 16 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 306 southend road wickford. Outstanding |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
16 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
13 October 2023 | Termination of appointment of David Firth as a director on 10 October 2023 (1 page) |
3 August 2023 | Change of details for Hamelin Trust as a person with significant control on 1 April 2022 (2 pages) |
21 October 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
18 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
8 July 2022 | Appointment of Mr Tom Sterry as a director on 23 June 2022 (2 pages) |
7 July 2022 | Appointment of Mr David Firth as a director on 23 June 2022 (2 pages) |
24 May 2022 | Termination of appointment of Adam Christian Sewell as a director on 18 May 2022 (1 page) |
28 March 2022 | Termination of appointment of John Christopher Tweddell as a director on 3 January 2022 (1 page) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
26 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Julie Ann Fuller as a director on 12 October 2021 (1 page) |
13 October 2021 | Termination of appointment of Julie Ann Fuller as a secretary on 12 October 2021 (1 page) |
13 October 2021 | Appointment of Mr Mark Justin Godwin Watkins as a director on 12 October 2021 (2 pages) |
12 October 2021 | Appointment of Mr Mark Justin Godwin Watkins as a secretary on 12 October 2021 (2 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (14 pages) |
10 December 2020 | Registration of charge 025442790002, created on 4 December 2020 (9 pages) |
2 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
27 November 2020 | Satisfaction of charge 025442790001 in full (4 pages) |
5 November 2019 | Full accounts made up to 31 March 2019 (14 pages) |
1 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mr Adam Christian Sewell as a director on 1 April 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
12 June 2018 | Appointment of Ms Julie Ann Fuller as a director on 11 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Stephen John Fisher as a director on 11 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Stephen John Fisher as a secretary on 11 June 2018 (1 page) |
12 June 2018 | Appointment of Ms Julie Ann Fuller as a secretary on 11 June 2018 (2 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
16 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
17 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
16 August 2016 | Registration of charge 025442790001, created on 12 August 2016 (9 pages) |
16 August 2016 | Registration of charge 025442790001, created on 12 August 2016 (9 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
15 May 2014 | Termination of appointment of Terry Gregson as a director (1 page) |
15 May 2014 | Termination of appointment of Terry Gregson as a director (1 page) |
27 March 2014 | Appointment of Mr John Christopher Tweddell as a director (2 pages) |
27 March 2014 | Appointment of Mr John Christopher Tweddell as a director (2 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Stephen John Fisher on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Stephen John Fisher on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Stephen John Fisher on 8 October 2012 (2 pages) |
29 December 2011 | Registration of a company as a social landlord (1 page) |
29 December 2011 | Registration of a company as a social landlord (1 page) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Director's details changed for Mr Stephen John Fisher on 4 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Stephen John Fisher on 4 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Stephen John Fisher on 4 October 2011 (2 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from Unit C Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Unit C Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Unit C Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 2 June 2011 (1 page) |
13 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Secretary's details changed for Mr Stephen John Fisher on 28 September 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Stephen John Fisher on 28 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Mr Stephen John Fisher on 28 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Terry John Gregson on 28 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Stephen John Fisher on 28 September 2010 (1 page) |
26 October 2010 | Director's details changed for Terry John Gregson on 28 September 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (13 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (13 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 October 2004 | Return made up to 28/09/04; full list of members
|
27 October 2004 | Return made up to 28/09/04; full list of members
|
29 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
25 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
28 November 2001 | Return made up to 28/09/01; full list of members
|
28 November 2001 | Return made up to 28/09/01; full list of members
|
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
24 November 1999 | Return made up to 28/09/99; full list of members (6 pages) |
24 November 1999 | Return made up to 28/09/99; full list of members (6 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
26 November 1998 | Return made up to 28/09/98; full list of members (6 pages) |
26 November 1998 | Return made up to 28/09/98; full list of members (6 pages) |
29 December 1997 | Return made up to 28/09/97; full list of members (6 pages) |
29 December 1997 | Return made up to 28/09/97; full list of members (6 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1996 | Return made up to 28/09/96; no change of members
|
12 December 1996 | Return made up to 28/09/96; no change of members
|
28 November 1995 | Accounts made up to 31 March 1995 (6 pages) |
28 November 1995 | Accounts made up to 31 March 1995 (6 pages) |
16 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
16 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
28 September 1990 | Incorporation (17 pages) |
28 September 1990 | Incorporation (17 pages) |