Company NameHamelin Trust
Company StatusActive
Company Number02650043
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Graham Kenneth Woodham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(27 years, 6 months after company formation)
Appointment Duration5 years
RoleHead Of Programmes
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Simon John Pitts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(27 years, 6 months after company formation)
Appointment Duration5 years
RoleFundrasing Manager
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Thomas Sterry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Secretary NameMr Mark Justin Godwin Watkins
StatusCurrent
Appointed12 October 2021(30 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMrs Victoria Frances Ann Waldon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr James Bishop
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(31 years, 11 months after company formation)
Appointment Duration8 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Alan Cochram
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(32 years after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Management
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMrs Laura Bryant
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(32 years after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Management
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr James Wilson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(32 years after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Management
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMrs Shirley Margaret Gowland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleCompany Agent
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
Appointed30 September 1991(same day as company formation)
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
Appointed30 September 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Secretary NameMr Stephen John Fisher
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameRodney Gordon Brooks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 2001)
RoleChartered Accountant
Correspondence AddressBramley End 3 The Vale
Stock
Ingatestone
Essex
CM4 9PW
Director NamePeter Robert Noel Darcy Benson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2004)
RoleRetired
Correspondence Address185a Southend Road
Wickford
Essex
SS11 8EF
Director NameMr Steven John Hackett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Patrick Alan Bone
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Francis Henry Herrington
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Brian Charles Gregory
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(20 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Robin Hume
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2012(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2015)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMrs Leanne Hedden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMrs Josephine Ellen Davies
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Terry John Gregson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMs Jennifer Claire Hartland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 2019)
RoleHR Consultant
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
Appointed01 June 2015(23 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 October 2023)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Mohammed Akram Ayyubi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Scott William Barton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(26 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Jeremy Henry Gibson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(26 years, 1 month after company formation)
Appointment Duration8 months (resigned 06 July 2018)
RoleRetired Senior Civil Servant
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Anastasis Alexandrou
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Secretary NameMs Julie Ann Fuller
StatusResigned
Appointed11 June 2018(26 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 Carl Frederick Hughes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2021)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMs Sarah Clarke
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2021)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMs Elaine Cresswell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2022)
RoleRetired Hr Professional
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMrs Colette Marie Black
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2023)
RoleAssistant Chief Executive
Country of ResidenceEngland
Correspondence Address19 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMrs Sally Froment
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 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

Financials

Year2014
Turnover£3,346,320
Net Worth£1,557,246
Cash£479,459
Current Liabilities£378,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

5 January 2016Delivered on: 9 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Sutton bridge farm sutton road rochford essex.
Outstanding
14 December 2015Delivered on: 24 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 December 2010Delivered on: 14 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 19 radford crescent billericay essex t/no EX83915 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2005Delivered on: 6 July 2005
Satisfied on: 29 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sutton bidge farm sutton bridge rochford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 January 2004Delivered on: 16 January 2004
Satisfied on: 13 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sutton bridge farm sutton road rochford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2002Delivered on: 17 April 2002
Satisfied on: 13 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a sutton bridge farm, sutton road, rochford, essex, t/n EX599107. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2002Delivered on: 17 April 2002
Satisfied on: 29 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 1998Delivered on: 17 June 1998
Satisfied on: 13 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 sutton bridge farm sutton road rochford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

5 January 2024Termination of appointment of Sally Froment as a director on 31 December 2023 (1 page)
7 December 2023Group of companies' accounts made up to 31 March 2023 (47 pages)
10 November 2023Termination of appointment of Colette Marie Black as a director on 9 November 2023 (1 page)
17 October 2023Appointment of Mr James Wilson as a director on 16 October 2023 (2 pages)
17 October 2023Appointment of Mr Alan Cochram as a director on 16 October 2023 (2 pages)
17 October 2023Appointment of Mr James Bishop as a director on 1 September 2023 (2 pages)
16 October 2023Appointment of Mrs Laura Bryant as a director on 16 October 2023 (2 pages)
12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Sheila Anne Peskett as a director on 30 September 2023 (1 page)
12 October 2023Termination of appointment of David Firth as a director on 10 October 2023 (1 page)
21 October 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
17 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
6 July 2022Appointment of Mrs Sally Froment as a director on 23 June 2022 (2 pages)
6 July 2022Appointment of Mrs Vicky Waldon as a director on 23 June 2022 (2 pages)
2 February 2022Termination of appointment of Elaine Cresswell as a director on 2 February 2022 (1 page)
15 December 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
25 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 November 2021Termination of appointment of Carl Frederick Hughes as a director on 28 October 2021 (1 page)
12 October 2021Termination of appointment of Julie Ann Fuller as a secretary on 12 October 2021 (1 page)
12 October 2021Termination of appointment of Sarah Clarke as a director on 5 October 2021 (1 page)
12 October 2021Appointment of Mr Mark Justin Godwin Watkins as a secretary on 12 October 2021 (2 pages)
9 September 2021Termination of appointment of Gwendoline Daphne Martin as a director on 7 September 2021 (1 page)
8 April 2021Appointment of Mrs Colette Marie Black as a director on 8 April 2021 (2 pages)
18 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 February 2021Memorandum and Articles of Association (22 pages)
12 January 2021Termination of appointment of Anastasis Alexandrou as a director on 4 January 2021 (1 page)
15 December 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
1 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 November 2019Appointment of Mr Thomas Sterry as a director on 26 November 2019 (2 pages)
8 November 2019Appointment of Ms Elaine Cresswell as a director on 8 November 2019 (2 pages)
5 November 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
31 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Adam Christian Sewell as a director on 30 July 2019 (1 page)
27 June 2019Termination of appointment of Jennifer Claire Hartland as a director on 21 June 2019 (1 page)
24 May 2019Appointment of Ms Sarah Clarke as a director on 20 May 2019 (2 pages)
24 May 2019Termination of appointment of Josephine Ellen Davies as a director on 20 May 2019 (1 page)
9 May 2019Appointment of Mr Carl Frederick Hughes as a director on 9 May 2019 (2 pages)
2 May 2019Termination of appointment of Mohammed Akram Ayyubi as a director on 17 April 2019 (1 page)
17 April 2019Amended group of companies' accounts made up to 31 March 2017 (38 pages)
4 April 2019Termination of appointment of John Christopher Tweddell as a director on 31 March 2019 (1 page)
4 April 2019Appointment of Mr Graham Kenneth Woodham as a director on 4 April 2019 (2 pages)
4 April 2019Appointment of Mr Simon John Pitts as a director on 4 April 2019 (2 pages)
1 February 2019Appointment of Dr Sheila Peskett as a director on 28 January 2019 (2 pages)
21 November 2018Termination of appointment of Terry John Gregson as a director on 20 November 2018 (1 page)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 October 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
10 July 2018Termination of appointment of Jeremy Henry Gibson as a director on 6 July 2018 (1 page)
11 June 2018Termination of appointment of Scott William Barton as a director on 4 June 2018 (1 page)
11 June 2018Termination of appointment of Stephen John Fisher as a secretary on 11 June 2018 (1 page)
11 June 2018Appointment of Ms Julie Ann Fuller as a secretary on 11 June 2018 (2 pages)
16 May 2018Appointment of Mr Jeremy Henry Gibson as a director on 6 November 2017 (2 pages)
23 April 2018Appointment of Mr Anastasis Alexandrou as a director on 29 January 2018 (2 pages)
28 November 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
28 November 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Mohammed Akram Ayyubi as a director on 25 September 2017 (2 pages)
3 October 2017Appointment of Mr Mohammed Akram Ayyubi as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr Scott William Barton as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr Scott William Barton as a director on 25 September 2017 (2 pages)
18 July 2017Termination of appointment of Carwyn Llewelyn Owen as a director on 16 April 2017 (1 page)
18 July 2017Termination of appointment of Leanne Hedden as a director on 10 April 2017 (1 page)
18 July 2017Termination of appointment of Carwyn Llewelyn Owen as a director on 16 April 2017 (1 page)
18 July 2017Termination of appointment of Shirley Margaret Gowland as a director on 7 January 2017 (1 page)
18 July 2017Termination of appointment of Leanne Hedden as a director on 10 April 2017 (1 page)
18 July 2017Termination of appointment of Shirley Margaret Gowland as a director on 7 January 2017 (1 page)
20 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
23 August 2016Termination of appointment of Helen Jane Tautz as a director on 20 June 2016 (1 page)
23 August 2016Termination of appointment of Helen Jane Tautz as a director on 20 June 2016 (1 page)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 January 2016Satisfaction of charge 5 in full (2 pages)
29 January 2016Satisfaction of charge 2 in full (1 page)
29 January 2016Satisfaction of charge 5 in full (2 pages)
29 January 2016Satisfaction of charge 2 in full (1 page)
13 January 2016Satisfaction of charge 3 in full (4 pages)
13 January 2016Satisfaction of charge 1 in full (4 pages)
13 January 2016Satisfaction of charge 3 in full (4 pages)
13 January 2016Satisfaction of charge 1 in full (4 pages)
13 January 2016Satisfaction of charge 4 in full (4 pages)
13 January 2016Satisfaction of charge 4 in full (4 pages)
9 January 2016Registration of charge 026500430008, created on 5 January 2016 (9 pages)
9 January 2016Registration of charge 026500430008, created on 5 January 2016 (9 pages)
24 December 2015Registration of charge 026500430007, created on 14 December 2015 (5 pages)
24 December 2015Registration of charge 026500430007, created on 14 December 2015 (5 pages)
19 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
19 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
8 October 2015Appointment of Mr Terry John Gregson as a director on 8 December 2014 (2 pages)
8 October 2015Termination of appointment of Robin Hume as a director on 8 August 2015 (1 page)
8 October 2015Appointment of Mr David Firth as a director on 1 June 2015 (2 pages)
8 October 2015Annual return made up to 30 September 2015 no member list (7 pages)
8 October 2015Appointment of Mr David Firth as a director on 1 June 2015 (2 pages)
8 October 2015Termination of appointment of Robin Hume as a director on 8 August 2015 (1 page)
8 October 2015Appointment of Mr Terry John Gregson as a director on 8 December 2014 (2 pages)
8 October 2015Annual return made up to 30 September 2015 no member list (7 pages)
8 October 2015Termination of appointment of Robin Hume as a director on 8 August 2015 (1 page)
8 October 2015Termination of appointment of Ian Lyons as a director on 5 January 2015 (1 page)
8 October 2015Appointment of Mr Terry John Gregson as a director on 8 December 2014 (2 pages)
8 October 2015Termination of appointment of Ian Lyons as a director on 5 January 2015 (1 page)
8 October 2015Appointment of Mr David Firth as a director on 1 June 2015 (2 pages)
8 October 2015Termination of appointment of Ian Lyons as a director on 5 January 2015 (1 page)
17 March 2015Appointment of Ms Jenny Hartland as a director on 19 January 2015 (2 pages)
17 March 2015Appointment of Ms Jenny Hartland as a director on 19 January 2015 (2 pages)
17 March 2015Appointment of Mr Adam Christian Sewell as a director on 2 March 2015 (2 pages)
17 March 2015Appointment of Mr Adam Christian Sewell as a director on 2 March 2015 (2 pages)
17 March 2015Appointment of Mr Adam Christian Sewell as a director on 2 March 2015 (2 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
16 December 2014Annual return made up to 30 September 2014 no member list (6 pages)
16 December 2014Annual return made up to 30 September 2014 no member list (6 pages)
22 August 2014Appointment of Mrs Josephine Ellen Davies as a director on 1 July 2014 (2 pages)
22 August 2014Termination of appointment of Brian Charles Gregory as a director on 3 June 2013 (1 page)
22 August 2014Termination of appointment of Brian Charles Gregory as a director on 3 June 2013 (1 page)
22 August 2014Termination of appointment of Brian Charles Gregory as a director on 3 June 2013 (1 page)
22 August 2014Appointment of Mrs Josephine Ellen Davies as a director on 1 July 2014 (2 pages)
22 August 2014Appointment of Mrs Josephine Ellen Davies as a director on 1 July 2014 (2 pages)
15 May 2014Termination of appointment of Steven Hackett as a director (1 page)
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)
15 May 2014Termination of appointment of Steven Hackett as a director (1 page)
3 February 2014Termination of appointment of Francis Herrington as a director (1 page)
3 February 2014Termination of appointment of Francis Herrington as a director (1 page)
25 November 2013Appointment of Mr Ian Lyons as a director (2 pages)
25 November 2013Appointment of Mr Ian Lyons as a director (2 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
23 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
23 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
25 January 2013Appointment of Mr Robin Hume as a director (2 pages)
25 January 2013Appointment of Mr Robin Hume as a director (2 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (40 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (40 pages)
16 November 2012Appointment of Mrs Leanne Hedden as a director (2 pages)
16 November 2012Appointment of Mr John Christopher Tweddell as a director (2 pages)
16 November 2012Termination of appointment of Stanley Wade as a director (1 page)
16 November 2012Annual return made up to 30 September 2012 no member list (7 pages)
16 November 2012Annual return made up to 30 September 2012 no member list (7 pages)
16 November 2012Appointment of Mrs Helen Jane Tautz as a director (2 pages)
16 November 2012Appointment of Mrs Leanne Hedden as a director (2 pages)
16 November 2012Termination of appointment of Stanley Wade as a director (1 page)
16 November 2012Appointment of Mrs Helen Jane Tautz as a director (2 pages)
16 November 2012Termination of appointment of Patrick Bone as a director (1 page)
16 November 2012Appointment of Mr John Christopher Tweddell as a director (2 pages)
16 November 2012Appointment of Mr Brian Charles Gregory as a director (2 pages)
16 November 2012Termination of appointment of Patrick Bone as a director (1 page)
16 November 2012Appointment of Mr Brian Charles Gregory as a director (2 pages)
21 March 2012Amended group of companies' accounts made up to 31 March 2011 (41 pages)
21 March 2012Amended group of companies' accounts made up to 31 March 2011 (41 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (41 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (41 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
2 June 2011Registered office address changed from Central Office Unit C Radford Businesss Centre Radford Cresent Billericay Essex CM12 0DP on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Central Office Unit C Radford Businesss Centre Radford Cresent Billericay Essex CM12 0DP on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Central Office Unit C Radford Businesss Centre Radford Cresent Billericay Essex CM12 0DP on 2 June 2011 (1 page)
7 January 2011Amended group of companies' accounts made up to 31 March 2010 (40 pages)
7 January 2011Amended group of companies' accounts made up to 31 March 2010 (40 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
26 October 2010Director's details changed for Mrs Gwendoline Daphne Martin on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Francis Henry Herrington on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Stanley Eric Wade on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mrs Gwendoline Daphne Martin on 30 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Stephen John Fisher on 30 September 2010 (1 page)
26 October 2010Director's details changed for Carwyn Llewelyn Owen on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Patrick Alan Bone on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mrs Shirley Margaret Gowland on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Terry John Gregson on 30 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Stephen John Fisher on 30 September 2010 (1 page)
26 October 2010Director's details changed for Mrs Shirley Margaret Gowland on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Steven John Hackett on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Francis Henry Herrington on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Stanley Eric Wade on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
26 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
26 October 2010Director's details changed for Mr Steven John Hackett on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Patrick Alan Bone on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Carwyn Llewelyn Owen on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Terry John Gregson on 30 September 2010 (2 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (39 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (39 pages)
26 October 2009Appointment of Francis Henry Herrington as a director (2 pages)
26 October 2009Appointment of Francis Henry Herrington as a director (2 pages)
19 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
19 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
28 January 2009Full accounts made up to 31 March 2008 (43 pages)
28 January 2009Full accounts made up to 31 March 2008 (43 pages)
23 October 2008Director's change of particulars / steven hackett / 01/11/2007 (1 page)
23 October 2008Annual return made up to 30/09/08 (4 pages)
23 October 2008Annual return made up to 30/09/08 (4 pages)
23 October 2008Director's change of particulars / steven hackett / 01/11/2007 (1 page)
12 September 2008Appointment terminated director victor reid (1 page)
12 September 2008Appointment terminated director victor reid (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
9 January 2008Full accounts made up to 31 March 2007 (39 pages)
9 January 2008Full accounts made up to 31 March 2007 (39 pages)
22 October 2007Director resigned (1 page)
22 October 2007Annual return made up to 30/09/07 (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Annual return made up to 30/09/07 (3 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
29 November 2006Full accounts made up to 31 March 2006 (40 pages)
29 November 2006Full accounts made up to 31 March 2006 (40 pages)
6 November 2006Annual return made up to 30/09/06 (2 pages)
6 November 2006Annual return made up to 30/09/06 (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (32 pages)
1 February 2006Full accounts made up to 31 March 2005 (32 pages)
26 October 2005Annual return made up to 30/09/05
  • 363(288) ‐ Director resigned
(6 pages)
26 October 2005Annual return made up to 30/09/05
  • 363(288) ‐ Director resigned
(6 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (29 pages)
28 January 2005Full accounts made up to 31 March 2004 (29 pages)
27 October 2004Registered office changed on 27/10/04 from: central office unit c radford businesss centre radford cresent billericay essex CM12 0DP (1 page)
27 October 2004Annual return made up to 30/09/04
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 October 2004Registered office changed on 27/10/04 from: central office unit c radford businesss centre radford cresent billericay essex CM12 0DP (1 page)
27 October 2004Annual return made up to 30/09/04
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (28 pages)
4 February 2004Full accounts made up to 31 March 2003 (28 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
29 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (25 pages)
6 February 2003Full accounts made up to 31 March 2002 (25 pages)
25 November 2002Annual return made up to 30/09/02 (7 pages)
25 November 2002Annual return made up to 30/09/02 (7 pages)
30 April 2002Amended full accounts made up to 31 March 2001 (26 pages)
30 April 2002Amended full accounts made up to 31 March 2001 (26 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (26 pages)
1 February 2002Full accounts made up to 31 March 2001 (26 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
28 November 2001Annual return made up to 30/09/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
28 November 2001Annual return made up to 30/09/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
9 October 2000Annual return made up to 30/09/00 (5 pages)
9 October 2000Annual return made up to 30/09/00 (5 pages)
10 February 2000Full accounts made up to 31 March 1999 (20 pages)
10 February 2000Full accounts made up to 31 March 1999 (20 pages)
24 November 1999Annual return made up to 30/09/99 (5 pages)
24 November 1999Annual return made up to 30/09/99 (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (17 pages)
4 February 1999Full accounts made up to 31 March 1998 (17 pages)
24 November 1998Annual return made up to 30/09/98 (6 pages)
24 November 1998Annual return made up to 30/09/98 (6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
4 February 1998Full accounts made up to 31 March 1997 (18 pages)
4 February 1998Full accounts made up to 31 March 1997 (18 pages)
29 December 1997Annual return made up to 30/09/97 (6 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Annual return made up to 30/09/97 (6 pages)
29 December 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
12 December 1996Annual return made up to 30/09/96
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1996Annual return made up to 30/09/96
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Annual return made up to 30/09/95 (6 pages)
21 November 1995Annual return made up to 30/09/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 September 1991Incorporation (25 pages)
30 September 1991Incorporation (25 pages)