Company NameBrentwood Town Social Trust
DirectorBrian Richard Hallett
Company StatusActive
Company Number03500797
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Brian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(10 years, 1 month after company formation)
Appointment Duration16 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameJohn Hugh Whelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleAccountant
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Director NameRaymond Wynn Stevens
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 January 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Woodlands Avenue
Hornchurch
Essex
RM11 2QT
Director NameKeith Thomas Woodcock
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 January 2009)
RoleSales Executive
Correspondence Address6 Viking Way
Pilgrims Hatch
Brentwood
Essex
CM15 9HX
Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(10 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 January 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameChristine Dowsett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2011)
RoleBar Manager
Country of ResidenceEngland
Correspondence AddressLeigh House, Weald Road
Brentwood
Essex
CM14 4SX
Director NameMrs Shelley Gutteridge
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(16 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG

Contact

Telephone01277 212809
Telephone regionBrentwood

Location

Registered AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return28 January 2023 (1 year, 2 months ago)
Next Return Due11 February 2024 (overdue)

Filing History

10 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Shelley Gutteridge as a director on 8 January 2021 (1 page)
10 February 2021Termination of appointment of James Richard Hallett as a director on 8 January 2021 (1 page)
19 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 March 2019Secretary's details changed for Rapid Business Services Limited on 29 January 2018 (1 page)
5 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
8 November 2018Change of details for Brian Richard Hallett as a person with significant control on 1 October 2018 (2 pages)
7 November 2018Director's details changed for Brian Richard Hallett on 1 October 2018 (2 pages)
11 September 2018Director's details changed for Mr James Richard Hallett on 11 September 2018 (2 pages)
21 June 2018Cessation of Brian Richard Hallett as a person with significant control on 21 June 2018 (1 page)
8 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 February 2018Secretary's details changed for Rapid Business Services Limited on 5 April 2017 (1 page)
5 February 2018Notification of Brian Richard Hallett as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Director's details changed for Mr James Richard Hallett on 5 April 2017 (2 pages)
5 February 2018Director's details changed for Brian Richard Hallett on 5 April 2017 (2 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mrs Shelley Gutteridge on 5 April 2017 (2 pages)
4 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
24 March 2016Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mrs Shelley Gutteridge on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mrs Shelley Gutteridge on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Brian Richard Hallett on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Brian Richard Hallett on 24 March 2016 (2 pages)
29 February 2016Annual return made up to 28 January 2016 no member list (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Annual return made up to 28 January 2016 no member list (3 pages)
9 March 2015Annual return made up to 28 January 2015 no member list (3 pages)
9 March 2015Appointment of Mrs Shelley Gutteridge as a director on 23 January 2015 (2 pages)
9 March 2015Appointment of Mrs Shelley Gutteridge as a director on 23 January 2015 (2 pages)
9 March 2015Annual return made up to 28 January 2015 no member list (3 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Annual return made up to 28 January 2014 no member list (3 pages)
24 February 2014Annual return made up to 28 January 2014 no member list (3 pages)
11 March 2013Annual return made up to 28 January 2013 no member list (3 pages)
11 March 2013Annual return made up to 28 January 2013 no member list (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 April 2012Annual return made up to 28 January 2012 no member list (3 pages)
4 April 2012Annual return made up to 28 January 2012 no member list (3 pages)
4 April 2012Termination of appointment of Christine Dowsett as a director (1 page)
4 April 2012Termination of appointment of Christine Dowsett as a director (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 March 2011Annual return made up to 28 January 2011 no member list (3 pages)
14 March 2011Annual return made up to 28 January 2011 no member list (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
19 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
19 March 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Christine Dowsett on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Christine Dowsett on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 January 2010 no member list (3 pages)
19 March 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 January 2010 no member list (3 pages)
9 June 2009Director appointed christine dowsett (1 page)
9 June 2009Director appointed christine dowsett (1 page)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 April 2009Annual return made up to 28/01/09 (2 pages)
2 April 2009Annual return made up to 28/01/09 (2 pages)
30 March 2009Appointment terminated director keith woodcock (1 page)
30 March 2009Director appointed james richard hallett (2 pages)
30 March 2009Appointment terminated director raymond stevens (1 page)
30 March 2009Director appointed james richard hallett (2 pages)
30 March 2009Appointment terminated director raymond stevens (1 page)
30 March 2009Appointment terminated director keith woodcock (1 page)
20 March 2008Annual return made up to 28/01/08 (2 pages)
20 March 2008Annual return made up to 28/01/08 (2 pages)
19 March 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
19 March 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
17 March 2008Director appointed keith thomas woodcock (1 page)
17 March 2008Director appointed raymond wynn stevens (1 page)
17 March 2008Director appointed keith thomas woodcock (1 page)
17 March 2008Appointment terminated director lee o'meara (1 page)
17 March 2008Director appointed brian richard hallett (2 pages)
17 March 2008Appointment terminated director lee o'meara (1 page)
17 March 2008Director appointed brian richard hallett (2 pages)
17 March 2008Director appointed raymond wynn stevens (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
16 January 2008Accounting reference date shortened from 31/01/08 to 31/05/07 (1 page)
16 January 2008Accounting reference date shortened from 31/01/08 to 31/05/07 (1 page)
2 January 2008Company name changed N.Y.F.R. trust\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed N.Y.F.R. trust\certificate issued on 02/01/08 (2 pages)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 May 2007Registered office changed on 30/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood CM15 8AP (1 page)
30 May 2007Registered office changed on 30/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood CM15 8AP (1 page)
5 February 2007Annual return made up to 28/01/07 (2 pages)
5 February 2007Annual return made up to 28/01/07 (2 pages)
16 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 March 2006Annual return made up to 28/01/06 (2 pages)
16 March 2006Annual return made up to 28/01/06 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 February 2005Annual return made up to 28/01/05 (4 pages)
7 February 2005Annual return made up to 28/01/05 (4 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 April 2004Annual return made up to 28/01/04 (4 pages)
8 April 2004Annual return made up to 28/01/04 (4 pages)
21 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2003Company name changed whitecliff off-road training lim ited\certificate issued on 24/04/03 (3 pages)
24 April 2003Company name changed whitecliff off-road training lim ited\certificate issued on 24/04/03 (3 pages)
27 March 2003Annual return made up to 28/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 March 2003Annual return made up to 28/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 January 2003Annual return made up to 28/01/02
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 January 2003Annual return made up to 28/01/02
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 November 2002Company name changed N.Y.F.R. trust\certificate issued on 18/11/02 (2 pages)
18 November 2002Company name changed N.Y.F.R. trust\certificate issued on 18/11/02 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
17 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 March 2001Annual return made up to 28/01/01 (4 pages)
26 March 2001Annual return made up to 28/01/01 (4 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
5 July 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
10 February 2000Registered office changed on 10/02/00 from: the old county court 2ND floor 2 high street brentwood essex CM14 4AB (1 page)
10 February 2000Registered office changed on 10/02/00 from: the old county court 2ND floor 2 high street brentwood essex CM14 4AB (1 page)
9 February 2000Annual return made up to 28/01/00
  • 363(287) ‐ Registered office changed on 09/02/00
(3 pages)
9 February 2000Annual return made up to 28/01/00
  • 363(287) ‐ Registered office changed on 09/02/00
(3 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 February 1999Annual return made up to 28/01/99 (4 pages)
26 February 1999Annual return made up to 28/01/99 (4 pages)
28 January 1998Incorporation (22 pages)
28 January 1998Incorporation (22 pages)