Company NameBrentwood Town Football Trust
DirectorsBrian Richard Hallett and Raymond Wynn Stevens
Company StatusActive
Company Number04642261
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NameThe Marriotts Management Trust

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Brian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameRaymond Wynn Stevens
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(3 years, 2 months after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameRaymond Wynn Stevens
NationalityBritish
StatusCurrent
Appointed06 April 2006(3 years, 2 months after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameJohn William Edgeworth
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 2012)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameTerry Bowden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2006)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address53 Stock Lane
Ingatestone
Essex
CM4 9DX
Director NameKeith Thomas Woodcock
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(5 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2009)
RoleCompany Director
Correspondence Address6 Viking Way
Pilgrims Hatch
Brentwood
Essex
CM15 9HX
Director NameMrs Shelley Gutteridge
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(16 years after company formation)
Appointment Duration1 year (resigned 21 January 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed01 February 2007(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 19 January 2017)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

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

Financials

Year2014
Net Worth-£85,002
Cash£47
Current Liabilities£249,426

Accounts

Latest Accounts29 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 May

Returns

Latest Return20 January 2023 (1 year, 2 months ago)
Next Return Due3 February 2024 (overdue)

Filing History

9 April 2024First Gazette notice for compulsory strike-off (1 page)
14 April 2023Compulsory strike-off action has been discontinued (1 page)
13 April 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2023Unaudited abridged accounts made up to 29 May 2022 (7 pages)
29 March 2022Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 29 March 2022 (1 page)
9 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
1 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
10 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 May 2020Termination of appointment of Shelley Gutteridge as a director on 21 January 2020 (1 page)
25 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
11 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 May 2019Appointment of Mrs Shelley Gutteridge as a director on 21 January 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
6 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
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)
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)
23 January 2018Notification of Brian Richard Hallett as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Director's details changed for Brian Richard Hallett on 19 January 2018 (2 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 January 2018Secretary's details changed for Raymond Wynn Stevens on 19 January 2018 (1 page)
23 January 2018Director's details changed for Raymond Wynn Stevens on 19 January 2018 (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 20 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
20 January 2017Termination of appointment of Rapid Business Services Limited as a secretary on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Rapid Business Services Limited as a secretary on 19 January 2017 (1 page)
24 March 2016Director's details changed for Raymond Wynn Stevens on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Brian Richard Hallett 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 2016Secretary's details changed for Raymond Wynn Stevens on 24 March 2016 (1 page)
24 March 2016Director's details changed for Brian Richard Hallett 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 2016Secretary's details changed for Raymond Wynn Stevens on 24 March 2016 (1 page)
24 March 2016Director's details changed for Raymond Wynn Stevens on 24 March 2016 (2 pages)
29 February 2016Annual return made up to 20 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 20 January 2016 no member list (3 pages)
29 October 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
29 October 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
5 March 2015Annual return made up to 20 January 2015 no member list (3 pages)
5 March 2015Annual return made up to 20 January 2015 no member list (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 March 2014Annual return made up to 20 January 2014 no member list (3 pages)
6 March 2014Annual return made up to 20 January 2014 no member list (3 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 March 2013Annual return made up to 20 January 2013 no member list (3 pages)
18 March 2013Annual return made up to 20 January 2013 no member list (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 April 2012Annual return made up to 20 January 2012 no member list (3 pages)
4 April 2012Termination of appointment of John Edgeworth as a director (1 page)
4 April 2012Annual return made up to 20 January 2012 no member list (3 pages)
4 April 2012Termination of appointment of John Edgeworth as a director (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 20 January 2011 no member list (3 pages)
22 March 2011Annual return made up to 20 January 2011 no member list (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (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 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
19 March 2010Termination of appointment of Keith Woodcock as a director (1 page)
19 March 2010Director's details changed for Raymond Wynn Stevens 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 2010Termination of appointment of Keith Woodcock as a director (1 page)
19 March 2010Director's details changed for John William Edgeworth on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Raymond Wynn Stevens on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Raymond Wynn Stevens on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
19 March 2010Director's details changed for John William Edgeworth on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 20 January 2010 no member list (4 pages)
19 March 2010Annual return made up to 20 January 2010 no member list (4 pages)
19 March 2010Secretary's details changed for Raymond Wynn Stevens on 1 October 2009 (1 page)
19 March 2010Director's details changed for Brian Richard Hallett 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 2010Secretary's details changed for Raymond Wynn Stevens on 1 October 2009 (1 page)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 April 2009Annual return made up to 20/01/09 (3 pages)
6 April 2009Annual return made up to 20/01/09 (3 pages)
2 April 2009Director appointed keith woodcock (1 page)
2 April 2009Director appointed keith woodcock (1 page)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 September 2008Annual return made up to 20/01/08 (3 pages)
22 September 2008Annual return made up to 20/01/08 (3 pages)
19 September 2008Director's change of particulars / brian hallett / 26/03/2007 (1 page)
19 September 2008Director's change of particulars / brian hallett / 26/03/2007 (1 page)
19 September 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
19 September 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 April 2007Registered office changed on 01/04/07 from: 1ST floor wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1ST floor wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
27 February 2007Annual return made up to 20/01/07 (2 pages)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Annual return made up to 20/01/07 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
8 March 2006Annual return made up to 20/01/06 (2 pages)
8 March 2006Annual return made up to 20/01/06 (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 July 2005Annual return made up to 20/01/05 (2 pages)
15 July 2005Annual return made up to 20/01/05 (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
5 July 2005Company name changed the marriotts management trust\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed the marriotts management trust\certificate issued on 05/07/05 (2 pages)
7 February 2005Return made up to 20/01/04; amending return (4 pages)
7 February 2005Return made up to 20/01/04; amending return (4 pages)
19 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(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 20/01/04 (4 pages)
8 April 2004Annual return made up to 20/01/04 (4 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
20 January 2003Incorporation (23 pages)
20 January 2003Incorporation (23 pages)