Company NameNorman Garon Trust
Company StatusActive
Company Number06291022
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2007(16 years, 10 months ago)
Previous NameNorman Garon Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard Charles Logan Furlonger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Central Maltings
Manningtree
Essex
CO11 1HR
Director NameMr Michael Elwyn Hughes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Lane
Layer De La Haye
Colchester
Essex
CO2 0JZ
Director NamePaul Justin Stennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Dynevor Gardens
Leigh On Sea
Essex
SS9 2RG
Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Secretary NameMr Philip John Tolhurst
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Director NameMr Robert Andrew Bye
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr David Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameRobert Andrew Bye
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleChartered Tax Advisor
Correspondence Address7 Yarnacott
Shoeburyness
Essex
SS3 8AL
Director NameMrs Janice Ann Dear
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fortinbras Way
Chelmsford
Essex
CM2 9JA
Director NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,367,432
Net Worth£3,594,527
Cash£91,914
Current Liabilities£573,035

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End24 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

28 February 2021Delivered on: 9 March 2021
Persons entitled: Fowler Smith & Jones Trust

Classification: A registered charge
Particulars: Land on the north east side of royal artillery way, southchurch, southend on sea, essex registered at hm land registry under title number EX548997.
Outstanding
5 August 2010Delivered on: 7 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 1-4 fox hall farm fox hall lane southend-on-sea essex part of t/n EX810133 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (6 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (6 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
25 June 2015Annual return made up to 25 June 2015 no member list (6 pages)
25 June 2015Annual return made up to 25 June 2015 no member list (6 pages)
10 June 2015Termination of appointment of Janice Ann Dear as a director on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Robert Andrew Bye as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Janice Ann Dear as a director on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Robert Andrew Bye as a director on 10 June 2015 (2 pages)
24 April 2015Registered office address changed from Tolhurst Fisher, Marlborough House, Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Tolhurst Fisher, Marlborough House, Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
8 July 2014Annual return made up to 25 June 2014 no member list (7 pages)
8 July 2014Annual return made up to 25 June 2014 no member list (7 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
9 July 2013Annual return made up to 25 June 2013 no member list (7 pages)
9 July 2013Annual return made up to 25 June 2013 no member list (7 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2012Annual return made up to 25 June 2012 no member list (7 pages)
26 June 2012Annual return made up to 25 June 2012 no member list (7 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
28 June 2011Annual return made up to 25 June 2011 no member list (7 pages)
28 June 2011Annual return made up to 25 June 2011 no member list (7 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 June 2010Director's details changed for Janice Ann Dear on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Janice Ann Dear on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Michael Elwyn Hughes on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Richard Charles Logan Furlonger on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Paul Justin Stennett on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 no member list (5 pages)
28 June 2010Director's details changed for Mr Richard Charles Logan Furlonger on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 no member list (5 pages)
28 June 2010Director's details changed for Mr Michael Elwyn Hughes on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Paul Justin Stennett on 25 June 2010 (2 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 June 2009Annual return made up to 25/06/09 (3 pages)
25 June 2009Annual return made up to 25/06/09 (3 pages)
25 June 2009Director's change of particulars / michael hughes / 31/07/2008 (1 page)
25 June 2009Director's change of particulars / michael hughes / 31/07/2008 (1 page)
21 May 2009Accounts for a small company made up to 24 December 2008 (6 pages)
21 May 2009Accounts for a small company made up to 24 December 2008 (6 pages)
23 October 2008Director appointed janice ann dear (2 pages)
23 October 2008Director appointed janice ann dear (2 pages)
17 October 2008Appointment terminated director robert bye (1 page)
17 October 2008Appointment terminated director robert bye (1 page)
16 July 2008Accounting reference date extended from 30/06/2008 to 24/12/2008 (1 page)
16 July 2008Accounting reference date extended from 30/06/2008 to 24/12/2008 (1 page)
25 June 2008Annual return made up to 25/06/08 (3 pages)
25 June 2008Annual return made up to 25/06/08 (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
2 October 2007Company name changed norman garon trust LIMITED\certificate issued on 02/10/07 (3 pages)
2 October 2007Company name changed norman garon trust LIMITED\certificate issued on 02/10/07 (3 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed;new director appointed (3 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed;new director appointed (3 pages)
10 September 2007New director appointed (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 June 2007Incorporation (16 pages)
25 June 2007Incorporation (16 pages)