Company NameCourt Group Limited
DirectorsVivienne Gwendoline Hayhurst and Robin Christopher Hayhurst
Company StatusActive
Company Number01643205
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Vivienne Gwendoline Hayhurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMrs Vivienne Gwendoline Hayhurst
NationalityBritish
StatusCurrent
Appointed20 April 1993(10 years, 10 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Robin Christopher Hayhurst
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(23 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Brian Hayhurst
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trevor Jones & Partners Ltd. Springfield House
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameMr Eric William Thraves
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 1993)
RoleCompany Director
Correspondence Address10 Farriers Close
Codicote
Hitchin
Hertfordshire
SG4 8DU

Contact

Websitecourthomes.co.uk

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Brian Hayhurst & Vivienne Hayhurst
98.04%
Preference
4.9k at £1Robin Hayhurst
0.96%
Ordinary
2.6k at £1Brian Hayhurst
0.50%
Ordinary
2.6k at £1Vivienne Hayhurst
0.50%
Ordinary

Financials

Year2014
Net Worth£1,026,249
Cash£4,195
Current Liabilities£2,282,401

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

23 June 2015Delivered on: 24 June 2015
Satisfied on: 5 November 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: All present and future property.
Fully Satisfied
15 August 2013Delivered on: 20 August 2013
Satisfied on: 22 January 2015
Persons entitled: Strata Residential LLP

Classification: A registered charge
Particulars: Ladygrove mews, hitchwood lane, preston, hitchin, hertfordshire t/nos: HD349899 & HD34989. Notification of addition to or amendment of charge.
Fully Satisfied
3 April 2013Delivered on: 6 April 2013
Satisfied on: 6 November 2015
Persons entitled: Close Brothers Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the borrower or the mortgagor to the chargee or its associated companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the west side of hitchwood lane preston t/no HD349899 by way of first legal mortgage by way of assignment the rental income the benefit of all guarantees warranties and representations see image for full details.
Fully Satisfied
20 July 2012Delivered on: 28 July 2012
Satisfied on: 5 November 2015
Persons entitled: Close Brothers Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the borrower or the mortgagor to the chargee or its associated companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a wing a ladygrove court preston hitchin t/no HD434989 by way of first legal mortgage by way of assignment the rental income the benefit of all guarantees warranties and representations see image for full details.
Fully Satisfied
8 February 1989Delivered on: 16 February 1989
Satisfied on: 6 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
8 February 1989Delivered on: 16 February 1989
Satisfied on: 6 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
21 November 1986Delivered on: 11 December 1986
Satisfied on: 6 July 2012
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
28 March 1983Delivered on: 6 April 1983
Satisfied on: 6 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
19 January 2015Delivered on: 22 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H ladygrove court preston hitchin hertfordshire part of t/no HD349899.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
30 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
1 December 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
1 December 2021Cessation of Brian Hayhurst as a person with significant control on 4 January 2021 (1 page)
1 December 2021Change of details for Mrs Vivienne Gwendoline Hayhurst as a person with significant control on 4 January 2021 (2 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
13 January 2021Termination of appointment of Brian Hayhurst as a director on 4 January 2021 (1 page)
8 December 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
1 December 2020Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to C/O Trevor Jones & Partners Ltd. Springfield House, 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 1 December 2020 (1 page)
30 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
4 January 2018Confirmation statement made on 29 November 2017 with updates (5 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 510,000
(5 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 510,000
(5 pages)
7 December 2015Director's details changed for Mrs. Vivienne Gwendoline Hayhurst on 4 December 2015 (2 pages)
7 December 2015Registered office address changed from Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 7 December 2015 (1 page)
7 December 2015Director's details changed for Mrs. Vivienne Gwendoline Hayhurst on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Robin Christopher Hayhurst on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Brian Hayhurst on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Brian Hayhurst on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Robin Christopher Hayhurst on 4 December 2015 (2 pages)
6 November 2015All of the property or undertaking has been released from charge 6 (2 pages)
6 November 2015Satisfaction of charge 6 in full (1 page)
6 November 2015All of the property or undertaking has been released from charge 6 (2 pages)
6 November 2015Satisfaction of charge 6 in full (1 page)
5 November 2015All of the property or undertaking has been released from charge 6 (2 pages)
5 November 2015All of the property or undertaking has been released from charge 016432050009 (1 page)
5 November 2015Satisfaction of charge 5 in full (2 pages)
5 November 2015Satisfaction of charge 016432050009 in full (1 page)
5 November 2015Satisfaction of charge 016432050009 in full (1 page)
5 November 2015Satisfaction of charge 5 in full (2 pages)
5 November 2015All of the property or undertaking has been released from charge 6 (2 pages)
5 November 2015All of the property or undertaking has been released from charge 016432050009 (1 page)
24 June 2015Registration of charge 016432050009, created on 23 June 2015 (17 pages)
24 June 2015Registration of charge 016432050009, created on 23 June 2015 (17 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 January 2015Registration of charge 016432050008, created on 19 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
22 January 2015Satisfaction of charge 016432050007 in full (4 pages)
22 January 2015Registration of charge 016432050008, created on 19 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
22 January 2015Satisfaction of charge 016432050007 in full (4 pages)
15 January 2015Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (2 pages)
15 January 2015Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Brian Hayhurst on 1 December 2014 (2 pages)
15 January 2015Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Brian Hayhurst on 1 December 2014 (2 pages)
15 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 510,000
(6 pages)
15 January 2015Secretary's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (1 page)
15 January 2015Director's details changed for Mr Brian Hayhurst on 1 December 2014 (2 pages)
15 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 510,000
(6 pages)
15 January 2015Secretary's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (1 page)
15 January 2015Secretary's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 510,000
(7 pages)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 510,000
(7 pages)
20 August 2013Registration of charge 016432050007 (32 pages)
20 August 2013Registration of charge 016432050007 (32 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
27 November 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 510,000
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 510,000
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 510,000
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 500,000
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 500,000
(3 pages)
24 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 September 2009Return made up to 31/05/09; full list of members (4 pages)
8 September 2009Return made up to 31/05/09; full list of members (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 June 2006Return made up to 31/05/06; full list of members (3 pages)
5 June 2006Return made up to 31/05/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 October 2003 (11 pages)
17 January 2004Full accounts made up to 31 October 2003 (11 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
1 May 2003Full accounts made up to 31 October 2002 (11 pages)
1 May 2003Full accounts made up to 31 October 2002 (11 pages)
1 June 2002Return made up to 31/05/02; full list of members (7 pages)
1 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 February 2002Full accounts made up to 31 October 2001 (10 pages)
27 February 2002Full accounts made up to 31 October 2001 (10 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Full accounts made up to 31 October 2000 (10 pages)
13 February 2001Full accounts made up to 31 October 2000 (10 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 October 1999 (11 pages)
22 March 2000Full accounts made up to 31 October 1999 (11 pages)
1 July 1999Return made up to 31/05/99; full list of members (7 pages)
1 July 1999Return made up to 31/05/99; full list of members (7 pages)
23 February 1999Full accounts made up to 31 October 1998 (11 pages)
23 February 1999Full accounts made up to 31 October 1998 (11 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
12 June 1997Return made up to 31/05/97; no change of members (5 pages)
12 June 1997Return made up to 31/05/97; no change of members (5 pages)
27 February 1997Full accounts made up to 31 October 1996 (11 pages)
27 February 1997Full accounts made up to 31 October 1996 (11 pages)
9 July 1996Full accounts made up to 31 October 1995 (11 pages)
9 July 1996Full accounts made up to 31 October 1995 (11 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/96
(7 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/96
(7 pages)
30 August 1995Full accounts made up to 31 October 1994 (9 pages)
30 August 1995Full accounts made up to 31 October 1994 (9 pages)
18 July 1995Return made up to 31/05/95; no change of members (6 pages)
18 July 1995Return made up to 31/05/95; no change of members (6 pages)
14 June 1982Incorporation (14 pages)
14 June 1982Incorporation (14 pages)