Company NameHertford Cellars Limited
Company StatusActive
Company Number02867474
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 5 months ago)
Previous NameTrushelfco (No. 1965) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tejvir Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2019(25 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed14 March 2019(25 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Caroline Thompson-Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(26 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(30 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed15 November 1993(2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameNigel Ian Hodges
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2005)
RoleBusiness Development Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameMr Richard David Peters
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage, Upper House Lane
Shamley Green
Guildford
Surrey
GU5 0SX
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(17 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(17 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMrs Esther Clothier
StatusResigned
Appointed08 July 2011(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Jeremy Alexander Stevenson
StatusResigned
Appointed08 July 2011(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2012(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Paul Michael Schaafsma
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2012(18 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Timothy James Sinclair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2013(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 11 December 2013)
RoleChief Hr Officer
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Steven Lee Gorst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2013(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Nicola Jane Spencer
StatusResigned
Appointed09 August 2013(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Robert John Ratcliffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Andrew Peter Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(22 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMs Julie Anne Ryan
StatusResigned
Appointed30 June 2016(22 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Michael Joseph East
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2016(23 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Julie Anne Ryan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2017(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2018)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Anthony Graham Wood
StatusResigned
Appointed27 June 2018(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Adrian Francis McKeon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2020)
RoleRegional Managing Director, Ukir
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Catherine Judith Shrimplin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitecbrand.com

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

102 at £0.0001Accolade Wines Europe No. 2 LTD
102.00%
Ordinary

Financials

Year2014
Net Worth£88,721,000
Current Liabilities£5,000,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

14 October 2016Delivered on: 31 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
Outstanding
14 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
Outstanding
27 February 2014Delivered on: 14 March 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2011Delivered on: 25 October 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
Outstanding

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
11 September 2023Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
26 August 2022Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages)
26 August 2022Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
18 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
10 November 2021Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages)
30 July 2021Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page)
30 July 2021Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages)
9 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
10 September 2020Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page)
10 September 2020Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages)
29 July 2020Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages)
13 May 2020Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
20 March 2019Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages)
20 March 2019Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages)
15 March 2019Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page)
15 March 2019Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page)
6 December 2018Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page)
6 December 2018Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages)
16 November 2018Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages)
5 November 2018Confirmation statement made on 1 November 2018 with updates (3 pages)
9 July 2018Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page)
28 June 2018Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page)
1 June 2018Satisfaction of charge 028674740002 in full (1 page)
1 June 2018Satisfaction of charge 028674740004 in full (1 page)
1 June 2018Satisfaction of charge 1 in full (1 page)
1 June 2018Satisfaction of charge 028674740003 in full (1 page)
16 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
12 April 2018Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (19 pages)
5 April 2017Full accounts made up to 30 June 2016 (19 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
31 October 2016Registration of charge 028674740004, created on 14 October 2016 (37 pages)
31 October 2016Registration of charge 028674740004, created on 14 October 2016 (37 pages)
21 October 2016Registration of charge 028674740003, created on 14 October 2016 (68 pages)
21 October 2016Registration of charge 028674740003, created on 14 October 2016 (68 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP .0102
(8 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP .0102
(8 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP .0102
(8 pages)
26 October 2015Statement of capital on 26 October 2015
  • GBP 0.0102
(4 pages)
26 October 2015Statement by Directors (2 pages)
26 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 October 2015Solvency Statement dated 23/10/15 (2 pages)
26 October 2015Solvency Statement dated 23/10/15 (2 pages)
26 October 2015Statement by Directors (2 pages)
26 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 October 2015Statement of capital on 26 October 2015
  • GBP 0.0102
(4 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
3 March 2015Full accounts made up to 30 June 2014 (15 pages)
3 March 2015Full accounts made up to 30 June 2014 (15 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 102
(8 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 102
(8 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 102
(8 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
14 March 2014Registration of charge 028674740002 (31 pages)
14 March 2014Registration of charge 028674740002 (31 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 102
(7 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 102
(7 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 102
(7 pages)
1 November 2013Full accounts made up to 30 June 2013 (15 pages)
1 November 2013Full accounts made up to 30 June 2013 (15 pages)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
29 November 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
29 November 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
31 October 2011Full accounts made up to 31 January 2011 (12 pages)
31 October 2011Full accounts made up to 31 January 2011 (12 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
9 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
9 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
25 July 2011Termination of appointment of David Hughes as a director (1 page)
25 July 2011Termination of appointment of David Hughes as a director (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
4 October 2010Full accounts made up to 28 February 2010 (12 pages)
4 October 2010Full accounts made up to 28 February 2010 (12 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
29 September 2009Full accounts made up to 28 February 2009 (13 pages)
29 September 2009Full accounts made up to 28 February 2009 (13 pages)
9 April 2009Director appointed helen margaret glennie (2 pages)
9 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment terminated director david klein (1 page)
8 April 2009Appointment terminated director david klein (1 page)
19 November 2008Return made up to 01/11/08; full list of members (4 pages)
19 November 2008Return made up to 01/11/08; full list of members (4 pages)
29 August 2008Full accounts made up to 29 February 2008 (13 pages)
29 August 2008Full accounts made up to 29 February 2008 (13 pages)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
17 December 2007Return made up to 01/11/07; full list of members (6 pages)
17 December 2007Return made up to 01/11/07; full list of members (6 pages)
8 May 2007Nc inc already adjusted 11/04/07 (3 pages)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2007Nc inc already adjusted 11/04/07 (3 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
18 December 2006Return made up to 01/11/06; full list of members (4 pages)
18 December 2006Return made up to 01/11/06; full list of members (4 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
6 October 2006New director appointed (5 pages)
12 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
12 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
29 November 2005Return made up to 01/11/05; full list of members (5 pages)
29 November 2005Return made up to 01/11/05; full list of members (5 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (4 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (4 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
18 November 2004Return made up to 01/11/04; no change of members (5 pages)
18 November 2004Return made up to 01/11/04; no change of members (5 pages)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
9 August 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
9 August 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
18 November 2003Return made up to 01/11/03; no change of members (5 pages)
18 November 2003Return made up to 01/11/03; no change of members (5 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
28 November 2002Return made up to 01/11/02; full list of members (5 pages)
28 November 2002Return made up to 01/11/02; full list of members (5 pages)
4 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
4 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
12 December 2001Return made up to 01/11/01; no change of members (4 pages)
12 December 2001Return made up to 01/11/01; no change of members (4 pages)
11 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
11 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
20 November 2000Return made up to 01/11/00; full list of members (5 pages)
20 November 2000Return made up to 01/11/00; full list of members (5 pages)
19 July 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
19 July 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
19 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
19 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
16 December 1999Return made up to 01/11/99; no change of members (4 pages)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
16 December 1999Return made up to 01/11/99; no change of members (4 pages)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
3 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
10 December 1998Return made up to 01/11/98; no change of members (5 pages)
10 December 1998Return made up to 01/11/98; no change of members (5 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
8 December 1997Return made up to 01/11/97; full list of members (6 pages)
8 December 1997Return made up to 01/11/97; full list of members (6 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
10 December 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
26 November 1996Return made up to 01/11/96; no change of members (4 pages)
26 November 1996Return made up to 01/11/96; no change of members (4 pages)
6 December 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 06/12/95
(4 pages)
6 December 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 06/12/95
(4 pages)
1 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 December 1993Company name changed trushelfco (no. 1965) LIMITED\certificate issued on 02/12/93 (2 pages)
2 December 1993Company name changed trushelfco (no. 1965) LIMITED\certificate issued on 02/12/93 (2 pages)
1 November 1993Incorporation (19 pages)
1 November 1993Incorporation (19 pages)