BRENTWOOD TOWN SOCIAL TRUST

Register to unlock more data on OkredoRegister

BRENTWOOD TOWN SOCIAL TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03500797

Incorporation date

28/01/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon24/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon17/02/2023
Unaudited abridged accounts made up to 2022-05-30
dot icon16/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon29/03/2022
Registered 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 2022-03-29
dot icon28/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/03/2022
Termination of appointment of Rapid Business Services Limited as a secretary on 2021-09-30
dot icon02/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon10/02/2021
Termination of appointment of James Richard Hallett as a director on 2021-01-08
dot icon10/02/2021
Termination of appointment of Shelley Gutteridge as a director on 2021-01-08
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/03/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon05/03/2019
Secretary's details changed for Rapid Business Services Limited on 2018-01-29
dot icon27/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon08/11/2018
Change of details for Brian Richard Hallett as a person with significant control on 2018-10-01
dot icon07/11/2018
Director's details changed for Brian Richard Hallett on 2018-10-01
dot icon11/09/2018
Director's details changed for Mr James Richard Hallett on 2018-09-11
dot icon21/06/2018
Cessation of Brian Richard Hallett as a person with significant control on 2018-06-21
dot icon08/03/2018
Micro company accounts made up to 2017-05-31
dot icon06/02/2018
Secretary's details changed for Rapid Business Services Limited on 2017-04-05
dot icon05/02/2018
Notification of Brian Richard Hallett as a person with significant control on 2016-04-06
dot icon05/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon05/02/2018
Director's details changed for Mr James Richard Hallett on 2017-04-05
dot icon05/02/2018
Director's details changed for Brian Richard Hallett on 2017-04-05
dot icon05/02/2018
Director's details changed for Mrs Shelley Gutteridge on 2017-04-05
dot icon04/04/2017
Registered 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 2017-04-04
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon24/03/2016
Director's details changed for Mr James Richard Hallett on 2016-03-24
dot icon24/03/2016
Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 2016-03-24
dot icon24/03/2016
Director's details changed for Brian Richard Hallett on 2016-03-24
dot icon24/03/2016
Director's details changed for Mrs Shelley Gutteridge on 2016-03-24
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Annual return made up to 2016-01-28 no member list
dot icon09/03/2015
Annual return made up to 2015-01-28 no member list
dot icon09/03/2015
Appointment of Mrs Shelley Gutteridge as a director on 2015-01-23
dot icon19/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/02/2014
Annual return made up to 2014-01-28 no member list
dot icon11/03/2013
Annual return made up to 2013-01-28 no member list
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/04/2012
Annual return made up to 2012-01-28 no member list
dot icon04/04/2012
Termination of appointment of Christine Dowsett as a director
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/03/2011
Annual return made up to 2011-01-28 no member list
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/07/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2010
Director's details changed for Brian Richard Hallett on 2010-06-15
dot icon19/03/2010
Annual return made up to 2010-01-28 no member list
dot icon19/03/2010
Director's details changed for James Richard Hallett on 2009-10-01
dot icon19/03/2010
Director's details changed for Brian Richard Hallett on 2009-10-01
dot icon19/03/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon19/03/2010
Director's details changed for Christine Dowsett on 2009-10-01
dot icon09/06/2009
Director appointed christine dowsett
dot icon04/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon02/04/2009
Annual return made up to 28/01/09
dot icon30/03/2009
Director appointed james richard hallett
dot icon30/03/2009
Appointment terminated director keith woodcock
dot icon30/03/2009
Appointment terminated director raymond stevens
dot icon20/03/2008
Annual return made up to 28/01/08
dot icon19/03/2008
Secretary's change of particulars / rapid business services LIMITED / 26/03/2007
dot icon17/03/2008
Appointment terminated director lee o'meara
dot icon17/03/2008
Director appointed brian richard hallett
dot icon17/03/2008
Director appointed raymond wynn stevens
dot icon17/03/2008
Director appointed keith thomas woodcock
dot icon14/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon16/01/2008
Accounting reference date shortened from 31/01/08 to 31/05/07
dot icon02/01/2008
Certificate of change of name
dot icon23/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon30/05/2007
Registered office changed on 30/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood CM15 8AP
dot icon05/02/2007
Annual return made up to 28/01/07
dot icon16/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon16/03/2006
Annual return made up to 28/01/06
dot icon07/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon07/02/2005
Annual return made up to 28/01/05
dot icon07/02/2005
Director's particulars changed
dot icon19/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon08/04/2004
Annual return made up to 28/01/04
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/04/2003
Certificate of change of name
dot icon27/03/2003
Annual return made up to 28/01/03
dot icon15/01/2003
Annual return made up to 28/01/02
dot icon04/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon18/11/2002
Certificate of change of name
dot icon17/12/2001
Accounts for a dormant company made up to 2001-01-31
dot icon26/03/2001
Annual return made up to 28/01/01
dot icon20/07/2000
Director resigned
dot icon05/07/2000
Accounts for a dormant company made up to 2000-01-31
dot icon05/07/2000
Resolutions
dot icon10/02/2000
Registered office changed on 10/02/00 from: the old county court 2ND floor 2 high street brentwood essex CM14 4AB
dot icon09/02/2000
Annual return made up to 28/01/00
dot icon02/02/2000
Director's particulars changed
dot icon27/01/2000
Director's particulars changed
dot icon29/11/1999
Accounts for a dormant company made up to 1999-01-31
dot icon26/02/1999
Annual return made up to 28/01/99
dot icon28/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
30/05/2022
dot iconNext confirmation date
28/01/2024
dot iconLast change occurred
30/05/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/05/2022
dot iconNext account date
30/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.26K
-
0.00
10.00
-
2022
0
15.26K
-
0.00
10.00
-
2022
0
15.26K
-
0.00
10.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.26K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'meara, Lee Patrick
Director
27/01/1998 - 15/01/2008
61
Hallett, James Richard
Director
16/01/2009 - 08/01/2021
101
Mr Brian Richard Hallett
Director
11/03/2008 - Present
145
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
27/01/1998 - 29/09/2021
116
Whelan, John Hugh
Director
27/01/1998 - 06/07/2000
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTWOOD TOWN SOCIAL TRUST

BRENTWOOD TOWN SOCIAL TRUST is an(a) Dissolved company incorporated on 28/01/1998 with the registered office located at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWOOD TOWN SOCIAL TRUST?

toggle

BRENTWOOD TOWN SOCIAL TRUST is currently Dissolved. It was registered on 28/01/1998 and dissolved on 24/12/2024.

Where is BRENTWOOD TOWN SOCIAL TRUST located?

toggle

BRENTWOOD TOWN SOCIAL TRUST is registered at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG.

What does BRENTWOOD TOWN SOCIAL TRUST do?

toggle

BRENTWOOD TOWN SOCIAL TRUST operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for BRENTWOOD TOWN SOCIAL TRUST?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via compulsory strike-off.