Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREVELYAN HALL LTD
Company Information for

TREVELYAN HALL LTD

KINGFISHER HOUSE, RADFORD WAY, BILLERICAY, ESSEX, CM12 0EQ,
Company Registration Number
01281153
Private Limited Company
Active

Company Overview

About Trevelyan Hall Ltd
TREVELYAN HALL LTD was founded on 1976-10-12 and has its registered office in Billericay. The organisation's status is listed as "Active". Trevelyan Hall Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TREVELYAN HALL LTD
 
Legal Registered Office
KINGFISHER HOUSE
RADFORD WAY
BILLERICAY
ESSEX
CM12 0EQ
Other companies in NE1
 
Filing Information
Company Number 01281153
Company ID Number 01281153
Date formed 1976-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB499961854  
Last Datalog update: 2024-05-05 05:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREVELYAN HALL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREVELYAN HALL LTD

Current Directors
Officer Role Date Appointed
PAUL MCMORRIS
Director 2004-11-01
SIMON HOBART CHARLES MORRISH
Director 2017-07-21
DEREKA ANNE SYMES
Director 2017-07-21
NICOLA LOUISE TUCKER
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY JOHNSON
Company Secretary 2012-09-24 2017-07-21
JAMES ANTHONY JOHNSON
Director 2001-09-19 2017-07-21
RICHARD FREDERICK JOHNSON
Director 2004-04-30 2015-04-08
JENNIFER ELIZABETH JOHNSON
Company Secretary 2005-07-01 2012-09-24
COLIN STAMP
Director 1991-06-06 2011-03-29
RICHARD FREDERICK JOHNSON
Company Secretary 2001-09-19 2005-07-01
MARGARET STAMP
Director 1991-06-06 2004-04-30
MARGARET STAMP
Company Secretary 1991-06-06 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HOBART CHARLES MORRISH LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 Active
SIMON HOBART CHARLES MORRISH MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
SIMON HOBART CHARLES MORRISH THE ROOFING RESTORATION COMPANY LIMITED Director 2016-12-30 CURRENT 1996-06-06 Liquidation
SIMON HOBART CHARLES MORRISH LOW WATERHEAD LIMITED Director 2015-04-15 CURRENT 2013-01-09 Active
SIMON HOBART CHARLES MORRISH CLEUGHEAD LIMITED Director 2015-04-15 CURRENT 2012-01-20 Active
SIMON HOBART CHARLES MORRISH SURVEY ROOFING GROUP LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
SIMON HOBART CHARLES MORRISH ATLANTISREALM LIMITED Director 2014-04-03 CURRENT 2012-09-05 Active
SIMON HOBART CHARLES MORRISH ATLANTISREALM (WEST TOWN) LIMITED Director 2014-04-03 CURRENT 2012-08-31 Active
SIMON HOBART CHARLES MORRISH STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
SIMON HOBART CHARLES MORRISH TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH CQC LIMITED Director 2012-02-01 CURRENT 1999-09-03 Active
SIMON HOBART CHARLES MORRISH CQC HOLDINGS LIMITED Director 2011-11-22 CURRENT 2011-09-13 Active
SIMON HOBART CHARLES MORRISH VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
SIMON HOBART CHARLES MORRISH ONNEC GROUP LIMITED Director 2008-06-02 CURRENT 2008-01-09 Active
SIMON HOBART CHARLES MORRISH THE GRITTING COMPANY (UK) LIMITED Director 2005-04-04 CURRENT 2004-11-23 Active
SIMON HOBART CHARLES MORRISH 57 EARLS COURT SQUARE FREEHOLD LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL LIMITED Director 2004-04-23 CURRENT 1984-02-27 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL HOLDINGS LIMITED Director 2004-03-25 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES L W SECURITY SOLUTIONS LIMITED Director 2017-12-13 CURRENT 2011-03-17 Active - Proposal to Strike off
DEREKA ANNE SYMES LITTLEWOOD RENEWABLES LIMITED Director 2017-12-13 CURRENT 2011-10-05 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING LIMITED Director 2017-12-13 CURRENT 2001-04-24 Active
DEREKA ANNE SYMES LITTLEWOOD HOLDINGS (SUSSEX) LIMITED Director 2017-12-13 CURRENT 2010-12-20 Active
DEREKA ANNE SYMES LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 Active
DEREKA ANNE SYMES MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
DEREKA ANNE SYMES MINHOCO 26 LIMITED Director 2017-07-21 CURRENT 2015-04-08 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
DEREKA ANNE SYMES THE ROOFING RESTORATION COMPANY LIMITED Director 2016-12-30 CURRENT 1996-06-06 Liquidation
DEREKA ANNE SYMES SURVEY ROOFING GROUP LIMITED Director 2015-01-30 CURRENT 2014-12-19 Liquidation
DEREKA ANNE SYMES STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
DEREKA ANNE SYMES TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES GC LAKEMEADOWS LIMITED Director 2012-01-11 CURRENT 2011-11-25 Active
DEREKA ANNE SYMES THE GRITTING COMPANY (UK) LIMITED Director 2010-07-23 CURRENT 2004-11-23 Active
DEREKA ANNE SYMES VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
DEREKA ANNE SYMES GROUND CONTROL HOLDINGS LIMITED Director 2008-08-23 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES GROUND CONTROL LIMITED Director 2008-06-16 CURRENT 1984-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012811530005
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012811530006
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012811530007
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012811530008
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-03-15REGISTRATION OF A CHARGE / CHARGE CODE 012811530008
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012811530007
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-02AP01DIRECTOR APPOINTED FREDDIE WEPENER
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012811530006
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-09-11PSC07CESSATION OF GROUND CONTROL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09PSC05Change of details for Litterboss Limited as a person with significant control on 2017-08-03
2019-09-09PSC02Notification of Litterboss Limited as a person with significant control on 2016-04-06
2019-09-09PSC07CESSATION OF JAMES ANTHONY JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE TUCKER
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012811530005
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012811530004
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-06-11PSC02Notification of Ground Control Holdings Ltd as a person with significant control on 2017-07-21
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NB England
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY JOHNSON
2017-08-03TM02Termination of appointment of James Anthony Johnson on 2017-07-21
2017-08-03AP01DIRECTOR APPOINTED MS DEREKA ANNE SYMES
2017-08-03AP01DIRECTOR APPOINTED MR SIMON HOBART CHARLES MORRISH
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012811530004
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-30AAMDAmended full accounts made up to 2016-03-31
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM C/O Litterboss 15 st. James Street Newcastle upon Tyne Tyne & Wear NE1 4NF
2016-04-01AR0129/03/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK JOHNSON
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-01AR0129/03/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-03AP03Appointment of Mr James Anthony Johnson as company secretary
2013-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER JOHNSON
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0129/03/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK JOHNSON / 21/03/2012
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-07AR0129/03/11 FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STAMP
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0129/03/10 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 52-54 LEAZES PARK ROAD NEWCASTLE UPON TYNE NE1 4PG
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK JOHNSON / 01/01/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-10288aNEW SECRETARY APPOINTED
2005-07-10288bSECRETARY RESIGNED
2005-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-08288bDIRECTOR RESIGNED
2004-04-03363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-12-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-04288aNEW SECRETARY APPOINTED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288bSECRETARY RESIGNED
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-04-24363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-15363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-04-21363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-24363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-12-08123£ NC 100/100000 11/09/97
1997-11-20395PARTICULARS OF MORTGAGE/CHARGE
1997-05-21363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to TREVELYAN HALL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREVELYAN HALL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-11-17 Satisfied MIDLAND BANK PLC
SINGLE DEBENTURE 1994-01-21 Satisfied LLOYDS BANK PLC,
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREVELYAN HALL LTD

Intangible Assets
Patents
We have not found any records of TREVELYAN HALL LTD registering or being granted any patents
Domain Names

TREVELYAN HALL LTD owns 1 domain names.

litterboss.co.uk  

Trademarks
We have not found any records of TREVELYAN HALL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREVELYAN HALL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as TREVELYAN HALL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TREVELYAN HALL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREVELYAN HALL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREVELYAN HALL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.