Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRENTWOOD TOWN FOOTBALL TRUST
Company Information for

BRENTWOOD TOWN FOOTBALL TRUST

Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, ESSEX, CM1 3AG,
Company Registration Number
04642261
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Brentwood Town Football Trust
BRENTWOOD TOWN FOOTBALL TRUST was founded on 2003-01-20 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Brentwood Town Football Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRENTWOOD TOWN FOOTBALL TRUST
 
Legal Registered Office
Suite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
ESSEX
CM1 3AG
Other companies in CM14
 
Previous Names
THE MARRIOTTS MANAGEMENT TRUST05/07/2005
Filing Information
Company Number 04642261
Company ID Number 04642261
Date formed 2003-01-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-29
Account next due 29/02/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB928293592  
Last Datalog update: 2024-06-19 03:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENTWOOD TOWN FOOTBALL TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAVIO (UK) LIMITED   HIGDON & CO LIMITED   MARRIOTTS ACCOUNTANCY LIMITED
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.
Companies with same name BRENTWOOD TOWN FOOTBALL TRUST
The following companies were found which have the same name as BRENTWOOD TOWN FOOTBALL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRENTWOOD TOWN FOOTBALL CLUB LIMITED Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford ESSEX CM1 3AG Active - Proposal to Strike off Company formed on the 2017-02-24
BRENTWOOD TOWN FOOTBALL CLUB CIC Lexden House London Road Colchester CO3 4DB active Company formed on the 2024-05-25

Company Officers of BRENTWOOD TOWN FOOTBALL TRUST

Current Directors
Officer Role Date Appointed
RAYMOND WYNN STEVENS
Company Secretary 2006-04-06
BRIAN RICHARD HALLETT
Director 2004-01-02
RAYMOND WYNN STEVENS
Director 2006-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAPID BUSINESS SERVICES LIMITED
Company Secretary 2007-02-01 2017-01-19
JOHN WILLIAM EDGEWORTH
Director 2005-06-27 2012-01-17
KEITH THOMAS WOODCOCK
Director 2009-01-16 2009-07-31
TERRY BOWDEN
Director 2005-10-20 2006-09-01
RAPID BUSINESS SERVICES LIMITED
Company Secretary 2003-01-20 2006-04-06
DEBBIE HOWE
Director 2003-01-20 2004-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN RICHARD HALLETT SPINESAVERS LIMITED Director 2012-02-02 CURRENT 2011-01-24 Active
BRIAN RICHARD HALLETT HIGHLANDS CORPORATION LIMITED Director 2011-10-18 CURRENT 2007-01-08 Liquidation
BRIAN RICHARD HALLETT VITAL INTERNATIONAL LIMITED Director 2011-10-06 CURRENT 2002-08-02 Dissolved 2015-10-16
BRIAN RICHARD HALLETT PACKHAM PRODUCTS LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-15
BRIAN RICHARD HALLETT W.A. RINGROSE LIMITED Director 2010-04-30 CURRENT 1967-02-20 Active - Proposal to Strike off
BRIAN RICHARD HALLETT BRIANT CONSULTANTS LIMITED Director 2009-10-02 CURRENT 2005-07-18 Dissolved 2014-07-22
BRIAN RICHARD HALLETT MARRIOTTS INVESTMENTS LIMITED Director 2009-07-21 CURRENT 2005-09-09 Active
BRIAN RICHARD HALLETT HAVERHILL FINE FURNITURE LIMITED Director 2009-07-03 CURRENT 2000-07-21 Liquidation
BRIAN RICHARD HALLETT WEEBIE LIMITED Director 2009-03-06 CURRENT 2004-03-15 Dissolved 2018-09-02
BRIAN RICHARD HALLETT MARRIOTTS ASSOCIATES LIMITED Director 2009-01-31 CURRENT 2006-01-25 Active
BRIAN RICHARD HALLETT CONSTANT DEVELOPMENTS LIMITED Director 2008-05-31 CURRENT 2003-05-20 Dissolved 2015-12-29
BRIAN RICHARD HALLETT BRENTWOOD TOWN SOCIAL TRUST Director 2008-03-11 CURRENT 1998-01-28 Active - Proposal to Strike off
BRIAN RICHARD HALLETT VITAL TRAINING LIMITED Director 2007-11-14 CURRENT 2003-11-12 Liquidation
BRIAN RICHARD HALLETT BOOTHROYD LIMITED Director 2007-07-16 CURRENT 2007-02-05 Active
BRIAN RICHARD HALLETT ALW SALON LIMITED Director 2007-07-12 CURRENT 2007-02-05 Dissolved 2015-09-15
BRIAN RICHARD HALLETT MARRIOTTS MANAGEMENT LIMITED Director 2007-06-16 CURRENT 2002-06-18 Dissolved 2015-02-03
BRIAN RICHARD HALLETT EMC SOFTWARE LIMITED Director 2007-04-18 CURRENT 1999-02-16 Dissolved 2015-06-16
BRIAN RICHARD HALLETT BRISTLEBUG LIMITED Director 2006-05-04 CURRENT 2006-05-03 Liquidation
BRIAN RICHARD HALLETT THE FIRST CONTRACT LIMITED Director 2006-02-08 CURRENT 2002-10-16 Dissolved 2017-03-28
BRIAN RICHARD HALLETT T.P.V. LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2015-04-14
BRIAN RICHARD HALLETT MOULETEC MEDICAL LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2016-06-21
BRIAN RICHARD HALLETT TOP FLOOR PROPERTIES LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2018-05-15
BRIAN RICHARD HALLETT SECOND PROPERTIES LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2018-05-15
BRIAN RICHARD HALLETT RAM BOOKKEEPING LIMITED Director 2006-02-03 CURRENT 2005-12-05 Active - Proposal to Strike off
BRIAN RICHARD HALLETT INITIAL DATA LIMITED Director 2006-01-31 CURRENT 2006-01-25 Active - Proposal to Strike off
BRIAN RICHARD HALLETT CASH 4 U LIMITED Director 2006-01-23 CURRENT 2002-10-31 Active
BRIAN RICHARD HALLETT O.C. FINANCE LIMITED Director 2005-12-08 CURRENT 2003-09-29 Active - Proposal to Strike off
BRIAN RICHARD HALLETT TSH TILBURY LIMITED Director 2005-04-18 CURRENT 1995-05-15 Dissolved 2015-08-27
BRIAN RICHARD HALLETT MARRIOTTS SECRETARIES LIMITED Director 2004-01-06 CURRENT 2003-09-12 Dissolved 2016-02-23
BRIAN RICHARD HALLETT HALLBRIDGE UK LIMITED Director 2004-01-06 CURRENT 2003-08-26 Dissolved 2016-04-05
BRIAN RICHARD HALLETT SEATING DESIGN & DEVELOPMENT LIMITED Director 2004-01-05 CURRENT 2003-11-12 Active
BRIAN RICHARD HALLETT MARRIOTTS NOMINEES LIMITED Director 2003-11-03 CURRENT 2002-07-04 Dissolved 2016-02-16
BRIAN RICHARD HALLETT MARRIOTTS BUSINESS SERVICES LIMITED Director 2003-05-22 CURRENT 2003-05-20 Active - Proposal to Strike off
BRIAN RICHARD HALLETT MARRIOTTS MSL LIMITED Director 2002-10-04 CURRENT 2002-07-04 Dissolved 2015-02-17
BRIAN RICHARD HALLETT THE MOULETEC GROUP LIMITED Director 2002-05-16 CURRENT 1998-06-09 Dissolved 2016-06-14
BRIAN RICHARD HALLETT N.Y.F.R. LIMITED Director 2001-09-05 CURRENT 1995-08-18 Active - Proposal to Strike off
BRIAN RICHARD HALLETT MARRIOTTS ACCOUNTANCY LIMITED Director 2000-07-06 CURRENT 1999-09-10 Active
BRIAN RICHARD HALLETT HARRY MONK ENTERPRISES LIMITED Director 2000-06-23 CURRENT 1997-08-28 Active
BRIAN RICHARD HALLETT THE WAY TO WIN LIMITED Director 1999-08-12 CURRENT 1996-10-04 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
2024-06-25Final Gazette dissolved via compulsory strike-off
2024-04-09FIRST GAZETTE notice for compulsory strike-off
2023-04-14Compulsory strike-off action has been discontinued
2023-04-13CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2023-02-15Unaudited abridged accounts made up to 2022-05-29
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
2022-03-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-05-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY GUTTERIDGE
2020-02-25AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-02-25AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-05-30AP01DIRECTOR APPOINTED MRS SHELLEY GUTTERIDGE
2019-03-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-11-08PSC04Change of details for Brian Richard Hallett as a person with significant control on 2018-10-01
2018-11-07CH01Director's details changed for Brian Richard Hallett on 2018-10-01
2018-06-21PSC07CESSATION OF BRIAN RICHARD HALLETT AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RICHARD HALLETT
2018-01-23CH03SECRETARY'S DETAILS CHNAGED FOR RAYMOND WYNN STEVENS on 2018-01-19
2018-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WYNN STEVENS / 19/01/2018
2018-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 19/01/2018
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-20TM02Termination of appointment of Rapid Business Services Limited on 2017-01-19
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Leigh House Weald Road Brentwood Essex CM14 4SX
2016-03-24CH03SECRETARY'S DETAILS CHNAGED FOR RAYMOND WYNN STEVENS on 2016-03-24
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WYNN STEVENS / 24/03/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 24/03/2016
2016-02-29AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AA01Previous accounting period extended from 31/01/15 TO 31/05/15
2015-03-05AR0120/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06AR0120/01/14 ANNUAL RETURN FULL LIST
2013-03-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-18AR0120/01/13 NO MEMBER LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-04AR0120/01/12 NO MEMBER LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDGEWORTH
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-22AR0120/01/11 NO MEMBER LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 15/06/2010
2010-03-19AR0120/01/10 NO MEMBER LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WYNN STEVENS / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EDGEWORTH / 01/10/2009
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND WYNN STEVENS / 01/10/2009
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOODCOCK
2009-12-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-06363aANNUAL RETURN MADE UP TO 20/01/09
2009-04-02288aDIRECTOR APPOINTED KEITH WOODCOCK
2008-11-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-22363aANNUAL RETURN MADE UP TO 20/01/08
2008-09-19288cSECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 26/03/2007
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALLETT / 26/03/2007
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1ST FLOOR WILSONS CORNER 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP
2007-02-27363aANNUAL RETURN MADE UP TO 20/01/07
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-07288bDIRECTOR RESIGNED
2006-03-08363aANNUAL RETURN MADE UP TO 20/01/06
2005-11-10288aNEW DIRECTOR APPOINTED
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-08-26RES03EXEMPTION FROM APPOINTING AUDITORS
2005-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-15363sANNUAL RETURN MADE UP TO 20/01/05
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-05CERTNMCOMPANY NAME CHANGED THE MARRIOTTS MANAGEMENT TRUST CERTIFICATE ISSUED ON 05/07/05
2005-02-07363aRETURN MADE UP TO 20/01/04; AMENDING RETURN
2004-10-19RES03EXEMPTION FROM APPOINTING AUDITORS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-08363aANNUAL RETURN MADE UP TO 20/01/04
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288bDIRECTOR RESIGNED
2003-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BRENTWOOD TOWN FOOTBALL TRUST 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 BRENTWOOD TOWN FOOTBALL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRENTWOOD TOWN FOOTBALL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due After One Year 2012-02-01 £ 84,050
Creditors Due Within One Year 2012-02-01 £ 215,021

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BRENTWOOD TOWN FOOTBALL TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 25
Current Assets 2012-02-01 £ 186,473
Debtors 2012-02-01 £ 186,448
Fixed Assets 2012-02-01 £ 42,736
Shareholder Funds 2012-02-01 £ 69,862
Tangible Fixed Assets 2012-02-01 £ 42,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRENTWOOD TOWN FOOTBALL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BRENTWOOD TOWN FOOTBALL TRUST
Trademarks
We have not found any records of BRENTWOOD TOWN FOOTBALL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENTWOOD TOWN FOOTBALL TRUST. 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 (93120 - Activities of sport clubs) as BRENTWOOD TOWN FOOTBALL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where BRENTWOOD TOWN FOOTBALL TRUST 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 BRENTWOOD TOWN FOOTBALL TRUST 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 BRENTWOOD TOWN FOOTBALL TRUST 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.