About

Registered Number: 03163260
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: TRIO ACCOUNTING, 19 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

 

Based in Cheltenham, 12 Hewlett Road Ltd was registered on 23 February 1996, it's status at Companies House is "Active". Davis, Philip, Crumpler, Benjamin James, Semple, Robert Michael, Scurfield, Fenella Mary Bryony, Bennett, Paul Derek, Chattell, Alan Michael, Claridge, Rachel, Clark, Timothy, Daubney, Charlotte Ann, Dean, Christopher John, Little, Peter George, Lockwood, Charlotte Elaine, Matthews, Michael Andrew, Mckay Forbes, Robert Angus, Mcnulty, Laurence, Porte, Rosetta, Schramm, Berit Alexandra, Whitcombe, Adrian Mark are the current directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMPLER, Benjamin James 01 January 2014 - 1
SEMPLE, Robert Michael 30 June 2017 - 1
BENNETT, Paul Derek 22 July 2006 01 April 2011 1
CHATTELL, Alan Michael 15 March 1996 14 December 2001 1
CLARIDGE, Rachel 14 December 2001 20 April 2006 1
CLARK, Timothy 17 August 2000 25 January 2002 1
DAUBNEY, Charlotte Ann 01 April 2011 31 December 2013 1
DEAN, Christopher John 09 August 2000 19 May 2005 1
LITTLE, Peter George 15 March 1996 14 July 1998 1
LOCKWOOD, Charlotte Elaine 11 March 2011 30 June 2017 1
MATTHEWS, Michael Andrew 18 May 2002 27 September 2006 1
MCKAY FORBES, Robert Angus 27 August 1999 21 July 2006 1
MCNULTY, Laurence 15 March 1996 14 July 1998 1
PORTE, Rosetta 27 September 2006 01 April 2011 1
SCHRAMM, Berit Alexandra 15 March 1996 18 May 2002 1
WHITCOMBE, Adrian Mark 20 May 2005 22 December 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Philip 20 April 2006 - 1
SCURFIELD, Fenella Mary Bryony 15 March 1996 27 August 1999 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 31 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 17 May 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 02 April 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 17 December 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 19 March 2008
363s - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 29 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 27 March 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 27 July 2000
CERTNM - Change of name certificate 08 April 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 18 December 1998
AA - Annual Accounts 18 December 1998
AA - Annual Accounts 18 December 1998
287 - Change in situation or address of Registered Office 13 August 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
363s - Annual Return 15 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
CERTNM - Change of name certificate 25 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.