About

Registered Number: 02802742
Date of Incorporation: 23/03/1993 (31 years ago)
Company Status: Active
Registered Address: Hebron House, 12 Stanley Avenue, Norwich, Norfolk, NR7 0BE

 

Based in Norwich, Hebron Trust was setup in 1993. The companies directors are Jordan, Patrick Glen, Reverend, Lippett, Harold Norman, Potter, Dorothy Susan, Whitby, Stephen Charles, Bevan, Andrew John, Brookes, Doreen Margaret, Madgett, Roger John Gurney, Pearson, Kevin Richard, Seedall, Steven Robert, Baxter, Gillian Mary, Brand, Audrey, Brown, Peter Francis, Ginn, Stephen John, Ginn, Susan Beryl, Horrox, Fred, Horrox, Sheila Elizabeth, Marwood, Michael William, Moreton, Carol Ann, Myall, William George, Whitlam, Peter James, Dr, Wilson, Louise Anne, Winter, David Frederick George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Patrick Glen, Reverend 08 February 2018 - 1
LIPPETT, Harold Norman 26 September 2011 - 1
POTTER, Dorothy Susan 30 April 2001 - 1
WHITBY, Stephen Charles 23 January 2006 - 1
BAXTER, Gillian Mary 16 April 1995 23 April 2001 1
BRAND, Audrey 23 June 1994 16 September 1999 1
BROWN, Peter Francis 24 November 2003 29 January 2005 1
GINN, Stephen John 25 September 2006 11 September 2019 1
GINN, Susan Beryl 25 September 2006 16 May 2011 1
HORROX, Fred 16 September 1999 24 April 2006 1
HORROX, Sheila Elizabeth 16 September 1999 03 November 2005 1
MARWOOD, Michael William 23 March 1993 05 July 2004 1
MORETON, Carol Ann 24 January 1994 23 June 1994 1
MYALL, William George 23 March 1993 23 January 2000 1
WHITLAM, Peter James, Dr 24 April 2006 15 December 2006 1
WILSON, Louise Anne 17 January 2000 09 May 2003 1
WINTER, David Frederick George 27 October 2003 13 December 2005 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Andrew John 12 May 1999 13 August 2004 1
BROOKES, Doreen Margaret 23 March 1998 31 March 1999 1
MADGETT, Roger John Gurney 23 March 1993 29 October 1993 1
PEARSON, Kevin Richard 29 October 1993 23 March 1998 1
SEEDALL, Steven Robert 13 August 2004 03 November 2005 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 11 September 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH03 - Change of particulars for secretary 29 April 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 March 2017
AAMD - Amended Accounts 29 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 March 2016
CH01 - Change of particulars for director 12 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 November 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 31 October 2010
CH01 - Change of particulars for director 31 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 28 January 2010
RESOLUTIONS - N/A 27 April 2009
363a - Annual Return 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
RESOLUTIONS - N/A 24 November 2006
MEM/ARTS - N/A 24 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
MEM/ARTS - N/A 22 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 24 October 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 06 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
363s - Annual Return 21 April 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 27 January 1999
395 - Particulars of a mortgage or charge 05 November 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
363s - Annual Return 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 25 April 1995
288 - N/A 25 April 1995
AA - Annual Accounts 18 October 1994
288 - N/A 13 July 1994
363s - Annual Return 26 April 1994
288 - N/A 26 April 1994
288 - N/A 08 February 1994
287 - Change in situation or address of Registered Office 29 November 1993
NEWINC - New incorporation documents 23 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2008 Outstanding

N/A

Commercial property security deed 04 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.