About

Registered Number: 01475237
Date of Incorporation: 24/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Holmer Road, Hereford, Herefordshire, HR4 9SX

 

Herefordshire Group Training Association Ltd was founded on 24 January 1980. Currently we aren't aware of the number of employees at the this business. There are 33 directors listed as Griffiths, Rebecca Jane, Chatley, Natalie Jean, Goldsmith, David Alan, Green, Samuel Thomas, Hunt, David John, Rowles, Catherine, Wood, Deborah Michelle, Barker, Michael Robert, Bayliss, Kenneth John, Billig, Marcus, Clark, Colin, Davies, Kenneth George, Del Mar, John Morland, Evans, Jonathan Richard, French, Reginald Charles, Gittoes, Gail Deborah, Goodarzi, Golan Reza, Green, Allen Robert, Green, Duncan Davis, Hunt, Robert Paul, Keene, Martin, Lees, Roderick David, Maunder, Mark, Merrick, Allen, Morton, Kenneth, Nelder, Anthony, Silverthorne, Noel, Somers, Simon, Todd, Susan Gaynor, Wallace, Edwin George, Whitehouse, John Edward, Williams, Keith John, Willis, John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATLEY, Natalie Jean 01 November 2019 - 1
GOLDSMITH, David Alan 22 February 2005 - 1
GREEN, Samuel Thomas 30 August 2018 - 1
HUNT, David John 01 November 2019 - 1
ROWLES, Catherine 19 June 2013 - 1
WOOD, Deborah Michelle 01 November 2019 - 1
BARKER, Michael Robert 20 February 1997 01 November 2019 1
BAYLISS, Kenneth John 12 December 1995 24 February 2009 1
BILLIG, Marcus 18 August 2010 10 February 2012 1
CLARK, Colin N/A 22 May 1997 1
DAVIES, Kenneth George N/A 18 April 2012 1
DEL MAR, John Morland 01 October 1999 01 January 2003 1
EVANS, Jonathan Richard 13 October 2004 15 December 2004 1
FRENCH, Reginald Charles N/A 01 February 2010 1
GITTOES, Gail Deborah 31 March 2004 22 February 2005 1
GOODARZI, Golan Reza 09 December 1998 19 November 2003 1
GREEN, Allen Robert 05 March 2009 30 August 2018 1
GREEN, Duncan Davis 09 March 1995 14 July 2004 1
HUNT, Robert Paul 08 February 1996 18 June 2018 1
KEENE, Martin 16 February 2005 10 August 2005 1
LEES, Roderick David 30 November 2005 18 August 2010 1
MAUNDER, Mark 22 February 2005 30 November 2005 1
MERRICK, Allen 18 April 2012 27 April 2016 1
MORTON, Kenneth N/A 11 May 1995 1
NELDER, Anthony 13 February 2007 20 April 2010 1
SILVERTHORNE, Noel 01 October 1999 22 February 2005 1
SOMERS, Simon 12 August 1993 14 September 1995 1
TODD, Susan Gaynor 03 April 1992 02 December 1999 1
WALLACE, Edwin George 13 July 1995 09 December 1999 1
WHITEHOUSE, John Edward N/A 26 March 1993 1
WILLIAMS, Keith John 02 December 1999 05 March 2009 1
WILLIS, John N/A 02 June 1993 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Rebecca Jane 19 June 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
AA01 - Change of accounting reference date 23 July 2020
AA - Annual Accounts 06 July 2020
AP01 - Appointment of director 02 March 2020
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 17 December 2019
RESOLUTIONS - N/A 30 November 2019
AP01 - Appointment of director 05 November 2019
CH01 - Change of particulars for director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 18 December 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
RESOLUTIONS - N/A 21 September 2018
MR01 - N/A 21 September 2018
MR01 - N/A 21 September 2018
MR01 - N/A 21 September 2018
MR01 - N/A 12 September 2018
AP03 - Appointment of secretary 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
AA - Annual Accounts 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 December 2016
MR01 - N/A 10 September 2016
MR01 - N/A 10 September 2016
MR01 - N/A 08 September 2016
MR01 - N/A 08 September 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 25 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 16 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
TM01 - Termination of appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
RESOLUTIONS - N/A 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363s - Annual Return 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 31 May 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
363s - Annual Return 29 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
RESOLUTIONS - N/A 16 September 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 22 May 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
363s - Annual Return 18 December 1997
AA - Annual Accounts 27 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 12 February 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
363s - Annual Return 06 December 1995
AA - Annual Accounts 26 January 1995
288 - N/A 03 January 1995
363s - Annual Return 07 December 1994
288 - N/A 07 December 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 15 December 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 27 January 1992
288 - N/A 20 January 1992
363b - Annual Return 20 January 1992
363a - Annual Return 05 March 1991
AA - Annual Accounts 19 February 1991
288 - N/A 12 December 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 28 March 1990
288 - N/A 09 March 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
288 - N/A 30 November 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 23 November 1987
288 - N/A 03 November 1987
288 - N/A 20 August 1987
287 - Change in situation or address of Registered Office 17 August 1987
AA - Annual Accounts 21 July 1987
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
288 - N/A 20 August 1986
363 - Annual Return 30 April 1986
288 - N/A 30 April 1986
NEWINC - New incorporation documents 24 January 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2018 Outstanding

N/A

A registered charge 13 September 2018 Outstanding

N/A

A registered charge 13 September 2018 Outstanding

N/A

A registered charge 12 September 2018 Outstanding

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

Legal charge 26 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.