About

Registered Number: 00783226
Date of Incorporation: 03/12/1963 (60 years and 4 months ago)
Company Status: Active
Registered Address: The Castle, Hertford, Hertfordshire, SG14 1HR

 

Having been setup in 1963, Hertfordshire Building Preservation Trust Ltd has its registered office in Hertfordshire, it has a status of "Active". The current directors of the business are Abel Smith, Dorothy Alma, Browne, Jeremy Guy Lort, Emmott, David Anthony, Threlfall, Richard Haughton, Allaway, Peter Howard, Ball, Joyce Ethel Elinder, Bardswell, Charles Gifford, Bennett, Simon De Courcy, Biggs, Michael Worthington, Brigadier, Bowsher, Charles William, Councillor, Brooker, Peter, Burns, Walter Arthur George, Major General Sir, Craig, David Russell, Gadsden, Edward John, Councillor, Gibson, Adrian Vernon Brough, Hill, Colin Richard, Hills, Derek William, Councillor, Lewis, Cecil James, Lonergan, John C, Councillor, Macdonald, David Grant, Martin, Bruce, Mascall, Edgar, Mcpartland, Peter, Councillor, Nightingale, Andrew Paul, Pells, Roger Alfred, Read, James Jolliffe, Rosser, Sheila Pamela, Councillor, Rosser, Shelia Pamela, Savage, Andrew David, Scott, George Maurice, Councillor, Storey, William Arthur, Tyler, Charles Henry, Watson, Michael Charles, Williams, Andrew Derek. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL SMITH, Dorothy Alma 24 October 2000 - 1
BROWNE, Jeremy Guy Lort 19 February 2019 - 1
EMMOTT, David Anthony 15 October 2019 - 1
THRELFALL, Richard Haughton 19 September 2000 - 1
ALLAWAY, Peter Howard 28 October 1993 04 May 1995 1
BALL, Joyce Ethel Elinder 28 October 1993 04 November 1999 1
BARDSWELL, Charles Gifford N/A 05 December 1996 1
BENNETT, Simon De Courcy N/A 04 November 1999 1
BIGGS, Michael Worthington, Brigadier N/A 26 October 1995 1
BOWSHER, Charles William, Councillor N/A 28 October 1993 1
BROOKER, Peter 27 October 1994 04 November 1999 1
BURNS, Walter Arthur George, Major General Sir N/A 26 October 1995 1
CRAIG, David Russell N/A 03 September 1999 1
GADSDEN, Edward John, Councillor N/A 19 June 1997 1
GIBSON, Adrian Vernon Brough N/A 04 November 1999 1
HILL, Colin Richard 03 September 1999 28 December 2001 1
HILLS, Derek William, Councillor N/A 16 November 2005 1
LEWIS, Cecil James N/A 02 June 1992 1
LONERGAN, John C, Councillor N/A 09 June 1992 1
MACDONALD, David Grant 19 May 2015 26 June 2019 1
MARTIN, Bruce N/A 04 November 1999 1
MASCALL, Edgar N/A 04 November 1999 1
MCPARTLAND, Peter, Councillor 02 June 1992 28 October 1993 1
NIGHTINGALE, Andrew Paul 10 February 1992 19 February 1997 1
PELLS, Roger Alfred N/A 27 October 1994 1
READ, James Jolliffe N/A 13 January 2004 1
ROSSER, Sheila Pamela, Councillor 27 October 1994 04 November 1999 1
ROSSER, Shelia Pamela 18 March 2003 18 April 2006 1
SAVAGE, Andrew David 14 November 2013 15 November 2018 1
SCOTT, George Maurice, Councillor N/A 26 October 1995 1
STOREY, William Arthur 28 October 1993 27 October 1994 1
TYLER, Charles Henry N/A 26 October 1995 1
WATSON, Michael Charles 15 January 1997 04 November 1999 1
WILLIAMS, Andrew Derek 26 October 1995 23 September 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 17 June 2020
CH01 - Change of particulars for director 13 December 2019
CS01 - N/A 02 December 2019
AP01 - Appointment of director 05 November 2019
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 26 June 2019
AP01 - Appointment of director 21 February 2019
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 October 2015
AP01 - Appointment of director 25 June 2015
MR05 - N/A 07 May 2015
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 02 October 2014
MR04 - N/A 22 August 2014
MR04 - N/A 22 August 2014
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 08 October 2013
MR01 - N/A 10 May 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 09 October 2012
RESOLUTIONS - N/A 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
MEM/ARTS - N/A 13 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 01 December 2008
353 - Register of members 01 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
363a - Annual Return 06 December 2005
353 - Register of members 06 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 26 October 2004
AUD - Auditor's letter of resignation 17 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 30 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 18 January 1999
395 - Particulars of a mortgage or charge 28 July 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 17 December 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
287 - Change in situation or address of Registered Office 22 June 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 02 December 1996
288 - N/A 14 August 1996
288 - N/A 21 June 1996
288 - N/A 11 March 1996
288 - N/A 06 February 1996
288 - N/A 12 January 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 27 November 1995
288 - N/A 20 June 1995
288 - N/A 03 April 1995
288 - N/A 15 January 1995
288 - N/A 10 January 1995
288 - N/A 15 December 1994
288 - N/A 12 December 1994
363s - Annual Return 23 November 1994
AA - Annual Accounts 23 November 1994
288 - N/A 13 January 1994
AA - Annual Accounts 13 January 1994
288 - N/A 04 January 1994
363s - Annual Return 29 November 1993
288 - N/A 23 November 1992
AA - Annual Accounts 18 November 1992
288 - N/A 18 November 1992
363s - Annual Return 17 November 1992
363b - Annual Return 13 February 1992
AA - Annual Accounts 28 January 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
RESOLUTIONS - N/A 23 November 1990
395 - Particulars of a mortgage or charge 15 June 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 24 January 1990
RESOLUTIONS - N/A 06 December 1989
MEM/ARTS - N/A 06 December 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 23 February 1989
287 - Change in situation or address of Registered Office 30 November 1988
363 - Annual Return 23 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
395 - Particulars of a mortgage or charge 20 August 1987
NEWINC - New incorporation documents 03 December 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Outstanding

N/A

Legal charge 14 July 1998 Fully Satisfied

N/A

Legal mortgage 13 June 1990 Fully Satisfied

N/A

Legal mortgage 11 August 1987 Fully Satisfied

N/A

Legal charge 10 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.