About

Registered Number: 00734984
Date of Incorporation: 10/09/1962 (61 years and 7 months ago)
Company Status: Active
Registered Address: 5-6 Brook Office Park Folly Brook Road, Emersons Green, Bristol, BS16 7FL

 

Hf Trust Ltd was registered on 10 September 1962, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNCE, Amanda Jane 01 February 2018 - 1
DEVAPRIAM, John, Dr. 20 June 2019 - 1
JAMES, Brandon 01 November 2018 - 1
JONES, Simon Robert 20 October 2017 - 1
MALIK, Irfana 19 September 2019 - 1
MORGAN, Paul James 19 October 2018 - 1
PALLETT, Lucy Marianne 25 June 2020 - 1
SCHRADER, Hilary Anne 19 September 2019 - 1
ACHAKZAI, Durdana 01 April 2019 25 June 2019 1
ASPEY, Gillian Mary 23 September 2000 25 September 2010 1
ATKINS-LIDDIARD, Charles Alfred 22 September 2012 05 July 2016 1
BIGGS, Neil William 25 March 2000 05 April 2014 1
BRACEY, Janice Patricia 27 April 2013 27 September 2014 1
BUCKLEY, Sarah Jane 27 April 2013 29 October 2016 1
BUCKLEY-TROTT, Anthony Victor N/A 18 September 1993 1
BUTLER, Delia Marie 21 September 1996 23 April 2005 1
CARRUTHERS, Robert Leslie 25 April 1992 18 March 1994 1
CHADWICK, Michael Sinclair 25 September 2010 09 July 2016 1
CHAMPION, Mary Anne 19 September 2019 19 September 2019 1
CHANT, Mandie None 29 September 2007 07 March 2009 1
CHARLWOOD, Stella Eugene N/A 18 September 1993 1
COLLIER, Jean Mary N/A 23 September 2000 1
COOPER, Ian Lyle 16 October 2010 20 September 2019 1
CORBETT JP, Alan Ronald N/A 25 September 1999 1
CORSHAM, Margaret N/A 17 September 2005 1
CROISDALE APPLEBY, David, Prof 01 October 2009 20 August 2015 1
CRUICKSHANK, Maureen Doris 27 April 2013 10 July 2014 1
DICK, Alistair Frederick N/A 06 November 1993 1
DRAKE, Edward Herbert 28 March 1993 18 September 1993 1
FENDLE, Marianne Lorraine 20 September 2003 22 September 2012 1
FENWICK, Stuart Bramwell 26 September 1992 27 September 2008 1
FRISWELL, Jane 24 September 2006 26 September 2009 1
GEE, Geoffrey Norris N/A 02 December 1994 1
HARRISON, Andrew Rodham 18 September 1993 21 September 1996 1
HARVEY, Anthony Graham Jocelyn 07 November 1992 13 May 1995 1
HAZELL, Susan Margaret 25 September 1999 25 September 2010 1
HENTHORN, John Leslie 18 September 1993 29 September 2001 1
HUNT, Doreen Joyce N/A 21 September 2002 1
JENKINS, George Charles, Professor 18 September 1993 29 September 2001 1
LITCHFIELD, Margaret 27 April 2013 26 June 2014 1
LLEWELLYN, Simon Mark Howard 26 September 1998 30 September 2018 1
LLOYD, Robert Alistair N/A 26 April 1997 1
LORAINE, Stephen 27 April 2013 30 April 2016 1
MADDEN, Philip 25 April 1992 21 March 1996 1
MAGSON, Anthony Richard N/A 10 February 1998 1
MARRIN, Jane Cecilia Minette 21 September 1996 17 September 2005 1
MCINTOSH, Barbara Elizabeth 08 July 2009 01 July 2018 1
NORRIS, Harry N/A 28 March 1992 1
PARSONS, Judith Elizabeth 29 September 2001 25 September 2010 1
PATEL, Rajiv 09 January 2019 29 April 2019 1
PECK, William Donald N/A 08 July 2006 1
PICTON, Susan 25 September 2010 22 September 2012 1
PROCTER, Robert Christopher 28 July 1994 22 January 2000 1
SIMPSON, Barbara 24 September 2006 25 April 2009 1
TASKER, William Nigel Alexander 20 September 2003 23 September 2006 1
TYE, Rowena Jane, Dr 22 September 2012 19 October 2018 1
VINCE, Frank Peter, Dr 26 September 1992 08 July 2010 1
WELLS, Diane Rosalind 26 September 2009 19 October 2018 1
WRAGG, George Dennis N/A 29 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Louisa 28 July 2016 - 1
AINSWORTH, Derek Alan N/A 11 October 1997 1
NEEDHAM, Peter 01 September 2004 28 July 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 August 2020
MR05 - N/A 14 July 2020
AP01 - Appointment of director 29 June 2020
CS01 - N/A 01 April 2020
PSC01 - N/A 27 March 2020
PSC07 - N/A 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
PSC07 - N/A 17 January 2020
AA - Annual Accounts 01 November 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
CH01 - Change of particulars for director 22 May 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 11 January 2019
RESOLUTIONS - N/A 20 December 2018
MA - Memorandum and Articles 20 December 2018
AA - Annual Accounts 13 December 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 16 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
MR05 - N/A 22 August 2018
MR05 - N/A 22 August 2018
MR05 - N/A 22 August 2018
MR05 - N/A 22 August 2018
TM01 - Termination of appointment of director 06 July 2018
MR01 - N/A 16 April 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 13 March 2017
RESOLUTIONS - N/A 08 December 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 08 September 2016
TM02 - Termination of appointment of secretary 28 July 2016
AP03 - Appointment of secretary 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 16 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 27 February 2016
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 26 March 2014
TM01 - Termination of appointment of director 28 January 2014
MR01 - N/A 08 January 2014
MR01 - N/A 08 January 2014
MR01 - N/A 08 January 2014
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 08 July 2013
MR04 - N/A 11 June 2013
RESOLUTIONS - N/A 14 May 2013
MEM/ARTS - N/A 14 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 23 August 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 15 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AUD - Auditor's letter of resignation 28 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 18 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2009
MEM/ARTS - N/A 14 October 2009
CERTNM - Change of name certificate 09 October 2009
RESOLUTIONS - N/A 06 October 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
395 - Particulars of a mortgage or charge 12 July 2008
363a - Annual Return 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
RESOLUTIONS - N/A 23 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
363s - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
395 - Particulars of a mortgage or charge 12 October 2006
363s - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
395 - Particulars of a mortgage or charge 30 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 19 October 2005
RESOLUTIONS - N/A 07 October 2005
MEM/ARTS - N/A 07 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
363s - Annual Return 03 May 2005
RESOLUTIONS - N/A 18 October 2004
MEM/ARTS - N/A 18 October 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
RESOLUTIONS - N/A 03 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
AUD - Auditor's letter of resignation 12 May 2003
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 19 February 2003
395 - Particulars of a mortgage or charge 19 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 11 April 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2000
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
395 - Particulars of a mortgage or charge 19 August 1999
395 - Particulars of a mortgage or charge 19 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
395 - Particulars of a mortgage or charge 14 May 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
363s - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
RESOLUTIONS - N/A 20 October 1997
RESOLUTIONS - N/A 20 October 1997
AA - Annual Accounts 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
395 - Particulars of a mortgage or charge 05 June 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 25 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
395 - Particulars of a mortgage or charge 26 June 1996
288 - N/A 12 June 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 08 November 1995
288 - N/A 26 May 1995
363s - Annual Return 23 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
288 - N/A 30 November 1994
AA - Annual Accounts 27 October 1994
288 - N/A 23 August 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 21 December 1993
288 - N/A 25 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
RESOLUTIONS - N/A 20 August 1993
363s - Annual Return 15 June 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
AA - Annual Accounts 24 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 23 September 1992
363s - Annual Return 28 April 1992
288 - N/A 28 April 1992
287 - Change in situation or address of Registered Office 28 April 1992
RESOLUTIONS - N/A 10 April 1992
288 - N/A 04 June 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
RESOLUTIONS - N/A 24 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1991
AA - Annual Accounts 12 July 1990
288 - N/A 02 July 1990
288 - N/A 02 July 1990
363 - Annual Return 02 July 1990
RESOLUTIONS - N/A 03 May 1990
395 - Particulars of a mortgage or charge 15 September 1989
AA - Annual Accounts 23 June 1989
288 - N/A 09 June 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
363 - Annual Return 17 July 1987
AA - Annual Accounts 17 July 1987
GAZ(U) - N/A 08 April 1987
395 - Particulars of a mortgage or charge 20 September 1986
395 - Particulars of a mortgage or charge 20 September 1986
395 - Particulars of a mortgage or charge 20 September 1986
288 - N/A 06 May 1986
287 - Change in situation or address of Registered Office 06 May 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 10 September 1962
NEWINC - New incorporation documents 10 September 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

A registered charge 08 January 2014 Outstanding

N/A

A registered charge 08 January 2014 Outstanding

N/A

A registered charge 08 January 2014 Outstanding

N/A

Legal charge 13 April 2011 Fully Satisfied

N/A

Floating charge 10 July 2008 Outstanding

N/A

Legal charge 07 February 2008 Fully Satisfied

N/A

Legal charge 02 October 2006 Fully Satisfied

N/A

Legal charge 21 December 2005 Fully Satisfied

N/A

Mortgage deed 13 February 2003 Fully Satisfied

N/A

Mortgage deed 13 February 2003 Fully Satisfied

N/A

Legal charge 18 August 1999 Fully Satisfied

N/A

Legal charge 18 August 1999 Fully Satisfied

N/A

Legal charge 12 May 1999 Fully Satisfied

N/A

Legal charge 29 May 1997 Fully Satisfied

N/A

Rent deposit deed 20 June 1996 Fully Satisfied

N/A

Legal charge 08 September 1989 Fully Satisfied

N/A

Legal charge 19 September 1986 Fully Satisfied

N/A

Legal charge of collateral security 19 September 1986 Fully Satisfied

N/A

Legal charge od collateral security 19 September 1986 Fully Satisfied

N/A

Legal charge 31 October 1983 Fully Satisfied

N/A

Legal charge 26 November 1980 Fully Satisfied

N/A

Legal charge 21 November 1980 Fully Satisfied

N/A

Charge 17 October 1980 Fully Satisfied

N/A

Charge 17 October 1980 Fully Satisfied

N/A

Legal charge 31 May 1977 Fully Satisfied

N/A

Further charge 11 May 1977 Fully Satisfied

N/A

Legal charge 20 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.