Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURT GROUP LIMITED
Company Information for

COURT GROUP LIMITED

UNIT 14, HODDESDON ENTERPRISE CENTRE, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0FJ,
Company Registration Number
01643205
Private Limited Company
Active

Company Overview

About Court Group Ltd
COURT GROUP LIMITED was founded on 1982-06-14 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Court Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COURT GROUP LIMITED
 
Legal Registered Office
UNIT 14, HODDESDON ENTERPRISE CENTRE
PINDAR ROAD
HODDESDON
HERTFORDSHIRE
EN11 0FJ
Other companies in SG4
 
Filing Information
Company Number 01643205
Company ID Number 01643205
Date formed 1982-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB196244539  
Last Datalog update: 2024-03-07 01:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COURT GROUP LIMITED
The following companies were found which have the same name as COURT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COURT GROUP LLC 229 HUBER VILLAGE BLVD. STE 130 WESTERVILLE OH 43081 Active Company formed on the 2009-12-22
COURT GROUP ASSOCIATES INC FL Inactive Company formed on the 1951-01-29
COURT GROUP INCORPORATED California Unknown
COURT GROUP LLC Michigan UNKNOWN

Company Officers of COURT GROUP LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE GWENDOLINE HAYHURST
Company Secretary 1993-04-20
BRIAN HAYHURST
Director 1991-05-31
ROBIN CHRISTOPHER HAYHURST
Director 2005-11-07
VIVIENNE GWENDOLINE HAYHURST
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC WILLIAM THRAVES
Company Secretary 1991-05-31 1993-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIENNE GWENDOLINE HAYHURST NORMAN LIMITED Company Secretary 1991-11-30 CURRENT 1981-03-30 Active
BRIAN HAYHURST NORMAN LIMITED Director 1991-11-30 CURRENT 1981-03-30 Active
BRIAN HAYHURST HEATHBUSH LIMITED Director 1991-11-30 CURRENT 1981-11-19 Active
BRIAN HAYHURST COURT HOMES LIMITED Director 1991-05-31 CURRENT 1978-03-07 Liquidation
BRIAN HAYHURST COURT HARVEST HOMES LIMITED Director 1991-05-31 CURRENT 1984-06-27 Active
ROBIN CHRISTOPHER HAYHURST HAVEBURY HOMES LIMITED Director 2016-10-03 CURRENT 2011-07-28 Active
ROBIN CHRISTOPHER HAYHURST HEATHBUSH LIMITED Director 2014-10-12 CURRENT 1981-11-19 Active
ROBIN CHRISTOPHER HAYHURST COURT HOMES CONSTRUCTION LIMITED Director 2014-05-12 CURRENT 1986-06-19 Active
ROBIN CHRISTOPHER HAYHURST COURT HOMES LIMITED Director 2001-09-03 CURRENT 1978-03-07 Liquidation
VIVIENNE GWENDOLINE HAYHURST HEATHBUSH LIMITED Director 2015-10-12 CURRENT 1981-11-19 Active
VIVIENNE GWENDOLINE HAYHURST COURT HARVEST HOMES LIMITED Director 2014-06-01 CURRENT 1984-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-10-30AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-01PSC04Change of details for Mrs Vivienne Gwendoline Hayhurst as a person with significant control on 2021-01-04
2021-12-01PSC07CESSATION OF BRIAN HAYHURST AS A PERSON OF SIGNIFICANT CONTROL
2021-07-31AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-31AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAYHURST
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
2020-08-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 510000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-07-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 510000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 510000
2015-12-10AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA
2015-12-07CH01Director's details changed for Mrs. Vivienne Gwendoline Hayhurst on 2015-12-04
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER HAYHURST / 04/12/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAYHURST / 04/12/2015
2015-11-06MR05All of the property or undertaking has been released from charge for charge number 6
2015-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-11-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 016432050009
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016432050009
2015-11-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016432050009
2015-03-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26ANNOTATIONOther
2015-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016432050007
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016432050008
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 510000
2015-01-15AR0129/11/14 ANNUAL RETURN FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE GWENDOLINE HAYHURST / 01/12/2014
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAYHURST / 01/12/2014
2015-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE GWENDOLINE HAYHURST / 01/12/2014
2014-07-23AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 510000
2014-02-06AR0129/11/13 FULL LIST
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016432050007
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-29AR0129/11/12 FULL LIST
2012-11-27SH0101/12/11 STATEMENT OF CAPITAL GBP 510000
2012-11-21SH0121/11/12 STATEMENT OF CAPITAL GBP 500000
2012-09-24AR0129/07/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-29AR0129/07/11 FULL LIST
2011-06-08AR0131/05/11 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-21AR0131/05/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE GWENDOLINE HAYHURST / 01/10/2009
2009-09-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-15363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-05363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-06-21363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-07363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-06-06363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-06-01363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-06-14363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-07-01363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-07-01363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-04-21AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-06-12363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-02-27AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-07-09AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-27363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-08-30AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-07-18363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-07-18AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-06-03363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-08-20AAFULL GROUP ACCOUNTS MADE UP TO 31/10/92
1993-06-08363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-06-08363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-06-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-14287REGISTERED OFFICE CHANGED ON 14/01/93 FROM: FARRIERS HOUSE FARRIERS CLOSE CODICOTE HERTS SG4 8DU
1992-06-24AAFULL GROUP ACCOUNTS MADE UP TO 31/10/91
1992-06-24363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1991-06-16AAFULL GROUP ACCOUNTS MADE UP TO 31/10/90
1991-06-16363aRETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COURT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Satisfied THINCATS LOAN SYNDICATES LIMITED
2015-01-22 Outstanding BARCLAYS BANK PLC
2013-08-20 Satisfied STRATA RESIDENTIAL LLP
THIRD PARTY LEGAL CHARGE 2013-04-06 Satisfied CLOSE BROTHERS LIMITED
THIRD PARTY LEGAL CHARGE 2012-07-28 Satisfied CLOSE BROTHERS LIMITED
GUARANTEE AND DEBENTURE 1989-02-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-02-08 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE AND DEBENTURE 1986-11-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-03-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 761,673
Creditors Due Within One Year 2011-10-31 £ 967,575

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURT GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 10,000
Called Up Share Capital 2011-10-31 £ 10,000
Cash Bank In Hand 2012-10-31 £ 2,277
Cash Bank In Hand 2011-10-31 £ 30,298
Current Assets 2012-10-31 £ 869,747
Current Assets 2011-10-31 £ 926,411
Debtors 2012-10-31 £ 867,470
Debtors 2011-10-31 £ 896,113
Fixed Assets 2012-10-31 £ 12,349
Fixed Assets 2011-10-31 £ 15,888
Shareholder Funds 2012-10-31 £ 120,423
Tangible Fixed Assets 2012-10-31 £ 9,679
Tangible Fixed Assets 2011-10-31 £ 13,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURT GROUP LIMITED
Trademarks
We have not found any records of COURT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COURT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COURT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.