Background WavePink WaveYellow Wave

COURT GROUP LIMITED (01643205)

COURT GROUP LIMITED (01643205) is an active UK company. incorporated on 14 June 1982. with registered office in Hitchin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COURT GROUP LIMITED has been registered for 43 years. Current directors include HAYHURST, Robin Christopher, HAYHURST, Vivienne Gwendoline.

Company Number
01643205
Status
active
Type
ltd
Incorporated
14 June 1982
Age
43 years
Address
Pentlands, Hitchin, SG4 7TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYHURST, Robin Christopher, HAYHURST, Vivienne Gwendoline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT GROUP LIMITED

COURT GROUP LIMITED is an active company incorporated on 14 June 1982 with the registered office located in Hitchin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COURT GROUP LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01643205

LTD Company

Age

43 Years

Incorporated 14 June 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Pentlands Butchers Lane Hitchin, SG4 7TR,

Previous Addresses

Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom
From: 23 February 2024To: 5 February 2025
C/O Trevor Jones & Partners Ltd. Springfield House, 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England
From: 1 December 2020To: 23 February 2024
C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
From: 7 December 2015To: 1 December 2020
Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA
From: 14 June 1982To: 7 December 2015
Timeline

12 key events • 1982 - 2021

Funding Officers Ownership
Company Founded
Jun 82
Funding Round
Nov 12
Funding Round
Nov 12
Loan Secured
Aug 13
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jun 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 21
Owner Exit
Nov 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAYHURST, Vivienne Gwendoline

Active
Butchers Lane, HitchinSG4 7TR
Secretary
Appointed 20 Apr 1993

HAYHURST, Robin Christopher

Active
Butchers Lane, HitchinSG4 7TR
Born January 1967
Director
Appointed 07 Nov 2005

HAYHURST, Vivienne Gwendoline

Active
Butchers Lane, HitchinSG4 7TR
Born September 1941
Director
Appointed N/A

THRAVES, Eric William

Resigned
10 Farriers Close, HitchinSG4 8DU
Secretary
Appointed N/A
Resigned 17 Apr 1993

HAYHURST, Brian

Resigned
Springfield House, 99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born March 1937
Director
Appointed N/A
Resigned 04 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Brian Hayhurst

Ceased
Springfield House, 99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2021

Mrs Vivienne Gwendoline Hayhurst

Active
Butchers Lane, HitchinSG4 7TR
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Robin Christopher Hayhurst

Active
Butchers Lane, HitchinSG4 7TR
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
6 November 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 November 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 November 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Legacy
28 July 2012
MG01MG01
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
4 June 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
24 June 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
12 March 1991
288288
Accounts With Accounts Type Full Group
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Accounts With Accounts Type Full Group
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
19 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Incorporation Company
14 June 1982
NEWINCIncorporation