Background WavePink WaveYellow Wave

NORMAN GARON TRUST (06291022)

NORMAN GARON TRUST (06291022) is an active UK company. incorporated on 25 June 2007. with registered office in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. NORMAN GARON TRUST has been registered for 18 years. Current directors include BYE, Robert Andrew, FURLONGER, Richard Charles Logan, HUGHES, Michael Elwyn and 2 others.

Company Number
06291022
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2007
Age
18 years
Address
Third Floor, Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BYE, Robert Andrew, FURLONGER, Richard Charles Logan, HUGHES, Michael Elwyn, STENNETT, Paul Justin, TOLHURST, Philip John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN GARON TRUST

NORMAN GARON TRUST is an active company incorporated on 25 June 2007 with the registered office located in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. NORMAN GARON TRUST was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06291022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 24 September 2026
Period: 1 January 2025 - 24 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

NORMAN GARON TRUST LIMITED
From: 25 June 2007To: 2 October 2007
Contact
Address

Third Floor, Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

Tolhurst Fisher, Marlborough House, Victoria Road South Chelmsford CM1 1LN
From: 25 June 2007To: 24 April 2015
Timeline

4 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

TOLHURST, Philip John

Active
Gay Bowers House, ChelmsfordCM3 4JS
Secretary
Appointed 01 Aug 2007

BYE, Robert Andrew

Active
Victoria Road South, ChelmsfordCM1 1LN
Born August 1958
Director
Appointed 10 Jun 2015

FURLONGER, Richard Charles Logan

Active
23 Central Maltings, ManningtreeCO11 1HR
Born March 1956
Director
Appointed 01 Aug 2007

HUGHES, Michael Elwyn

Active
Mill Lane, ColchesterCO2 0JZ
Born April 1966
Director
Appointed 01 Aug 2007

STENNETT, Paul Justin

Active
19 Dynevor Gardens, Leigh On SeaSS9 2RG
Born April 1959
Director
Appointed 01 Aug 2007

TOLHURST, Philip John

Active
Gay Bowers House, ChelmsfordCM3 4JS
Born February 1950
Director
Appointed 01 Aug 2007

FOREMOST FORMATIONS COMPANY SERVICES LTD

Resigned
347 Ipswich Road, ColchesterCO4 0HN
Corporate secretary
Appointed 25 Jun 2007
Resigned 25 Jun 2007

BLACK, David

Resigned
347 Ipswich Road, ColchesterCO4 0HN
Born June 1957
Director
Appointed 25 Jun 2007
Resigned 25 Jun 2007

BYE, Robert Andrew

Resigned
7 Yarnacott, ShoeburynessSS3 8AL
Born August 1958
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2008

DEAR, Janice Ann

Resigned
Fortinbras Way, ChelmsfordCM2 9JA
Born December 1961
Director
Appointed 01 Oct 2008
Resigned 10 Jun 2015

FOREMOST FORMATIONS COMPANY SERVICES LTD

Resigned
347 Ipswich Road, ColchesterCO4 0HN
Corporate director
Appointed 25 Jun 2007
Resigned 25 Jun 2007
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Group
11 June 2013
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Resolution
31 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Legacy
7 August 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
363aAnnual Return
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Resolution
26 July 2007
RESOLUTIONSResolutions
Incorporation Company
25 June 2007
NEWINCIncorporation