Background WavePink WaveYellow Wave

HERTS FULLSTOP LIMITED (07859668)

HERTS FULLSTOP LIMITED (07859668) is an active UK company. incorporated on 24 November 2011. with registered office in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. HERTS FULLSTOP LIMITED has been registered for 14 years. Current directors include FACEY, Glenn Ross, PILSWORTH, Steven Edwin.

Company Number
07859668
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
Welwyn Garden City, AL7 1FT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
FACEY, Glenn Ross, PILSWORTH, Steven Edwin
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTS FULLSTOP LIMITED

HERTS FULLSTOP LIMITED is an active company incorporated on 24 November 2011 with the registered office located in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. HERTS FULLSTOP LIMITED was registered 14 years ago.(SIC: 47990)

Status

active

Active since 14 years ago

Company No

07859668

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

SURECARE SUPPLIES LIMITED
From: 24 November 2011To: 2 July 2018
Contact
Address

Mundells Welwyn Garden City, AL7 1FT,

Timeline

13 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jun 15
Director Left
Dec 15
Director Left
May 17
Director Joined
Aug 17
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jun 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SHELDON, Anthony John

Active
Mundells, Welwyn Garden CityAL7 1FT
Secretary
Appointed 23 Dec 2025

FACEY, Glenn Ross

Active
Mundells, Welwyn Garden CityAL7 1FT
Born September 1981
Director
Appointed 17 Dec 2018

PILSWORTH, Steven Edwin

Active
Mundells, Welwyn Garden CityAL7 1FT
Born July 1973
Director
Appointed 29 Jul 2019

HOBBS, Peter William

Resigned
Mundells, Welwyn Garden CityAL7 1FT
Secretary
Appointed 12 Oct 2016
Resigned 31 Mar 2022

OAKLEY, John Reginald

Resigned
Mundells, Welwyn Garden CityAL7 1FT
Secretary
Appointed 01 Apr 2022
Resigned 04 Oct 2024

TIERNEY, Declan John

Resigned
Mundells, Welwyn Garden CityAL7 1FT
Secretary
Appointed 04 Oct 2024
Resigned 31 Dec 2025

ASHLEY, Derrick Alan

Resigned
Pegs Lane, HertfordSG13 8DE
Born April 1948
Director
Appointed 25 Nov 2013
Resigned 10 Oct 2018

BIBBY, Philip John

Resigned
Mundells, Welwyn Garden CityAL7 1FT
Born February 1953
Director
Appointed 24 Nov 2011
Resigned 25 Nov 2013

COOK, Claire Ann

Resigned
Mundells, Welwyn Garden CityAL7 1FT
Born March 1956
Director
Appointed 01 Jun 2015
Resigned 01 Apr 2017

FRANKLIN, John Peter

Resigned
Mundells, Welwyn Garden CityAL7 1FT
Born May 1965
Director
Appointed 24 Nov 2011
Resigned 30 Sept 2015

MACBEATH, Iain

Resigned
Mundells, Welwyn Garden CityAL7 1FT
Born May 1976
Director
Appointed 24 Nov 2011
Resigned 16 Jun 2020

PILSWORTH, Steven Edwin

Resigned
Mundells, Welwyn Garden CityAL7 1FT
Born July 1973
Director
Appointed 07 Aug 2017
Resigned 31 Dec 2018

Persons with significant control

1

Hertfordshire County Council

Active
Pegs Lane, HertfordSG13 8DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Certificate Change Of Name Company
2 July 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
24 January 2017
AAMDAAMD
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2011
NEWINCIncorporation