Lower Shelton
Marston Moretaine
Bedfordshire
MK43 0LP
Director Name | Mr Gordon Richard Batson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Farm Close Little Chalfon Amesham Bucks HP6 6RH |
Secretary Name | Mr Gordon Richard Batson |
---|---|
Status | Current |
Appointed | 01 April 2015(68 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 10 Farm Close Little Chalfon Amesham Bucks HP6 6RH |
Director Name | Mrs Betty Doreen Batson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springview Farm Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Director Name | Mr Maurice Stanley Batson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 12 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springview Farm Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Secretary Name | Mrs Betty Doreen Batson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springview Farm Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Registered Address | First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.6k at £1 | Maurice Stanley Batson 60.01% Ordinary |
---|---|
1.9k at £1 | Gordon Richard Batson 20.00% Ordinary |
1.9k at £1 | Timothy Alan Batson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £944,441 |
Cash | £240,471 |
Current Liabilities | £45,778 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
29 December 2009 | Delivered on: 15 January 2010 Persons entitled: Maurice Stanley Batson and Betty Doreen Batson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 40/42 harmill industrial estate grovebury road leighton buzzard t/n BD137098. Outstanding |
---|---|
21 February 2006 | Delivered on: 3 March 2006 Persons entitled: Maurice Stanley Batson and Betty Doreen Batson Classification: Legal charge Secured details: £200,000 due or to become due from the company to. Particulars: 18-19 mark road, hemel hempstead. Outstanding |
31 July 2006 | Delivered on: 10 August 2006 Satisfied on: 15 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 chess business centre moor road chesham bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 November 1996 | Delivered on: 15 November 1996 Satisfied on: 15 August 2013 Persons entitled: National Westminster Bank PLC Classification: Deed of variation supplemental to a legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as no.1 Germain st,chesham,buckinghamshire; the goodwill of business and all licences. See the mortgage charge document for full details. Fully Satisfied |
6 November 1996 | Delivered on: 15 November 1996 Satisfied on: 16 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 October 1976 | Delivered on: 25 October 1976 Satisfied on: 15 August 2013 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 1 germain street, chesham buckinghamshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
7 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
4 July 2018 | Director's details changed for Mr Gordon Richard Batson on 9 May 2018 (2 pages) |
4 July 2018 | Secretary's details changed for Mr Gordon Richard Batson on 9 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Betty Doreen Batson as a secretary on 1 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Gordon Richard Batson as a secretary on 1 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Betty Doreen Batson as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Betty Doreen Batson as a director on 1 April 2015 (1 page) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Appointment of Mr Gordon Richard Batson as a secretary on 1 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Betty Doreen Batson as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Betty Doreen Batson as a secretary on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Betty Doreen Batson as a secretary on 1 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Gordon Richard Batson as a secretary on 1 April 2015 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 August 2013 | Satisfaction of charge 2 in full (2 pages) |
16 August 2013 | Satisfaction of charge 2 in full (2 pages) |
15 August 2013 | Satisfaction of charge 3 in full (1 page) |
15 August 2013 | Satisfaction of charge 1 in full (1 page) |
15 August 2013 | Satisfaction of charge 1 in full (1 page) |
15 August 2013 | Satisfaction of charge 5 in full (2 pages) |
15 August 2013 | Satisfaction of charge 3 in full (1 page) |
15 August 2013 | Satisfaction of charge 5 in full (2 pages) |
5 August 2013 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 August 2013 (1 page) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
16 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 May 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
19 May 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
24 May 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
24 May 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 1 germain st chesham bucks HP5 1LH (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 1 germain st chesham bucks HP5 1LH (1 page) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
30 June 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
30 June 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
30 June 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Return made up to 14/05/05; full list of members (4 pages) |
21 October 2005 | Return made up to 14/05/05; full list of members (4 pages) |
21 October 2005 | Location of debenture register (1 page) |
21 October 2005 | Location of debenture register (1 page) |
21 October 2005 | Location of register of members (1 page) |
28 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
6 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
6 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
3 June 2003 | Return made up to 14/05/03; full list of members
|
3 June 2003 | Return made up to 14/05/03; full list of members
|
22 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
23 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
14 May 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
14 May 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
22 April 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
22 April 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
30 June 1999 | Return made up to 14/05/99; full list of members
|
30 June 1999 | Return made up to 14/05/99; full list of members
|
12 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
12 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
21 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
21 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 June 1998 | Return made up to 14/05/98; no change of members
|
9 June 1998 | Return made up to 14/05/98; no change of members
|
27 July 1997 | Return made up to 14/05/97; full list of members
|
27 July 1997 | Return made up to 14/05/97; full list of members
|
13 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
13 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
6 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
1 June 1995 | Return made up to 14/05/95; no change of members
|
1 June 1995 | Return made up to 14/05/95; no change of members
|
10 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
10 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |