Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director Name | Peter Sanford |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(44 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | Mr Graham John Wingham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(44 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 195 Old Farm Avenue Sidcup Kent DA15 8AW |
Director Name | Ms Penelope Jane Tennant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1993(45 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Newcomb Close Andover Hampshire SP10 2HT |
Secretary Name | Ms Penelope Jane Tennant |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2003(55 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Newcomb Close Andover Hampshire SP10 2HT |
Director Name | Mrs Margaret Phyllis Wingham |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(44 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 28 February 2021) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 72 Woodside House Bridge Road Welwyn Garden City Hertfordshire AL8 6UL |
Secretary Name | Peter Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(44 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Website | sanfords.co.uk |
---|---|
Telephone | 020 74052352 |
Telephone region | London |
Registered Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Penelope Jane Tennant 48.75% Ordinary |
---|---|
1.1k at £1 | Geoffrey Peter Sanford 3.57% Preference B |
1.1k at £1 | Neil Anthony Sanford 3.57% Preference B |
665 at £1 | Graham John Wingham 2.16% Preference A |
665 at £1 | Mrs Margaret Phyllis Wingham 2.16% Preference B |
5k at £1 | Mrs Margaret Phyllis Wingham 16.25% Ordinary |
3.9k at £1 | Penelope Jane Tennant 12.51% Preference B |
3.1k at £1 | Penelope Jane Tennant 10.20% Preference A |
250 at £1 | Graham John Wingham 0.81% Preference B |
Year | 2014 |
---|---|
Net Worth | £221,774 |
Cash | £15,020 |
Current Liabilities | £199,740 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
27 June 1979 | Delivered on: 3 July 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 bird street, winchfield staffordshire title no sf 142257. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 March 1979 | Delivered on: 11 April 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 & 27 town centre welwyn hatfield hertfordshire. Title no hd 107283. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 1979 | Delivered on: 11 April 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 high street newhaven lewes east sussex. Title no esx 11125. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 February 1979 | Delivered on: 9 February 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 90 castle st, hinckley leicestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 February 1979 | Delivered on: 9 February 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 penn road, beaconsfield bucks. Title no bm 56234. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 2020 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page) |
---|---|
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 December 2014 | Director's details changed for Mr Graham John Wingham on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Graham John Wingham on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Ms Penelope Jane Tennant on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Ms Penelope Jane Tennant on 12 December 2014 (2 pages) |
12 December 2014 | Secretary's details changed for Ms Penelope Jane Tennant on 12 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Ms Penelope Jane Tennant on 12 December 2014 (1 page) |
30 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 September 2012 | Director's details changed for Mrs Margaret Phyllis Wingham on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mrs Margaret Phyllis Wingham on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
12 September 2012 | Director's details changed for Mrs Margaret Phyllis Wingham on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (10 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Mrs Jean Pamela Sanford on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Jean Pamela Sanford on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Peter Sanford on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Margaret Phyllis Wingham on 31 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Peter Sanford on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Margaret Phyllis Wingham on 31 August 2010 (2 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (8 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 72 high street cheshunt herts EN8 0AH (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 72 high street cheshunt herts EN8 0AH (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
16 November 2004 | Return made up to 31/08/04; full list of members (10 pages) |
16 November 2004 | Return made up to 31/08/04; full list of members (10 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 August 2003 | Return made up to 31/08/03; full list of members (10 pages) |
28 August 2003 | Return made up to 31/08/03; full list of members (10 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
6 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members
|
27 September 2000 | Return made up to 31/08/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 October 1999 | Return made up to 31/08/99; full list of members
|
7 October 1999 | Return made up to 31/08/99; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
11 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
1 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
23 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members
|
16 September 1996 | Return made up to 31/08/96; full list of members
|
25 July 1996 | Full accounts made up to 31 January 1996 (7 pages) |
25 July 1996 | Full accounts made up to 31 January 1996 (7 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
17 October 1995 | Return made up to 31/08/95; no change of members (6 pages) |
17 October 1995 | Return made up to 31/08/95; no change of members (6 pages) |