Potters Bar
Hertfordshire
EN6 1HS
Director Name | Peter John Anthony Dove |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Phyllis Amy Dove |
---|---|
Date of Birth | February 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Burleigh Farm Goffs Oak Waltham Cross Herts EN7 5RY |
Director Name | Norman Anthony Dove |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 22 May 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Norman Anthony Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Telephone | 01707 872814 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
2.5k at £1 | Ann Marie Blanche Dove 50.00% Ordinary |
---|---|
2.5k at £1 | Peter John Anthony Dove 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,363 |
Cash | £38,075 |
Current Liabilities | £24,156 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 January 1996 | Delivered on: 3 February 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
1 August 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
5 June 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
25 May 2023 | Change of details for Mr Peter John Anthony Dove as a person with significant control on 2 January 2023 (2 pages) |
25 May 2023 | Cessation of Ann Marie Blanche Dove as a person with significant control on 30 December 2022 (1 page) |
25 May 2023 | Appointment of Mrs Susan Mary Ann Broom as a director on 2 January 2023 (2 pages) |
25 May 2023 | Termination of appointment of Ann Marie Blanche Dove as a director on 30 December 2022 (1 page) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
17 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
10 June 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
11 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
3 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
21 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
13 March 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
13 March 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 March 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
7 March 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Termination of appointment of Norman Anthony Dove as a director on 22 May 2014 (1 page) |
15 July 2014 | Termination of appointment of Norman Anthony Dove as a director on 22 May 2014 (1 page) |
15 July 2014 | Termination of appointment of Norman Anthony Dove as a secretary on 22 May 2014 (1 page) |
15 July 2014 | Termination of appointment of Norman Anthony Dove as a secretary on 22 May 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Peter John Anthony Dove on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Norman Anthony Dove on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Norman Anthony Dove on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Norman Anthony Dove on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Peter John Anthony Dove on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Ann Marie Blanche Dove on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Peter John Anthony Dove on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Ann Marie Blanche Dove on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Norman Anthony Dove on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Norman Anthony Dove on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Norman Anthony Dove on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Mrs Ann Marie Blanche Dove on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from burleigh farm newgatestreet road goffs oak hertfordshire EN7 5RY (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from burleigh farm newgatestreet road goffs oak hertfordshire EN7 5RY (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 August 2007 | Return made up to 31/05/07; full list of members (7 pages) |
7 August 2007 | Return made up to 31/05/07; full list of members (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (14 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (14 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members
|
5 June 2002 | Return made up to 31/05/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
21 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
24 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
24 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
12 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
12 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
5 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Full accounts made up to 31 October 1994 (12 pages) |
27 June 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |