Company NameVan Hage & Company (Holdings) Limited
Company StatusActive
Company Number00618483
CategoryPrivate Limited Company
Incorporation Date8 January 1959(65 years, 4 months ago)
Previous NameVan Hage & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Christopher David Roberts
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Director NameMrs Maria Clazina Charnley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Mountview Road
London
N4 4JT
Director NameMrs Jennifer Ann Van Stroud
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(61 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Roberts & Co Ltd, 2 Tower House Tower Centre
Hoddesdon
EN11 8UR
Director NameMr John Cornelius Van Hage
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(61 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Roberts & Co Ltd, 2 Tower House Tower Centre
Hoddesdon
EN11 8UR
Director NameMiss Jacqueline Elizabeth Van Hage
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(61 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressC/O Roberts & Co Ltd, 2 Tower House Tower Centre
Hoddesdon
EN11 8UR
Director NameMr William Peter Van Hage
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(63 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Roberts & Co Ltd, 2 Tower House Tower Centre
Hoddesdon
EN11 8UR
Director NameMrs Clazina Linda Van Hage
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(63 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Roberts & Co Ltd, 2 Tower House Tower Centre
Hoddesdon
EN11 8UR
Director NameMr John Cornelius Van Hage
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmwellbury Lodge Amwell Hill
Great Amwell
Ware
Herts
SG12 9SP
Director NameMrs Theodora Christina Maria Van Hage
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(32 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressAmwell Grove Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SP
Director NameMiss Jennifer Ann Van Hage
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address25 Rokesly Avenue
Crouch End
London
N8 8NS
Director NameMiss Jacqueline Elizabeth Van Hage
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chaplins Cottages
Great Amwell
Ware
Hertfordshire
SG12 9RF
Director NameMrs Clazina Linda Roberts
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressThe Forge High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HG
Secretary NameMrs Theodora Christina Maria Van Hage
NationalityBritish
StatusResigned
Appointed17 July 1991(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressAmwell Grove Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SP
Director NameWilliam Peter Van Hage
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressAmwell Grove Cautherly Lane
Great Amwell
Ware
Hertfordshire
SG12 9SP
Director NameDavid John Ogilvie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(36 years, 4 months after company formation)
Appointment Duration20 years (resigned 18 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmbrook Drive
Thorley
Bishops Stortford
Hertfordshire
CM23 4JB
Secretary NameDavid John Ogilvie
NationalityBritish
StatusResigned
Appointed01 May 1995(36 years, 4 months after company formation)
Appointment Duration20 years (resigned 18 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmbrook Drive
Thorley
Bishops Stortford
Hertfordshire
CM23 4JB
Director NameDavid Tudor Roberts
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(39 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2004)
RoleLawyer
Country of ResidenceNorthern Ireland
Correspondence Address97 Maryville Park
Belfast
BT9 6LQ
Northern Ireland

Contact

Websitewww.baobabjungle.co.uk
Telephone07 152455558
Telephone regionMobile

Location

Registered AddressC/O Roberts & Co Ltd, 2 Tower House
Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2013
Turnover£17,155,033
Gross Profit£7,762,594
Net Worth£8,401,220
Cash£240,496
Current Liabilities£3,926,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

28 June 1996Delivered on: 9 July 1996
Satisfied on: 13 July 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or van hage & company limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 1996Delivered on: 9 July 1996
Satisfied on: 13 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any other parties named therein to the chargee on any account whatsoever.
Particulars: Part of van hage's garden centre, great amwell, ware, hertfordshire title no hd 227677.
Fully Satisfied
28 June 1996Delivered on: 9 July 1996
Satisfied on: 13 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any other parties named therein to the chargee on any account whatsoever.
Particulars: 3 and 4 pepper hill, amwell, hertfordshire t/no part of hd 227667.
Fully Satisfied
15 December 1988Delivered on: 4 January 1989
Satisfied on: 13 July 2004
Persons entitled: Barclays 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: Flagstores amwell hill ware hertfordshire title no: hd 196951.
Fully Satisfied
4 June 1987Delivered on: 18 June 1987
Satisfied on: 13 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or theodora christina van-hage (otherwise k/a theodora christina maria van-hage) to the chargee on any account whatsoever.
Particulars: Van hage's nursery and garden centre, nr. Ware, herts.
Fully Satisfied
3 June 1987Delivered on: 18 June 1987
Satisfied on: 13 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or theodora christina van-hage (otherwise k/a theodora christina maria van-hage) to the chargee on any account whatsoever.
Particulars: 1,2,3 and 4, pepper hill (sometime chaplin cottages), amwell, herts.
Fully Satisfied
25 January 1985Delivered on: 4 February 1985
Satisfied on: 13 July 2004
Persons entitled: Barclays 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: The hearne, amwell hill, near ware hertfordshire.
Fully Satisfied
25 November 1960Delivered on: 1 December 1960
Satisfied on: 13 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: "Stranraer" 5, osborne road, broxbourne, herts.
Fully Satisfied
16 February 1999Delivered on: 24 February 1999
Satisfied on: 13 July 2004
Persons entitled: Barclays 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: Land lying to the west of bragbury lane stevenage hertfordshire t/no;-HD191385.
Fully Satisfied
11 December 1959Delivered on: 16 December 1959
Satisfied on: 13 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: "Stranraer" 5, osborne road, broxbourne, herts.
Fully Satisfied
14 May 2009Delivered on: 22 May 2009
Persons entitled: Hsbc 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 land and buildings on the west side of bragbury lane stevenage hertfordshire t/n HD471399 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 March 2009Delivered on: 2 April 2009
Persons entitled: Hsbc 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 1 and 2 pepper hill amwell t/no HD227667 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 March 2009Delivered on: 14 March 2009
Persons entitled: Hsbc 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 the hearn amwell hill great amwell ware east hertfordshire hertfordshire t/no HD190381 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 October 2002Delivered on: 22 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and by the mortgagor to the chargee on any account whatsoever.
Particulars: Van hage garden centre and 3 & 4 pepper hill amwell ware east hertfordshire hertfordshire f/h T.nos: HD346389 & HD346392. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 October 2002Delivered on: 22 October 2002
Persons entitled: Hsbc 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: Land lying to the west of bragbury lane bragbury end stevenage hertfordshire l/h t/no: HD191385. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 October 2002Delivered on: 22 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
24 April 2023Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
13 March 2023Appointment of Mrs Clazina Linda Van Hage as a director on 22 December 2022 (2 pages)
8 February 2023Appointment of Mr William Peter Van Hage as a director on 22 December 2022 (2 pages)
8 November 2022Registered office address changed from Great Amwell Nr Ware Herts SG12 9RP to C/O Roberts & Co Ltd, 2 Tower House Tower Centre Hoddesdon EN11 8UR on 8 November 2022 (1 page)
22 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
8 February 2022Group of companies' accounts made up to 31 July 2021 (40 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
6 May 2021Group of companies' accounts made up to 31 July 2020 (43 pages)
5 August 2020Appointment of Mr John Cornelius Van Hage as a director on 5 August 2020 (2 pages)
5 August 2020Appointment of Miss Jacqueline Elizabeth Van Hage as a director on 5 August 2020 (2 pages)
5 August 2020Appointment of Mrs Jennifer Ann Van Stroud as a director on 5 August 2020 (2 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
27 December 2019Group of companies' accounts made up to 31 July 2019 (38 pages)
6 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
7 May 2019Group of companies' accounts made up to 31 July 2018 (38 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 May 2018Group of companies' accounts made up to 31 July 2017 (30 pages)
31 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
4 April 2017Group of companies' accounts made up to 31 July 2016 (30 pages)
4 April 2017Group of companies' accounts made up to 31 July 2016 (30 pages)
26 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
8 February 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
8 February 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
2 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • EUR 2,250
  • GBP 5,000
(6 pages)
2 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • EUR 2,250
  • GBP 5,000
(6 pages)
11 August 2015Redenomination of shares. Statement of capital 29 May 2015
  • GBP 5,000
  • EUR 2,250.00
(6 pages)
11 August 2015Redenomination of shares. Statement of capital 29 May 2015
  • GBP 5,000
  • EUR 2,250.00
(6 pages)
30 July 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 May 2015Termination of appointment of David John Ogilvie as a secretary on 18 May 2015 (1 page)
20 May 2015Termination of appointment of David John Ogilvie as a director on 18 May 2015 (1 page)
20 May 2015Termination of appointment of David John Ogilvie as a secretary on 18 May 2015 (1 page)
20 May 2015Termination of appointment of David John Ogilvie as a director on 18 May 2015 (1 page)
17 March 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
17 March 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7,000
(8 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7,000
(8 pages)
30 April 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
30 April 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (27 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (27 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
27 April 2012Group of companies' accounts made up to 31 July 2011 (26 pages)
27 April 2012Group of companies' accounts made up to 31 July 2011 (26 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
28 April 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
28 April 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
17 March 2010Group of companies' accounts made up to 31 July 2009 (26 pages)
17 March 2010Group of companies' accounts made up to 31 July 2009 (26 pages)
12 August 2009Return made up to 17/07/09; full list of members (9 pages)
12 August 2009Return made up to 17/07/09; full list of members (9 pages)
1 June 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
1 June 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 September 2008Return made up to 17/07/08; full list of members (9 pages)
15 September 2008Return made up to 17/07/08; full list of members (9 pages)
30 May 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
30 May 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
13 August 2007Return made up to 17/07/07; no change of members (7 pages)
13 August 2007Return made up to 17/07/07; no change of members (7 pages)
22 May 2007Group of companies' accounts made up to 31 July 2006 (26 pages)
22 May 2007Group of companies' accounts made up to 31 July 2006 (26 pages)
10 August 2006Return made up to 17/07/06; full list of members (12 pages)
10 August 2006Return made up to 17/07/06; full list of members (12 pages)
3 June 2006Group of companies' accounts made up to 31 July 2005 (27 pages)
3 June 2006Group of companies' accounts made up to 31 July 2005 (27 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
9 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 June 2005Group of companies' accounts made up to 31 July 2004 (25 pages)
2 June 2005Group of companies' accounts made up to 31 July 2004 (25 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Group of companies' accounts made up to 31 July 2003 (25 pages)
20 January 2004Group of companies' accounts made up to 31 July 2003 (25 pages)
16 August 2003Return made up to 17/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2003Return made up to 17/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Group of companies' accounts made up to 31 July 2002 (25 pages)
7 February 2003Group of companies' accounts made up to 31 July 2002 (25 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 July 2002Return made up to 17/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Return made up to 17/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2002Return made up to 17/07/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2002Return made up to 17/07/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
11 January 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
31 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 2001Full group accounts made up to 31 July 2000 (24 pages)
29 May 2001Full group accounts made up to 31 July 2000 (24 pages)
2 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2000Full group accounts made up to 31 July 1999 (25 pages)
26 May 2000Full group accounts made up to 31 July 1999 (25 pages)
13 August 1999Return made up to 17/07/99; full list of members (8 pages)
13 August 1999Return made up to 17/07/99; full list of members (8 pages)
1 June 1999Full group accounts made up to 31 July 1998 (22 pages)
1 June 1999Full group accounts made up to 31 July 1998 (22 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
20 July 1998Auditor's resignation (2 pages)
20 July 1998Auditor's resignation (2 pages)
28 May 1998Full group accounts made up to 31 July 1997 (24 pages)
28 May 1998Full group accounts made up to 31 July 1997 (24 pages)
30 July 1997Return made up to 17/07/97; no change of members (4 pages)
30 July 1997Return made up to 17/07/97; no change of members (4 pages)
16 May 1997Full group accounts made up to 31 July 1996 (26 pages)
16 May 1997Full group accounts made up to 31 July 1996 (26 pages)
15 August 1996Return made up to 17/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1996Return made up to 17/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Auditor's resignation (2 pages)
1 July 1996Auditor's resignation (2 pages)
31 May 1996Full accounts made up to 31 July 1995 (21 pages)
31 May 1996Full accounts made up to 31 July 1995 (21 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
5 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 January 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 January 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
7 December 1995Ng nc 0/5000 24/11/95 (1 page)
7 December 1995Ad 24/11/95--------- ng si 5000@1=5000 ng ic 0/5000 (2 pages)
7 December 1995Ng nc 0/5000 24/11/95 (1 page)
7 December 1995Ad 24/11/95--------- ng si 5000@1=5000 ng ic 0/5000 (2 pages)
1 December 1995Memorandum and Articles of Association (38 pages)
1 December 1995Memorandum and Articles of Association (38 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
24 November 1995Company name changed van hage & company LIMITED\certificate issued on 24/11/95 (8 pages)
24 November 1995Company name changed van hage & company LIMITED\certificate issued on 24/11/95 (8 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
27 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Full accounts made up to 31 July 1994 (20 pages)
25 April 1995Full accounts made up to 31 July 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1988Memorandum and Articles of Association (12 pages)
19 May 1988Memorandum and Articles of Association (12 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1959Incorporation (15 pages)
8 January 1959Incorporation (15 pages)