Winchester Road
Bishops Waltham
Hants
SO32 1BL
Director Name | Barry Gillett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Berry Way Rickmansworth Herts WD3 2EU |
Secretary Name | Mrs Amanda Dodd |
---|---|
Status | Current |
Appointed | 16 January 2022(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Red Lodge Winchester Road Bishops Waltham Hants SO32 1BL |
Director Name | Frank Arthur John Hale |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 17 Berry Way Rickmansworth Hertfordshire WD3 2EU |
Director Name | Mr Colin Hale |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 28 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre High Street, Ludgersall Aylesbury Buckinghamshire HP18 9PD |
Director Name | Doris Hale |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 25 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Scots Hill Close Rickmansworth Herts WD3 3AF |
Director Name | Mrs Sheila Eleanor Gillett |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 15 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mr Barry Gillett 31 Berry Way Rickmansworth Herts WD3 2EU |
Secretary Name | Frank Arthur John Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 17 Berry Way Rickmansworth Hertfordshire WD3 2EU |
Secretary Name | Mr Colin Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(39 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 28 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre High Street, Ludgersall Aylesbury Buckinghamshire HP18 9PD |
Director Name | Mrs Alison Featherstone Hale |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre High Street Ludgershall Aylesbury Buckinghamshire HP18 9PD |
Secretary Name | Mrs Alison Featherstone Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(47 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 08 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre High Street Ludgershall Aylesbury Buckinghamshire HP18 9PD |
Director Name | Mrs Alison Featherstone Hale |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hall Close Bishops Waltham Southampton Hants SO32 1LU |
Secretary Name | Alison Featherstone Hale |
---|---|
Status | Resigned |
Appointed | 28 December 2015(56 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 16 January 2022) |
Role | Company Director |
Correspondence Address | 4 Hall Close Bishops Waltham Southampton Hants SO32 1LU |
Director Name | Harold Derek Hale |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(62 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Scots Hill Close Rickmansworth Herts WD3 3AF |
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 |
500 at £1 | Alison Featherstone Hale 5.00% Ordinary |
---|---|
455 at £1 | Barry Gillett 4.55% Ordinary |
451 at £1 | Caroline Margaret Wheeler 4.51% Ordinary |
3k at £1 | Sheila Eleanor Gillett 30.42% Ordinary |
2.8k at £1 | Colin Hale 27.79% Ordinary |
2.3k at £1 | Doris Hale 22.75% Ordinary |
166 at £1 | Amanda Dodd 1.66% Ordinary |
166 at £1 | Gavin Hale 1.66% Ordinary |
166 at £1 | Harold Derek Hale 1.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,660,067 |
Cash | £154,828 |
Current Liabilities | £17,258 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
10 February 1972 | Delivered on: 15 February 1972 Satisfied on: 28 August 2008 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: 4, 8, 10, 15, 17, 19, 23 & 25 hastings way, 20 & 22 manor way and 83 links way, all in croxley green, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 March 1970 | Delivered on: 10 March 1970 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: 113, breaksgeare rd, abbots langley, herts. Fully Satisfied |
31 July 1967 | Delivered on: 7 August 1967 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4, five acres oakwood rd, bricket wood, hertfordshire (conveyance dated 18/7/67). Fully Satisfied |
12 December 1966 | Delivered on: 28 December 1966 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 1, 2, 3 and 4 meadow cottages belle vue lane, bushey, hertfordshire. Outstanding |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 December 2019 | Notification of Exectuors of Sheila Eleanor Gillett as a person with significant control on 15 September 2019 (2 pages) |
27 September 2019 | Cessation of Sheila Eleanor Gillett as a person with significant control on 15 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Sheila Eleanor Gillett as a director on 15 September 2019 (1 page) |
23 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 July 2018 | Change of details for Alison Featherstone Hale as a person with significant control on 12 October 2017 (2 pages) |
24 July 2018 | Director's details changed for Alison Featherstone Hale on 12 October 2017 (2 pages) |
24 July 2018 | Secretary's details changed for Alison Featherstone Hale on 12 October 2017 (1 page) |
24 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
2 November 2017 | Change of details for Sheila Eleanor Gillett as a person with significant control on 20 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Sheila Eleanor Gillett on 20 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Sheila Eleanor Gillett on 20 October 2017 (2 pages) |
2 November 2017 | Change of details for Sheila Eleanor Gillett as a person with significant control on 20 October 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Alison Featherstone Hale as a person with significant control on 22 December 2016 (2 pages) |
5 July 2017 | Notification of Alison Featherstone Hale as a person with significant control on 22 December 2016 (2 pages) |
15 June 2017 | Appointment of Mrs Amanda Dodd as a director on 1 June 2017 (2 pages) |
15 June 2017 | Appointment of Barry Gillett as a director on 1 June 2017 (2 pages) |
15 June 2017 | Appointment of Barry Gillett as a director on 1 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Alison Featherstone Hale on 2 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Amanda Dodd as a director on 1 June 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Alison Featherstone Hale on 2 June 2017 (1 page) |
15 June 2017 | Secretary's details changed for Alison Featherstone Hale on 2 June 2017 (1 page) |
15 June 2017 | Director's details changed for Alison Featherstone Hale on 2 June 2017 (2 pages) |
26 April 2017 | Satisfaction of charge 1 in full (1 page) |
26 April 2017 | Satisfaction of charge 1 in full (1 page) |
5 April 2017 | Termination of appointment of Doris Hale as a director on 25 February 2017 (1 page) |
5 April 2017 | Termination of appointment of Doris Hale as a director on 25 February 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
22 March 2016 | Appointment of Alison Featherstone Hale as a secretary on 28 December 2015 (2 pages) |
22 March 2016 | Appointment of Alison Featherstone Hale as a secretary on 28 December 2015 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Termination of appointment of Colin Hale as a secretary on 28 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Colin Hale as a secretary on 28 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Colin Hale as a director on 28 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Colin Hale as a director on 28 December 2015 (1 page) |
18 January 2016 | Appointment of Alison Featherstone Hale as a director on 16 December 2015 (2 pages) |
18 January 2016 | Appointment of Alison Featherstone Hale as a director on 16 December 2015 (2 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 July 2013 | Registered office address changed from Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
21 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
13 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
24 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Doris Hale on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Colin Hale on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Doris Hale on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sheila Eleanor Gillett on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sheila Eleanor Gillett on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sheila Eleanor Gillett on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Colin Hale on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Doris Hale on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Colin Hale on 1 October 2009 (2 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
22 July 2009 | Appointment terminated secretary alison hale (1 page) |
22 July 2009 | Appointment terminated director alison hale (1 page) |
22 July 2009 | Return made up to 08/07/09; full list of members (6 pages) |
22 July 2009 | Return made up to 08/07/09; full list of members (6 pages) |
22 July 2009 | Appointment terminated director alison hale (1 page) |
22 July 2009 | Appointment terminated secretary alison hale (1 page) |
5 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
5 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 August 2008 | Return made up to 08/07/08; full list of members (7 pages) |
12 August 2008 | Return made up to 08/07/08; full list of members (7 pages) |
11 August 2008 | Secretary appointed mrs alison featherstone hale (1 page) |
11 August 2008 | Director appointed mrs alison featherstone hale (1 page) |
11 August 2008 | Director appointed mrs alison featherstone hale (1 page) |
11 August 2008 | Secretary appointed mrs alison featherstone hale (1 page) |
30 June 2008 | Return made up to 08/07/07; full list of members (6 pages) |
30 June 2008 | Appointment terminated director alison hale (1 page) |
30 June 2008 | Appointment terminated director alison hale (1 page) |
30 June 2008 | Return made up to 08/07/07; full list of members (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 64 clarendon road watford WD17 1DA (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 64 clarendon road watford WD17 1DA (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
10 October 2006 | Return made up to 08/07/06; full list of members (4 pages) |
10 October 2006 | Return made up to 08/07/06; full list of members (4 pages) |
23 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (5 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (5 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 July 2004 | Return made up to 08/07/04; full list of members (10 pages) |
16 July 2004 | Return made up to 08/07/04; full list of members (10 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 July 2003 | Return made up to 08/07/03; full list of members
|
16 July 2003 | Return made up to 08/07/03; full list of members
|
19 August 2002 | Return made up to 08/07/02; full list of members (10 pages) |
19 August 2002 | Return made up to 08/07/02; full list of members (10 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: springwell factory springwell lane mill end rickmansworth WD3 2UR (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: springwell factory springwell lane mill end rickmansworth WD3 2UR (1 page) |
14 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 August 2001 | Return made up to 08/07/01; full list of members (10 pages) |
14 August 2001 | Return made up to 08/07/01; full list of members (10 pages) |
24 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 September 2000 | Return made up to 08/07/00; full list of members (10 pages) |
1 September 2000 | Return made up to 08/07/00; full list of members (10 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
12 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
14 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
12 July 1996 | Return made up to 08/07/96; change of members (6 pages) |
12 July 1996 | Return made up to 08/07/96; change of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
12 July 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Return made up to 08/07/95; no change of members
|
30 August 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Return made up to 08/07/95; no change of members
|
30 August 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |