Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SF
Secretary Name | Alan Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(39 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lovel Close Boxmoor Hemel Hempstead Hertfordshire HP1 1SF |
Director Name | Mr Denis Michael Piddington |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 10 Old Hall Close Hatch End Pinner Middlesex HA5 4ST |
Director Name | Mrs Janet Elizabeth Piddington |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 December 1998) |
Role | Administrator |
Correspondence Address | 10 Old Hall Close Pinner Middlesex HA5 4ST |
Secretary Name | Mr Denis Michael Piddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 10 Old Hall Close Hatch End Pinner Middlesex HA5 4ST |
Director Name | Jeffery Bell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(39 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 January 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Shirelane Farm Cholesbury Tring Hertfordshire HP23 6NA |
Website | wintersimpson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 813813 |
Telephone region | Dundee |
Registered Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Hmd Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 August 1994 | Delivered on: 8 August 1994 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 |
---|---|
16 May 1994 | Delivered on: 18 May 1994 Persons entitled: Denis Michael Piddington Janet Elizabeth Piddington Joyce Freda Piddingtonimited Pension Fundtogether the Trustees of the Davey & Winterson L Harewood Ridgeway Professional Srvices Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in connection with an advance of £176,307. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
19 October 1990 | Delivered on: 29 October 1990 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: £200,000 and all monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Unit 5C greycaine industrial estate, watford, hertfordshire. Outstanding |
6 October 1989 | Delivered on: 9 October 1989 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £590,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H 5C, garnet close, greycaines industrial estate watford hertfordshire title no hd 230392. Outstanding |
26 June 2000 | Delivered on: 4 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 5C garnet close watford herts t/no;-HD266269. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 March 1999 | Delivered on: 10 March 1999 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Outstanding |
24 April 1995 | Delivered on: 26 April 1995 Persons entitled: Eagle Star Life Assurance Company Limited 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 |
11 July 1991 | Delivered on: 18 July 1991 Satisfied on: 15 October 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
8 January 1990 | Delivered on: 15 January 1990 Satisfied on: 30 May 1990 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: Unit 5C, garnet close, greycaine industrial estate watford hertfordshire title no hd 230392. Fully Satisfied |
29 December 1989 | Delivered on: 12 January 1990 Satisfied on: 30 May 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
7 July 1989 | Delivered on: 20 July 1989 Satisfied on: 21 October 1989 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: Unit 5C garnet close greycaine ind est watford hertfordshire title no hd 230392. Fully Satisfied |
12 August 1994 | Delivered on: 17 August 1994 Satisfied on: 2 October 1996 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the various chattels as listed on the form 395 including heidelburg gtoz 52 two colour offset lithographic printing press serial no. 687861. see the mortgage charge document for full details. Fully Satisfied |
22 July 1966 | Delivered on: 29 July 1966 Satisfied on: 14 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 1, bruce grove, watford, herts. Fully Satisfied |
11 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Notification of Alan Payne as a person with significant control on 11 September 2020 (2 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
10 September 2019 | Termination of appointment of Jeffery Bell as a director on 31 January 2019 (1 page) |
10 September 2019 | Cessation of Hmd Group Limited as a person with significant control on 31 May 2019 (1 page) |
10 September 2019 | Registered office address changed from Olympia House 4 Garnett Close Greycaine Estate, Watford Herts WD2 4JL to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 10 September 2019 (1 page) |
11 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
16 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
16 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
22 November 2007 | Accounts for a medium company made up to 31 May 2007 (15 pages) |
22 November 2007 | Accounts for a medium company made up to 31 May 2007 (15 pages) |
4 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
6 October 2006 | Full accounts made up to 31 May 2006 (17 pages) |
6 October 2006 | Full accounts made up to 31 May 2006 (17 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
23 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
23 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 May 2004 (14 pages) |
14 September 2004 | Full accounts made up to 31 May 2004 (14 pages) |
21 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
29 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
22 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 December 2002 | Full accounts made up to 31 May 2002 (13 pages) |
16 December 2002 | Full accounts made up to 31 May 2002 (13 pages) |
18 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
18 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
20 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
8 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
23 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
28 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
4 July 2000 | Particulars of mortgage/charge (5 pages) |
4 July 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Return made up to 20/06/99; full list of members (6 pages) |
3 November 1999 | Return made up to 20/06/99; full list of members (6 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (1 page) |
6 October 1999 | New director appointed (1 page) |
6 October 1999 | New director appointed (1 page) |
6 October 1999 | New secretary appointed;new director appointed (1 page) |
10 June 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
10 June 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
10 March 1999 | Particulars of mortgage/charge (6 pages) |
10 March 1999 | Particulars of mortgage/charge (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
31 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
15 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
15 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |