Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr Nicholas Hubert Leach |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Mr Julian Paul Leach |
---|---|
Status | Current |
Appointed | 22 December 2015(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Robin Hubert Leach |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | Ugley Park Ugley Green Bishops Stortford Hertfordshire CM22 6HL |
Director Name | Mr Paul Beaumont Leach |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(31 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 August 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Mr Trevor John Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 14 Eastfield Road Royston Hertfordshire SG8 7ED |
Secretary Name | Mr Julian Paul Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(33 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 22 October 2014) |
Role | Secrtary |
Country of Residence | England |
Correspondence Address | Pettits 16 Datchworth Green Datchworth Knebworth Hertfordshire SG3 6TL |
Secretary Name | Mr John French |
---|---|
Status | Resigned |
Appointed | 22 October 2014(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Telephone | 01920 824700 |
---|---|
Telephone region | Ware |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Clare Elliot 25.00% Ordinary |
---|---|
25 at £1 | Julian Leach 25.00% Ordinary |
2 at £1 | Swanfield Trustees LTD & Paul Leach 2.00% Ordinary |
12 at £1 | Amanda Croucher 12.00% Ordinary |
12 at £1 | Michelle Lynch 12.00% Ordinary |
12 at £1 | Nicholas Leach 12.00% Ordinary |
12 at £1 | Wendy Knatchbull 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £705,333 |
Cash | £75,562 |
Current Liabilities | £34,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 August 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 August 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Paul Beaumont Leach as a director on 31 August 2018 (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
16 February 2016 | Termination of appointment of John French as a secretary on 22 December 2015 (1 page) |
16 February 2016 | Termination of appointment of John French as a secretary on 22 December 2015 (1 page) |
16 February 2016 | Termination of appointment of John French as a secretary on 22 December 2015 (1 page) |
16 February 2016 | Appointment of Mr Nicholas Hubert Leach as a director on 22 December 2015 (2 pages) |
16 February 2016 | Appointment of Mr Julian Paul Leach as a secretary on 22 December 2015 (2 pages) |
16 February 2016 | Appointment of Mr Julian Paul Leach as a secretary on 22 December 2015 (2 pages) |
16 February 2016 | Appointment of Mr Nicholas Hubert Leach as a director on 22 December 2015 (2 pages) |
16 February 2016 | Termination of appointment of John French as a secretary on 22 December 2015 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2015 (1 page) |
22 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2015 (1 page) |
20 October 2015 | Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Appointment of Mr John French as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Julian Paul Leach as a secretary on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Julian Paul Leach as a secretary on 22 October 2014 (1 page) |
22 October 2014 | Appointment of Mr John French as a secretary on 22 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
4 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (6 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (6 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (4 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (4 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (5 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 August 2004 | Return made up to 25/08/04; no change of members (7 pages) |
17 August 2004 | Return made up to 25/08/04; no change of members (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 October 2003 | Return made up to 25/08/03; full list of members (10 pages) |
2 October 2003 | Return made up to 25/08/03; full list of members (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 September 2002 | Return made up to 25/08/02; full list of members (10 pages) |
10 September 2002 | Return made up to 25/08/02; full list of members (10 pages) |
12 September 2001 | Return made up to 25/08/01; full list of members (9 pages) |
12 September 2001 | Return made up to 25/08/01; full list of members (9 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 September 2000 | Return made up to 25/08/00; full list of members (9 pages) |
21 September 2000 | Return made up to 25/08/00; full list of members (9 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 October 1999 | Return made up to 25/07/99; full list of members (7 pages) |
11 October 1999 | Return made up to 25/07/99; full list of members (7 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 July 1997 | Return made up to 27/11/96; full list of members (6 pages) |
1 July 1997 | Return made up to 27/11/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 December 1995 | Return made up to 27/11/95; no change of members (6 pages) |
29 December 1995 | Return made up to 27/11/95; no change of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |