Labdens Lane
Ware
Hertfordshire
SG11 1EP
Director Name | Mr George Victor Hill |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 June 2000) |
Role | Engineer |
Correspondence Address | 25 Churchfields Broxbourne Hertfordshire EN10 7JU |
Secretary Name | Mr Anthony Robert Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 6 Bartletts Mead Bengeo Hertford Hertfordshire SG14 3LW |
Director Name | David Piggott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 1 Beatham Court Crouchfield, Chapmore End Ware Hertfordshire SG12 0PS |
Director Name | Michael Terrence Sollis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 9 Rectory Gardens Hatfield Hertfordshire AL10 8BG |
Director Name | Neil James Blackaller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | 23 Grovedale Close Cheshunt Hertfordshire EN7 5NE |
Director Name | John Joseph Lynch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 17 Trafalgar Avenue Broxbourne Hertfordshire EN10 7DJ |
Director Name | John Mills |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 54 Bell Lane Broxbourne Hertfordshire EN10 7HE |
Secretary Name | Neil James Blackaller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | 23 Grovedale Close Cheshunt Hertfordshire EN7 5NE |
Director Name | Mrs Gillian Martin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
Website | www.plumptonhouse.com |
---|
Registered Address | Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,630,014 |
Cash | £17,087 |
Current Liabilities | £190,067 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 June 2003 | Delivered on: 2 July 2003 Satisfied on: 19 September 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or teckwell 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. Fully Satisfied |
---|---|
6 June 2000 | Delivered on: 27 June 2000 Satisfied on: 19 September 2014 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: Legal charge over the f/h property k/a plumpton house rye house hoddesdon hertfordshire t/no.HD279960. Fully Satisfied |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Director's details changed for Mr Clive Leon Martin on 8 October 2021 (2 pages) |
19 April 2023 | Change of details for Mr Clive Leon Martin as a person with significant control on 19 April 2023 (2 pages) |
19 April 2023 | Director's details changed for Mr Clive Leon Martin on 8 October 2021 (2 pages) |
17 April 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
30 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
10 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
1 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Termination of appointment of Gillian Martin as a director on 21 May 2016 (1 page) |
22 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Termination of appointment of Gillian Martin as a director on 21 May 2016 (1 page) |
22 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 September 2014 | Satisfaction of charge 1 in full (1 page) |
19 September 2014 | Satisfaction of charge 2 in full (1 page) |
19 September 2014 | Satisfaction of charge 2 in full (1 page) |
19 September 2014 | Satisfaction of charge 1 in full (1 page) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Appointment of Mrs Gillian Martin as a director (2 pages) |
13 June 2011 | Appointment of Mrs Gillian Martin as a director (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Appointment terminate, director and secretary neil blackaller logged form (1 page) |
17 September 2009 | Appointment terminate, director and secretary neil blackaller logged form (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
23 April 2009 | Director and secretary's change of particulars / neil blackaller / 03/04/2009 (2 pages) |
23 April 2009 | Director and secretary's change of particulars / neil blackaller / 03/04/2009 (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members
|
7 June 2005 | Return made up to 30/05/05; full list of members
|
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
5 November 2004 | Return made up to 30/05/04; full list of members
|
5 November 2004 | Return made up to 30/05/04; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
30 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
25 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
18 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
18 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
7 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
7 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
3 January 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
3 January 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
1 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Resolutions
|
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
23 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
10 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (12 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (12 pages) |
13 December 1996 | Company name changed L.L.I.H. LIMITED\certificate issued on 16/12/96 (2 pages) |
13 December 1996 | Company name changed L.L.I.H. LIMITED\certificate issued on 16/12/96 (2 pages) |
11 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 April 1961 | Certificate of incorporation (1 page) |
14 April 1961 | Certificate of incorporation (1 page) |