Potters Bar
Herts
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(46 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 1991(27 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Edward Ashton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Ways Lodge Farnham Lane Haslemere Surrey GU27 1EY |
Director Name | Paul Brettell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2002) |
Role | Surveyor |
Correspondence Address | 55 Harmer Green Lane Harmer Green Welwyn Hertfordshire AL6 0AP |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(36 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Website | rogroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 601400 |
Telephone region | Welwyn Garden City |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,738 |
Net Worth | £17,811,596 |
Current Liabilities | £56,510,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
12 May 2003 | Delivered on: 16 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 August 2020 | Satisfaction of charge 1 in full (1 page) |
11 March 2020 | Change of details for Ro Enterprises Limited as a person with significant control on 28 February 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
1 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
25 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
14 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
14 December 2005 | Auditor's resignation (1 page) |
14 December 2005 | Auditor's resignation (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members
|
24 March 2005 | Return made up to 01/03/05; full list of members
|
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
12 March 2002 | Auditor's resignation (1 page) |
12 March 2002 | Auditor's resignation (1 page) |
11 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 October 2001 | Memorandum and Articles of Association (6 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Memorandum and Articles of Association (6 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 April 2001 | Conso 09/04/01 (1 page) |
24 April 2001 | Ad 09/04/01--------- £ si 1360@4=5440 £ ic 3750/9190 (2 pages) |
24 April 2001 | Conso 09/04/01 (1 page) |
24 April 2001 | Ad 09/04/01--------- £ si 1360@4=5440 £ ic 3750/9190 (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
30 March 2001 | Return made up to 01/03/01; full list of members
|
30 March 2001 | Return made up to 01/03/01; full list of members
|
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 January 2000 | New director appointed (3 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (3 pages) |
17 January 2000 | New director appointed (3 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (3 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
16 May 1999 | Ad 22/03/99--------- £ si 3250@1=3250 £ ic 500/3750 (2 pages) |
16 May 1999 | Statement of affairs (7 pages) |
16 May 1999 | Statement of affairs (7 pages) |
16 May 1999 | Ad 22/03/99--------- £ si 3250@1=3250 £ ic 500/3750 (2 pages) |
29 April 1999 | Memorandum and Articles of Association (9 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
29 April 1999 | Memorandum and Articles of Association (9 pages) |
29 April 1999 | £ nc 500/500000 19/03/99 (1 page) |
29 April 1999 | £ nc 500/500000 19/03/99 (1 page) |
26 February 1999 | Return made up to 01/03/99; full list of members (8 pages) |
26 February 1999 | Return made up to 01/03/99; full list of members (8 pages) |
4 February 1999 | Company name changed whitemills LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed whitemills LIMITED\certificate issued on 05/02/99 (2 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
18 February 1998 | Return made up to 01/03/98; no change of members (6 pages) |
18 February 1998 | Return made up to 01/03/98; no change of members (6 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 February 1996 | Return made up to 01/03/96; no change of members (6 pages) |
28 February 1996 | Return made up to 01/03/96; no change of members (6 pages) |
8 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
8 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
15 September 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
15 September 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
10 October 1963 | Incorporation (13 pages) |
10 October 1963 | Incorporation (13 pages) |