Greycaine Industrial Estate
Watford
Herts
WD24 7GP
Director Name | Mrs Ann Soanes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(25 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 February 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | West View Bucks Hill Chipperfield Kings Langley Hertfordshire WD4 9AU |
Director Name | Mr Anthony Michael Soanes |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(25 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 February 2004) |
Role | Plant Hire Contractor |
Country of Residence | United Kingdom |
Correspondence Address | West View Bucks Hill Chipperfield Kings Langley Hertfordshire WD4 9AU |
Secretary Name | Mrs Ann Soanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(25 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West View Bucks Hill Chipperfield Kings Langley Hertfordshire WD4 9AU |
Director Name | Mrs Jane Ann Rickett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(35 years, 8 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GP |
Director Name | Christopher Andrew Thomas Winfield |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(38 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GP |
Director Name | Robert Nigel Thomas Winfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(38 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GP |
Secretary Name | Robert Nigel Thomas Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(38 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Birch Green Hertford Hertfordshire SG14 2LU |
Secretary Name | Mrs Jane Ann Rickett |
---|---|
Status | Resigned |
Appointed | 01 April 2009(44 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 November 2023) |
Role | Company Director |
Correspondence Address | Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GP |
Registered Address | Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
735 at £1 | Jane Ann Rickett 50.00% Ordinary |
---|---|
735 at £1 | Richard Anthony Soanes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,492 |
Current Liabilities | £42,403 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
3 December 2004 | Delivered on: 10 December 2004 Satisfied on: 8 November 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
---|---|
18 April 1973 | Delivered on: 19 April 1973 Satisfied on: 13 March 1996 Persons entitled: Bear Securities LTD Classification: Legal charge Secured details: £31,000. Particulars: Land at jeffreys rd mollison avenue enfield middlesex. Fully Satisfied |
17 April 1990 | Delivered on: 27 April 1990 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: Leasehold property berth E23 port hamble marina satchell lane, hamble southampton SO3 5NL. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1977 | Delivered on: 31 March 1977 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: 193, sparrows herne, bushey hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 January 1973 | Delivered on: 22 January 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 on the undertaking and all property and assets present and future including goodwill uncalled capital. (Pl see doc 23 for details). Outstanding |
4 December 2023 | Termination of appointment of Robert Nigel Thomas Winfield as a director on 15 November 2023 (1 page) |
---|---|
4 December 2023 | Termination of appointment of Jane Ann Rickett as a secretary on 15 November 2023 (1 page) |
4 December 2023 | Termination of appointment of Jane Ann Rickett as a director on 15 November 2023 (1 page) |
4 December 2023 | Termination of appointment of Christopher Andrew Thomas Winfield as a director on 15 November 2023 (1 page) |
30 August 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
28 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
30 November 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
15 August 2022 | Company name changed herts group LIMITED\certificate issued on 15/08/22
|
28 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
7 October 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
22 April 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
8 April 2020 | Previous accounting period shortened from 30 March 2020 to 30 November 2019 (1 page) |
8 April 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 March 2019 (4 pages) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 July 2018 | Director's details changed for Christopher Andrew Thomas Winfield on 20 June 2018 (2 pages) |
4 July 2018 | Secretary's details changed for Mrs Jane Ann Rickett on 20 June 2018 (1 page) |
4 July 2018 | Registered office address changed from Unit C, 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GT to Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GP on 4 July 2018 (1 page) |
4 July 2018 | Director's details changed for Mrs Jane Ann Rickett on 20 June 2016 (2 pages) |
4 July 2018 | Director's details changed for Robert Nigel Thomas Winfield on 20 June 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Richard Anthony Soanes on 20 June 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 April 2018 | Change of details for Mrs Jane Ann Rickett as a person with significant control on 30 March 2017 (2 pages) |
18 April 2018 | Change of details for Mr Richard Anthony Soanes as a person with significant control on 30 March 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 April 2015 | Director's details changed for Robert Nigel Thomas Winfield on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Robert Nigel Thomas Winfield on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Robert Nigel Thomas Winfield on 2 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Appointment of Mrs Jane Ann Rickett as a secretary (1 page) |
8 December 2009 | Appointment of Mrs Jane Ann Rickett as a secretary (1 page) |
2 December 2009 | Termination of appointment of Robert Winfield as a secretary (1 page) |
2 December 2009 | Termination of appointment of Robert Winfield as a secretary (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Return made up to 30/03/06; full list of members; amend (8 pages) |
22 November 2006 | Return made up to 30/03/06; full list of members; amend (8 pages) |
12 October 2006 | £ ic 3000/1980 30/08/06 £ sr 1020@1=1020 (1 page) |
12 October 2006 | £ ic 3000/1980 30/08/06 £ sr 1020@1=1020 (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | £ ic 1470/960 30/08/06 £ sr 510@1=510 (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
20 September 2006 | £ ic 1470/960 30/08/06 £ sr 510@1=510 (1 page) |
24 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 30/03/05; full list of members (3 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 195 sparrows herne bushey heath watford WD23 1AJ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 195 sparrows herne bushey heath watford WD23 1AJ (1 page) |
18 October 2005 | Return made up to 30/03/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
7 May 2004 | Return made up to 30/03/04; full list of members (9 pages) |
7 May 2004 | Return made up to 30/03/04; full list of members (9 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Return made up to 30/03/03; full list of members (9 pages) |
6 February 2004 | Return made up to 30/03/03; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Company name changed herts tool group LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed herts tool group LIMITED\certificate issued on 30/07/01 (2 pages) |
28 March 2001 | Return made up to 30/03/01; full list of members
|
28 March 2001 | Return made up to 30/03/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
14 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 March 1999 | Return made up to 30/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 30/03/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 March 1997 | Return made up to 30/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 30/03/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 March 1996 | Return made up to 30/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 30/03/96; full list of members (6 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |
17 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |