Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Secretary Name | Mr John Richard Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookview Court 38 Village Road Enfield Middlesex EN1 2HE |
Director Name | Johnathan Charles Hayes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(30 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Watercress Road West Cheshunt Hertfordshire EN7 6XL |
Director Name | Mrs Audrey Isabella Hayes |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 1994) |
Role | Secretary |
Correspondence Address | No 3 Whitehart Close Buntingford Hertfordshire SG9 9DG |
Director Name | Mr John Richard Hayes |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 1996) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookview Court 38 Village Road Enfield Middlesex EN1 2HE |
Director Name | Mrs Violet Ann Jenkins |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 1993) |
Role | Secretary |
Correspondence Address | 2 Mayflower Close Nazeing Waltham Abbey Essex EN9 2LA |
Director Name | John David Ryan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 July 2008) |
Role | Refrigeration Engineer |
Correspondence Address | Jaysden 13 Wheelers Green Middle Road Nazeing Waltham Abbey Essex EN9 2LF |
Director Name | Mrs Lesley Ryan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | Jaysden 13 Wheelers Green Nazeing Waltham Abbey Essex EN9 2LF |
Director Name | Mrs Zoe Catherine Hayes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(24 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 56 Chase Ridings Enfield Middlesex EN2 7QE |
Director Name | Mrs Elizabeth Jane Hayes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(42 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Watercress Road West Cheshunt Waltham Cross Hertfordshire EN7 6XL |
Website | www.capitalref.com |
---|---|
Email address | [email protected] |
Telephone | 01992 788844 |
Telephone region | Lea Valley |
Registered Address | 45 Hoddesdon Industrial Centre Pindar Road Hoddesdon Herts EN11 0FF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
220 at £1 | Mr Alan Robert Hayes 55.00% Ordinary |
---|---|
180 at £1 | Jonathan Charles Hayes 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,246 |
Cash | £26,190 |
Current Liabilities | £481,611 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
1 July 2008 | Delivered on: 3 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being unit 16, lea road industrial park, waltham abbey, essex fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 July 2008 | Delivered on: 3 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being unit 16, lea road industrial park, waltham abbey, essex, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
3 June 2003 | Delivered on: 10 June 2003 Satisfied on: 8 July 2008 Persons entitled: The Royal Bank of Scotland 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 16 lea road industrial park waltham abbey hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 February 1995 | Delivered on: 23 February 1995 Satisfied on: 8 July 2008 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
22 October 1992 | Delivered on: 5 November 1992 Satisfied on: 26 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of church lanel/b of enfield, greater london title no. MX303468 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1986 | Delivered on: 10 February 1986 Satisfied on: 8 January 1993 Persons entitled: Midland 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: Land at the back of 61/65 (odd) church lane, edmonton, london N9. Fully Satisfied |
3 February 1986 | Delivered on: 10 February 1986 Satisfied on: 8 January 1993 Persons entitled: Midland 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: F/H lands and premises being 28 and 30 latymer road, and land on the west side of church lane in the london borough of enfield. Fully Satisfied |
3 February 1986 | Delivered on: 10 February 1986 Satisfied on: 8 January 1993 Persons entitled: Midland 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: F/H lands and premises being:- land on west side of church lane in the london borough of enfield. Fully Satisfied |
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
---|---|
27 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
26 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
16 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
27 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Elizabeth Jane Hayes as a director on 17 May 2018 (1 page) |
25 April 2018 | Registered office address changed from 16 Lea Road Industrial Park Waltham Abbey Hertfordshire EN9 1AS to 45 Hoddesdon Industrial Centre Pindar Road Hoddesdon Herts EN11 0FF on 25 April 2018 (1 page) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 June 2014 | Director's details changed for Mr Alan Robert Hayes on 2 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Alan Robert Hayes on 2 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Alan Robert Hayes on 2 May 2014 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Register(s) moved to registered office address (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Mr Alan Robert Hayes on 16 May 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Director's details changed for Mr Alan Robert Hayes on 16 May 2010 (2 pages) |
29 April 2010 | Appointment of Mrs Elizabeth Jane Hayes as a director (2 pages) |
29 April 2010 | Appointment of Mrs Elizabeth Jane Hayes as a director (2 pages) |
29 March 2010 | Termination of appointment of Zoe Hayes as a director (1 page) |
29 March 2010 | Termination of appointment of Zoe Hayes as a director (1 page) |
3 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 August 2008 | Gbp ic 800/400\10/07/08\gbp sr 400@1=400\ (1 page) |
7 August 2008 | Gbp ic 800/400\10/07/08\gbp sr 400@1=400\ (1 page) |
16 July 2008 | Appointment terminated director lesley ryan (1 page) |
16 July 2008 | Appointment terminated director john ryan (1 page) |
16 July 2008 | Appointment terminated director lesley ryan (1 page) |
16 July 2008 | Appointment terminated director john ryan (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 July 2008 | Resolutions
|
3 July 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Location of register of members (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 16/05/06; full list of members (4 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (4 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members
|
20 June 2005 | Return made up to 16/05/05; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
12 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 61/65 church lane, edmonton, london N9 9PZ (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 61/65 church lane edmonton london N9 9PZ (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
19 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 June 2002 | Return made up to 16/05/02; full list of members
|
18 June 2002 | Return made up to 16/05/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 February 2002 | £ ic 1200/800 29/08/01 £ sr 400@1=400 (1 page) |
19 February 2002 | £ ic 1200/800 29/08/01 £ sr 400@1=400 (1 page) |
30 May 2001 | Return made up to 16/05/01; full list of members (9 pages) |
30 May 2001 | Return made up to 16/05/01; full list of members (9 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
18 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
26 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
26 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
1 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
9 June 1998 | Return made up to 16/05/98; no change of members
|
9 June 1998 | Return made up to 16/05/98; no change of members
|
19 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
19 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
4 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
4 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
29 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
29 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
30 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
12 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
12 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 August 1995 | Return made up to 16/05/95; no change of members (6 pages) |
3 August 1995 | Return made up to 16/05/95; no change of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
20 July 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
8 October 1992 | New director appointed (2 pages) |
8 October 1992 | New director appointed (2 pages) |
3 June 1983 | Accounts made up to 31 October 1982 (10 pages) |
3 June 1983 | Accounts made up to 31 October 1982 (10 pages) |
23 December 1981 | Accounts made up to 31 October 1980 (5 pages) |
23 December 1981 | Accounts made up to 31 October 1980 (5 pages) |
13 July 1980 | Accounts made up to 31 October 1979 (5 pages) |
13 July 1980 | Accounts made up to 31 October 1979 (5 pages) |
2 November 1979 | New secretary appointed (1 page) |
2 November 1979 | New secretary appointed (1 page) |
1 November 1979 | New secretary appointed (1 page) |
1 November 1979 | New secretary appointed (1 page) |
28 April 1979 | Accounts made up to 31 October 1978 (6 pages) |
28 April 1979 | Accounts made up to 31 October 1978 (6 pages) |
3 July 1978 | Accounts made up to 31 October 1977 (6 pages) |
3 July 1978 | Accounts made up to 31 October 1977 (6 pages) |
3 June 1977 | Accounts made up to 31 October 1976 (6 pages) |
3 June 1977 | Accounts made up to 31 October 1976 (6 pages) |
11 August 1976 | Accounts made up to 31 October 1975 (7 pages) |
11 August 1976 | Accounts made up to 31 October 1975 (7 pages) |
2 March 1972 | Accounts made up to 31 October 2071 (6 pages) |
2 March 1972 | Accounts made up to 31 October 2071 (6 pages) |
18 October 1967 | Incorporation (14 pages) |
18 October 1967 | Incorporation (14 pages) |