16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director Name | Mr Jon Andrew Victor Sopher |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(35 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Smerrill Barn Kemble Cirencester Gloucestershire GL7 6BW Wales |
Director Name | Mr Iain Beadle |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
Director Name | Mr Waheed Chaudry |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sacombe Green Ware Hertfordshire SG12 0JE |
Director Name | Mr Malcolm George Fry |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 12 Oak Grove Hertford Hertfordshire SG13 8AT |
Director Name | John Colin Johnson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 25 Willowdene Cheshunt Waltham Cross Hertfordshire EN8 0XD |
Director Name | Garry John Jordan |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willoways Queens Road Weybridge Surrey KT13 9UE |
Secretary Name | Mr Malcolm George Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 12 Oak Grove Hertford Hertfordshire SG13 8AT |
Director Name | Mr Howard Thomas Dry-Parker |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sidlaws Road Cove Farnborough Hampshire GU14 9JN |
Director Name | Mr Nicholas Hubert Leach |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(33 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Pipers Hill Great Gaddesden Hemel Hempstead Herts HP1 3BY |
Secretary Name | Mr Michael John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(35 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH |
Director Name | Mr Christopher James Rhodes |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sandy Lane St Ann's Park Virginia Water Surrey GU25 4TA |
Director Name | Mr Michael John Brown |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH |
Secretary Name | Mr David John Martin |
---|---|
Status | Resigned |
Appointed | 23 January 2018(50 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
Website | motivair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0096161 |
Telephone region | Unknown |
Registered Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
4.4m at £1 | Pettits LTD 83.79% Preference |
---|---|
850k at £1 | Pettits LTD 16.19% Deferred |
5k at £0.1 | Pettits LTD 0.01% Ordinary |
150 at £0.1 | Brian Henry 0.00% Ordinary B |
2.1k at £0.1 | Christopher Rhodes 0.00% Ordinary B |
300 at £0.1 | Clive Watkins 0.00% Ordinary B |
200 at £0.1 | David Heaton 0.00% Ordinary B |
100 at £0.1 | Glenda Ford 0.00% Ordinary B |
900 at £0.1 | Jon Sopher 0.00% Ordinary B |
250 at £0.1 | Kim Bowkett 0.00% Ordinary B |
900 at £0.1 | Michael Brown 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,253,116 |
Gross Profit | £4,492,727 |
Net Worth | £2,840,216 |
Current Liabilities | £3,244,888 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 April 2023 (3 weeks, 1 day from now) |
22 August 2018 | Delivered on: 23 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 March 1979 | Delivered on: 30 March 1979 Persons entitled: Barclays Bank PLC Classification: Further 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: Charged by the principal deed & further deed. Undertaking and all property and assets. Outstanding |
17 July 1978 | Delivered on: 20 July 1978 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: (See doc M30 for further details). 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. Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Satisfied on: 29 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
23 October 1979 | Delivered on: 1 November 1979 Satisfied on: 16 June 2009 Persons entitled: Barclays Bank PLC Classification: Further 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: All that property, undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
2 January 2022 | Full accounts made up to 31 March 2021 (22 pages) |
---|---|
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
27 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
26 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
26 May 2020 | Notification of Pettits Limited as a person with significant control on 1 March 2020 (2 pages) |
26 May 2020 | Cessation of Julian Paul Leach as a person with significant control on 29 February 2020 (1 page) |
5 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
26 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
10 December 2018 | Termination of appointment of David John Martin as a secretary on 1 September 2018 (1 page) |
23 August 2018 | Registration of charge 009188000006, created on 22 August 2018 (23 pages) |
24 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 2 in full (1 page) |
29 March 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Satisfaction of charge 009188000005 in full (1 page) |
29 March 2018 | Satisfaction of charge 009188000004 in full (1 page) |
9 March 2018 | Registration of charge 009188000005, created on 9 March 2018 (22 pages) |
16 February 2018 | Termination of appointment of Christopher James Rhodes as a director on 1 February 2018 (1 page) |
31 January 2018 | Appointment of Mr David John Martin as a secretary on 23 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Iain Beadle as a director on 10 January 2018 (2 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
8 June 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 May 2015 | Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page) |
29 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
5 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Termination of appointment of Nicholas Hubert Leach as a director on 16 July 2014 (1 page) |
5 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Termination of appointment of Nicholas Hubert Leach as a director on 16 July 2014 (1 page) |
21 July 2014 | Registration of charge 009188000004, created on 16 July 2014 (6 pages) |
21 July 2014 | Registration of charge 009188000004, created on 16 July 2014 (6 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (10 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
26 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
26 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
3 January 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
3 January 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
16 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
16 November 2011 | Director's details changed for Mr Michael John Brown on 16 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
16 November 2011 | Director's details changed for Mr Michael John Brown on 16 November 2011 (2 pages) |
13 September 2011 | Change of share class name or designation (2 pages) |
13 September 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
13 September 2011 | Resolutions
|
13 September 2011 | Change of share class name or designation (2 pages) |
13 September 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
13 September 2011 | Resolutions
|
7 September 2011 | Appointment of Mr Michael John Brown as a director (3 pages) |
7 September 2011 | Appointment of Mr Michael John Brown as a director (3 pages) |
15 March 2011 | Termination of appointment of Howard Dry-Parker as a director (1 page) |
15 March 2011 | Termination of appointment of Howard Dry-Parker as a director (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Director's details changed for Mr Christopher Rhodes on 28 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Nicholas Hubert Leach on 28 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Howard Thomas Dry-Parker on 28 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Director's details changed for Mr Christopher Rhodes on 28 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Nicholas Hubert Leach on 28 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Howard Thomas Dry-Parker on 28 September 2010 (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
9 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
9 October 2008 | Director's change of particulars / christopher rhodes / 08/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / nicholas leach / 08/10/2008 (1 page) |
9 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
9 October 2008 | Director's change of particulars / christopher rhodes / 08/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / nicholas leach / 08/10/2008 (1 page) |
16 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
29 October 2007 | Return made up to 28/09/07; no change of members (8 pages) |
29 October 2007 | Return made up to 28/09/07; no change of members (8 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 October 2006 | Ad 31/03/06--------- £ si [email protected]=350000 £ ic 501/350501 (2 pages) |
4 October 2006 | Nc inc already adjusted 26/09/06 (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Ad 31/03/06--------- £ si [email protected]=350000 £ ic 501/350501 (2 pages) |
4 October 2006 | Nc inc already adjusted 26/09/06 (1 page) |
4 October 2006 | Resolutions
|
26 October 2005 | Nc inc already adjusted 06/09/05 (1 page) |
26 October 2005 | Nc inc already adjusted 06/09/05 (1 page) |
21 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
27 September 2005 | Ad 31/03/05--------- £ si [email protected]=500000 £ ic 501/500501 (2 pages) |
27 September 2005 | Ad 31/03/05--------- £ si [email protected]=500000 £ ic 501/500501 (2 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
22 December 2003 | Return made up to 28/09/03; full list of members; amend (8 pages) |
22 December 2003 | Return made up to 28/09/03; full list of members; amend (8 pages) |
5 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
5 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 February 2003 | Return made up to 28/09/02; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 February 2003 | Return made up to 28/09/02; full list of members (8 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (17 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (17 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 28/09/01; full list of members
|
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 28/09/01; full list of members
|
1 June 2001 | Full accounts made up to 31 March 2000 (18 pages) |
1 June 2001 | Full accounts made up to 31 March 2000 (18 pages) |
26 January 2001 | Return made up to 28/09/00; full list of members
|
26 January 2001 | Return made up to 28/09/00; full list of members
|
31 January 2000 | Return made up to 28/09/99; full list of members (7 pages) |
31 January 2000 | Return made up to 28/09/99; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 February 1999 | Return made up to 28/09/98; no change of members (8 pages) |
2 February 1999 | Return made up to 28/09/98; no change of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Return made up to 28/09/97; full list of members (10 pages) |
29 January 1998 | Return made up to 28/09/97; full list of members (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
25 November 1996 | Return made up to 28/09/96; no change of members (8 pages) |
25 November 1996 | Return made up to 28/09/96; no change of members (8 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
12 January 1996 | Return made up to 28/09/95; no change of members
|
12 January 1996 | Return made up to 28/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
19 October 1967 | Incorporation (16 pages) |
19 October 1967 | Incorporation (16 pages) |