Company NameHorseshoe Lane (Garston) Caterers Limited
Company StatusActive
Company Number00940558
CategoryPrivate Limited Company
Incorporation Date15 October 1968(55 years, 6 months ago)
Previous NameHerts & Middlesex Investors Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Warren David Baker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1983(14 years, 4 months after company formation)
Appointment Duration41 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hibbert Avenue
Watford
Hertfordshire
WD24 4HB
Director NameMr Jason Robert Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1987(18 years, 8 months after company formation)
Appointment Duration36 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saint Johns Road
Watford
Hertfordshire
WD17 1PT
Director NameMr Matthew Grant Baker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1987(19 years after company formation)
Appointment Duration36 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Canterbury Road
Watford
Hertfordshire
WD1 1QT
Secretary NameMr Matthew Grant Baker
NationalityBritish
StatusCurrent
Appointed06 August 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Canterbury Road
Watford
Hertfordshire
WD1 1QT
Director NameLeslie Baker
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1968(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodpecker Close
Bushey
Watford
Hertfordshire
WD2 1AW
Director NameRhoda Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1979(10 years, 4 months after company formation)
Appointment Duration24 years, 12 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address6 Woodpecker Close
Bushey
Watford
Hertfordshire
WD2 1AW

Contact

Websitewellingtonarmshotel.co.uk
Email address[email protected]
Telephone01923 220739
Telephone regionWatford

Location

Registered Address2 Woodford Road
Watford
Hertfordshire
WD17 1PA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £0.5Matthew Grant Baker
40.00%
Ordinary
25 at £0.5Mr Warren David Baker
33.33%
Ordinary
20 at £0.5Mr Jason Robert Baker
26.67%
Ordinary

Financials

Year2014
Net Worth£447,538
Cash£1,301
Current Liabilities£135,020

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

5 September 1997Delivered on: 10 September 1997
Persons entitled: Aib Group (UK) P.L.C.

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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 February 1988Delivered on: 24 February 1988
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: 24, wellington road, watford hertfordshire, title no: hd 83322.
Outstanding
5 May 1987Delivered on: 8 May 1987
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 property k/a 30 westland road, watford, hertfordshire title no: hd 171939.
Outstanding
16 March 1987Delivered on: 27 March 1987
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: 19, cavendish road, st. Albans, hertfordshire.
Outstanding
3 October 1986Delivered on: 20 October 1986
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: 278 london road st albans hertfordshire title no. Hd 203017.
Outstanding
1 October 1986Delivered on: 14 October 1986
Persons entitled: Kenneth Rice & Sons Limited

Classification: Legal charge
Secured details: £200,000.
Particulars: 278 london road, st. Albans, herts.
Outstanding
13 August 1986Delivered on: 19 August 1986
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: 274A london road st albans hertfordshire title no. Hd 170701.
Outstanding
19 June 2008Delivered on: 21 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wellington arms 2 woodford road watford t/no. HO224190 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 April 2008Delivered on: 11 April 2008
Persons entitled: Lloyds Tsb Bank 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 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
27 January 2004Delivered on: 29 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 30 westland road watford t/n HD71939. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 November 1985Delivered on: 6 December 1985
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: The grange hotel 276 london road st albans hertfordshire title no hd 167505.
Outstanding
2 November 1990Delivered on: 15 November 1990
Satisfied on: 8 February 1995
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: Flat 2, 863 st. Albans road, watford hertfordshire title no hd 172493.
Fully Satisfied

Filing History

23 August 2023Director's details changed for Mr Jason Robert Baker on 23 August 2023 (2 pages)
23 August 2023Confirmation statement made on 21 August 2023 with updates (3 pages)
14 April 2023Satisfaction of charge 6 in full (1 page)
14 April 2023All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
14 April 2023All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
14 April 2023Satisfaction of charge 10 in full (1 page)
14 April 2023Satisfaction of charge 3 in full (1 page)
14 April 2023All of the property or undertaking has been released from charge 10 (2 pages)
14 April 2023Satisfaction of charge 4 in full (1 page)
14 April 2023All of the property or undertaking has been released from charge 11 (2 pages)
14 April 2023Satisfaction of charge 2 in full (1 page)
14 April 2023All of the property or undertaking no longer forms part of charge 1 (1 page)
14 April 2023All of the property or undertaking has been released from charge 9 (2 pages)
14 April 2023Satisfaction of charge 1 in full (1 page)
14 April 2023Satisfaction of charge 5 in full (1 page)
14 April 2023All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
14 April 2023Satisfaction of charge 11 in full (1 page)
14 April 2023Satisfaction of charge 9 in full (1 page)
14 April 2023Satisfaction of charge 7 in full (1 page)
14 April 2023All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
14 April 2023All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
14 April 2023All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
5 March 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
21 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
24 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
5 March 2021Satisfaction of charge 12 in full (2 pages)
28 February 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 37.5
(6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 37.5
(6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 37.5
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 37.5
(6 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 37.5
(6 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 37.5
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 November 2011Registered office address changed from 2 Woodford Road Warford Hertfordshire WD17 1PA on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 2 Woodford Road Warford Hertfordshire WD17 1PA on 28 November 2011 (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
11 November 2011Compulsory strike-off action has been suspended (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mr Jason Robert Baker on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Warren David Baker on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Warren David Baker on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mr Jason Robert Baker on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Warren David Baker on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mr Jason Robert Baker on 1 August 2010 (2 pages)
6 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2008Return made up to 06/08/08; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from 2 woodford road warford hertfordshire WD1 1PA (1 page)
30 October 2008Return made up to 06/08/08; full list of members (4 pages)
30 October 2008Director's change of particulars / jason baker / 05/08/2008 (2 pages)
30 October 2008Director and secretary's change of particulars / matthew baker / 29/08/2008 (1 page)
30 October 2008Director's change of particulars / jason baker / 05/08/2008 (2 pages)
30 October 2008Director's change of particulars / warren baker / 05/08/2008 (2 pages)
30 October 2008Director and secretary's change of particulars / matthew baker / 05/08/2008 (2 pages)
30 October 2008Director and secretary's change of particulars / matthew baker / 29/08/2008 (1 page)
30 October 2008Director and secretary's change of particulars / matthew baker / 05/08/2008 (2 pages)
30 October 2008Director's change of particulars / warren baker / 05/08/2008 (2 pages)
30 October 2008Registered office changed on 30/10/2008 from 2 woodford road warford hertfordshire WD1 1PA (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Return made up to 06/08/07; full list of members (3 pages)
3 September 2007Return made up to 06/08/07; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 June 2007Return made up to 06/08/06; full list of members (7 pages)
13 June 2007Return made up to 06/08/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 November 2005Return made up to 06/08/05; full list of members (9 pages)
23 November 2005Return made up to 06/08/05; full list of members (9 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
8 March 2005Compulsory strike-off action has been discontinued (1 page)
8 March 2005Compulsory strike-off action has been discontinued (1 page)
4 March 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
4 March 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
8 February 2005First Gazette notice for compulsory strike-off (1 page)
8 February 2005First Gazette notice for compulsory strike-off (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004£ ic 200/138 10/02/04 £ sr [email protected]=62 (1 page)
16 March 2004£ ic 200/138 10/02/04 £ sr [email protected]=62 (1 page)
16 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
17 November 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
17 November 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
9 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
2 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
23 November 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
23 November 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
30 July 2001Return made up to 06/08/01; full list of members (8 pages)
30 July 2001Return made up to 06/08/01; full list of members (8 pages)
19 April 2001Full accounts made up to 31 October 1999 (15 pages)
19 April 2001Full accounts made up to 31 October 1999 (15 pages)
29 January 2001Return made up to 06/08/00; full list of members (8 pages)
29 January 2001Return made up to 06/08/00; full list of members (8 pages)
24 February 2000Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Full accounts made up to 31 October 1998 (13 pages)
22 December 1999Full accounts made up to 31 October 1998 (13 pages)
4 May 1999Full accounts made up to 31 October 1997 (16 pages)
4 May 1999Full accounts made up to 31 October 1997 (16 pages)
28 January 1999Return made up to 06/08/98; no change of members (6 pages)
28 January 1999Return made up to 06/08/98; no change of members (6 pages)
20 March 1998Full accounts made up to 31 October 1996 (13 pages)
20 March 1998Full accounts made up to 31 October 1996 (13 pages)
3 December 1997Return made up to 06/08/97; full list of members (8 pages)
3 December 1997Return made up to 06/08/97; full list of members (8 pages)
18 October 1996Return made up to 06/08/96; change of members (8 pages)
18 October 1996Return made up to 06/08/96; change of members (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
21 May 1996Registered office changed on 21/05/96 from: c/o watford golf driving range (unigolf) LIMITED sheetcot lane garston watford herts WD2 7DA (1 page)
21 May 1996Registered office changed on 21/05/96 from: c/o watford golf driving range (unigolf) LIMITED sheetcot lane garston watford herts WD2 7DA (1 page)
14 June 1995Full accounts made up to 31 October 1994 (14 pages)
14 June 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 July 1990Full accounts made up to 31 October 1989 (12 pages)
30 July 1990Full accounts made up to 31 October 1989 (12 pages)
19 December 1989Full accounts made up to 31 October 1988 (12 pages)
19 December 1989Full accounts made up to 31 October 1988 (12 pages)