Welwyn Garden City
Hertfordshire
AL7 2AA
Director Name | Mrs Jennifer Ann Hair |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(37 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 05 April 2023) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA |
Director Name | Mr Charles Timothy Marwood |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(37 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 05 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA |
Director Name | Mr Derek Hair |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2020(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
Director Name | Leslie Ernest Currington |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 July 2008) |
Role | Company Director |
Correspondence Address | 14 Homerfield Welwyn Garden City Hertfordshire AL8 6QZ |
Secretary Name | Katherine Elizabeth Currington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | 10 Asquith House Guessens Road Welwyn Garden City Hertfordshire AL8 6QA |
Director Name | Mr Peter John Currington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2019) |
Role | Boat Builder |
Country of Residence | England |
Correspondence Address | Flat 3 Englefield Court York Road Netley Abbey Hampshire SO31 5DD |
Telephone | 01707 326058 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Sheila Rosemary Marwood 50.00% Ordinary |
---|---|
30 at £1 | Katherine Elizabeth Currington 30.00% Ordinary |
10 at £1 | Jennifer Ann Hair 10.00% Ordinary |
10 at £1 | Peter John Currington 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,146 |
Cash | £44,291 |
Current Liabilities | £9,528 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 July 1972 | Delivered on: 27 July 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold lands and premises, 46, and 48 st. Andrew st, hertford, hertfordshire, together with all fixtures. Outstanding |
---|
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
---|---|
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 June 2015 | Termination of appointment of Katherine Elizabeth Currington as a secretary on 22 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Peter Currington as a director on 22 June 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2011 | Secretary's details changed for Katherine Elizabeth Currington on 7 February 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Katherine Elizabeth Currington on 7 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 June 2010 | Registered office address changed from 14 Homerfield Welwyn Garden City Hertfordshire AL8 6QZ on 16 June 2010 (1 page) |
15 February 2010 | Director's details changed for Charles Timothy Marwood on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sheila Rosemary Marwood on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jennifer Ann Hair on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jennifer Ann Hair on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sheila Rosemary Marwood on 7 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Charles Timothy Marwood on 7 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
12 February 2009 | Location of register of members (1 page) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 October 2008 | Director appointed jennifer ann hair (2 pages) |
13 October 2008 | Appointment terminated director leslie currington (1 page) |
13 October 2008 | Director appointed charles timothy marwood (2 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
26 February 2008 | Location of debenture register (1 page) |
26 February 2008 | Location of register of members (1 page) |
30 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
15 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
19 December 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
13 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
14 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
18 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 September 2003 | Return made up to 07/02/03; full list of members; amend (8 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
22 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
18 February 2000 | Return made up to 07/02/00; full list of members
|
11 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
26 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
15 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
20 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |