Company NameHerd Construction (Herts) Limited
DirectorsJames Richard Wedge and David Howard Turner
Company StatusActive
Company Number01035510
CategoryPrivate Limited Company
Incorporation Date21 December 1971(52 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(28 years, 3 months after company formation)
Appointment Duration24 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(37 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMr David Howard Turner
StatusCurrent
Appointed16 December 2010(39 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameClifford John Glossop
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years after company formation)
Appointment Duration13 years, 5 months (resigned 02 June 2004)
RoleRetired
Correspondence Address52 Thames House
Phyllis Court Drive
Henley On Thames
Oxfordshire
RG9 2NA
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years after company formation)
Appointment Duration19 years, 11 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NameTerence Ernest Wedge
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years after company formation)
Appointment Duration19 years, 11 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMr Roy Glossop
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(28 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 07 February 2024)
RoleFinancial Consultants
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

138 at £1Executors Of T.e. Wedge
46.00%
Ordinary
138 at £1Mr T. Mines & Mrs G.e. Glossop
46.00%
Ordinary
6 at £1H. Holmes
2.00%
Ordinary
6 at £1J. Wedge
2.00%
Ordinary
6 at £1Lady L. Wellesley
2.00%
Ordinary
6 at £1R.j. Glossop
2.00%
Ordinary

Financials

Year2014
Net Worth£681,809
Cash£166,003
Current Liabilities£66,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

22 January 1992Delivered on: 29 January 1992
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: 11 & 12 williams grove, wood green, london borough of haringey. Title no NGL31963.
Outstanding
20 July 1989Delivered on: 27 July 1989
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: 33 queen annes grove bush hill park, l/b of enfield title no MX323054.
Outstanding
20 July 1989Delivered on: 27 July 1989
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: 27/29 bounds green road l/b of haringey title no mgl 502805.
Outstanding
25 March 1986Delivered on: 7 April 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: 69, tysoe avenue and land abutting london borough of enfield title no's:- MX262594, egl 1644915.
Outstanding
26 July 1985Delivered on: 1 August 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or pointworth limited 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.
Outstanding
4 June 1982Delivered on: 14 June 1982
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: F/H 2 village road, enfield title no. 4365.
Outstanding
14 February 1974Delivered on: 21 February 1974
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: (Even) 72-80 northumberland park tottenham N17 title no. Ngl 220444.
Outstanding
1 November 1973Delivered on: 2 November 1973
Persons entitled: Enfield Building Society

Classification: Legal charge
Secured details: For securing £30,000.
Particulars: 523 527/531 ordnance rd enfield, london.
Outstanding
30 July 1999Delivered on: 6 August 1999
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: Land at abbey road waltham cross hertfordshire t/n HD370316.
Outstanding
19 May 1992Delivered on: 3 June 1992
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: 33 queen annes grove bush hill park enfield l/b of enfield t/n mx 323054.
Outstanding
2 May 1972Delivered on: 5 May 1972
Persons entitled: Pointworth LTD

Classification: Legal charge
Secured details: £8,750.
Particulars: 211 beaconsfield road, enfield.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
16 September 2022Cessation of Estate of Te Wedge as a person with significant control on 1 April 2022 (1 page)
16 September 2022Notification of James Richard Wedge as a person with significant control on 1 April 2022 (2 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
26 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 August 2021Satisfaction of charge 5 in full (1 page)
2 August 2021Satisfaction of charge 1 in full (1 page)
2 August 2021Satisfaction of charge 7 in full (1 page)
2 August 2021Satisfaction of charge 3 in full (1 page)
2 August 2021Satisfaction of charge 4 in full (1 page)
2 August 2021Satisfaction of charge 11 in full (1 page)
2 August 2021Satisfaction of charge 6 in full (1 page)
2 August 2021Satisfaction of charge 2 in full (1 page)
2 August 2021Satisfaction of charge 9 in full (1 page)
2 August 2021Satisfaction of charge 10 in full (1 page)
2 August 2021Satisfaction of charge 8 in full (1 page)
15 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 June 2019Amended total exemption full accounts made up to 31 March 2019 (8 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Director's details changed for Mr Roy Glossop on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Roy Glossop on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 300
(6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 300
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300
(6 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Registered office address changed from Wedge Hse White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge Hse White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(6 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2011Termination of appointment of Terence Wedge as a secretary (1 page)
6 January 2011Termination of appointment of Terence Wedge as a director (1 page)
6 January 2011Appointment of Mr David Howard Turner as a secretary (1 page)
6 January 2011Termination of appointment of Terence Wedge as a director (1 page)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Appointment of Mr David Howard Turner as a secretary (1 page)
6 January 2011Termination of appointment of Terence Wedge as a secretary (1 page)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2010Director's details changed for Roy Glossop on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Roy Glossop on 29 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
14 December 2009Appointment of Mr David Howard Turner as a director (2 pages)
14 December 2009Appointment of Mr David Howard Turner as a director (2 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 January 2009Return made up to 29/12/08; full list of members (5 pages)
1 January 2009Return made up to 29/12/08; full list of members (5 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Return made up to 29/12/07; full list of members (4 pages)
21 January 2008Return made up to 29/12/07; full list of members (4 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
22 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Return made up to 29/12/03; full list of members (9 pages)
26 January 2004Return made up to 29/12/03; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2002Return made up to 29/12/01; full list of members (8 pages)
15 January 2002Return made up to 29/12/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Return made up to 29/12/00; full list of members (8 pages)
23 January 2001Return made up to 29/12/00; full list of members (8 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
16 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1998Return made up to 29/12/97; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Return made up to 29/12/97; full list of members (6 pages)
5 February 1997Return made up to 29/12/96; no change of members (4 pages)
5 February 1997Return made up to 29/12/96; no change of members (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 February 1996Return made up to 29/12/95; full list of members (6 pages)
29 February 1996Return made up to 29/12/95; full list of members (6 pages)
18 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 February 1996Full accounts made up to 31 March 1995 (8 pages)
21 December 1971Incorporation (16 pages)
21 December 1971Incorporation (16 pages)