Wootton
Bedford
Bedfordshire
MK43 9EZ
Director Name | Mr Michael Andrew Collis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY |
Director Name | Anthony Edward Barrett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 September 2008) |
Role | Engineer |
Correspondence Address | 14 Cheyne Walk Chesham Buckinghamshire HP5 1AY |
Director Name | Tony William Huggins |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1992) |
Role | Design Engineer |
Correspondence Address | 29 Denewood Close Watford Hertfordshire WD1 3SZ |
Director Name | Peter Squire |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 January 2010) |
Role | Engineer |
Correspondence Address | 144 Chartridge Lane Chesham Buckinghamshire HP5 2RH |
Secretary Name | Peter Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | 144 Chartridge Lane Chesham Buckinghamshire HP5 2RH |
Director Name | Mrs Jennifer Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2010) |
Role | Financial Controller |
Correspondence Address | 149 Harlington Road Hillingdon Middx UB8 3HX |
Secretary Name | Mrs Jennifer Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2010) |
Role | Financial Controller |
Correspondence Address | 149 Harlington Road Hillingdon Middx UB8 3HX |
Website | hugginsandsquire.co.uk |
---|---|
Telephone | 01462 818718 |
Telephone region | Hitchin |
Registered Address | Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.4k at £1 | Stuart Collis 9.50% Ordinary E |
---|---|
10.1k at £1 | Gordon Collis 40.00% Ordinary A |
7.7k at £1 | Michael Collis 30.50% Ordinary C |
2.5k at £1 | Alan Collis 10.00% Ordinary D |
2.5k at £1 | Shirley Collis 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £25,332 |
Cash | £62,661 |
Current Liabilities | £201,230 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
9 August 1994 | Delivered on: 12 August 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
19 March 1985 | Delivered on: 30 March 1985 Satisfied on: 7 June 1995 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M29). 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. Fully Satisfied |
17 March 2021 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021 (1 page) |
---|---|
5 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 July 2019 | Registered office address changed from C/O Hemsley Miller Rear Suite, First Floor Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 April 2017 | Satisfaction of charge 2 in full (1 page) |
20 April 2017 | Satisfaction of charge 2 in full (1 page) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 September 2014 | Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom to C/O Hemsley Miller Rear Suite, First Floor Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Michael Andrew Collis as a director on 1 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom to C/O Hemsley Miller Rear Suite, First Floor Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Michael Andrew Collis as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Michael Andrew Collis as a director on 1 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom to C/O Hemsley Miller Rear Suite, First Floor Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 3 September 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
6 March 2013 | Change of share class name or designation (2 pages) |
6 March 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Registered office address changed from Copsham House 53 Broad Street Chesham Buckinghamshire HP5 3EA United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Copsham House 53 Broad Street Chesham Buckinghamshire HP5 3EA United Kingdom on 20 October 2011 (1 page) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 January 2010 | Termination of appointment of Peter Squire as a director (1 page) |
11 January 2010 | Termination of appointment of Jennifer Brown as a secretary (1 page) |
11 January 2010 | Termination of appointment of Jennifer Brown as a director (1 page) |
11 January 2010 | Termination of appointment of Jennifer Brown as a director (1 page) |
11 January 2010 | Termination of appointment of Peter Squire as a director (1 page) |
11 January 2010 | Termination of appointment of Jennifer Brown as a secretary (1 page) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from copsham house 53 broad street chesham buckinghamshire HP5 3EA united kingdom (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from copsham house 53 broad street chesham buckinghamshire HP5 3EA united kingdom (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 39 watford metro centre tolpits lane watford hertfordshire WD18 9SB (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 39 watford metro centre tolpits lane watford hertfordshire WD18 9SB (1 page) |
15 September 2008 | Director and secretary appointed jennifer brown (2 pages) |
15 September 2008 | Appointment terminated director anthony barrett (1 page) |
15 September 2008 | Appointment terminated secretary peter squire (1 page) |
15 September 2008 | Appointment terminated secretary peter squire (1 page) |
15 September 2008 | Director and secretary appointed jennifer brown (2 pages) |
15 September 2008 | Appointment terminated director anthony barrett (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 39 watford metro centre tolpits lane watford hertfordshire WD18 9YE (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 39 watford metro centre tolpits lane watford hertfordshire WD18 9YE (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
6 October 2004 | Return made up to 30/09/04; full list of members
|
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members
|
4 October 2001 | Return made up to 30/09/01; full list of members
|
7 August 2001 | Registered office changed on 07/08/01 from: 39 metro centre dwight road watford hertfordshire WD18 8YE (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 39 metro centre dwight road watford hertfordshire WD18 8YE (1 page) |
16 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
16 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members
|
4 October 2000 | Return made up to 30/09/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: redmead house uxbridge rd hillingdon heath uxbridge middx UB10 0LT (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: redmead house uxbridge rd hillingdon heath uxbridge middx UB10 0LT (1 page) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
3 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
3 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
18 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1988 | Memorandum and Articles of Association (12 pages) |
12 April 1988 | Memorandum and Articles of Association (12 pages) |
18 January 1988 | Resolutions
|
18 January 1988 | Resolutions
|