Hoddesdon
Herts
EN11 0DE
Director Name | Mrs Annette Butler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(28 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Pindar Road Hoddesdon Herts EN11 0DE |
Secretary Name | Tracey Johnson |
---|---|
Status | Current |
Appointed | 12 April 2010(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Betony Vale Royston SG8 9TS |
Director Name | Mr Gerald Murphy Butler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(14 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | Little Grove Lodge Broxbourne Common Broxbourne EN10 7QS |
Director Name | Mrs Maureen Ethel Mary Butler |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 3 Ladywood Road Hertford Hertfordshire SG14 2TD |
Secretary Name | Mrs Maureen Ethel Mary Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 3 Ladywood Road Hertford Hertfordshire SG14 2TD |
Secretary Name | Mr Thomas Patmore Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pitt House Chudleigh Devon TQ13 0EL |
Website | hoddesdenplant.co.uk |
---|
Registered Address | 21 Pindar Road Hoddesdon Herts EN11 0DE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1000 at £1 | A. Butler 50.00% Ordinary A |
---|---|
975 at £1 | G. Butler 48.75% Ordinary A |
25 at £1 | G. Butler 1.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,362 |
Cash | £3,860 |
Current Liabilities | £98,426 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
21 March 2005 | Delivered on: 31 March 2005 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 February 1991 | Delivered on: 19 February 1991 Satisfied on: 25 June 2002 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
25 September 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
---|---|
28 May 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
24 April 2019 | Change of details for Mrs Annette Butler as a person with significant control on 30 June 2016 (2 pages) |
18 April 2019 | Change of details for Mr Gavin Butler as a person with significant control on 30 June 2016 (2 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
20 April 2018 | Change of details for Mrs Annette Butler as a person with significant control on 12 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mrs Annette Butler on 18 April 2018 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Registered office address changed from 21 Pindar Road Hoddesdon Hertfordshire EN11 0DE on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 21 Pindar Road Hoddesdon Hertfordshire EN11 0DE on 19 June 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Termination of appointment of Thomas Colling as a secretary (1 page) |
25 June 2010 | Appointment of Tracey Johnson as a secretary (1 page) |
25 June 2010 | Director's details changed for Gavin Butler on 12 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Gavin Butler on 12 April 2010 (2 pages) |
25 June 2010 | Termination of appointment of Thomas Colling as a secretary (1 page) |
25 June 2010 | Appointment of Tracey Johnson as a secretary (1 page) |
25 June 2010 | Director's details changed for Annette Butler on 12 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Annette Butler on 12 April 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / gavin butler / 15/02/2004 (1 page) |
19 February 2009 | Return made up to 12/04/08; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / gavin butler / 15/02/2004 (1 page) |
19 February 2009 | Return made up to 12/04/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
6 August 2007 | Return made up to 12/04/07; full list of members (2 pages) |
6 August 2007 | Return made up to 12/04/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
15 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
20 July 2004 | Return made up to 12/04/04; full list of members (7 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 12/04/04; full list of members (7 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
1 September 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
2 May 2003 | Return made up to 12/04/03; full list of members
|
2 May 2003 | Return made up to 12/04/03; full list of members
|
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
28 June 2002 | Return made up to 12/04/02; full list of members
|
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 12/04/02; full list of members
|
28 June 2002 | Director resigned (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
30 May 2001 | Return made up to 12/04/01; full list of members
|
30 May 2001 | Return made up to 12/04/01; full list of members
|
22 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
25 April 2000 | Return made up to 12/04/00; full list of members
|
25 April 2000 | Return made up to 12/04/00; full list of members
|
30 March 2000 | Return made up to 12/04/99; full list of members (6 pages) |
30 March 2000 | Return made up to 12/04/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
25 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
17 June 1996 | Return made up to 12/04/96; no change of members (4 pages) |
17 June 1996 | Return made up to 12/04/96; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
30 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
30 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
19 February 1991 | Particulars of mortgage/charge (3 pages) |
19 February 1991 | Particulars of mortgage/charge (3 pages) |