Ware
Hertfordshire
SG12 0QJ
Secretary Name | Clare Jane Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2006(29 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 65 Kingsway Ware Hertfordshire SG12 0QJ |
Director Name | Miss Clare Jane Green |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 December 2009(32 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Medical Representative |
Country of Residence | United Kingdom |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Victor John Green |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1977(same day as company formation) |
Role | Contractor |
Correspondence Address | 65 Kingsway Ware Hertfordshire SG12 0QJ |
Secretary Name | Ruby Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1977(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 50 Thornton Street Hertford Hertfordshire SG14 1QH |
Director Name | Paul William Clark |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2001) |
Role | Manager |
Correspondence Address | 5 Poplar Close High Cross Ware Hertfordshire SG11 1AY |
Secretary Name | Mrs Margaret Helen Green |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 2000(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway Ware Hertfordshire SG12 0QJ |
Secretary Name | Ann Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 67 Kingsway Ware Hertfordshire SG12 0QJ |
Telephone | 01920 468423 |
---|---|
Telephone region | Ware |
Registered Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33k at £1 | Margaret Helen Green 52.38% Ordinary |
---|---|
15k at £1 | Clare Jane Green 23.81% Ordinary |
15k at £1 | Kevin Green 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £481,747 |
Cash | £3,459 |
Current Liabilities | £42,965 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 January 1997 | Delivered on: 24 January 1997 Persons entitled: Environment Agency Classification: Deed of charge Secured details: £41,680 as adjusted by the inflation index in the agreement due or to become due from the company to the chargee. Particulars: Money standing to the credit of the bank account. Outstanding |
---|---|
14 February 1984 | Delivered on: 1 March 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 0.42 acres of land north of mead lane hertford herts and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 January 2024 | Unaudited abridged accounts made up to 31 July 2023 (9 pages) |
---|---|
2 August 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
1 August 2023 | Change of share class name or designation (2 pages) |
1 August 2023 | Change of share class name or designation (2 pages) |
9 January 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
12 April 2022 | Registered office address changed from 65 Kingsway Ware Hertfordshire SG12 0QJ to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 12 April 2022 (1 page) |
4 January 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
11 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
20 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
29 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
1 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Director's details changed for Miss Clare Jane Green on 4 March 2013 (2 pages) |
15 July 2013 | Director's details changed for Miss Clare Jane Green on 4 March 2013 (2 pages) |
15 July 2013 | Director's details changed for Miss Clare Jane Green on 4 March 2013 (2 pages) |
12 December 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
12 December 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
8 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Margaret Helen Green on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Margaret Helen Green on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Margaret Helen Green on 1 January 2010 (2 pages) |
11 December 2009 | Appointment of Miss Clare Jane Green as a director (2 pages) |
11 December 2009 | Appointment of Miss Clare Jane Green as a director (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
19 November 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 August 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
22 August 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
12 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated secretary ann ray (1 page) |
12 August 2008 | Appointment terminated secretary ann ray (1 page) |
12 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 September 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
11 September 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
29 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
29 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
26 October 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
26 October 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
22 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
22 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
25 January 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
25 January 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
11 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
11 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members
|
9 July 2004 | Return made up to 30/06/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 30/06/01; full list of members
|
17 August 2001 | Return made up to 30/06/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
9 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 August 1999 | Return made up to 30/06/98; full list of members (5 pages) |
9 August 1999 | Return made up to 30/06/98; full list of members (5 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: unit 7 mead lane industrial est mead lane hertford SG13 7AG (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: unit 7 mead lane industrial est mead lane hertford SG13 7AG (1 page) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
7 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 August 1997 | Return made up to 30/06/96; no change of members (6 pages) |
28 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
28 August 1997 | Return made up to 30/06/95; full list of members (8 pages) |
28 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
28 August 1997 | Return made up to 30/06/95; full list of members (8 pages) |
28 August 1997 | Return made up to 30/06/96; no change of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
4 June 1997 | Return made up to 30/06/94; no change of members (4 pages) |
4 June 1997 | Return made up to 30/06/93; no change of members (4 pages) |
4 June 1997 | Return made up to 30/06/93; no change of members (4 pages) |
4 June 1997 | Return made up to 30/06/94; no change of members (4 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
30 May 1995 | Company name changed V. J. green (demolition contract ors) LIMITED\certificate issued on 31/05/95 (4 pages) |
30 May 1995 | Company name changed V. J. green (demolition contract ors) LIMITED\certificate issued on 31/05/95 (4 pages) |
12 May 1995 | Full accounts made up to 31 July 1994 (22 pages) |
12 May 1995 | Full accounts made up to 31 July 1994 (22 pages) |