Watton At Stone
Hertford
Hertfordshire
SG14 3SD
Director Name | Timothy Hely |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oaklands Argyle Road London W13 0HG |
Director Name | Mr Gifford Howard Wright |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dome Hill Caterham Surrey CR3 6EF |
Director Name | Mr Arthur Richard Francis Michell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2013(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Eamonn Joseph Galligan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2014(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Grenville House Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr John Mark Payne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr Simon Worland |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(43 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Secretary Name | Mr Simon Worland |
---|---|
Status | Current |
Appointed | 02 January 2024(43 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr Paul Anthony Barnes |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 31 May 2014) |
Role | Water Board Official (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | The Ridge Gardenhouse Lane Rickinghall Diss Norfolk IP22 1EA |
Director Name | Mr Robert Arthur Southgate |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 April 1992) |
Role | Draughtsman |
Correspondence Address | 15 Bower Hill Epping Essex CM16 7AD |
Director Name | Mr Michael Anthony Bird |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 22 February 2017) |
Role | Insurance Broker (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadfields Cheshunt Waltham Cross Hertfordshire EN7 5JU |
Director Name | Mr Martin Thomas Wray |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 21 October 2023) |
Role | Industrial Designer (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ermine Rise Great Casterton Stamford Lincolnshire PE9 4AJ |
Secretary Name | Mr Martin Thomas Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 21 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ermine Rise Great Casterton Stamford Lincolnshire PE9 4AJ |
Director Name | Mr Jonathan David Borchard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German,British |
Status | Resigned |
Appointed | 12 April 1992(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 August 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Coburg House 5 Gloucester Road Teddington Middlesex TW11 0NS |
Director Name | Mr Richard Wheatland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(24 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Oakfields Worth Crawley West Sussex RH10 7FN |
Registered Address | 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 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,762 |
Cash | £24,421 |
Current Liabilities | £708 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 2 days from now) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
19 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
21 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr John Mark Payne as a director on 1 January 2019 (2 pages) |
17 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Michael Anthony Bird as a director on 22 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Michael Anthony Bird as a director on 22 February 2017 (2 pages) |
21 June 2016 | Annual return made up to 9 May 2016 no member list (9 pages) |
21 June 2016 | Annual return made up to 9 May 2016 no member list (9 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2015 | Director's details changed for Timothy Hely on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Timothy Hely on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Timothy Hely on 1 January 2015 (2 pages) |
2 June 2015 | Annual return made up to 9 May 2015 no member list (9 pages) |
2 June 2015 | Annual return made up to 9 May 2015 no member list (9 pages) |
2 June 2015 | Annual return made up to 9 May 2015 no member list (9 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Termination of appointment of Paul Barnes as a director (2 pages) |
17 June 2014 | Appointment of Eamonn Joseph Galligan as a director (3 pages) |
17 June 2014 | Appointment of Eamonn Joseph Galligan as a director (3 pages) |
17 June 2014 | Termination of appointment of Paul Barnes as a director (2 pages) |
10 June 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
10 June 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
10 June 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
11 June 2013 | Annual return made up to 9 May 2013 no member list (9 pages) |
11 June 2013 | Termination of appointment of Richard Wheatland as a director (1 page) |
11 June 2013 | Annual return made up to 9 May 2013 no member list (9 pages) |
11 June 2013 | Termination of appointment of Richard Wheatland as a director (1 page) |
11 June 2013 | Annual return made up to 9 May 2013 no member list (9 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Appointment of Arthur Richard Francis Michell as a director (3 pages) |
25 April 2013 | Appointment of Arthur Richard Francis Michell as a director (3 pages) |
15 June 2012 | Annual return made up to 9 May 2012 no member list (9 pages) |
15 June 2012 | Annual return made up to 9 May 2012 no member list (9 pages) |
15 June 2012 | Annual return made up to 9 May 2012 no member list (9 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 June 2011 | Director's details changed for Mr Martin Thomas Wray on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Timothy Hely on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Timothy Hely on 1 January 2011 (2 pages) |
7 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
7 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
7 June 2011 | Director's details changed for Mr Martin Thomas Wray on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Timothy Hely on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Martin Thomas Wray on 1 January 2011 (2 pages) |
7 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2010 | Director's details changed for Mr David Charles Freeth on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
16 June 2010 | Director's details changed for Richard Wheatland on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Wheatland on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Paul Anthony Barnes on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Paul Anthony Barnes on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr David Charles Freeth on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Martin Thomas Wray on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
16 June 2010 | Director's details changed for Mr Martin Thomas Wray on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Wheatland on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr David Charles Freeth on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Michael Anthony Bird on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Michael Anthony Bird on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Martin Thomas Wray on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
16 June 2010 | Director's details changed for Mr Michael Anthony Bird on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Paul Anthony Barnes on 1 January 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 June 2009 | Annual return made up to 09/05/09 (4 pages) |
12 June 2009 | Annual return made up to 09/05/09 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 June 2008 | Annual return made up to 09/05/08 (4 pages) |
6 June 2008 | Annual return made up to 09/05/08 (4 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 May 2007 | Annual return made up to 09/05/07 (3 pages) |
25 May 2007 | Annual return made up to 09/05/07 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 May 2006 | Annual return made up to 09/05/06 (3 pages) |
24 May 2006 | Annual return made up to 09/05/06 (3 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 May 2005 | Annual return made up to 09/05/05 (3 pages) |
25 May 2005 | Annual return made up to 09/05/05 (3 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
3 June 2004 | Annual return made up to 09/05/04 (6 pages) |
3 June 2004 | Annual return made up to 09/05/04 (6 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
24 June 2003 | Annual return made up to 09/05/03 (6 pages) |
24 June 2003 | Annual return made up to 09/05/03 (6 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
11 July 2002 | Annual return made up to 09/05/02 (6 pages) |
11 July 2002 | Annual return made up to 09/05/02 (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
30 May 2001 | Annual return made up to 09/05/01 (5 pages) |
30 May 2001 | Annual return made up to 09/05/01 (5 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 May 2000 | Annual return made up to 09/05/00 (5 pages) |
26 May 2000 | Annual return made up to 09/05/00 (5 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 May 1999 | Annual return made up to 09/05/99
|
19 May 1999 | Annual return made up to 09/05/99
|
14 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 19A high street hoddesdon herts EN11 8XS (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 19A high street hoddesdon herts EN11 8XS (1 page) |
18 May 1998 | Annual return made up to 09/05/98
|
18 May 1998 | Annual return made up to 09/05/98
|
11 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 May 1997 | Annual return made up to 09/05/97
|
22 May 1997 | Annual return made up to 09/05/97
|
23 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 May 1996 | Annual return made up to 09/05/96 (6 pages) |
22 May 1996 | Annual return made up to 09/05/96 (6 pages) |
14 June 1995 | Annual return made up to 09/05/95 (6 pages) |
14 June 1995 | Annual return made up to 09/05/95 (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 July 1980 | Incorporation (33 pages) |
10 July 1980 | Incorporation (33 pages) |