Potters Bar
Hertfordshire
EN6 1BW
Director Name | Trevor Leake |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW |
Secretary Name | Trevor Leake |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1998(14 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW |
Director Name | Paul Benjafield |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Elms Hartford SG13 7UY |
Secretary Name | Paul Benjafield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Elms Hartford SG13 7UY |
Website | ets.co.uk |
---|---|
Telephone | 01992 899440 |
Telephone region | Lea Valley |
Registered Address | Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
2.6k at £1 | Martin Leake 51.00% Ordinary |
---|---|
1.3k at £1 | Trevor Leake 25.00% Ordinary |
1.2k at £1 | Mrs Janice Leake 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,348 |
Current Liabilities | £472,299 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
8 August 2012 | Delivered on: 15 August 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 February 2007 | Delivered on: 16 February 2007 Satisfied on: 24 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
26 May 1994 | Delivered on: 6 June 1994 Satisfied on: 19 September 2007 Persons entitled: Barclays 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 charge over undertaking and all property and assets present and future including goodwill, book debts and uncalled capital with all buildings, fixtures plant and machinery. Fully Satisfied |
5 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
5 December 2018 | Director's details changed for Martin Leake on 21 November 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 December 2018 | Change of details for Martin Leake as a person with significant control on 21 November 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
2 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 November 2015 | Secretary's details changed for Trevor Leake on 20 November 2015 (1 page) |
26 November 2015 | Director's details changed for Trevor Leake on 20 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Martin Leake on 20 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Martin Leake on 20 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Secretary's details changed for Trevor Leake on 20 November 2015 (1 page) |
26 November 2015 | Director's details changed for Trevor Leake on 20 November 2015 (2 pages) |
29 April 2015 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 April 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 December 2010 | Director's details changed for Trevor Leake on 20 November 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Trevor Leake on 20 November 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Trevor Leake on 20 November 2010 (2 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Trevor Leake on 20 November 2010 (2 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Martin Leake on 20 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Trevor Leake on 20 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Martin Leake on 20 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Trevor Leake on 20 November 2009 (2 pages) |
20 May 2009 | Return made up to 20/11/08; full list of members (4 pages) |
20 May 2009 | Return made up to 20/11/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
10 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
19 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
14 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
6 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
24 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
27 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
29 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
29 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
27 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 November 2000 | Return made up to 20/11/00; full list of members
|
23 November 2000 | Return made up to 20/11/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 February 2000 | Return made up to 20/11/99; full list of members (7 pages) |
1 February 2000 | Return made up to 20/11/99; full list of members (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
31 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
3 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
10 January 1997 | Return made up to 20/11/96; no change of members
|
10 January 1997 | Return made up to 20/11/96; no change of members
|
23 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
23 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
14 March 1995 | Return made up to 20/11/94; no change of members (4 pages) |
14 March 1995 | Return made up to 20/11/94; no change of members (4 pages) |
16 May 1983 | Incorporation (13 pages) |
16 May 1983 | Incorporation (13 pages) |