Church Lane
Northaw
Hertfordshire
EN6 4NX
Director Name | Mr Jamie Francis O'Brien |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Vellum Hall Farm 28 Church Lane Northaw Hertfordshire EN6 5NW |
Director Name | Mrs Juanita Ellen O'Brien |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Vellum Hall Farm 28 Church Lane Northaw Hertfordshire EN6 4NX |
Director Name | Mr Casey Edward O'Brien |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Foreman |
Country of Residence | England |
Correspondence Address | Vellum Hall Farm 28 Church Lane Northaw Hertfordshire EN6 4NX |
Director Name | Francis Obrien |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 21 September 2023) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Vellum Hall Farm Church Lane Northaw Hertfordshire EN6 4NX |
Registered Address | Vellum Hall Farm 28 Church Lane Northaw Hertfordshire EN6 4NX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Northaw |
44 at £1 | Amy Charlotte O'brien 20.00% Ordinary |
---|---|
44 at £1 | Casey Edward O'brien 20.00% Ordinary |
44 at £1 | Frankie Jo Fletcher 20.00% Ordinary |
44 at £1 | Holly Ellen O'brien 20.00% Ordinary |
44 at £1 | Jamie Francis O'brien 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,382,711 |
Cash | £101,878 |
Current Liabilities | £3,020,665 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
4 April 2007 | Delivered on: 17 April 2007 Persons entitled: Brb (Residuary) Limited Classification: Transfer 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: Former goods yard fletton peterborough in the county of cambridgeshire,. See the mortgage charge document for full details. Outstanding |
---|---|
13 October 1999 | Delivered on: 19 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33/39 holmdale road hampstead london NW6. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 1988 | Delivered on: 20 May 1988 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 richmond crescent edmonton london N9. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1987 | Delivered on: 3 October 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1 brimsdown avenue enfield middx. And all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 May 1986 | Delivered on: 15 May 1986 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a and adjoining no 5 john street porth rhondda. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 1986 | Delivered on: 31 January 1986 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as hawks yard, thirlwell gateshead tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 1986 | Delivered on: 24 January 1986 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 69/71 wharfdale road, tyseley, birmingham, west midlands all stocks, shares, securities and property of the company held by the bank. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 December 2023 | Termination of appointment of Francis Obrien as a director on 21 September 2023 (1 page) |
---|---|
4 December 2023 | Cessation of Francis Joseph O'brien as a person with significant control on 21 September 2023 (1 page) |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
14 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
30 November 2021 | Director's details changed for Mr Casey Edward O'brien on 9 November 2020 (2 pages) |
30 November 2021 | Change of details for Mr Casey Edward O'brien as a person with significant control on 9 November 2020 (2 pages) |
13 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
16 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 12 December 2016 with updates (10 pages) |
2 February 2017 | Confirmation statement made on 12 December 2016 with updates (10 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 January 2016 | Appointment of Mr Casey Edward O'brien as a director on 12 January 2016 (2 pages) |
29 January 2016 | Appointment of Mrs Juanita Ellen O'brien as a director on 12 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Jamie Francis O'brien as a director on 12 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Jamie Francis O'brien as a director on 12 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Casey Edward O'brien as a director on 12 January 2016 (2 pages) |
29 January 2016 | Appointment of Mrs Juanita Ellen O'brien as a director on 12 January 2016 (2 pages) |
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Francis Obrien on 11 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Francis Obrien on 11 December 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
9 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
4 December 2003 | Return made up to 12/12/03; full list of members
|
4 December 2003 | Return made up to 12/12/03; full list of members
|
11 November 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 November 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
13 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
7 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
11 September 1985 | Incorporation (16 pages) |
11 September 1985 | Incorporation (16 pages) |