Company NameHat & Mitre Plc
Company StatusLiquidation
Company Number01998904
CategoryPublic Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martyn James William Kebbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleEconomics Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameRichard Frederick Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameMr Richard Lewis Kitchen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(21 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleEconomics Lecturer And Consult
Country of ResidenceEngland
Correspondence AddressThe Fold Sowood Fold
Sowood
Halifax
West Yorkshire
HX4 9JP
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(21 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleChairman Of The Board
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameMr John Duncan Parsonage
StatusCurrent
Appointed22 October 2013(27 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameIan Gray Harder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 July 1999)
RoleEconomics Consultant
Correspondence Address5 Blake Road
London
N11 2AD
Secretary NameJohn Duncan Parsonage
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address44 Leicester Road
East Finchley
London
N2 9EA
Director NameMr David Charles Treherne Pollock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address9 The Chase
London
SW4 0NP
Director NameRussell Alexander Muir
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1998)
RoleEconomist
Correspondence Address6410 Kenhowe Drive
Bethesda
Maryland
20817
Director NameMr Richard Lewis Kitchen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(11 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fold Sowood Fold
Sowood
Halifax
West Yorkshire
HX4 9JP
Director NameIan Chater Wells Hancock
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleManagement Consultant
Correspondence Address104 Clapham Common North Side
London
SW4 9SQ
Director NameJonathan Stewart Burns
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2000)
RoleConsultant
Correspondence AddressHawthorne Cottages
Hampstead Lane Yalding
Maidstone
Kent
ME18 6HJ
Director NameDavid John Sarley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2002)
RoleEconomist
Correspondence Address10 Salisbury Road
London
E7 9JX
Director NameMr Adrian Neville Osborne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(14 years, 3 months after company formation)
Appointment Duration13 years (resigned 13 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Ridlands Rise
Limpsfield Chart
Surrey
RH8 0TS
Director NameMr David Charles Elliott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2007)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address22 St Georges Road
Palmers Green
London
N13 4AS
Secretary NameStephen John Cole
NationalityBritish
StatusResigned
Appointed31 March 2007(21 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2010)
RoleAccountant
Correspondence Address28 Lister Road
London
E11 3DS
Director NameHarry James Kendell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(21 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 July 2008)
RoleEconomist
Correspondence Address18 Kingsmead Road
London
SW2 3JD
Secretary NameMr Jonathan Farrington
StatusResigned
Appointed30 July 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2011)
RoleCompany Director
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX
Secretary NameMr Michael David Rocks
StatusResigned
Appointed30 August 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX

Contact

Websitemaxwellstamp.com
Telephone020 72510147
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.1k at £1Sipp 900236 James Hay Personal Pension Plan
8.28%
Ordinary
3k at £1John Duncan Parsonage
6.00%
Ordinary
26k at £1Martyn James William Kebbell
52.00%
Ordinary
1.1k at £1Harry Kendell
2.20%
Ordinary
1000 at £1Colston Trustees LTD & Mr Reginald Valin
2.00%
Ordinary
8.5k at £1Richard Lewis Kitchen
17.00%
Ordinary
5k at £1Keith Young
10.00%
Ordinary
500 at £1Charlotte Elena Jayne Kebbell
1.00%
Ordinary
500 at £1Geoffrey Christopher Jamys Kebbell
1.00%
Ordinary
262 at £1Thoburne Associates LTD
0.52%
Ordinary

Financials

Year2014
Turnover£687,739
Gross Profit£496,215
Net Worth£4,480,570
Cash£243,412
Current Liabilities£145,522

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 October 2018 (5 years, 6 months ago)
Next Return Due7 November 2019 (overdue)

Charges

6 October 1997Delivered on: 15 October 1997
Satisfied on: 8 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge contaiing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30,32 and 34 farringdon road and 22 and 23 clerkenwell road t/n LN57785 together with all buildings all goodwill all plant machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1997Delivered on: 15 August 1997
Satisfied on: 8 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
30 July 1997Delivered on: 15 August 1997
Satisfied on: 23 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 st john street finsbury t/no.NGL538264. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 July 1997Delivered on: 15 August 1997
Satisfied on: 23 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 st john street and 1 to 15 mitre court finsbury t/no.145466. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 1997Delivered on: 4 July 1997
Satisfied on: 8 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
22 May 1990Delivered on: 31 May 1990
Satisfied on: 9 September 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from company and/or maxwell stamp PLC 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
15 May 1990Delivered on: 22 May 1990
Satisfied on: 9 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 st john street l/b of islington title no 145466.
Fully Satisfied
26 May 1987Delivered on: 11 June 1987
Satisfied on: 9 September 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or maxwell stamp associates limited. 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
2 February 1987Delivered on: 19 February 1987
Satisfied on: 9 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 st john street finsbury l/b of islington title no ngl 538264.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 March 2017 (22 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 March 2016 (21 pages)
10 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50,000
(7 pages)
4 October 2015Full accounts made up to 31 March 2015 (19 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(7 pages)
2 October 2014Full accounts made up to 31 March 2014 (22 pages)
8 March 2014Satisfaction of charge 8 in full (4 pages)
8 March 2014Satisfaction of charge 5 in full (4 pages)
8 March 2014Satisfaction of charge 9 in full (4 pages)
4 December 2013Termination of appointment of Michael Rocks as a secretary (1 page)
22 October 2013Appointment of Mr John Duncan Parsonage as a secretary (1 page)
3 October 2013All of the property or undertaking has been released from charge 9 (2 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(7 pages)
19 August 2013Full accounts made up to 31 March 2013 (22 pages)
23 July 2013Satisfaction of charge 6 in full (2 pages)
23 July 2013Satisfaction of charge 7 in full (2 pages)
11 July 2013Company name changed maxwell stamp group PLC\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Termination of appointment of Adrian Osborne as a director (1 page)
8 October 2012Amended group of companies' accounts made up to 31 March 2011 (30 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
3 November 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
30 August 2011Appointment of Mr Michael David Rocks as a secretary (1 page)
30 August 2011Termination of appointment of Jonathan Farrington as a secretary (1 page)
1 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Martyn James William Kebbell on 31 March 2010 (2 pages)
14 September 2010Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages)
30 July 2010Appointment of Mr Jonathan Farrington as a secretary (1 page)
30 July 2010Termination of appointment of Stephen Cole as a secretary (1 page)
26 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
27 August 2009Return made up to 16/08/09; full list of members (7 pages)
23 October 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 16/08/08; full list of members (7 pages)
11 August 2008Appointment terminated director harry kendell (1 page)
10 April 2008Appointment terminated director david elliott (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (2 pages)
21 November 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Return made up to 16/08/07; full list of members (4 pages)
12 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
5 September 2006Return made up to 16/08/06; full list of members (4 pages)
12 December 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
13 September 2005Return made up to 16/08/05; full list of members (4 pages)
8 July 2005Delivery ext'd 3 mth 31/03/05 (1 page)
2 November 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
30 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
16 September 2004Return made up to 16/08/04; full list of members (10 pages)
13 February 2004New director appointed (2 pages)
1 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
5 September 2003Return made up to 16/08/03; full list of members (9 pages)
5 September 2003New director appointed (2 pages)
29 July 2003Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 August 2002Director resigned (1 page)
14 August 2002Delivery ext'd 3 mth 31/03/02 (1 page)
20 February 2002Director resigned (1 page)
11 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
14 September 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
4 September 2001Return made up to 16/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 February 2001Full group accounts made up to 31 March 2000 (23 pages)
30 October 2000New director appointed (2 pages)
12 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
11 October 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 2000Full group accounts made up to 31 March 1999 (22 pages)
29 January 2000New director appointed (2 pages)
2 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
20 October 1999Return made up to 16/08/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1999Company name changed hat & mitre PLC\certificate issued on 17/02/99 (2 pages)
29 October 1998Full group accounts made up to 31 March 1998 (18 pages)
24 July 1998Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
15 October 1997Particulars of mortgage/charge (4 pages)
15 October 1997Return made up to 16/08/97; no change of members (4 pages)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 August 1997Full group accounts made up to 31 March 1997 (17 pages)
15 August 1997Particulars of mortgage/charge (5 pages)
15 August 1997Particulars of mortgage/charge (4 pages)
15 August 1997Particulars of mortgage/charge (4 pages)
4 July 1997Particulars of mortgage/charge (5 pages)
18 October 1996Return made up to 16/08/96; full list of members (5 pages)
27 August 1996Full group accounts made up to 31 March 1996 (16 pages)
12 September 1995Return made up to 16/08/95; no change of members (4 pages)
25 July 1995Full group accounts made up to 31 March 1995 (16 pages)
10 January 1990Company name changed maxwell stamp PLC\certificate issued on 11/01/90 (2 pages)
7 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
3 November 1989Re-registration of Memorandum and Articles (37 pages)
25 June 1986Company name changed saintfame LIMITED\certificate issued on 25/06/86 (2 pages)
12 March 1986Certificate of incorporation (1 page)