Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | John Larry Pring |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2012(23 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Ms Michelle Elaine Parr |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2006(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Lepel William Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 1995) |
Role | Retired |
Correspondence Address | 31-33 Ayot Green Welwyn Hertfordshire AL6 9AB |
Secretary Name | Alan Jeremy Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 28 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HP |
Secretary Name | Lepel William Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 February 2006) |
Role | Secretary |
Correspondence Address | 31-33 Ayot Green Welwyn Hertfordshire AL6 9AB |
Director Name | John Larry Pring |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grazebrook Saint Leonards Road Nazeing Essex EN9 2HJ |
Website | rolathene.com |
---|---|
Email address | [email protected] |
Telephone | 01992 892525 |
Telephone region | Lea Valley |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | A.j. Griffin 95.00% Ordinary |
---|---|
5 at £1 | John Larry Pring 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,706,551 |
Cash | £276,265 |
Current Liabilities | £770,498 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
10 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land being unit 53, hillgrove business park, nazeing road, nazeing t/no:EX586580. Outstanding |
---|---|
12 November 2012 | Delivered on: 27 November 2012 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: F/H property k/a unit 45 hillgrove business park nazeing road nazeing t/no. EX596998. Outstanding |
22 September 2006 | Delivered on: 29 September 2006 Persons entitled: Lepel William Griffin and Margaret Joy Griffin Classification: Legal charge Secured details: £205,000.00 due or to become due from the company to. Particulars: 43 hillgrove business park nazeing road nazeing essex. Outstanding |
12 January 2005 | Delivered on: 25 January 2005 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: Freehold property known as unit 53 hillgrove business park nazeing road nazeing essex EN9 2HB. Outstanding |
28 August 1998 | Delivered on: 7 September 1998 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: Unit 50 marshgate works hillgrove business park nazeing road essex-EX517744. Outstanding |
30 September 1996 | Delivered on: 14 October 1996 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: Unit 41, phase 2, hillgrove business park nazeing road nazeing essex t/n EX517744. Outstanding |
30 August 1995 | Delivered on: 12 September 1995 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: Unit 8 marshgate works nazeing essex. Outstanding |
25 August 1995 | Delivered on: 1 September 1995 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
---|---|
27 October 2020 | Director's details changed for Alan Jeremy Griffin on 19 October 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
30 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
19 May 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
18 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
3 June 2016 | Appointment of Ms Michelle Elaine Parr as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Ms Michelle Elaine Parr as a director on 1 June 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 October 2014 | Director's details changed for Alan Jeremy Griffin on 1 July 2014 (2 pages) |
27 October 2014 | Director's details changed for Alan Jeremy Griffin on 1 July 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for John Larry Pring on 1 July 2014 (2 pages) |
27 October 2014 | Director's details changed for Alan Jeremy Griffin on 1 July 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for John Larry Pring on 1 July 2014 (2 pages) |
27 October 2014 | Director's details changed for John Larry Pring on 1 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
27 June 2014 | Registration of charge 023990280008 (13 pages) |
27 June 2014 | Registration of charge 023990280008 (13 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Purchase of own shares. (3 pages) |
4 July 2012 | Appointment of John Larry Pring as a director on 30 June 2012 (2 pages) |
4 July 2012 | Appointment of John Larry Pring as a director on 30 June 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Alan Jeremy Griffin on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Alan Jeremy Griffin on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Alan Jeremy Griffin on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
24 March 2007 | £ nc 100/205100 22/09/06 (1 page) |
24 March 2007 | £ nc 100/205100 22/09/06 (1 page) |
24 March 2007 | Resolutions
|
24 March 2007 | Ad 22/09/06--------- £ si 205000@1=205000 £ ic 100/205100 (2 pages) |
24 March 2007 | Ad 22/09/06--------- £ si 205000@1=205000 £ ic 100/205100 (2 pages) |
24 March 2007 | Resolutions
|
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 June 2002 | Return made up to 28/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 28/06/02; full list of members (6 pages) |
20 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 June 2001 | Return made up to 28/06/01; full list of members
|
27 June 2001 | Return made up to 28/06/01; full list of members
|
21 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: unit 41 marshgate works hillgrove business park nazeing road nazeing essex EN9 2JD (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: unit 41 marshgate works hillgrove business park nazeing road nazeing essex EN9 2JD (1 page) |
8 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
27 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
3 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 28/06/96; full list of members
|
27 June 1997 | Return made up to 28/06/96; full list of members
|
4 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: unit 8 summit centre summit road, cranborne road ind est potters bar,hertfordshire (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: unit 8 summit centre summit road, cranborne road ind est potters bar,hertfordshire (1 page) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
5 March 1996 | Return made up to 28/06/95; no change of members
|
5 March 1996 | Return made up to 28/06/95; no change of members
|
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 August 1995 | Director resigned (4 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 August 1995 | Director resigned (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
3 August 1989 | Company name changed\certificate issued on 03/08/89 (2 pages) |
3 August 1989 | Company name changed\certificate issued on 03/08/89 (2 pages) |
28 June 1989 | Incorporation (16 pages) |
28 June 1989 | Incorporation (16 pages) |