Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director Name | Mrs Susan Jane Cooper |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poles Park Hanbury Drive .Thundridge Ware Hertfordshire SG12 0UD |
Secretary Name | Mrs Susan Jane Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poles Park Hanbury Drive .Thundridge Ware Hertfordshire SG12 0UD |
Website | sandhillhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 471027 |
Telephone region | Lea Valley |
Registered Address | Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2.6k at £1 | David John Cooper 4.33% Preference N |
---|---|
2.6k at £1 | Susan Jane Cooper 4.33% Preference M |
13k at £1 | David John Cooper 21.67% Ordinary A |
13k at £1 | Susan Jane Cooper 21.67% Ordinary B |
8k at £1 | James David Cooper 13.33% Ordinary E |
8k at £1 | Nicholas David Cooper 13.33% Ordinary C |
8k at £1 | Paul David Cooper 13.33% Ordinary D |
1000 at £1 | James David Cooper 1.67% Preference Q |
800 at £1 | Nicholas David Cooper 1.33% Preference O |
800 at £1 | Paul David Cooper 1.33% Preference P |
400 at £1 | Melanie Jane Cooper 0.67% Preference Q |
400 at £1 | Michelle Cooper 0.67% Preference O |
200 at £1 | Austin Cooper 0.33% Preference O |
200 at £1 | Laila Rose Cooper 0.33% Preference P |
200 at £1 | Lewis Cooper 0.33% Preference O |
200 at £1 | Lily-belle Cooper 0.33% Preference Q |
200 at £1 | Lynsey Sara Cooper 0.33% Preference P |
200 at £1 | Owen Cooper 0.33% Preference P |
200 at £1 | Sadie Cooper 0.33% Preference P |
Year | 2014 |
---|---|
Net Worth | £10,773,165 |
Cash | £79,019 |
Current Liabilities | £448,109 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
3 April 2008 | Delivered on: 3 April 2008 Persons entitled: National Westminster 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: 52 st andrews street hereford t/no HD439626 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 March 2004 | Delivered on: 30 March 2004 Persons entitled: Peter Leslie Appleton Classification: Legal charge 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: Cecil house 52 st andrew street hertford hertfordshire. Outstanding |
10 April 2003 | Delivered on: 12 April 2003 Persons entitled: National Westminster 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: By way of legal mortgage unit 6 charlton mead trading estate hoddesdon hertfordshire. 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 |
31 March 2003 | Delivered on: 9 April 2003 Persons entitled: National Westminster 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: The property k/a 113-119 high street hoddesdon hertfordshire t/n HD198272. 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 |
17 November 1997 | Delivered on: 27 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 5 charlton mead trading estate hoddesdon hertfordshire t/n HD272727. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 May 1995 | Delivered on: 25 May 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 November 1993 | Delivered on: 19 November 1993 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as unit 5 charlton mead trading estate broxbourne in hertfordshire.t/no.hd 272727. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 October 2016 | Delivered on: 22 October 2016 Persons entitled: Lbj (Investments) Limited Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 31 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings on the north side of conduit lane, hoddlesdon land registry no. HD481456. Notification of addition to or amendment of charge. Outstanding |
1 July 1991 | Delivered on: 10 July 1991 Satisfied on: 16 August 1999 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
22 October 2016 | Registration of charge 024666760011, created on 18 October 2016 (23 pages) |
22 October 2016 | Registration of charge 024666760011, created on 18 October 2016 (23 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 March 2014 | Registration of charge 024666760010 (7 pages) |
31 March 2014 | Registration of charge 024666760010 (7 pages) |
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
28 June 2012 | Full accounts made up to 31 October 2011 (22 pages) |
28 June 2012 | Full accounts made up to 31 October 2011 (22 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
18 February 2010 | Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
14 September 2009 | Accounts for a medium company made up to 31 October 2008 (11 pages) |
14 September 2009 | Accounts for a medium company made up to 31 October 2008 (11 pages) |
30 March 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
30 March 2009 | Amended accounts made up to 31 October 2006 (6 pages) |
30 March 2009 | Amended accounts made up to 31 October 2006 (6 pages) |
30 March 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
20 March 2009 | Return made up to 05/02/09; full list of members (7 pages) |
20 March 2009 | Return made up to 05/02/09; full list of members (7 pages) |
19 March 2009 | Director and secretary's change of particulars / susan cooper / 31/07/2008 (1 page) |
19 March 2009 | Director and secretary's change of particulars / susan cooper / 31/07/2008 (1 page) |
7 May 2008 | Return made up to 05/02/08; full list of members (7 pages) |
7 May 2008 | Return made up to 05/02/08; full list of members (7 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (10 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (10 pages) |
6 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (9 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (9 pages) |
4 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
4 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 February 2005 | Return made up to 05/02/05; full list of members (11 pages) |
11 February 2005 | Return made up to 05/02/05; full list of members (11 pages) |
12 May 2004 | Ad 22/04/04--------- £ si 18550@1=18550 £ ic 7550/26100 (2 pages) |
12 May 2004 | Ad 22/04/04--------- £ si 33900@1=33900 £ ic 26100/60000 (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Ad 22/04/04--------- £ si 33900@1=33900 £ ic 26100/60000 (2 pages) |
12 May 2004 | Particulars of contract relating to shares (4 pages) |
12 May 2004 | Ad 22/04/04--------- £ si 18550@1=18550 £ ic 7550/26100 (2 pages) |
12 May 2004 | Ad 22/04/04--------- £ si 1600@1=1600 £ ic 200/1800 (2 pages) |
12 May 2004 | Particulars of contract relating to shares (4 pages) |
12 May 2004 | Ad 22/04/04--------- £ si 5750@1=5750 £ ic 1800/7550 (2 pages) |
12 May 2004 | Ad 22/04/04--------- £ si 1600@1=1600 £ ic 200/1800 (2 pages) |
12 May 2004 | Ad 22/04/04--------- £ si 5750@1=5750 £ ic 1800/7550 (2 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
23 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
23 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
14 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
25 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
7 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
7 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
7 April 2000 | Company name changed leaside timber & builders mercha nts LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed leaside timber & builders mercha nts LIMITED\certificate issued on 10/04/00 (2 pages) |
22 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
16 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
18 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: manufactory house bell lane hertford herts SG14 1BP (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: manufactory house bell lane hertford herts SG14 1BP (1 page) |
22 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
23 November 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
23 November 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
18 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
10 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
10 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
2 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
27 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1993 | Return made up to 05/02/93; full list of members (5 pages) |
21 April 1993 | Return made up to 05/02/93; full list of members (5 pages) |
28 February 1992 | Return made up to 05/02/92; full list of members (5 pages) |
28 February 1992 | Return made up to 05/02/92; full list of members (5 pages) |
17 September 1991 | Director resigned (4 pages) |
17 September 1991 | Director resigned (4 pages) |
17 September 1991 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
17 September 1991 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
2 July 1991 | Return made up to 05/02/91; full list of members (7 pages) |
2 July 1991 | Return made up to 05/02/91; full list of members (7 pages) |
13 November 1990 | Ad 18/08/90--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 November 1990 | Ad 18/08/90--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 March 1990 | Ad 21/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1990 | Ad 21/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1990 | Director resigned;new director appointed (3 pages) |
15 February 1990 | Director resigned;new director appointed (3 pages) |
5 February 1990 | Incorporation (15 pages) |
5 February 1990 | Incorporation (15 pages) |