Company NameH & V Serviceplan Limited
Company StatusActive
Company Number02700489
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr David James Coldwell
NationalityBritish
StatusCurrent
Appointed26 July 1999(7 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Grattons Drive
Pound Hill
Crawley
West Sussex
RH10 3AA
Director NameMr David James Coldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(10 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Grattons Drive
Pound Hill
Crawley
West Sussex
RH10 3AA
Director NameMr James Pennington
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(10 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address53 Milton Mount Avenue
Pound Hill
Crawley
West Sussex
RH10 3DP
Director NameAlan John Coldwell Jnr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(15 years, 1 month after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bargrove Avenue
Boxmoor
Hemel Hempstead
Herts
HP1 1QP
Director NameMr Michael Sidney Evans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleHeating & Ventilating Engineer
Correspondence Address1 Riverside
Edenbridge
Kent
TN8 5BH
Secretary NameMr Barry William Edward Dean
NationalityEnglish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleHeating Engineer
Correspondence Address104 Hillbury Road
Warlingham
Surrey
CR6 9TD
Secretary NameVicky Ann Evans
NationalityBritish
StatusResigned
Appointed31 December 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1995)
RoleHousewife
Correspondence AddressGalleys Wood Honeypot Lane
Edenbridge
Kent
TN8 6QH
Secretary NameAlan James Coldwell
NationalityBritish
StatusResigned
Appointed13 October 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Gales Drive
Threee Bridges
Crawley
West Sussex
RH10 1QD
Director NameAlan James Coldwell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 05 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Gales Drive
Threee Bridges
Crawley
West Sussex
RH10 1QD
Secretary NameMr Michael Sidney Evans
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address1 Riverside
Edenbridge
Kent
TN8 5BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehvserviceplan.co.uk
Email address[email protected]
Telephone01883 345553
Telephone regionCaterham

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

175 at £1Alan Coldwell
8.75%
Ordinary D
600 at £1A. Coldwell
30.00%
Ordinary A
600 at £1David Coldwell
30.00%
Ordinary B
600 at £1James Pennington
30.00%
Ordinary C
25 at £1M. Coldwell
1.25%
Ordinary E

Financials

Year2014
Turnover£11,192,779
Gross Profit£857,713
Net Worth£3,126,666
Cash£854,662
Current Liabilities£2,140,691

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

8 November 2014Delivered on: 15 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 October 2012Delivered on: 16 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 2006Delivered on: 5 September 2006
Persons entitled: Lloyds Tsb Bank 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 k/a or being 62 high street caterham surrey t/no SY121393. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 January 1995Delivered on: 23 January 1995
Satisfied on: 24 March 1997
Persons entitled: Mrs V a Evans

Classification: Debenture deed
Secured details: £28,000 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 August 1993Delivered on: 18 August 1993
Satisfied on: 25 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of commissioners of customs and excise for £7,000.
Particulars: The sum of £7,000 together with interest accrued now or to be held by the bank on an account numbered 30431816 and earmarked or designated by reference tto the company.
Fully Satisfied

Filing History

27 March 2024Confirmation statement made on 25 March 2024 with updates (5 pages)
10 November 2023Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (26 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (26 pages)
25 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
29 October 2021Full accounts made up to 31 December 2020 (25 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
23 December 2020Full accounts made up to 31 December 2019 (23 pages)
23 June 2020Termination of appointment of Alan James Coldwell as a director on 5 April 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
6 March 2019Change of details for Mr Alan Coldwell as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Mr David James Coldwell on 6 March 2019 (2 pages)
6 March 2019Change of details for Mr David James Coldwell as a person with significant control on 6 March 2019 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 December 2016 (21 pages)
3 November 2017Full accounts made up to 31 December 2016 (21 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
2 October 2016Full accounts made up to 31 December 2015 (24 pages)
2 October 2016Full accounts made up to 31 December 2015 (24 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000
(9 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000
(9 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(9 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(9 pages)
15 November 2014Registration of charge 027004890005, created on 8 November 2014 (33 pages)
15 November 2014Registration of charge 027004890005, created on 8 November 2014 (33 pages)
15 November 2014Registration of charge 027004890005, created on 8 November 2014 (33 pages)
15 May 2014Full accounts made up to 31 December 2013 (19 pages)
15 May 2014Full accounts made up to 31 December 2013 (19 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(9 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(9 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 August 2012Full accounts made up to 31 December 2011 (19 pages)
16 August 2012Full accounts made up to 31 December 2011 (19 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (9 pages)
6 July 2011Full accounts made up to 31 December 2010 (18 pages)
6 July 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Change of share class name or designation (2 pages)
16 June 2011Change of share class name or designation (2 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
29 December 2010Full accounts made up to 31 December 2009 (17 pages)
29 December 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Alan John Coldwell Jnr on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for James Pennington on 1 October 2009 (2 pages)
1 April 2010Director's details changed for David James Coldwell on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Alan John Coldwell Jnr on 1 October 2009 (2 pages)
1 April 2010Director's details changed for James Pennington on 1 October 2009 (2 pages)
1 April 2010Director's details changed for James Pennington on 1 October 2009 (2 pages)
1 April 2010Director's details changed for David James Coldwell on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Alan John Coldwell Jnr on 1 October 2009 (2 pages)
1 April 2010Director's details changed for David James Coldwell on 1 October 2009 (2 pages)
8 January 2010Director's details changed for David James Coldwell on 18 December 2004 (1 page)
8 January 2010Director's details changed for David James Coldwell on 18 December 2004 (1 page)
5 October 2009Full accounts made up to 31 December 2008 (16 pages)
5 October 2009Full accounts made up to 31 December 2008 (16 pages)
26 March 2009Return made up to 25/03/09; full list of members (8 pages)
26 March 2009Return made up to 25/03/08; full list of members (8 pages)
26 March 2009Return made up to 25/03/08; full list of members (8 pages)
26 March 2009Return made up to 25/03/09; full list of members (8 pages)
5 March 2009Full accounts made up to 31 December 2007 (13 pages)
5 March 2009Full accounts made up to 31 December 2007 (13 pages)
7 February 2009Director appointed alan john coldwell jnr (2 pages)
7 February 2009Director appointed alan john coldwell jnr (2 pages)
26 January 2009Ad 05/04/07\gbp si 1750@1=1750\gbp ic 250/2000\ (2 pages)
26 January 2009Ad 05/04/07\gbp si 1750@1=1750\gbp ic 250/2000\ (2 pages)
15 January 2009Registered office changed on 15/01/2009 from, first floor, 169 stafford road, wallington, surrey, SM3 9BT (1 page)
15 January 2009Registered office changed on 15/01/2009 from, first floor, 169 stafford road, wallington, surrey, SM3 9BT (1 page)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 March 2005Return made up to 25/03/05; full list of members (8 pages)
31 March 2005Return made up to 25/03/05; full list of members (8 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 May 2004Registered office changed on 21/05/04 from: 12 ross parade, wallington, SM6 8QG (1 page)
21 May 2004Registered office changed on 21/05/04 from: 12 ross parade, wallington, SM6 8QG (1 page)
30 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Amended accounts made up to 31 December 2002 (4 pages)
11 February 2004Amended accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Return made up to 25/03/03; full list of members (8 pages)
3 April 2003Return made up to 25/03/03; full list of members (8 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
29 July 2002Ad 01/07/02--------- £ si 150@1=150 £ ic 100/250 (2 pages)
29 July 2002Ad 01/07/02--------- £ si 150@1=150 £ ic 100/250 (2 pages)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 September 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
28 July 1999Amended accounts made up to 31 March 1997 (4 pages)
28 July 1999Amended accounts made up to 31 March 1997 (4 pages)
10 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 March 1999Return made up to 25/03/99; full list of members (6 pages)
29 March 1999Return made up to 25/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1997 (4 pages)
23 April 1998Return made up to 25/03/98; full list of members (6 pages)
23 April 1998Return made up to 25/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
1 April 1997Return made up to 25/03/97; full list of members (6 pages)
1 April 1997Director's particulars changed (1 page)
1 April 1997Director's particulars changed (1 page)
1 April 1997Return made up to 25/03/97; full list of members (6 pages)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Return made up to 25/03/96; full list of members (6 pages)
19 March 1996Return made up to 25/03/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
21 March 1995Return made up to 25/03/95; full list of members (6 pages)
21 March 1995Return made up to 25/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 January 1993Company name changed\certificate issued on 13/01/93 (2 pages)
13 January 1993Company name changed\certificate issued on 13/01/93 (2 pages)
25 March 1992Incorporation (13 pages)
25 March 1992Incorporation (13 pages)