Hemel Hempstead
Hertfordshire
HP2 4SJ
Director Name | Mr James Alan David Elsey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Secretary Name | Graham Mark Ellinor |
---|---|
Status | Current |
Appointed | 08 September 2014(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr Stephen Alan Western |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993 |
Appointment Duration | 19 years, 5 months (resigned 12 July 2012) |
Role | System Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield South Strand East Preston Littlehampton West Sussex BN16 1PN |
Director Name | Mr Steven John Rance |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Green West Tilbury Essex RM18 8TU |
Director Name | Mr Christopher Leigh-Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United States |
Correspondence Address | 2635 Burden Creek Road Johns Island South Carolina 29455 |
Director Name | Mr George Ernest Murray |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 9 Woodside Close Storrington West Sussex RH20 3NR |
Secretary Name | Mr George Ernest Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 9 Woodside Close Storrington West Sussex RH20 3NR |
Secretary Name | Lynne Wingett Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Downview Road Ferring West Sussex BN12 6QR |
Secretary Name | Mr John Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(10 years after company formation) |
Appointment Duration | 8 years (resigned 26 April 2011) |
Role | Financial Controller |
Correspondence Address | 91 Grand Avenue Worthing West Sussex BN11 5BD |
Director Name | Mr Martin Lucas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Cottage Charterhouse Road Godalming Surrey GU7 2AW |
Director Name | Gavin Friend |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Henry Fletcher Close Angmering Littlehampton West Sussex BN16 4FB |
Secretary Name | Mrs Christine Anne Western |
---|---|
Status | Resigned |
Appointed | 26 April 2011(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | Ashfield South Strand East Preston West Sussex BN16 1PN |
Director Name | Mr John Dominic O'Reilly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Secretary Name | John Dominic O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | kittiwake.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Parker Hannifin Manufacturing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,376,933 |
Gross Profit | £4,997,803 |
Net Worth | £7,049,012 |
Cash | £81,649 |
Current Liabilities | £3,305,018 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 22 March 2020 (overdue) |
18 September 2008 | Delivered on: 20 September 2008 Satisfied on: 14 December 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
10 May 2007 | Delivered on: 17 May 2007 Satisfied on: 21 November 2008 Persons entitled: Bp International Limited Classification: Deed of charge over shares of a subsidiary company Secured details: All monies due or to become due from krystallon limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being the shares and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
15 March 2006 | Delivered on: 1 April 2006 Satisfied on: 12 December 2008 Persons entitled: Bp International Limited Classification: Share 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: The security assets being the shares and derivative assets and includes all rights benefits and sums now or in the future. See the mortgage charge document for full details. Fully Satisfied |
27 November 2003 | Delivered on: 8 December 2003 Satisfied on: 20 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 41504127 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
28 December 1995 | Delivered on: 11 January 1996 Satisfied on: 13 April 2005 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. Fully Satisfied |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
---|---|
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 September 2014 | Appointment of Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page) |
11 September 2014 | Appointment of Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 February 2014 | Full accounts made up to 30 June 2013 (18 pages) |
16 August 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
5 July 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
1 August 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Appointment of Graham Mark Ellinor as a director (4 pages) |
24 July 2012 | Termination of appointment of Gavin Friend as a director (2 pages) |
24 July 2012 | Termination of appointment of Martin Lucas as a director (2 pages) |
24 July 2012 | Termination of appointment of Christine Western as a secretary (2 pages) |
24 July 2012 | Appointment of John Dominic O'reilly as a secretary (3 pages) |
24 July 2012 | Termination of appointment of Christopher Leigh-Jones as a director (2 pages) |
24 July 2012 | Appointment of Mr John Dominic O'reilly as a director (3 pages) |
24 July 2012 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
24 July 2012 | Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA United Kingdom on 24 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of Stephen Western as a director (3 pages) |
24 July 2012 | Appointment of James Alan David Elsey as a director (3 pages) |
17 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (18 pages) |
17 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (18 pages) |
11 July 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
26 June 2012 | Statement of company's objects (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Leigh-Jones on 8 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Leigh-Jones on 8 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Stephen Alan Western on 8 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders
|
18 April 2012 | Director's details changed for Gavin Friend on 8 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders
|
18 April 2012 | Director's details changed for Gavin Friend on 8 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Stephen Alan Western on 8 March 2012 (2 pages) |
6 January 2012 | Section 519 (1 page) |
15 December 2011 | Auditor's resignation (2 pages) |
24 November 2011 | Registered office address changed from 20 Old Mill Square Storrington West Sussex RH20 4NQ on 24 November 2011 (1 page) |
18 July 2011 | Resolutions
|
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
10 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Appointment of Mrs Christine Anne Western as a secretary (2 pages) |
27 April 2011 | Termination of appointment of John Knight as a secretary (1 page) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (19 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Full accounts made up to 30 September 2008 (19 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
7 April 2008 | Director's change of particulars / stephen western / 01/03/2008 (1 page) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 30 September 2006 (22 pages) |
17 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
17 May 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Auditor's resignation (1 page) |
23 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 April 2005 | Return made up to 08/03/05; full list of members
|
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 March 2004 | Return made up to 08/03/04; full list of members
|
8 December 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
2 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members
|
12 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 April 2000 | Return made up to 08/03/00; full list of members
|
23 August 1999 | Ad 30/07/99--------- £ si 34@1=34 £ ic 66/100 (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | £ ic 100/66 04/06/99 £ sr 34@1=34 (1 page) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
27 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
2 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
14 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Director resigned (2 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |
21 March 1995 | Return made up to 08/03/95; full list of members (6 pages) |
24 May 1994 | Return made up to 08/03/94; full list of members
|
26 March 1993 | Director resigned;new director appointed (2 pages) |
15 March 1993 | Company name changed\certificate issued on 15/03/93 (2 pages) |
8 March 1993 | Incorporation (17 pages) |