Hoddesdon
Hertfordshire
EN11 0JX
Director Name | Mr Colin James Paxman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 1997) |
Role | Dart Manufacturer |
Correspondence Address | Jada 22 Andrews Lane Cheshunt Waltham Cross Hertfordshire EN7 6LD |
Director Name | Mr Colin John Harris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 12 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Swynford Paddock, London Road Six Mile Bottom Newmarket Suffolk CB8 0UE |
Director Name | Robert James St Clair Pringle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 12 months (resigned 19 February 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Tendrings Farm Thaxted Road Debden Essex CB11 3LT |
Secretary Name | Mr Colin John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Swynford Paddock, London Road Six Mile Bottom Newmarket Suffolk CB8 0UE |
Director Name | Geoffrey Colin Paxman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 19 February 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 18 Desborough Drive Tewin Welwyn AL6 0HJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | harrows-darts.com |
---|---|
Telephone | 01992 300300 |
Telephone region | Lea Valley |
Registered Address | Pindar Road Hoddesdon Hertfordshire EN11 0JX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
754 at £1 | Colin John Harris 81.96% Ordinary |
---|---|
60 at £1 | Geoffrey Colin Paxman 6.52% Ordinary |
60 at £1 | Robert James St. Clair Pringle 6.52% Ordinary |
46 at £1 | Damian Sebastian Ara 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,889,739 |
Cash | £2,540,121 |
Current Liabilities | £701,717 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Resolutions
|
---|---|
26 February 2021 | Change of share class name or designation (2 pages) |
26 February 2021 | Memorandum and Articles of Association (22 pages) |
22 February 2021 | Termination of appointment of Colin John Harris as a director on 19 February 2021 (1 page) |
22 February 2021 | Director's details changed for Mr Damian Sebastian Ara on 19 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
22 February 2021 | Cessation of Colin John Harris as a person with significant control on 19 February 2021 (1 page) |
22 February 2021 | Notification of Rhl Sports Ltd as a person with significant control on 19 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Geoffrey Colin Paxman as a director on 19 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Robert James St Clair Pringle as a director on 19 February 2021 (1 page) |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 February 2020 | Director's details changed for Geoffrey Colin Paxman on 1 September 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
22 February 2018 | Director's details changed for Geoffrey Colin Paxman on 7 July 2017 (2 pages) |
22 February 2018 | Director's details changed for Mr Damian Sebastian Ara on 19 May 2017 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016
|
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
16 December 2015 | Appointment of Mr Damian Sebastian Ara as a director on 15 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Colin John Harris as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Colin John Harris as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Damian Sebastian Ara as a director on 15 December 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Colin John Harris on 1 October 2013 (2 pages) |
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Secretary's details changed for Mr Colin John Harris on 1 October 2013 (1 page) |
27 February 2014 | Director's details changed for Mr Colin John Harris on 1 October 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Colin John Harris on 1 October 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Mr Colin John Harris on 1 October 2013 (1 page) |
27 February 2014 | Secretary's details changed for Mr Colin John Harris on 1 October 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
31 August 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
22 July 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
10 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
15 August 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
15 August 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
26 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
11 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
20 January 2007 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
20 January 2007 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members
|
23 February 2004 | Return made up to 16/02/04; full list of members
|
21 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
21 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
5 August 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
5 August 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members
|
22 February 2002 | Return made up to 16/02/02; full list of members
|
13 September 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
13 September 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
23 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
23 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
8 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
8 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Return made up to 16/02/99; no change of members
|
10 February 1999 | Return made up to 16/02/99; no change of members
|
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: spurling works pindar road hoddesdon hertfordshire EN11 0JX (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: spurling works pindar road hoddesdon hertfordshire EN11 0JX (1 page) |
16 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
8 August 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
8 August 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | £ ic 1000/920 07/05/97 £ sr 80@1=80 (1 page) |
2 June 1997 | £ ic 1000/920 07/05/97 £ sr 80@1=80 (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
9 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
9 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
29 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
29 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
26 May 1995 | Particulars of contract relating to shares (4 pages) |
26 May 1995 | Particulars of contract relating to shares (4 pages) |
26 May 1995 | Ad 29/04/95--------- £ si 900@1 (2 pages) |
26 May 1995 | Ad 29/04/95--------- £ si 900@1 (2 pages) |
15 May 1995 | Ad 29/04/95--------- £ si 900@1=900 £ ic 100/1000 (4 pages) |
15 May 1995 | Ad 29/04/95--------- £ si 900@1=900 £ ic 100/1000 (4 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
21 March 1995 | Company name changed C.G.J. LTD.\certificate issued on 22/03/95 (4 pages) |
21 March 1995 | Company name changed C.G.J. LTD.\certificate issued on 22/03/95 (4 pages) |
17 March 1995 | New secretary appointed;new director appointed (2 pages) |
17 March 1995 | New secretary appointed;new director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 20 holywell row london EC2A 4JB (1 page) |
17 March 1995 | Secretary resigned;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 20 holywell row london EC2A 4JB (1 page) |
17 March 1995 | Secretary resigned;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | £ nc 100/10000 03/03/95 (1 page) |
15 March 1995 | £ nc 100/10000 03/03/95 (1 page) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|