Company NameGreatbatch Limited
DirectorsBeverley Michelle Greatbatch and Simon Arthur John Greatbatch
Company StatusActive
Company Number03046611
CategoryPrivate Limited Company
Incorporation Date18 April 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Beverley Michelle Greatbatch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(5 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleFinancial Controllor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 65 Lancaster Road Industrial Estate Lancaster
New Barnet
Hertfordshire
EN4 8AS
Director NameMr Simon Arthur John Greatbatch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(11 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 65 Lancaster Road Industrial Estate Lancaster
New Barnet
Hertfordshire
EN4 8AS
Secretary NameMr Simon Arthur John Greatbatch
NationalityBritish
StatusCurrent
Appointed03 April 2007(11 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 65 Lancaster Road Industrial Estate Lancaster
New Barnet
Hertfordshire
EN4 8AS
Director NameSimon John Arthur Greatbatch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleMarketing Director
Correspondence Address193 East Barnet Road
East Barnet
Hertfordshire
EN4 8QS
Secretary NameThomas William Arthur Prescott
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Halliwick Road
Muswell Hill
London
N10 1AB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 April 2007)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteletterboxdistribution.com
Telephone020 84400400
Telephone regionLondon

Location

Registered AddressUnit 65 Lancaster Road Industrial Estate
Lancaster Road
New Barnet
Hertfordshire
EN4 8AS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mrs Beverley Michelle Greatbatch
60.00%
Ordinary
40 at £1Simon Greatbatch
40.00%
Ordinary

Financials

Year2014
Net Worth£491,599
Cash£255,750
Current Liabilities£249,203

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

20 February 1996Delivered on: 7 March 1996
Persons entitled: Frogmore Investments Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The interest bearing building society /bank account. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 November 2016Registered office address changed from 272 Regents Park Road London N3 3HN to Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire EN4 8AS on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 272 Regents Park Road London N3 3HN to Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire EN4 8AS on 24 November 2016 (1 page)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
21 April 2015Secretary's details changed for Mr Simon Arthur John Greatbatch on 16 April 2015 (1 page)
21 April 2015Secretary's details changed for Mr Simon Arthur John Greatbatch on 16 April 2015 (1 page)
21 April 2015Director's details changed for Beverley Michelle Greatbatch on 16 April 2015 (2 pages)
21 April 2015Director's details changed for Beverley Michelle Greatbatch on 16 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Simon Arthur John Greatbatch on 16 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Simon Arthur John Greatbatch on 16 April 2015 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Beverley Michelle Greatbatch on 18 April 2010 (2 pages)
29 April 2010Director's details changed for Beverley Michelle Greatbatch on 18 April 2010 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Return made up to 18/04/09; full list of members (4 pages)
22 May 2009Return made up to 18/04/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 18/04/08; full list of members (4 pages)
16 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 18/04/05; full list of members (6 pages)
13 May 2005Return made up to 18/04/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 18/04/04; full list of members (6 pages)
22 April 2004Return made up to 18/04/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 June 2002Return made up to 18/04/02; full list of members (6 pages)
24 June 2002Return made up to 18/04/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 18/04/01; full list of members (6 pages)
20 June 2001Return made up to 18/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
19 May 2000Return made up to 18/04/00; full list of members (6 pages)
19 May 2000Return made up to 18/04/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 18 April 1999 (7 pages)
22 February 2000Accounts for a small company made up to 18 April 1999 (7 pages)
19 November 1999Accounting reference date shortened from 18/04/00 to 31/03/00 (1 page)
19 November 1999Accounting reference date shortened from 18/04/00 to 31/03/00 (1 page)
26 May 1999Return made up to 18/04/99; full list of members (6 pages)
26 May 1999Return made up to 18/04/99; full list of members (6 pages)
22 April 1999Accounts for a dormant company made up to 18 April 1998 (5 pages)
22 April 1999Accounts for a dormant company made up to 18 April 1998 (5 pages)
7 July 1998Accounts for a small company made up to 18 April 1997 (5 pages)
7 July 1998Accounts for a small company made up to 18 April 1997 (5 pages)
23 July 1997Accounts for a small company made up to 18 April 1996 (6 pages)
23 July 1997Accounts for a small company made up to 18 April 1996 (6 pages)
13 July 1997Return made up to 18/04/97; no change of members (4 pages)
13 July 1997Return made up to 18/04/97; no change of members (4 pages)
18 April 1996Return made up to 18/04/96; full list of members (6 pages)
18 April 1996Return made up to 18/04/96; full list of members (6 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
28 December 1995Ad 07/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 December 1995Accounting reference date notified as 18/04 (1 page)
28 December 1995Ad 07/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 December 1995Accounting reference date notified as 18/04 (1 page)
12 May 1995Registered office changed on 12/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
18 April 1995Incorporation (12 pages)
18 April 1995Incorporation (12 pages)