Plumpton Road
Hoddesdon
EN11 0ES
Director Name | Mr Nicholas Anthony Hunt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES |
Director Name | Mr Jonathan Stuart William Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Philip Andrew Hunt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | workshopsinherts.co.uk |
---|
Registered Address | 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2k at £1 | Charles Hunt (Holdings) LTD 66.67% Ordinary |
---|---|
1000 at £1 | Hunt Developments (Aust) Pty LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,273,957 |
Cash | £7,117 |
Current Liabilities | £350,880 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 south lodge fanhams hall road ware t/n HD248211. Outstanding |
---|---|
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 50 vincenzo close welham green HD163688. Outstanding |
13 October 2006 | Delivered on: 14 October 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 3 south lodge fanhams hall road ware herts t/n HD248211. Outstanding |
28 April 2006 | Delivered on: 3 May 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £80,000 and all other monies due or to become due. Particulars: 44 nash close welham green and parking space and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
9 January 2004 | Delivered on: 14 January 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2003 | Delivered on: 8 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: The advance and all other 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 property k/a 104 vincenzo close welham green north mymms hatfield hertfordshire. Outstanding |
17 July 2003 | Delivered on: 18 July 2003 Persons entitled: Britannic Money PLC 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: 58 vincenzo close, welham green, north mymms, hatfield, hertfordshire. Outstanding |
31 January 2003 | Delivered on: 20 February 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 50 vincenzo close wellham green hatfield hertfordshire AL9 7NJ. Outstanding |
10 May 2002 | Delivered on: 17 May 2002 Persons entitled: Britannic Money PLC 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: L/H property k/a flat 1 welham court dixons hill road hatfield. Outstanding |
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
15 March 2022 | Registered office address changed from 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES England to 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 15 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 July 2017 | Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page) |
14 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
25 January 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
1 November 2016 | Particulars of variation of rights attached to shares (4 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
1 November 2016 | Particulars of variation of rights attached to shares (4 pages) |
18 October 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
18 October 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
7 October 2016 | Registration of charge 035133120009, created on 30 September 2016 (8 pages) |
7 October 2016 | Registration of charge 035133120008, created on 30 September 2016 (8 pages) |
7 October 2016 | Registration of charge 035133120008, created on 30 September 2016 (8 pages) |
7 October 2016 | Registration of charge 035133120009, created on 30 September 2016 (8 pages) |
4 October 2016 | Appointment of Mr Jonathan Stuart William Hunt as a director on 4 October 2016 (2 pages) |
4 October 2016 | Change of name notice (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Appointment of Mr Jonathan Stuart William Hunt as a director on 4 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page) |
4 October 2016 | Resolutions
|
4 October 2016 | Change of name notice (2 pages) |
4 October 2016 | Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page) |
28 September 2016 | Solvency Statement dated 28/09/16 (1 page) |
28 September 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Solvency Statement dated 28/09/16 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Resolutions
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 December 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
18 December 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
25 February 2013 | Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
24 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
18 October 2011 | Director's details changed for Mr Philip Andrew Hunt on 18 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (1 page) |
18 October 2011 | Director's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Philip Andrew Hunt on 18 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (1 page) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
23 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
23 February 2010 | Director's details changed for Mr Nicholas Anthony Hunt on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Nicholas Anthony Hunt on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Philip Andrew Hunt on 19 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Philip Andrew Hunt on 19 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Location of register of members (1 page) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members
|
25 February 2004 | Return made up to 19/02/04; full list of members
|
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
28 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
2 March 2003 | Ad 13/02/03--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
2 March 2003 | Ad 13/02/03--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
22 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
12 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
29 February 2000 | Return made up to 19/02/00; full list of members
|
29 February 2000 | Return made up to 19/02/00; full list of members
|
6 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
6 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
11 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
2 December 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
2 December 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
20 April 1998 | Memorandum and Articles of Association (6 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Memorandum and Articles of Association (6 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
7 April 1998 | Company name changed bestoption LIMITED\certificate issued on 08/04/98 (2 pages) |
7 April 1998 | Company name changed bestoption LIMITED\certificate issued on 08/04/98 (2 pages) |
19 February 1998 | Incorporation (15 pages) |
19 February 1998 | Incorporation (15 pages) |